Company NameHillbury Road Management Limited
Company StatusActive
Company Number02883668
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1993(30 years, 4 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 NamePeter Edward Hunter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(11 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Southwick Road
Bournemouth
BH6 5PR
Director NameMr Ian Derek Truscott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(20 years, 4 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr William George Orchard Clarke
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillbury Road
Flat 1
London
SW17 8JT
Director NameMiss Chloe Dhanu Solanki
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address2 Hillbury Road
Flat 5
London
SW17 8JT
Director NameMs Imogen Eve Drake
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillbury Road
Flat 3
London
SW17 8JT
Director NameMrs Sarah Ruth Cohen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressWoodlands Lodge Lane, Melling
Carnforth
LA6 2RE
Secretary NameResidential Property Management Group (Corporation)
StatusCurrent
Appointed03 April 2024(30 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days
Correspondence Address22-24 Sedgwick Street Unit 5
Hackney
E9 6AE
Director NameJane Margaret Furlonger
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleSolicitor
Correspondence Address38a Butchers Hill
Ickleton
Saffron Walden
Essex
CB10 1SR
Secretary NameSheelagh Mary Foort
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollops Farm
Collops Road, Stebbing
Dunmow
Essex
CM6 3SZ
Director NameFrank Ainslie Barry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1997)
RoleTeacher
Correspondence AddressFlat 2
2 Hillbury Road
London
SW17 8JT
Director NameGlenn Keith Burnip
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2002)
RolePhotographer
Correspondence AddressFlat One
2 Hillbury Road
London
SW17 8JT
Secretary NameKathyrn Barbara Partridge
NationalityBritish
StatusResigned
Appointed30 June 1994(6 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 1999)
RoleCorporate Relation  Executive
Correspondence AddressFlat 5
2 Hillbury Road
London
SW17 8JT
Secretary NameSara Woodroffe
NationalityBritish
StatusResigned
Appointed26 June 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2001)
RoleFinancial Regulator
Correspondence AddressFlat 2
2 Hillbury Road
London
SW17 8JT
Secretary NameAlison Jane Sheridan
NationalityBritish
StatusResigned
Appointed25 January 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 21 January 2004)
RoleChartered Accountant
Correspondence AddressFlat 4
2 Hillbury Road
London
SW17 8JT
Director NameJoanna Kettle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2005)
RoleBanking
Correspondence AddressFlat 6
2 Hillbury Road
London
SW17 8JT
Director NameDavid Roger Goodman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2004)
RolePublishing
Correspondence AddressFlat 5
2 Hillbury Road
London
SW17 8TT
Director NameLena Kathren Headey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2004)
RoleActress
Correspondence AddressFlat 2 No2 Hillbury Road
London
SW17 8JT
Director NameClaire Elizabeth Moran
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 06 August 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
2 Hillbury Road
London
SW17 8JT
Director NameLance Dutton
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed08 July 2004(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
2 Hillbury Road Tooting
London
SW17 8JT
Secretary NameClair Elizabeth Moran
NationalityBritish
StatusResigned
Appointed08 July 2004(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 4
2 Hillbury Road
London
SW17 8JT
Secretary NameRebecca Elizabeth Steward
NationalityBritish
StatusResigned
Appointed19 April 2005(11 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 January 2006)
RoleSolicitor
Correspondence AddressFlat 5
2 Hillbury Road
London
SW17 8JT
Director NameKirsty Louise Lawford
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 Hillbury Road
London
SW17 8JT
Director NameEdward Philip Dew
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(12 years after company formation)
Appointment Duration7 years, 8 months (resigned 14 September 2013)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
2 Hillbury Road
London
SW17 8JT
Secretary NameKirsty Louise Lawford
NationalityBritish
StatusResigned
Appointed13 January 2006(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 2009)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 Hillbury Road
London
SW17 8JT
Secretary NameMr Edward Philip Dew
StatusResigned
Appointed02 October 2009(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2013)
RoleCompany Director
Correspondence AddressNo 2 Hillbury Road
London
SW17 8JT
Director NameMrs Anna Frances Hutchins
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(16 years, 10 months after company formation)
Appointment Duration5 years (resigned 25 November 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Hillbury Road
London
SW17 8JT
Secretary NameMrs Anna Frances Hutchins
StatusResigned
Appointed14 September 2013(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2015)
