Company NameEldorado Management Company Limited
Company StatusActive
Company Number03140585
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

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

Directors

Director NameAmanda Jane Roberts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(12 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 11 Eldorado Road
Christchurch
Cheltenham
Gloucestershire
GL50 2PU
Wales
Director NameMrs Janice Paddock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(17 years after company formation)
Appointment Duration11 years, 3 months
RoleNot Applicable
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PU
Wales
Director NameMr Lewis Philip Baguley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2015(19 years, 4 months after company formation)
Appointment Duration9 years
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Rochelle Judith Laurette Kleyn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleFront Desk & Travel Administrator
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Jane Elizabeth Raymond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 January 2017(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 January 2017(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameJudith Chandler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1998)
RoleDesigner/Art Director
Correspondence AddressFlat 5 Fosseway 11 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PU
Wales
Director NamePaul Gifford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressThe Old Hall, Moat Lane
Uckington
Cheltenham
Gloucestershire
GL50 2PU
Wales
Secretary NameJudith Chandler
NationalityBritish
StatusResigned
Appointed15 March 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 1998)
RoleDesigner/Art Director
Correspondence AddressFlat 5 Fosseway 11 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PU
Wales
Director NameNicola Amanda Mosley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 June 2001)
RoleAccountant
Correspondence Address6 Tivoli Street
Cheltenham
Gloucestershire
GL50 2UW
Wales
Secretary NameDiana Jane Vincent
NationalityBritish
StatusResigned
Appointed26 June 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2001)
RoleResearch Chemist
Correspondence AddressFlat1 11 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PU
Wales
Secretary NameMr Nicholas Geoffrey Lawrence
NationalityBritish
StatusResigned
Appointed18 September 2000(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressWalmer House 32 Bath Street
Cheltenham
Glos
GL50 1YA
Wales
Director NameDiana Jane Vincent
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(6 years after company formation)
Appointment Duration3 years (resigned 02 February 2005)
RoleChemist
Correspondence AddressFlat1 11 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PU
Wales
Director NameSimone Drake
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(9 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2013)
RoleOffice Adminstrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
11 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PU
Wales
Director NameMr Barnaby James Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(9 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 November 2020)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Jude Chandler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address52 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMrs Jade Jeffries
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address19 Alexandra Road
St. Albans
Hertfordshire
AL1 3AU
Secretary NameMrs Johanne Coupe
StatusResigned
Appointed04 August 2011(15 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressThe Forum Lansdown Road
Cheltenham
Gloucestershire
GL50 2JA
Wales
Secretary NameMiss Joanne Adkins
StatusResigned
Appointed31 May 2012(16 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 January 2013)
RoleCompany Director
Correspondence AddressThe Forum Lansdown Road
Cheltenham
Gloucestershire
GL50 2JA
Wales
Secretary NameMrs Johanne Coupe
StatusResigned
Appointed29 January 2013(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2017)
RoleCompany Director
Correspondence Address7 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameCoupe Property Consultants Ltd (Corporation)
StatusResigned
Appointed01 July 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2017)
Correspondence Address7 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Amanda Roberts & Kelvin Roberts
20.00%
Ordinary
1 at £1Barney Smith
20.00%
Ordinary
1 at £1Jade Jefferies
20.00%
Ordinary
1 at £1Jan Paddock
20.00%
Ordinary
1 at £1Lewis Baguley & Pauline Baguley
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
2 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
14 October 2022Appointment of Miss Jane Elizabeth Raymond as a director on 12 September 2022 (2 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 November 2020Termination of appointment of Barnaby James Smith as a director on 16 November 2020 (1 page)
20 November 2020Director's details changed for Mr Barnaby James Smith on 20 November 2020 (2 pages)
11 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 January 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Johanne Coupe as a secretary on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017 (1 page)
20 January 2017Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017 (1 page)
20 January 2017Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Johanne Coupe as a secretary on 19 January 2017 (1 page)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(8 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(8 pages)
17 December 2015Appointment of Miss Rochelle Judith Laurette Kleyn as a director on 10 December 2015 (2 pages)
17 December 2015Appointment of Miss Rochelle Judith Laurette Kleyn as a director on 10 December 2015 (2 pages)
10 August 2015Termination of appointment of Jade Jeffries as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Jade Jeffries as a director on 10 August 2015 (1 page)
25 July 2015Appointment of Coupe Property Consultants as a secretary on 1 July 2015 (2 pages)
25 July 2015Appointment of Coupe Property Consultants as a secretary on 1 July 2015 (2 pages)
25 July 2015Appointment of Coupe Property Consultants as a secretary on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Lewis Philip Baguley as a director on 18 April 2015 (2 pages)
7 July 2015Appointment of Mr Lewis Philip Baguley as a director on 18 April 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(7 pages)
12 January 2015Termination of appointment of Jude Chandler as a director on 1 December 2014 (1 page)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(7 pages)
12 January 2015Termination of appointment of Jude Chandler as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Jude Chandler as a director on 1 December 2014 (1 page)
22 April 2014Accounts for a dormant company made up to 28 December 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 28 December 2013 (2 pages)
24 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(8 pages)
