Company NameShire Place Residents Company Limited
DirectorRobert Semken
Company StatusActive
Company Number03056868
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Semken
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(15 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RolePrivate House Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameMr Ian Martin Randall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 1996)
RoleArea Director
Country of ResidenceEngland
Correspondence Address18 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NameMr Thambapillai Pathmanathan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 07 November 1996)
RoleAccountant
Correspondence Address163 Cassiobury Drive
Watford
Hertfordshire
WD1 3AL
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 07 November 1996)
RoleTechnical Services
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NameClaire Annette Atkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1998)
RoleAccountant
Correspondence Address7 Shire Place
Swaffield Road
Earlsfield
Wandsworth
SW18 3BP
Director NameJanette Griffiths
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2004)
RoleFinance Manager
Correspondence Address32 Shire Place
Earlsfield
London
SW18 3BP
Director NameNicholas Richard Morgan Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 November 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1999)
RoleAccountant
Correspondence Address22 Shire Place
Earlsfield
London
SW18 3BP
Director NameWendy Anne Nicholas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2001)
RoleSenior Marketing Executive
Correspondence Address24 Shire Place
Earlsfield
London
SW18 3BP
Secretary NameDorothy Patricia Davies
NationalityBritish
StatusResigned
Appointed22 April 1997(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address26 Park Road
Northaw
Potters Bar
Hertfordshire
EN6 4NU
Secretary NameRichard Leslie Simpson
NationalityBritish
StatusResigned
Appointed06 June 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address47 Hartfield Road
Chessington
Surrey
KT9 2PP
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed12 October 1998(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameJayne Elizabeth Brewer
NationalityBritish
StatusResigned
Appointed27 July 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2001)
RoleProperty Manager
Correspondence Address114 Arundel Avenue
South Croydon
Surrey
CR2 8BH
Director NameFranz Hepburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBahamian
StatusResigned
Appointed10 February 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2004)
RoleSales Manager
Correspondence Address28 Shire Place
London
SW18 3BP
Director NameAlexander Lloyd Reeves
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2003)
RoleTax Consultant
Correspondence Address21 Shire Place
London
SW18 3BP
Secretary NameGraham McDonald Hill
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 02 March 2002)
RoleCompany Director
Correspondence Address6 Shire Place
London
SW18 3BP
Director NameLindsey Ockenden
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 January 2004)
RoleSales Representative
Correspondence Address14 Shire Place
Earlsfield
London
SW18 3BP
Director NameLaurance William Beckett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2006)
RolePrison Officer
Correspondence Address3 Shire Place
Earlsfield
London
SW18 3BP
Director NameFiona Elizabeth Garratt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 2006)
RoleClynical
Correspondence Address30 Shire Place
London
SW18 3BP
Director NameAdam Charles Patrick Carey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 May 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Bassingham Road
London
SW18 3AF
Director NameAmy Rowcliffe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 July 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Shire Place
London
SW18 3BP
Secretary NameMr Alexander Laurence Munro
StatusResigned
Appointed13 August 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2002(6 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2002)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed01 January 2003(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2007)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameBells Commercial Ltd (Corporation)
StatusResigned
Appointed01 July 2007(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2012)
Correspondence AddressGolding House 138 Plough Road
London
SW11 2AA
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed01 January 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2013)
Correspondence Address6 Port House
Plantation Wharf
London
SW11 3TY
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(20 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 2016(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2019)
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL

Location

Registered Address5-9 Eden Street
Kingston Upon Thames
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£630

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 May 2020Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page)
19 May 2020Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 March 2020Registered office address changed from 9 Spring Street London W2 3RA England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 10 March 2020 (1 page)
6 February 2020Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 July 2019 (1 page)
5 February 2020Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to 9 Spring Street London W2 3RA on 5 February 2020 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (6 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (6 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 November 2017Registered office address changed from C/O J C Francis & Partners Limited 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O J C Francis & Partners Limited 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 (1 page)