RoleCompany Director
Correspondence Address2 Hillbury Road
Flat 1
London
SW17 8JT
Director NameMiss Sarah Rosemary Kelly
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(20 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillbury Road
Flat 3
London
SW17 8JT
Director NameMrs Sarah Ruth Cohen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(20 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage Tunstall
Carnforth
Lancashire
LA6 2AH
Director NameMrs Christie Louise Fox
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2017)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Hillbury Road
London
SW17 8JT
Secretary NameMiss Rebecca Kate Howard
StatusResigned
Appointed25 November 2015(21 years, 11 months after company formation)
Appointment Duration5 years (resigned 29 November 2020)
RoleCompany Director
Correspondence AddressFlat 5 2 Hillbury Road
London
SW17 8JT
Secretary NameMr Michael Fox
StatusResigned
Appointed10 December 2016(22 years, 11 months after company formation)
Appointment Duration10 months (resigned 12 October 2017)
RoleCompany Director
Correspondence AddressNo 2 Hillbury Road
London
SW17 8JT
Secretary NameMr Alan Derek Truscott
StatusResigned
Appointed12 October 2017(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address29 Mayford Road
London
SW12 8SE
Secretary NameMiss Chloe Dhanu Solanki
StatusResigned
Appointed30 January 2024(30 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 April 2024)
RoleCompany Director
Correspondence Address2 Hillbury Road
Flat 5
London
SW17 8JT

Contact

Telephone020 86738496
Telephone regionLondon

Location

Registered Address22-24 Sedgwick Street Unit 5
Hackney
E9 6AE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Turnover£3,648
Net Worth£1,493
Cash£1,493

Accounts

Latest Accounts1 August 2022 (1 year, 9 months ago)
Next Accounts Due1 May 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End01 August

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

16 April 2024Registered office address changed from 2 Hillbury Road London SW17 8JT England to 22-24 Sedgwick Street Unit 5 Hackney E9 6AE on 16 April 2024 (1 page)
16 April 2024Registered office address changed from 29 Mayford Road London SW12 8SE England to 2 Hillbury Road London SW17 8JT on 16 April 2024 (1 page)
16 April 2024Appointment of Residential Property Management Group as a secretary on 3 April 2024 (2 pages)
16 April 2024Termination of appointment of Chloe Dhanu Solanki as a secretary on 3 April 2024 (1 page)
30 January 2024Director's details changed for Miss Chloe Dhanu Solanki on 29 January 2024 (2 pages)
30 January 2024Director's details changed for Ms Imogen Eve Drake on 29 January 2024 (2 pages)
30 January 2024Appointment of Miss Chloe Dhanu Solanki as a secretary on 30 January 2024 (2 pages)
30 January 2024Termination of appointment of Alan Derek Truscott as a secretary on 30 January 2024 (1 page)
23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 1 August 2022 (3 pages)
22 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 1 August 2021 (3 pages)
11 October 2021Confirmation statement made on 11 October 2021 with updates (3 pages)
11 October 2021Registered office address changed from No 2 Hillbury Road London SW17 8JT to 29 Mayford Road London SW12 8SE on 11 October 2021 (1 page)
3 August 2021Appointment of Mrs Sarah Ruth Cohen as a director on 3 August 2021 (2 pages)
18 March 2021Termination of appointment of Rebecca Kate Oakes as a director on 18 March 2021 (1 page)
8 December 2020Termination of appointment of Sarah Ruth Cohen as a director on 8 December 2020 (1 page)
1 December 2020Appointment of Miss Chloe Dhanu Solanki as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Ms Imogen Eve Drake as a director on 1 December 2020 (2 pages)
29 November 2020Termination of appointment of Sarah Rosemary Kelly as a director on 1 February 2020 (1 page)
29 November 2020Termination of appointment of Rebecca Kate Howard as a secretary on 29 November 2020 (1 page)
27 October 2020Micro company accounts made up to 1 August 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 1 August 2019 (3 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 1 August 2018 (2 pages)
25 May 2018Micro company accounts made up to 1 August 2017 (3 pages)
12 October 2017Termination of appointment of Michael Fox as a secretary on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Michael Fox as a secretary on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Appointment of Mr Alan Derek Truscott as a secretary on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Alan Derek Truscott as a secretary on 12 October 2017 (2 pages)
29 September 2017Termination of appointment of Christie Louise Fox as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr William George Orchard Clarke as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr William George Orchard Clarke as a director on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Christie Louise Fox as a director on 29 September 2017 (1 page)
28 December 2016Appointment of Mr Michael Fox as a secretary on 10 December 2016 (2 pages)
28 December 2016Appointment of Mr Michael Fox as a secretary on 10 December 2016 (2 pages)