24 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(8 pages)
2 May 2013Registered office address changed from C/O C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 May 2013 (1 page)
29 January 2013Termination of appointment of Joanne Adkins as a secretary (1 page)
29 January 2013Appointment of Mrs Johanne Coupe as a secretary (1 page)
29 January 2013Termination of appointment of Joanne Adkins as a secretary (1 page)
29 January 2013Appointment of Mrs Johanne Coupe as a secretary (1 page)
23 January 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
23 January 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
15 January 2013Appointment of Mrs Janice Paddock as a director (2 pages)
15 January 2013Appointment of Mrs Janice Paddock as a director (2 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
10 January 2013Termination of appointment of Simone Drake as a director (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
10 January 2013Termination of appointment of Simone Drake as a director (1 page)
31 May 2012Appointment of Miss Joanne Adkins as a secretary (1 page)
31 May 2012Termination of appointment of Johanne Coupe as a secretary (1 page)
31 May 2012Termination of appointment of Johanne Coupe as a secretary (1 page)
31 May 2012Appointment of Miss Joanne Adkins as a secretary (1 page)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Director's details changed for Ms Jade Jeffries on 16 January 2012 (3 pages)
16 January 2012Director's details changed for Ms Jade Jeffries on 16 January 2012 (3 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (8 pages)
6 September 2011Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Appointment of Mrs Johanne Coupe as a secretary (1 page)
4 August 2011Appointment of Mrs Johanne Coupe as a secretary (1 page)
2 March 2011Registered office address changed from C/O Daisy Estate Managers Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Daisy Estate Managers Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Daisy Estate Managers Kensington House 33 Imperial Square Cheltenham Gloucestershire GL50 1QZ United Kingdom on 2 March 2011 (1 page)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
21 January 2011Registered office address changed from 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU United Kingdom on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 11 Eldorado Road Cheltenham Gloucestershire GL50 2PU United Kingdom on 21 January 2011 (1 page)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
25 February 2010Appointment of Ms Jade Jeffries as a director (2 pages)
25 February 2010Appointment of Ms Jade Jeffries as a director (2 pages)
20 February 2010Appointment of Ms Jude Chandler as a director (2 pages)
20 February 2010Appointment of Ms Jude Chandler as a director (2 pages)
16 February 2010Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 16 February 2010 (1 page)
16 February 2010Termination of appointment of Nicholas Lawrence as a secretary (1 page)
16 February 2010Termination of appointment of Nicholas Lawrence as a secretary (1 page)
16 February 2010Registered office address changed from Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA on 16 February 2010 (1 page)
11 January 2010Director's details changed for Amanda Jane Roberts on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simone Drake on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Amanda Jane Roberts on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Barnaby James Smith on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Barnaby James Smith on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simone Drake on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Barnaby James Smith on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Simone Drake on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Amanda Jane Roberts on 1 October 2009 (2 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Secretary's change of particulars / nicholas lawrence / 01/01/2009 (1 page)
12 January 2009Secretary's change of particulars / nicholas lawrence / 01/01/2009 (1 page)
12 January 2009Return made up to 10/01/09; full list of members (5 pages)
12 January 2009Return made up to 10/01/09; full list of members (5 pages)
13 August 2008Director appointed amanda jane roberts (2 pages)
13 August 2008Director appointed amanda jane roberts (2 pages)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Return made up to 10/01/07; full list of members (3 pages)
16 January 2007Return made up to 10/01/07; full list of members (3 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
14 January 2005Return made up to 10/01/05; full list of members (8 pages)
14 January 2005Return made up to 10/01/05; full list of members (8 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 January 2004Return made up to 10/01/04; full list of members (8 pages)
12 January 2004Return made up to 10/01/04; full list of members (8 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 January 2003Return made up to 10/01/03; full list of members (8 pages)
3 January 2003Return made up to 10/01/03; full list of members (8 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
14 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
21 January 2001Return made up to 10/01/01; full list of members (7 pages)
21 January 2001Return made up to 10/01/01; full list of members (7 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 September 2000Registered office changed on 20/09/00 from: fosseway 11 eldorado road cheltenham gloucestershire GL50 2PU (1 page)
20 September 2000Registered office changed on 20/09/00 from: fosseway 11 eldorado road cheltenham gloucestershire GL50 2PU (1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 January 2000Return made up to 10/01/00; full list of members (7 pages)
17 January 2000Return made up to 10/01/00; full list of members (7 pages)
26 May 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
26 May 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
19 April 1999New director appointed (4 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (4 pages)
22 January 1999Accounts for a small company made up to 31 December 1998 (1 page)
22 January 1999Accounts for a small company made up to 31 December 1998 (1 page)
1 February 1998Return made up to 01/12/97; full list of members (7 pages)
1 February 1998Return made up to 01/12/97; full list of members (7 pages)
11 January 1998Accounts for a small company made up to 31 December 1997 (1 page)
11 January 1998Accounts for a small company made up to 31 December 1997 (1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
24 October 1997Accounts for a small company made up to 31 December 1996 (1 page)
25 January 1997Return made up to 01/12/96; full list of members (6 pages)
25 January 1997Return made up to 01/12/96; full list of members (6 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1996Director resigned;new director appointed (2 pages)
27 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 December 1995Incorporation (24 pages)
22 December 1995Incorporation (24 pages)