Company NameG.B.S. Management Limited
DirectorsSteve John Harber and Lynne Mary Brown
Company StatusActive
Company Number02955057
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSteve John Harber
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceNone
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameLynne Mary Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(22 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameRichard Anthony Low
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address17 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameAndrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address19 The Ridgeway
Enfield
Middlesex
EN2 8NX
Director NameJudith Ann Sargent
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address104e Queens Drive
London
N1 2HW
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameQuentin James Neilson Burgess
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleChartered Surveyor
Correspondence AddressYaffles Ashdown Road
Forest Row
East Sussex
RH18 5BN
Director NameMr Douglas Philip Bradford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Grove Avenue
Muswell Hill
London
N10 2AL
Director NameMr Richard Anthony Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHighfield House
Asenby
Thirsk
North Yorkshire
YO7 3QT
Director NameMr Christopher John Dalzell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Moor Top Farm
Moor Top Lane Flockton Moor
Wakefield
WF4 4BU
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameRichard William Dawson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2007)
RoleChartered Accountant
Correspondence Address3 Dawson Court
Hampsthwaite
Harrogate
North Yorkshire
HG3 2FR
Director NameTill Armbrust
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2006)
RoleAsset Manager
Correspondence AddressHainer Weg 136
60599 Frankfurt Am Main
Germany
Director NameKurt Georg Alfred Mayer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2006)
RoleProperty Manager
Correspondence AddressSiedlerstrasse 98
63128 Dietzenbach
Germany
Secretary NameMr Neil McCallum Kingston
NationalityBritish
StatusResigned
Appointed17 July 2003(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Church Avenue
Stoke Bishop
Bristol
BS9 1LD
Director NameJeremy Charles William Gidman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2011)
RoleChartered Surveyor
Correspondence Address10 Hollingworth Close
West Molesey
Surrey
KT8 2TW
Director NameMichael Anthony Catt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence Address168 Northumberland Avenue
Hornchurch
Essex
RM11 2HR
Director NameCameron Shaun Murray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2013)
RoleChartered Surveyor
Correspondence Address32a Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameJonathan Richard Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameStephen John Ellis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavenders
Raleigh Drive Claygate
Esher
Surrey
KT10 9DE
Secretary NameKate Susan Smith
StatusResigned
Appointed15 July 2008(13 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 July 2013)
RoleCompany Director
Correspondence Address7 Drylawhill
East Linton
East Lothian
EH40 3AZ
Scotland
Director NameEwan Cameron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEinburgh One Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameKerri Hunter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2014)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh One Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(18 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
Wij 8pe
Director NameMr David Claude Snelgrove
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2013(18 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 August 2016)
RoleSenior Vive President
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr James Stuart McLean
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarric Vale 23 Balgreen Road
Edinburgh
EH12 5TY
Scotland
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2016(22 years after company formation)
Appointment Duration9 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Mark Clive Hulbert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(22 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBurton Sweet Company Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2006(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2008)
Correspondence AddressThornton House
Richmond Hill Clifton
Bristol
BS8 1AT

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Bond Property Holdings Sarl
50.00%
Ordinary
50 at £1Evi Uk Investment 3 Sarl
50.00%
Ordinary

Financials

Year2014
Turnover£99,164
Net Worth£100
Cash£7,941
Current Liabilities£20,676

Accounts

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

Returns

Latest Return29 July 2023 (9 months, 2 weeks ago)
Next Return Due12 August 2024 (3 months from now)