10 December 2016Director's details changed for Miss Rebecca Kate Howard on 9 December 2016 (2 pages)
10 December 2016Director's details changed for Miss Rebecca Kate Howard on 9 December 2016 (2 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 1 August 2016 (7 pages)
27 September 2016Total exemption full accounts made up to 1 August 2016 (7 pages)
23 January 2016Appointment of Mrs Christie Louise Fox as a director on 23 November 2015 (2 pages)
23 January 2016Appointment of Mrs Christie Louise Fox as a director on 23 November 2015 (2 pages)
23 January 2016Termination of appointment of Anna Frances Hutchins as a secretary on 26 November 2015 (1 page)
23 January 2016Termination of appointment of Anna Frances Hutchins as a secretary on 26 November 2015 (1 page)
9 January 2016Termination of appointment of Anna Frances Hutchins as a director on 25 November 2015 (1 page)
9 January 2016Termination of appointment of Anna Frances Hutchins as a director on 25 November 2015 (1 page)
9 January 2016Appointment of Miss Rebecca Kate Howard as a secretary on 25 November 2015 (2 pages)
9 January 2016Appointment of Miss Rebecca Kate Howard as a secretary on 25 November 2015 (2 pages)
24 November 2015Total exemption full accounts made up to 1 August 2015 (7 pages)
24 November 2015Total exemption full accounts made up to 1 August 2015 (7 pages)
24 November 2015Total exemption full accounts made up to 1 August 2015 (7 pages)
29 October 2015Annual return made up to 3 October 2015 no member list (8 pages)
29 October 2015Annual return made up to 3 October 2015 no member list (8 pages)
29 October 2015Annual return made up to 3 October 2015 no member list (8 pages)
20 April 2015Total exemption full accounts made up to 1 August 2014 (7 pages)
20 April 2015Total exemption full accounts made up to 1 August 2014 (7 pages)
20 April 2015Total exemption full accounts made up to 1 August 2014 (7 pages)
8 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
8 October 2014Appointment of Mrs Sarah Ruth Cohen as a director on 6 August 2014 (2 pages)
8 October 2014Appointment of Mrs Sarah Ruth Cohen as a director on 6 August 2014 (2 pages)
8 October 2014Director's details changed for Peter Edward Hunter on 1 August 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
8 October 2014Annual return made up to 3 October 2014 no member list (8 pages)
8 October 2014Director's details changed for Peter Edward Hunter on 1 August 2014 (2 pages)
8 October 2014Appointment of Mrs Sarah Ruth Cohen as a director on 6 August 2014 (2 pages)
8 October 2014Director's details changed for Peter Edward Hunter on 1 August 2014 (2 pages)
11 August 2014Termination of appointment of Lance Dutton as a director on 30 April 2014 (1 page)
11 August 2014Appointment of Mr Ian Derek Truscott as a director on 1 May 2014 (2 pages)
11 August 2014Appointment of Mr Ian Derek Truscott as a director on 1 May 2014 (2 pages)
11 August 2014Termination of appointment of Claire Elizabeth Moran as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Claire Elizabeth Moran as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Claire Elizabeth Moran as a director on 6 August 2014 (1 page)
11 August 2014Appointment of Mr Ian Derek Truscott as a director on 1 May 2014 (2 pages)
11 August 2014Termination of appointment of Lance Dutton as a director on 30 April 2014 (1 page)
25 June 2014Amended accounts made up to 1 August 2013 (7 pages)
25 June 2014Amended accounts made up to 1 August 2013 (7 pages)
25 June 2014Amended accounts made up to 1 August 2013 (7 pages)
1 April 2014Total exemption full accounts made up to 1 August 2013 (6 pages)
1 April 2014Total exemption full accounts made up to 1 August 2013 (6 pages)
1 April 2014Total exemption full accounts made up to 1 August 2013 (6 pages)
9 March 2014Appointment of Miss Sarah Rosemary Kelly as a director (2 pages)
9 March 2014Termination of appointment of Matthew Smith as a director (1 page)
9 March 2014Appointment of Miss Sarah Rosemary Kelly as a director (2 pages)
9 March 2014Termination of appointment of Matthew Smith as a director (1 page)
27 October 2013Director's details changed for Miss Anna Frances Cook on 14 October 2012 (2 pages)
27 October 2013Director's details changed for Clair Elizabeth Moran on 10 October 2012 (2 pages)
27 October 2013Annual return made up to 3 October 2013 no member list (8 pages)
27 October 2013Termination of appointment of Edward Dew as a director (1 page)
27 October 2013Annual return made up to 3 October 2013 no member list (8 pages)
27 October 2013Termination of appointment of Edward Dew as a director (1 page)
27 October 2013Appointment of Mrs Anna Frances Hutchins as a secretary (2 pages)
27 October 2013Termination of appointment of Edward Dew as a secretary (1 page)
27 October 2013Director's details changed for Miss Anna Frances Cook on 14 October 2012 (2 pages)
27 October 2013Director's details changed for Clair Elizabeth Moran on 10 October 2012 (2 pages)
27 October 2013Appointment of Miss Rebecca Kate Howard as a director (2 pages)
27 October 2013Annual return made up to 3 October 2013 no member list (8 pages)