20 September 2017Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
20 September 2017Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
20 September 2017Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
20 September 2017Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 105
(6 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 105
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page)
30 July 2015Termination of appointment of Amy Rowcliffe as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Amy Rowcliffe as a director on 30 July 2015 (1 page)
28 May 2015Termination of appointment of Adam Charles Patrick Carey as a director on 14 May 2015 (1 page)
28 May 2015Termination of appointment of Adam Charles Patrick Carey as a director on 14 May 2015 (1 page)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 105
(6 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 105
(6 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 105
(7 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 105
(7 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
16 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
16 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
14 August 2013Appointment of Mr Alexander Laurence Munro as a secretary (1 page)
14 August 2013Appointment of Mr Alexander Laurence Munro as a secretary (1 page)
14 August 2013Termination of appointment of Houston Lawrence Management Limited as a secretary (1 page)
14 August 2013Registered office address changed from C/O Houstonlawrence 6 Port House Plantation Wharf London SW11 3TY United Kingdom on 14 August 2013 (1 page)
14 August 2013Termination of appointment of Houston Lawrence Management Limited as a secretary (1 page)
14 August 2013Registered office address changed from C/O Houstonlawrence 6 Port House Plantation Wharf London SW11 3TY United Kingdom on 14 August 2013 (1 page)
24 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
24 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
14 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
14 August 2012Appointment of Houston Lawrence Management Limited as a secretary (2 pages)
14 August 2012Appointment of Houston Lawrence Management Limited as a secretary (2 pages)
14 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
13 August 2012Termination of appointment of Bells Commercial Ltd as a secretary (1 page)
13 August 2012Termination of appointment of Bells Commercial Ltd as a secretary (1 page)
24 January 2012Registered office address changed from Golding House 138 Plough Road London SW11 2AA on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Golding House 138 Plough Road London SW11 2AA on 24 January 2012 (1 page)
8 November 2011Full accounts made up to 30 June 2011 (11 pages)
8 November 2011Full accounts made up to 30 June 2011 (11 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
14 December 2010Full accounts made up to 30 June 2010 (11 pages)
14 December 2010Full accounts made up to 30 June 2010 (11 pages)
18 October 2010Appointment of Mr Robert Semken as a director (2 pages)
18 October 2010Appointment of Mr Robert Semken as a director (2 pages)
2 August 2010Director's details changed for Adam Charles Patrick Carey on 16 May 2010 (2 pages)
2 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
2 August 2010Secretary's details changed for Bells Commercial Ltd on 16 May 2010 (2 pages)
2 August 2010Director's details changed for Adam Charles Patrick Carey on 16 May 2010 (2 pages)
2 August 2010Secretary's details changed for Bells Commercial Ltd on 16 May 2010 (2 pages)
2 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Amy Rowcliffe on 16 May 2010 (2 pages)
2 August 2010Director's details changed for Amy Rowcliffe on 16 May 2010 (2 pages)
15 February 2010Full accounts made up to 30 June 2009 (11 pages)
15 February 2010Full accounts made up to 30 June 2009 (11 pages)
20 May 2009Return made up to 16/05/09; full list of members (10 pages)
20 May 2009Return made up to 16/05/09; full list of members (10 pages)
27 April 2009Full accounts made up to 30 June 2008 (11 pages)
27 April 2009Full accounts made up to 30 June 2008 (11 pages)
8 July 2008Full accounts made up to 30 June 2007 (11 pages)
8 July 2008Full accounts made up to 30 June 2007 (11 pages)
24 June 2008Appointment terminated director fiona garratt (1 page)
24 June 2008Appointment terminated director fiona garratt (1 page)
11 June 2008Return made up to 16/05/08; full list of members (10 pages)
11 June 2008Return made up to 16/05/08; full list of members (10 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
20 September 2007Return made up to 16/05/07; full list of members (7 pages)
20 September 2007Return made up to 16/05/07; full list of members (7 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
23 August 2007Registered office changed on 23/08/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
23 August 2007New secretary appointed (2 pages)
2 May 2007Full accounts made up to 30 June 2006 (11 pages)
2 May 2007Full accounts made up to 30 June 2006 (11 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
21 July 2006Return made up to 16/05/06; no change of members (6 pages)
21 July 2006Return made up to 16/05/06; no change of members (6 pages)
26 April 2006Full accounts made up to 30 June 2005 (10 pages)
26 April 2006Full accounts made up to 30 June 2005 (10 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
31 May 2005Return made up to 16/05/05; no change of members (6 pages)
31 May 2005Return made up to 16/05/05; no change of members (6 pages)
28 April 2005Full accounts made up to 30 June 2004 (10 pages)
28 April 2005Full accounts made up to 30 June 2004 (10 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
21 June 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(288) ‐ Director resigned
(10 pages)
21 June 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(288) ‐ Director resigned
(10 pages)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