Filing History

5 October 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Full accounts made up to 31 December 2018 (13 pages)
8 October 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
15 January 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
7 January 2019Amended full accounts made up to 30 September 2017 (9 pages)
15 October 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 January 2018Registered office address changed from C/O Moorfield Group Nightingale House 65 Curzon Street Mayfair London W1J 8PE to C/O C/O Devonshire House 60 Goswell Road London EC1M 7AD on 22 January 2018 (2 pages)
19 January 2018Termination of appointment of Nicholas William John Edwards as a director on 27 September 2017 (2 pages)
19 January 2018Termination of appointment of Mark Hulbert as a director on 27 September 2017 (2 pages)
17 October 2017Resolutions
  • RES13 ‐ 27/09/2017
(1 page)
17 October 2017Resolutions
  • RES13 ‐ 27/09/2017
(1 page)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
11 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages)
11 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages)
11 May 2017Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages)
11 May 2017Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages)
6 February 2017Appointment of Lynne Mary Brown as a director on 16 December 2016 (3 pages)
6 February 2017Appointment of Lynne Mary Brown as a director on 16 December 2016 (3 pages)
6 February 2017Appointment of Steve John Harber as a director on 16 December 2016 (3 pages)
6 February 2017Appointment of Steve John Harber as a director on 16 December 2016 (3 pages)
6 September 2016Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (1 page)
6 September 2016Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (1 page)
6 September 2016Appointment of Mr Alexander Hugh Mackenzie as a director on 1 August 2016 (2 pages)
6 September 2016Appointment of Mr Alexander Hugh Mackenzie as a director on 1 August 2016 (2 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
9 December 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
16 November 2015Termination of appointment of James Stuart Mclean as a director on 29 July 2015 (1 page)
16 November 2015Termination of appointment of James Stuart Mclean as a director on 29 July 2015 (1 page)
4 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
17 November 2014Appointment of Mr James Stuart Mclean as a director on 1 July 2014 (2 pages)
17 November 2014Appointment of Mr James Stuart Mclean as a director on 1 July 2014 (2 pages)
17 November 2014Appointment of Mr James Stuart Mclean as a director on 1 July 2014 (2 pages)
17 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
16 October 2014Termination of appointment of Ewan Cameron as a director on 1 July 2014 (1 page)
16 October 2014Termination of appointment of Ewan Cameron as a director on 1 July 2014 (1 page)
16 October 2014Termination of appointment of Kerri Hunter as a director on 1 July 2014 (1 page)
16 October 2014Termination of appointment of Ewan Cameron as a director on 1 July 2014 (1 page)
16 October 2014Termination of appointment of Kerri Hunter as a director on 1 July 2014 (1 page)
16 October 2014Termination of appointment of Kerri Hunter as a director on 1 July 2014 (1 page)
15 October 2014Appointment of Mr Nicholas William John Edwards as a director on 1 July 2014 (2 pages)
15 October 2014Termination of appointment of Graham Robert Sidwell as a director on 1 July 2014 (1 page)
15 October 2014Termination of appointment of Graham Robert Sidwell as a director on 1 July 2014 (1 page)
15 October 2014Termination of appointment of Graham Robert Sidwell as a director on 1 July 2014 (1 page)
15 October 2014Appointment of Mr Nicholas William John Edwards as a director on 1 July 2014 (2 pages)
15 October 2014Appointment of Mr Nicholas William John Edwards as a director on 1 July 2014 (2 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
22 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • ANNOTATION This document Replaces the AR01 registered on 31/10/2013 as it was not properly delivered
(20 pages)
22 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • ANNOTATION This document Replaces the AR01 registered on 31/10/2013 as it was not properly delivered
(20 pages)
31 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
  • ANNOTATION A Replacement AR01 was registered on 22/11/2013
(17 pages)
31 October 2013Registered office address changed from , C/O C/O, Scottish Widows Investment Partnership, Scottish Widows Investment Partnership, 33 Old Broad Street, London, EC2N 1HZ on 31 October 2013 (3 pages)