27 October 2013Termination of appointment of Edward Dew as a secretary (1 page)
27 October 2013Appointment of Miss Rebecca Kate Howard as a director (2 pages)
27 October 2013Appointment of Mrs Anna Frances Hutchins as a secretary (2 pages)
1 November 2012Total exemption full accounts made up to 1 August 2012 (6 pages)
1 November 2012Total exemption full accounts made up to 1 August 2012 (6 pages)
1 November 2012Total exemption full accounts made up to 1 August 2012 (6 pages)
15 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
15 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
15 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
20 October 2011Total exemption full accounts made up to 1 August 2011 (6 pages)
20 October 2011Total exemption full accounts made up to 1 August 2011 (6 pages)
20 October 2011Total exemption full accounts made up to 1 August 2011 (6 pages)
12 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
12 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
12 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
25 November 2010Appointment of Miss Anna Frances Cook as a director (2 pages)
25 November 2010Appointment of Miss Anna Frances Cook as a director (2 pages)
12 November 2010Termination of appointment of Kirsty Lawford as a director (1 page)
12 November 2010Termination of appointment of Kirsty Lawford as a director (1 page)
12 October 2010Total exemption full accounts made up to 1 August 2010 (6 pages)
12 October 2010Total exemption full accounts made up to 1 August 2010 (6 pages)
12 October 2010Total exemption full accounts made up to 1 August 2010 (6 pages)
3 October 2010Annual return made up to 3 October 2010 no member list (7 pages)
3 October 2010Annual return made up to 3 October 2010 no member list (7 pages)
3 October 2010Annual return made up to 3 October 2010 no member list (7 pages)
19 January 2010Total exemption full accounts made up to 1 August 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 1 August 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 1 August 2009 (6 pages)
13 January 2010Termination of appointment of Edward Dew as a secretary (1 page)
13 January 2010Termination of appointment of Edward Dew as a secretary (1 page)
10 January 2010Termination of appointment of Kirsty Lawford as a secretary (1 page)
10 January 2010Termination of appointment of Kirsty Lawford as a secretary (1 page)
4 January 2010Appointment of Mr Edward Philip Dew as a secretary (1 page)
4 January 2010Appointment of Mr Edward Philip Dew as a secretary (1 page)
3 January 2010Director's details changed for Lance Dutton on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Lance Dutton on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Clair Elizabeth Moran on 2 October 2009 (2 pages)
3 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
3 January 2010Appointment of Mr Edward Philip Dew as a secretary (1 page)
3 January 2010Director's details changed for Peter Edward Hunter on 2 October 2009 (2 pages)
3 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
3 January 2010Director's details changed for Kirsty Louise Lawford on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Kirsty Louise Lawford on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Lance Dutton on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Kirsty Louise Lawford on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Edward Philip Dew on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Edward Philip Dew on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Matthew Peter Smith on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Matthew Peter Smith on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Peter Edward Hunter on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Clair Elizabeth Moran on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Clair Elizabeth Moran on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Matthew Peter Smith on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Peter Edward Hunter on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Edward Philip Dew on 2 October 2009 (2 pages)
3 January 2010Annual return made up to 2 January 2010 no member list (5 pages)
3 January 2010Appointment of Mr Edward Philip Dew as a secretary (1 page)
21 May 2009Total exemption full accounts made up to 1 August 2008 (6 pages)
21 May 2009Total exemption full accounts made up to 1 August 2008 (6 pages)
21 May 2009Total exemption full accounts made up to 1 August 2008 (6 pages)
29 January 2009Director appointed matthew peter smith (2 pages)
29 January 2009Director appointed matthew peter smith (2 pages)
21 January 2009Annual return made up to 02/01/09 (3 pages)
21 January 2009Annual return made up to 02/01/09 (3 pages)
11 June 2008Total exemption full accounts made up to 1 August 2007 (5 pages)
11 June 2008Total exemption full accounts made up to 1 August 2007 (5 pages)
11 June 2008Total exemption full accounts made up to 1 August 2007 (5 pages)
14 January 2008Director resigned (1 page)
14 January 2008Annual return made up to 02/01/08 (2 pages)
14 January 2008Annual return made up to 02/01/08 (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