13 May 2004Registered office changed on 13/05/04 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
13 May 2004Registered office changed on 13/05/04 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
4 May 2004New director appointed (1 page)
4 May 2004New director appointed (1 page)
29 April 2004Full accounts made up to 30 June 2003 (9 pages)
29 April 2004Full accounts made up to 30 June 2003 (9 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
22 January 2004Director resigned (2 pages)
22 January 2004Director resigned (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
26 July 2003Return made up to 16/05/03; change of members (8 pages)
26 July 2003Return made up to 16/05/03; change of members (8 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (1 page)
20 June 2003New secretary appointed (1 page)
20 June 2003Secretary resigned (1 page)
7 April 2003Full accounts made up to 30 June 2002 (9 pages)
7 April 2003Full accounts made up to 30 June 2002 (9 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (1 page)
15 August 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New director appointed (1 page)
24 July 2002Full accounts made up to 30 June 2001 (9 pages)
24 July 2002Full accounts made up to 30 June 2001 (9 pages)
15 March 2002Return made up to 16/05/01; change of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Return made up to 16/05/01; change of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
8 November 2000Full accounts made up to 30 June 2000 (8 pages)
8 November 2000Full accounts made up to 30 June 2000 (8 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
22 May 2000Return made up to 16/05/00; change of members (9 pages)
22 May 2000Full accounts made up to 30 June 1999 (9 pages)
22 May 2000Return made up to 16/05/00; change of members (9 pages)
22 May 2000Full accounts made up to 30 June 1999 (9 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
31 August 1999Return made up to 16/05/99; full list of members (9 pages)
31 August 1999Return made up to 16/05/99; full list of members (9 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 251 horn lane acton london W3 9ED (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 251 horn lane acton london W3 9ED (1 page)
3 March 1999Full accounts made up to 30 June 1998 (12 pages)
3 March 1999Full accounts made up to 30 June 1998 (12 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
23 December 1997Return made up to 16/05/97; no change of members (7 pages)
23 December 1997Return made up to 16/05/97; no change of members (7 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
12 June 1997Registered office changed on 12/06/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
12 February 1997Full accounts made up to 30 June 1996 (12 pages)
21 November 1996New director appointed (1 page)
21 November 1996New director appointed (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
25 July 1996New director appointed (3 pages)
25 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
8 July 1996Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 110/115 (2 pages)
8 July 1996Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 110/115 (2 pages)
10 June 1996Ad 27/05/96-31/05/96 £ si 1@5=5 £ ic 105/110 (2 pages)
10 June 1996Ad 27/05/96-31/05/96 £ si 1@5=5 £ ic 105/110 (2 pages)
23 May 1996Return made up to 16/05/96; full list of members (28 pages)
23 May 1996Return made up to 16/05/96; full list of members (28 pages)
15 May 1996Ad 29/04/96-03/05/96 £ si 1@5=5 £ ic 96/101 (2 pages)
15 May 1996Ad 29/04/96-03/05/96 £ si 1@5=5 £ ic 96/101 (2 pages)
29 April 1996Ad 15/04/96-19/04/96 £ si 1@5=5 £ ic 91/96 (2 pages)
29 April 1996Ad 15/04/96-19/04/96 £ si 1@5=5 £ ic 91/96 (2 pages)
17 April 1996Ad 01/04/96-05/04/96 £ si 2@5=10 £ ic 81/91 (2 pages)
17 April 1996Ad 01/04/96-05/04/96 £ si 2@5=10 £ ic 81/91 (2 pages)
10 April 1996Ad 25/03/96-29/03/96 £ si 3@5=15 £ ic 66/81 (2 pages)
10 April 1996Ad 25/03/96-29/03/96 £ si 3@5=15 £ ic 66/81 (2 pages)
22 March 1996Ad 11/03/96-15/03/96 £ si 2@5=10 £ ic 56/66 (2 pages)
22 March 1996Ad 11/03/96-15/03/96 £ si 2@5=10 £ ic 56/66 (2 pages)
2 March 1996Ad 19/02/96-23/02/96 £ si 2@5=10 £ ic 41/51 (2 pages)
2 March 1996Ad 19/02/96-23/02/96 £ si 2@5=10 £ ic 41/51 (2 pages)
2 January 1996Ad 11/12/95--------- £ si 1@5=5 £ ic 36/41 (2 pages)
2 January 1996Ad 11/12/95--------- £ si 1@5=5 £ ic 36/41 (2 pages)
15 December 1995Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 31/36 (4 pages)
15 December 1995Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 31/36 (4 pages)
28 September 1995Ad 18/09/95-22/09/95 £ si 1@5=5 £ ic 20/25 (4 pages)
28 September 1995Ad 18/09/95-22/09/95 £ si 1@5=5 £ ic 20/25 (4 pages)
7 September 1995Ad 28/08/95-01/09/95 £ si 1@5=5 £ ic 15/20 (4 pages)
7 September 1995Ad 28/08/95-01/09/95 £ si 1@5=5 £ ic 15/20 (4 pages)
31 August 1995Ad 21/08/95--------- £ si 1@5=5 £ ic 10/15 (4 pages)
31 August 1995Ad 21/08/95--------- £ si 1@5=5 £ ic 10/15 (4 pages)
7 August 1995New director appointed (8 pages)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (8 pages)
10 July 1995Director resigned;new director appointed (10 pages)
10 July 1995Secretary resigned;new secretary appointed (6 pages)
10 July 1995Secretary resigned;new secretary appointed (6 pages)
10 July 1995Registered office changed on 10/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
10 July 1995New director appointed (4 pages)
10 July 1995Director resigned;new director appointed (10 pages)
10 July 1995New secretary appointed (10 pages)
10 July 1995New secretary appointed (10 pages)
10 July 1995Registered office changed on 10/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
10 July 1995Accounting reference date notified as 30/06 (1 page)
10 July 1995Accounting reference date notified as 30/06 (1 page)
10 July 1995New director appointed (4 pages)
10 July 1995Director resigned;new director appointed (4 pages)
10 July 1995Director resigned;new director appointed (4 pages)
16 May 1995Incorporation (30 pages)
16 May 1995Incorporation (30 pages)