Company NameDisability Rights Enterprises Limited
DirectorKamran Mallick
Company StatusActive
Company Number03029095
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Previous NameRadar Promotions Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr Nicholas David Howard Spencer
StatusCurrent
Appointed05 February 2016(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressPlexal East Bay Lane
London
E15 2GW
Director NameMr Kamran Mallick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPlexal East Bay Lane
London
E15 2GW
Director NameMr Richard Henry Trevan Hingston
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChase Farm
Fernhurst
Haslemere
Surrey
GU27 3HY
Director NameSir Peter Robert Baldwin
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleVice Chairman
Correspondence AddressFlat 3
123 Alderney Street
London
SW1V 4HE
Secretary NameIan Robert Eiloart
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressStable Cottage Beacon Mews
High St Dormansland
Lingfield
Surrey
RH7 6NN
Director NameLeon Robert Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1995(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address5 Tenby Mansions
Nottingham Street
London
W1U 5ER
Director NameMr Edward Simon Tudor Evans
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2000)
RoleChartered Accountant
Correspondence AddressThe Grange
North Rode
Congleton
Cheshire
CW12 2NY
Director NameKenneth George Faircloth
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2000)
RoleRetired
Correspondence Address4 Great Austins
Farnham
Surrey
GU9 8JG
Director NameBert Massie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Moira Close
London
N17 6HZ
Director NameIan Robert Eiloart
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1999)
RoleChartered Accountant
Correspondence AddressStable Cottage Beacon Mews
High St Dormansland
Lingfield
Surrey
RH7 6NN
Director NameSteven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2001)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address10 Alfriston Road
London
SW11 6NN
Director NameMichael John Burton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleRetitred
Correspondence Address4a Langton Way
London
SE3 7TL
Director NameMr David Ian Rehbinder Bruce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bolingbroke Grove
London
SW11 6ES
Director NameMr Peter Mansell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address89 The Drive
Beckenham
Kent
BR3 1EF
Secretary NameMr Peter Mansell
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 The Drive
Beckenham
Kent
BR3 1EF
Director NameNorman Victor Thompson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 17 January 2001)
RoleRetired
Correspondence Address86 Green Lane
Leigh On Sea
Essex
SS9 5QU
Secretary NameGail Veronica Pussard
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2003)
RoleAccountant
Correspondence Address1 Firwood Close
Chandlers Ford
Eastleigh
Hampshire
SO53 1HN
Director NameMs Catherine Louise Nash
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tanner House
Tanner Street
London
SE1 3LL
Director NameKathryn Margaret Hindley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2003)
RoleOperations Manager
Correspondence Address1 Rye Lane
Otford
Sevenoaks
Kent
TN14 5JE
Secretary NameMr Richard Ashdown
NationalityBritish
StatusResigned
Appointed29 November 2003(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Swordfish Drive
Christchurch
Dorset
BH23 4TP
Director NameMr Varinder Paul Singh Ghuman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 July 2004)
RoleAccountant
Correspondence Address8 Sutlej Road
Charlton
London
SE7 7DB
Director NameDr Philip Albert Friend
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(10 years after company formation)
Appointment Duration10 years (resigned 13 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMs Josephine Mary Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Blenheim Terrace
Chipping Norton
Oxfordshire
OX7 5HF
Director NameDavid Richard MacDonald Goodchild
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2011)
RoleHead Of Business Operations
Country of ResidenceEngland
Correspondence AddressBrook House
494 Oundle Road, Orton Longueville
Peterborough
PE2 7DF
Secretary NameDerek Taylor
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 2006)
RoleCharity Executive
Correspondence Address28 Allen House Park
Woking
Surrey
GU22 0DB
Secretary NameKathryn Margaret Hindley
NationalityBritish
StatusResigned
Appointed26 October 2006(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 March 2007)
RoleConsultant
Correspondence Address1 Rye Lane
Otford
Sevenoaks
Kent
TN14 5JE
Director NameMs Lucy Elizabeth Sayce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlexal East Bay Lane
London
E15 2GW
Secretary NameDavid Robert Ross Fletcher
NationalityBritish
StatusResigned
Appointed30 March 2007(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2011)
RoleAccountant
Correspondence Address15 Stephens Court
Station Road
Harpenden
Hertfordshire
AL5 4FE
Director NameMr Christopher Charles Weller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Enclave Court
2 Dallington Street
London
EC1V 0BH
Director NameMr John Gillman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChypraze The Close
Trevone
Padstow
Cornwall
PL28 8QT
Secretary NameMs Lesley Baliga
StatusResigned
Appointed31 December 2011(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Correspondence Address12 City Forum
250 City Road
London
EC1V 8AF
Secretary NameMs Sue Bott
StatusResigned
Appointed31 January 2014(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 February 2016)
RoleCompany Director
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameProf Michael Bromwich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(19 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2021)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressPlexal East Bay Lane
London
E15 2GW