31 October 2013Registered office address changed from , C/O Moorfield Group, Nightingale House, 65 Curzon Street, Mayfair, London, W1J 8PE on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from , C/O C/O, Scottish Widows Investment Partnership, Scottish Widows Investment Partnership, 33 Old Broad Street, London, EC2N 1HZ on 31 October 2013 (3 pages)
31 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
  • ANNOTATION A Replacement AR01 was registered on 22/11/2013
(17 pages)
31 October 2013Registered office address changed from , C/O Moorfield Group, Nightingale House, 65 Curzon Street, Mayfair, London, W1J 8PE on 31 October 2013 (2 pages)
29 July 2013Appointment of Mr David Claude Snelgrove as a director (3 pages)
29 July 2013Termination of appointment of Jonathan Bailey as a director (2 pages)
29 July 2013Termination of appointment of Kate Smith as a secretary (2 pages)
29 July 2013Appointment of Mr Graham Robert Sidwell as a director (3 pages)
29 July 2013Termination of appointment of Cameron Murray as a director (2 pages)
29 July 2013Termination of appointment of Jonathan Bailey as a director (2 pages)
29 July 2013Termination of appointment of Kate Smith as a secretary (2 pages)
29 July 2013Appointment of Mr Graham Robert Sidwell as a director (3 pages)
29 July 2013Appointment of Mr David Claude Snelgrove as a director (3 pages)
29 July 2013Termination of appointment of Cameron Murray as a director (2 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
26 January 2012Appointment of Kerri Hunter as a director (3 pages)
26 January 2012Appointment of Kerri Hunter as a director (3 pages)
19 January 2012Appointment of Ewan Cameron as a director (3 pages)
19 January 2012Appointment of Ewan Cameron as a director (3 pages)
16 December 2011Termination of appointment of Jeremy Gidman as a director (1 page)
16 December 2011Termination of appointment of Jeremy Gidman as a director (1 page)
26 October 2011Termination of appointment of Stephen Ellis as a director (2 pages)
26 October 2011Termination of appointment of Stephen Ellis as a director (2 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (16 pages)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (16 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (16 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (16 pages)
8 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
11 August 2009Return made up to 28/07/09; full list of members (6 pages)
11 August 2009Return made up to 28/07/09; full list of members (6 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
27 July 2009Registered office changed on 27/07/2009 from, c/o scottish widows investment partnership, 9TH floor 10 fleet place, london, EC4M 7RH (1 page)
27 July 2009Registered office changed on 27/07/2009 from, c/o scottish widows investment partnership, 9TH floor 10 fleet place, london, EC4M 7RH (1 page)
8 September 2008Return made up to 28/07/08; full list of members (6 pages)
8 September 2008Return made up to 28/07/08; full list of members (6 pages)
22 August 2008Director's change of particulars / cameron murray / 13/08/2008 (2 pages)
22 August 2008Director's change of particulars / cameron murray / 13/08/2008 (2 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from, prospect house, 5 may lane, dursley, gloucestershire, GL11 4JH (1 page)
7 August 2008Registered office changed on 07/08/2008 from, prospect house, 5 may lane, dursley, gloucestershire, GL11 4JH (1 page)
7 August 2008Appointment terminated secretary burton sweet company secretarial LIMITED (1 page)
7 August 2008Appointment terminated secretary burton sweet company secretarial LIMITED (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 July 2008Auditor's resignation (1 page)
29 July 2008Auditor's resignation (1 page)
28 July 2008Secretary appointed kate susan smith (2 pages)
28 July 2008Secretary appointed kate susan smith (2 pages)
2 February 2008New director appointed (1 page)
2 February 2008Accounts for a small company made up to 25 September 2006 (8 pages)
2 February 2008New director appointed (1 page)
2 February 2008Accounts for a small company made up to 25 September 2006 (8 pages)
11 January 2008Return made up to 28/07/07; full list of members (3 pages)
11 January 2008Return made up to 28/07/07; full list of members (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
27 September 2006Return made up to 28/07/06; full list of members (8 pages)
27 September 2006Return made up to 28/07/06; full list of members (8 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 July 2006Registered office changed on 11/07/06 from: thornton house, richmond hill, bristol, BS8 1AT (1 page)
11 July 2006Registered office changed on 11/07/06 from: thornton house, richmond hill, bristol, BS8 1AT (1 page)
4 November 2005Full accounts made up to 30 September 2004 (11 pages)
4 November 2005Full accounts made up to 30 September 2004 (11 pages)