12 June 2007Total exemption full accounts made up to 1 August 2006 (5 pages)
12 June 2007Total exemption full accounts made up to 1 August 2006 (5 pages)
12 June 2007Total exemption full accounts made up to 1 August 2006 (5 pages)
12 January 2007Annual return made up to 02/01/07 (6 pages)
12 January 2007Annual return made up to 02/01/07 (6 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
8 June 2006Total exemption full accounts made up to 1 August 2005 (5 pages)
8 June 2006Total exemption full accounts made up to 1 August 2005 (5 pages)
8 June 2006Total exemption full accounts made up to 1 August 2005 (5 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
21 December 2005Annual return made up to 08/12/05 (2 pages)
21 December 2005Annual return made up to 08/12/05 (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
8 June 2005Total exemption full accounts made up to 1 August 2004 (5 pages)
8 June 2005Total exemption full accounts made up to 1 August 2004 (5 pages)
8 June 2005Total exemption full accounts made up to 1 August 2004 (5 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (2 pages)
11 April 2005Annual return made up to 08/12/04
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2005Annual return made up to 08/12/04
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
29 December 2003Annual return made up to 08/12/03 (6 pages)
29 December 2003Annual return made up to 08/12/03 (6 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
29 September 2003Total exemption full accounts made up to 1 August 2003 (7 pages)
29 September 2003Total exemption full accounts made up to 1 August 2003 (7 pages)
29 September 2003Total exemption full accounts made up to 1 August 2003 (7 pages)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
4 June 2003Total exemption full accounts made up to 1 August 2002 (6 pages)
4 June 2003Total exemption full accounts made up to 1 August 2002 (6 pages)
4 June 2003Total exemption full accounts made up to 1 August 2002 (6 pages)
18 December 2002Annual return made up to 08/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Annual return made up to 08/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
30 April 2002Accounts for a dormant company made up to 1 August 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 1 August 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 1 August 2001 (2 pages)
17 December 2001Annual return made up to 08/12/01 (5 pages)
17 December 2001Annual return made up to 08/12/01 (5 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
11 May 2001Accounts for a dormant company made up to 1 August 2000 (2 pages)
11 May 2001Accounts for a dormant company made up to 1 August 2000 (2 pages)
11 May 2001Accounts for a dormant company made up to 1 August 2000 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 January 2001Annual return made up to 08/12/00 (4 pages)
26 January 2001Annual return made up to 08/12/00 (4 pages)
6 June 2000Accounts for a dormant company made up to 1 August 1999 (1 page)
6 June 2000Accounts for a dormant company made up to 1 August 1999 (1 page)
6 June 2000Accounts for a dormant company made up to 1 August 1999 (1 page)
8 February 2000Annual return made up to 08/12/99 (4 pages)
8 February 2000Annual return made up to 08/12/99 (4 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
4 June 1999Accounts for a dormant company made up to 1 August 1998 (1 page)
4 June 1999Accounts for a dormant company made up to 1 August 1998 (1 page)
4 June 1999Accounts for a dormant company made up to 1 August 1998 (1 page)
11 December 1998Annual return made up to 08/12/98 (4 pages)
11 December 1998Annual return made up to 08/12/98 (4 pages)
10 May 1998Accounts for a dormant company made up to 1 August 1997 (1 page)
10 May 1998Accounts for a dormant company made up to 1 August 1997 (1 page)
10 May 1998Accounts for a dormant company made up to 1 August 1997 (1 page)
4 December 1997Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1997Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Accounts for a dormant company made up to 1 August 1996 (1 page)
23 April 1997Accounts for a dormant company made up to 1 August 1996 (1 page)
23 April 1997Accounts for a dormant company made up to 1 August 1996 (1 page)
5 December 1996Annual return made up to 08/12/96 (6 pages)
5 December 1996Annual return made up to 08/12/96 (6 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
27 November 1995Annual return made up to 08/12/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 November 1995Annual return made up to 08/12/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 August 1995Accounts for a dormant company made up to 1 August 1995 (1 page)
3 August 1995Accounts for a dormant company made up to 1 August 1995 (1 page)
3 August 1995Accounts for a dormant company made up to 1 August 1995 (1 page)
4 July 1995Accounts for a dormant company made up to 1 August 1994 (1 page)
4 July 1995Accounts for a dormant company made up to 1 August 1994 (1 page)
4 July 1995Accounts for a dormant company made up to 1 August 1994 (1 page)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 December 1993Incorporation (17 pages)
23 December 1993Incorporation (17 pages)