Contact

Websitedisabilityrightsuk.org/
Telephone020 72508181
Telephone regionLondon

Location

Registered AddressPlexal
East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£522,261
Gross Profit£239,702
Net Worth-£208,742
Cash£26,632
Current Liabilities£321,409

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

18 September 2001Delivered on: 19 September 2001
Persons entitled: Topland Portfolio No 1 Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed and thev lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to property known as part 7TH floor sunley house bedford park croydon.
Particulars: All the company's right title benefit and interest in and to the rent deposit of £11,897.
Outstanding
14 July 1995Delivered on: 21 July 1995
Satisfied on: 4 September 2006
Persons entitled: The Royal Association for Disability and Rehabilitation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the debenture.
Particulars: First floating charge on undertaking and property.
Fully Satisfied

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 April 2021Termination of appointment of Michael Bromwich as a director on 31 March 2021 (1 page)
16 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Termination of appointment of Lucy Elizabeth Sayce as a director on 29 March 2018 (1 page)
4 April 2018Appointment of Mr Kamran Mallick as a director on 29 March 2018 (2 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
5 March 2018Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to Plexal East Bay Lane London E15 2GW on 5 March 2018 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
5 February 2016Termination of appointment of Sue Bott as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Mr Nicholas David Howard Spencer as a secretary on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Nicholas David Howard Spencer as a secretary on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Sue Bott as a secretary on 5 February 2016 (1 page)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
17 March 2015Appointment of Professor Michael Bromwich as a director on 13 January 2015 (2 pages)
17 March 2015Appointment of Professor Michael Bromwich as a director on 13 January 2015 (2 pages)
16 March 2015Termination of appointment of Philip Albert Friend as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Philip Albert Friend as a director on 13 March 2015 (1 page)
17 December 2014Director's details changed for Dr Philip Albert Friend on 1 December 2014 (2 pages)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
17 December 2014Director's details changed for Ms Lucy Elizabeth Sayce on 1 December 2014 (2 pages)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
17 December 2014Director's details changed for Ms Lucy Elizabeth Sayce on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Dr Philip Albert Friend on 1 December 2014 (2 pages)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
17 December 2014Director's details changed for Dr Philip Albert Friend on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Ms Lucy Elizabeth Sayce on 1 December 2014 (2 pages)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
17 December 2014Secretary's details changed for Ms Sue Bott on 1 December 2014 (1 page)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 December 2014Change of name notice (2 pages)
3 December 2014Change of name notice (2 pages)
3 December 2014Company name changed radar promotions LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
3 December 2014Company name changed radar promotions LIMITED\certificate issued on 03/12/14 (2 pages)
30 June 2014Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF on 30 June 2014 (1 page)
3 April 2014Appointment of Ms Sue Bott as a secretary (2 pages)
3 April 2014Appointment of Ms Sue Bott as a secretary (2 pages)
1 April 2014Termination of appointment of Lesley Baliga as a secretary (1 page)
1 April 2014Termination of appointment of Lesley Baliga as a secretary (1 page)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
14 October 2013Full accounts made up to 31 March 2013 (12 pages)
14 October 2013Full accounts made up to 31 March 2013 (12 pages)
19 July 2013Termination of appointment of Richard Hingston as a director (1 page)
19 July 2013Termination of appointment of John Gillman as a director (1 page)
19 July 2013Termination of appointment of Richard Hingston as a director (1 page)
19 July 2013Termination of appointment of David Goodchild as a director (1 page)
19 July 2013Termination of appointment of Christopher Weller as a director (1 page)
19 July 2013Termination of appointment of David Goodchild as a director (1 page)
19 July 2013Termination of appointment of Christopher Weller as a director (1 page)
19 July 2013Termination of appointment of John Gillman as a director (1 page)
22 April 2013Termination of appointment of David Fletcher as a secretary (1 page)
22 April 2013Termination of appointment of David Fletcher as a secretary (1 page)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (8 pages)
19 April 2013Termination of appointment of David Fletcher as a secretary (1 page)
19 April 2013Appointment of Ms Lesley Baliga as a secretary (1 page)
19 April 2013Termination of appointment of David Fletcher as a secretary (1 page)
19 April 2013Appointment of Ms Lesley Baliga as a secretary (1 page)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
2 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (9 pages)
3 February 2012Section 519 (1 page)
3 February 2012Section 519 (1 page)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
6 June 2011Appointment of Mr John Gillman as a director (2 pages)
6 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