30 July 2005Return made up to 28/07/05; full list of members (8 pages)
30 July 2005Return made up to 28/07/05; full list of members (8 pages)
19 April 2005Full accounts made up to 30 September 2003 (11 pages)
19 April 2005Full accounts made up to 30 September 2003 (11 pages)
18 January 2005Return made up to 28/07/04; full list of members (8 pages)
18 January 2005Return made up to 28/07/04; full list of members (8 pages)
5 November 2003Return made up to 28/07/03; full list of members (8 pages)
5 November 2003Return made up to 28/07/03; full list of members (8 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
26 July 2003Registered office changed on 26/07/03 from: c/o hermes administration, services LIMITED lloyds chambers, 1 portsoken street, london E1 8HZ (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Registered office changed on 26/07/03 from: c/o hermes administration, services LIMITED lloyds chambers, 1 portsoken street, london E1 8HZ (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Secretary resigned (2 pages)
26 July 2003Director resigned (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003Secretary resigned (2 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
2 August 2002Return made up to 28/07/02; full list of members (6 pages)
2 August 2002Return made up to 28/07/02; full list of members (6 pages)
31 July 2002Full accounts made up to 30 September 2001 (9 pages)
31 July 2002Full accounts made up to 30 September 2001 (9 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers, 1 portsoken street, lonon, E1 8HZ (1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers, 1 portsoken street, lonon, E1 8HZ (1 page)
15 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
24 May 2000Registered office changed on 24/05/00 from: standon house, 21 mansell street, london, E1 8AA (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house, 21 mansell street, london, E1 8AA (1 page)
4 August 1999Return made up to 28/07/99; full list of members (10 pages)
4 August 1999Return made up to 28/07/99; full list of members (10 pages)
18 June 1999Full accounts made up to 30 September 1998 (9 pages)
18 June 1999Full accounts made up to 30 September 1998 (9 pages)
7 August 1998Return made up to 28/07/98; full list of members (7 pages)
7 August 1998Return made up to 28/07/98; full list of members (7 pages)
29 April 1998Full accounts made up to 30 September 1997 (8 pages)
29 April 1998Full accounts made up to 30 September 1997 (8 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
17 June 1997Full accounts made up to 30 September 1996 (8 pages)
17 June 1997Full accounts made up to 30 September 1996 (8 pages)
20 January 1997Director's particulars changed (2 pages)
20 January 1997Director's particulars changed (2 pages)
14 January 1997Director's particulars changed (2 pages)
14 January 1997Director's particulars changed (2 pages)
4 August 1996Return made up to 28/07/96; full list of members (7 pages)
4 August 1996Return made up to 28/07/96; full list of members (7 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1996Full accounts made up to 30 September 1995 (8 pages)
21 April 1996Full accounts made up to 30 September 1995 (8 pages)
8 January 1996Director's particulars changed (2 pages)
8 January 1996Director's particulars changed (2 pages)
8 January 1996Director's particulars changed (2 pages)
8 January 1996Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (4 pages)
19 December 1995Director's particulars changed (4 pages)
28 November 1995Director's particulars changed (6 pages)
28 November 1995Director's particulars changed (6 pages)
28 September 1995Director's particulars changed (6 pages)
28 September 1995Director's particulars changed (6 pages)
28 September 1995Director's particulars changed (6 pages)
28 September 1995Director's particulars changed (6 pages)
12 September 1995New director appointed (6 pages)
12 September 1995New director appointed (6 pages)
10 August 1995Return made up to 28/07/95; full list of members (14 pages)
10 August 1995Return made up to 28/07/95; full list of members (14 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 August 1994New director appointed (3 pages)
16 August 1994New director appointed (3 pages)
10 August 1994New director appointed (2 pages)
10 August 1994New secretary appointed (2 pages)
10 August 1994Secretary resigned;director resigned;new director appointed (2 pages)
10 August 1994New director appointed (2 pages)
10 August 1994New director appointed (2 pages)
10 August 1994New secretary appointed (2 pages)
10 August 1994New director appointed (2 pages)
10 August 1994Secretary resigned;director resigned;new director appointed (2 pages)
28 July 1994Incorporation (20 pages)
28 July 1994Incorporation (20 pages)