Company NameGreat Woodcote Park Management Limited
Company StatusActive
Company Number02971488
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 6 months ago)
Previous NameGreat Luxborough Park Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Peter James Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(21 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusCurrent
Appointed26 June 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameJ Nicholson & Son (Corporation)
StatusCurrent
Appointed24 July 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameJohn Quentin Joyce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSt Brides House
32 High Street
Beckenham
Kent
BR3 1BD
Secretary NameMiss Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSt Brides House 32 High Street
Beckenham
Kent
BR3 1AY
Director NameMr Stephen Albert Bryan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1999)
RoleCommercial Director
Correspondence Address57 Bennett Avenue
Bury St Edmunds
Suffolk
IP33 3JJ
Secretary NameMr Stephen Albert Bryan
NationalityBritish
StatusResigned
Appointed28 February 1995(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1999)
RoleCommercial Director
Correspondence Address57 Bennett Avenue
Bury St Edmunds
Suffolk
IP33 3JJ
Director NameChristopher Julian Lane
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 13 February 1998)
RoleSales And Marketing Direct
Correspondence AddressGreat Graces Cottage Graces Lane
Little Baddow
Essex
CM3 4AY
Director NameJeffrey Knowles
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 May 2006)
RoleTechnical Director
Correspondence Address3 Dyers Mews
Neath Hill
Milton Keynes
Buckinghamshire
MK14 6ER
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Secretary NameDavid Anthony Fox
NationalityBritish
StatusResigned
Appointed20 January 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address5 Marlborough Court
Pembroke Road
London
W8 6DE
Director NameTimothy James Outteridge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCommercial Director
Correspondence AddressFlat A
120 Oval Road
South Croydon
CR0 6BL
Secretary NameStephen Philip Gorman
NationalityBritish
StatusResigned
Appointed22 February 2001(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2003)
RoleCompany Director
Correspondence Address74 Fennel Close
Maidstone
Kent
ME16 0FG
Director NameRobert William Monkman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 September 2002)
RoleCompany Director
Correspondence Address5 Blackwell Place
Shenley Brook End
Milton Keynes
MK5 7AW
Director NameStephen Philip Gorman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 November 2005)
RoleCompany Director
Correspondence Address74 Fennel Close
Maidstone
Kent
ME16 0FG
Director NameMr David Anthony Fox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(11 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopped Hall
Okehurst Lane
Billinghurst
West Sussex
RH14 9HR
Director NameMr Nigel Graham Davis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(11 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Kenwood Drive
Beckenham
Kent
BR3 6QX
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed25 November 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Stephen Anthony Bangs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(13 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobbarn Grange Cobbarn
Eridge Green
Nr Tunbridge Wells
Kent
TN3 9LA
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Director NameMr James Davies
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Plantation
Dargate
Kent
ME13 9HB
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Christopher Lee Gilbert
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Stuart Bainbridge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(21 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Stephen Philip Gorman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed15 August 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Contact