6 June 2011Appointment of Mr John Gillman as a director (2 pages)
6 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Ms Lucy Elizabeth Sayce on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Christopher Charles Weller on 9 January 2010 (2 pages)
14 June 2010Director's details changed for David Richard Macdonald Goodchild on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ms Lucy Elizabeth Sayce on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Richard Henry Trevan Hingston on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Richard Henry Trevan Hingston on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ms Lucy Elizabeth Sayce on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Richard Henry Trevan Hingston on 1 October 2009 (2 pages)
14 June 2010Termination of appointment of Josephine Howard as a director (1 page)
14 June 2010Termination of appointment of Josephine Howard as a director (1 page)
14 June 2010Director's details changed for Mr Christopher Charles Weller on 9 January 2010 (2 pages)
14 June 2010Director's details changed for David Richard Macdonald Goodchild on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Christopher Charles Weller on 9 January 2010 (2 pages)
14 June 2010Director's details changed for David Richard Macdonald Goodchild on 1 October 2009 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
26 June 2009Director appointed mr christopher charles weller (1 page)
26 June 2009Director appointed mr christopher charles weller (1 page)
3 April 2009Return made up to 03/03/09; full list of members (4 pages)
3 April 2009Return made up to 03/03/09; full list of members (4 pages)
2 April 2009Secretary's change of particulars / david fletcher / 31/10/2008 (1 page)
2 April 2009Secretary's change of particulars / david fletcher / 31/10/2008 (1 page)
13 January 2009Full accounts made up to 31 March 2008 (12 pages)
13 January 2009Full accounts made up to 31 March 2008 (12 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 May 2007Return made up to 03/03/07; full list of members (3 pages)
16 May 2007Return made up to 03/03/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006Secretary resigned (1 page)
4 September 2006Declaration of satisfaction of mortgage/charge (1 page)
4 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Full accounts made up to 31 March 2006 (12 pages)
12 July 2006Full accounts made up to 31 March 2006 (12 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
6 April 2006Return made up to 03/03/06; full list of members (2 pages)
6 April 2006Return made up to 03/03/06; full list of members (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (12 pages)
15 November 2005Full accounts made up to 31 March 2005 (12 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
10 March 2005New director appointed (1 page)
10 March 2005New director appointed (1 page)
9 March 2005Return made up to 03/03/05; full list of members (2 pages)
9 March 2005Return made up to 03/03/05; full list of members (2 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
12 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
7 December 2003Full accounts made up to 31 March 2003 (11 pages)
7 December 2003Full accounts made up to 31 March 2003 (11 pages)
12 March 2003Return made up to 03/03/03; full list of members (8 pages)
12 March 2003Return made up to 03/03/03; full list of members (8 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
6 December 2002Full accounts made up to 31 March 2002 (9 pages)
6 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
15 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 November 2001Full accounts made up to 31 March 2001 (10 pages)
26 November 2001Full accounts made up to 31 March 2001 (10 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Return made up to 03/03/01; full list of members (8 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Return made up to 03/03/01; full list of members (8 pages)
28 March 2001Director resigned (1 page)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 April 2000Return made up to 03/03/00; full list of members (9 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Return made up to 03/03/00; full list of members (9 pages)
18 April 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Full accounts made up to 31 March 1999 (12 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Full accounts made up to 31 March 1999 (12 pages)
10 March 1999Return made up to 03/03/99; no change of members (6 pages)
10 March 1999Return made up to 03/03/99; no change of members (6 pages)
22 September 1998Full accounts made up to 31 March 1998 (10 pages)
22 September 1998Full accounts made up to 31 March 1998 (10 pages)
26 March 1998Return made up to 03/03/98; no change of members (6 pages)
26 March 1998Return made up to 03/03/98; no change of members (6 pages)
12 November 1997Full accounts made up to 31 March 1997 (10 pages)
12 November 1997Full accounts made up to 31 March 1997 (10 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
13 March 1997Return made up to 03/03/97; full list of members (8 pages)
13 March 1997Return made up to 03/03/97; full list of members (8 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
29 February 1996Return made up to 03/03/96; full list of members (8 pages)
29 February 1996Return made up to 03/03/96; full list of members (8 pages)
31 October 1995Accounting reference date notified as 31/03 (1 page)
31 October 1995Accounting reference date notified as 31/03 (1 page)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
22 June 1995New director appointed (4 pages)
22 June 1995New director appointed (4 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)