Websiteberkeleyhomes.co.uk

Location

Registered AddressBerkeley House, 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Berkeley Homes (Eastern Counties) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
8 July 2020Appointment of Mrs Ann Marie Dibben as a secretary on 26 June 2020 (2 pages)
1 July 2020Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages)
1 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
15 May 2019Director's details changed for Mr Peter James Smith on 18 April 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 October 2018Termination of appointment of Stephen Philip Gorman as a director on 24 October 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
8 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 September 2016Termination of appointment of Christopher Lee Gilbert as a director on 19 September 2016 (1 page)
20 September 2016Appointment of Mr Peter James Smith as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mr Peter James Smith as a director on 19 September 2016 (2 pages)
20 September 2016Termination of appointment of Christopher Lee Gilbert as a director on 19 September 2016 (1 page)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
16 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
16 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
16 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(6 pages)
16 November 2015Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages)
16 November 2015Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages)
16 November 2015Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page)
16 November 2015Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page)
16 November 2015Termination of appointment of Stuart Bainbridge as a director on 3 November 2015 (1 page)
16 November 2015Appointment of Mr Stephen Philip Gorman as a director on 3 November 2015 (2 pages)
21 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
21 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
13 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
27 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
27 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
27 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Mr Stuart Bainbridge as a director (2 pages)
12 February 2013Termination of appointment of David Fox as a director (1 page)
12 February 2013Termination of appointment of David Fox as a director (1 page)
12 February 2013Termination of appointment of James Davies as a director (1 page)
12 February 2013Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
12 February 2013Termination of appointment of James Davies as a director (1 page)
12 February 2013Appointment of Mr Christopher Lee Gilbert as a director (2 pages)
12 February 2013Appointment of Mr Stuart Bainbridge as a director (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
18 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
18 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
18 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 March 2009Return made up to 15/03/09; full list of members (4 pages)
26 March 2009Return made up to 15/03/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
10 December 2008Director's change of particulars / james davies / 10/12/2008 (1 page)
10 December 2008Director's change of particulars / james davies / 10/12/2008 (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 April 2008Director appointed mr james davies (1 page)
3 April 2008Director appointed mr james davies (1 page)
2 April 2008Appointment terminated director stephen bangs (1 page)
2 April 2008Appointment terminated director stephen bangs (1 page)
18 March 2008Return made up to 15/03/08; full list of members (4 pages)
18 March 2008Return made up to 15/03/08; full list of members (4 pages)
17 March 2008Appointment terminated secretary anthony foster (1 page)
17 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
17 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
17 March 2008Appointment terminated secretary anthony foster (1 page)
11 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
11 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
9 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Return made up to 15/03/06; full list of members (8 pages)
12 May 2006Return made up to 15/03/06; full list of members (8 pages)
4 May 2006Registered office changed on 04/05/06 from: 255 cranbrook road ilford essex IG1 4TH (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: 255 cranbrook road ilford essex IG1 4TH (1 page)
4 May 2006Director resigned (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Director resigned (1 page)
10 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 March 2005Return made up to 15/03/05; full list of members (8 pages)
21 March 2005Return made up to 15/03/05; full list of members (8 pages)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
21 May 2004Return made up to 15/03/04; full list of members (7 pages)
21 May 2004Return made up to 15/03/04; full list of members (7 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (2 pages)
8 October 2003Secretary resigned (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (2 pages)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 April 2003Return made up to 15/03/03; full list of members (8 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Return made up to 15/03/03; full list of members (8 pages)
7 April 2003Secretary resigned (1 page)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
23 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
6 June 2002Return made up to 15/03/02; full list of members (7 pages)
6 June 2002Return made up to 15/03/02; full list of members (7 pages)
3 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
5 April 2001Return made up to 15/03/01; full list of members (7 pages)
5 April 2001Return made up to 15/03/01; full list of members (7 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
14 April 2000Return made up to 15/03/00; full list of members (7 pages)
14 April 2000Return made up to 15/03/00; full list of members (7 pages)
10 November 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 November 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
24 March 1999Return made up to 15/03/99; full list of members (14 pages)
24 March 1999Return made up to 15/03/99; full list of members (14 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
26 March 1998Return made up to 15/03/98; full list of members (6 pages)
26 March 1998Return made up to 15/03/98; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
22 December 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
22 December 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
25 June 1997New director appointed (1 page)
25 June 1997New director appointed (1 page)
19 June 1997Secretary's particulars changed;director's particulars changed (1 page)
19 June 1997Secretary's particulars changed;director's particulars changed (1 page)
27 March 1997Return made up to 15/03/97; full list of members (5 pages)
27 March 1997Return made up to 15/03/97; full list of members (5 pages)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
17 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
2 April 1996Return made up to 15/03/96; full list of members (6 pages)
2 April 1996Return made up to 15/03/96; full list of members (6 pages)
14 March 1996Director's particulars changed (1 page)
14 March 1996Director's particulars changed (1 page)
17 February 1996Registered office changed on 17/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
17 February 1996Registered office changed on 17/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
26 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
26 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
28 September 1995Return made up to 27/09/95; full list of members (12 pages)
28 September 1995Return made up to 27/09/95; full list of members (12 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
7 March 1995Memorandum and Articles of Association (24 pages)
7 March 1995Memorandum and Articles of Association (24 pages)
27 September 1994Incorporation (20 pages)
27 September 1994Incorporation (20 pages)