Company NameEarls Court Ymca
Company StatusDissolved
Company Number03217539
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 June 1996(27 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Karen Audrey Cooper
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 2018)
RoleDirector Of Services
Country of ResidenceUnited Kingdom
Correspondence Address16 Admiralty Terrace
Upnor
Rochester
Kent
ME2 4XJ
Secretary NameMrs Jennifer Clare Strudwick
StatusClosed
Appointed08 December 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 13 February 2018)
RoleCompany Director
Correspondence AddressMarco Polo House 3 - 5 Lansdowne Road
Croydon
Surrey
CR9 1LL
Director NameRobbert Hendrik Van Mesdag
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Rigault Road
London
SW6 4JL
Director NameSue Young Snel
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address21 Warwick Mansions
Cromwell Crescent
London
SW5 9QR
Director NameAnne Patricia Ault
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleRetired
Correspondence Address33 Redcliffe Road
London
SW10 9NJ
Director NameChevalier John Burton-White
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleRetired
Correspondence Address3 Rostrevor Road
London
SW6 5AX
Director NameMr Timothy John Callan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Courtfield Gardens
London
SW5 0PJ
Director NameKen Cordeiro
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleFinance Director
Correspondence Address26 Baronsmere Road
London
N2 9QE
Director NameStephen Thomas Lawrence
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleComputer Analyst
Correspondence Address36 Westcroft Square
London
W6 0TA
Director NameMr Robert James Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Pitt Street
London
W8 4NY
Director NameJudic Herget
Date of BirthOctober 1920 (Born 103 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleTranslator/Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address6 West Cromwell Road
London
SW5 9QJ
Director NameMr Jonathan William Harris
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address9 Lower Addison Gardens
London
W14 8BG
Secretary NameGemma Clare Perry
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Lower Newport Road
Aldershot
Hampshire
GU12 4QB
Director NameMr Victor Charles Arundell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2002)
RoleChartered Accountant
Correspondence Address164 Ealing Road
Brentford
Middlesex
TW8 9PX
Director NameSarah Kate Gilchrist McNaught
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1997(1 year, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
Secretary NameChristian William Knowle Hudson
NationalityBritish
StatusResigned
Appointed23 October 1998(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 November 2002)
RoleCompany Director
Correspondence Address2 Blithfield Street
London
W8 6RH
Director NameJackie Grant
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2001)
RoleResettlement Worker
Correspondence Address28 Clarence Road
London
E17 6AQ
Director NameMr Paul James Francis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 1999)
RoleCompany Director
Correspondence Address11 Stone Hall
Stone Hall Gardens
London
W8 5UU
Director NameChristian William Knowle Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 June 2006)
RoleSolicitor
Correspondence Address2 Blithfield Street
London
W8 6RH
Director NameJames Cuming
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2006)
RoleHousing Manager
Correspondence Address65 Willingale Road
Loughton
Essex
IG10 2DD
Director NameAlexandra Parker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2006)
RoleStudent
Correspondence Address84a Leander Road
London
SW2 2LJ
Secretary NameVanessa Luise Zampiga
NationalityNew Zealander
StatusResigned
Appointed20 November 2002(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 19 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133a Chesterton Road
London
W10 6ET
Director NameVanessa Luise Zampiga
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 July 2003(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address133a Chesterton Road
London
W10 6ET
Director NameRichard Frederick Harold Howgego
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years after company formation)
Appointment Duration11 years, 5 months (resigned 08 December 2016)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Blithfield Street
London
W8 6RH
Director NameMary Roshni Jacob
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed23 June 2007(10 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2013)
RolePyschologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlay 85 Gambier House
Mora Street
London
EC1V 3HB
Secretary NameMs Mary Roshni Jacob
NationalityBritish
StatusResigned
Appointed19 November 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2011)
RoleConsultant
Correspondence AddressFlat 39 Galleons View
1 Stewart Street
London
E14 3EX
Director NameMiss Gail Murray Steele
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2013)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address10-12 West Cromwell Road
London
SW5 9QJ
Secretary NameMr Andrzej Wdowiak
StatusResigned
Appointed16 March 2011(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address10-12 West Cromwell Road
London
SW5 9QJ
Director NameMr Edward Curtis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2013)
RoleManager In Third Sector
Country of ResidenceUnited Kingdom
Correspondence Address10-12 West Cromwell Road
London
SW5 9QJ
Director NameMr David Roy Fitze
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2014)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address10-12 West Cromwell Road
London
SW5 9QJ
Director NameMr Allan James Hudson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 West Cromwell Road
London
SW5 9QJ
Secretary NameMr Dennis Frank Simmonds
StatusResigned
Appointed01 November 2013(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2016)
RoleCompany Director
Correspondence Address10-12 West Cromwell Road
London
SW5 9QJ

Contact

Websiteearlscourtymca.org
Telephone020 73730787
Telephone regionLondon

Location

Registered Address10-12 West Cromwell Road
London
SW5 9QJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Financials

Year2014
Turnover£474,589
Net Worth£225,435
Cash£252,586
Current Liabilities£38,183

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
17 November 2017Application to strike the company off the register (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
2 August 2017Termination of appointment of Allan James Hudson as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Allan James Hudson as a director on 2 August 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
16 December 2016Appointment of Mrs Jennifer Clare Strudwick as a secretary on 8 December 2016 (2 pages)
16 December 2016Termination of appointment of Dennis Frank Simmonds as a secretary on 8 December 2016 (1 page)
16 December 2016Termination of appointment of Richard Frederick Harold Howgego as a director on 8 December 2016 (1 page)
16 December 2016Termination of appointment of Richard Frederick Harold Howgego as a director on 8 December 2016 (1 page)
16 December 2016Termination of appointment of Dennis Frank Simmonds as a secretary on 8 December 2016 (1 page)
16 December 2016Appointment of Mrs Jennifer Clare Strudwick as a secretary on 8 December 2016 (2 pages)
14 October 2016Full accounts made up to 31 March 2016 (14 pages)
14 October 2016Full accounts made up to 31 March 2016 (14 pages)
30 June 2016Annual return made up to 22 June 2016 no member list (5 pages)
30 June 2016Annual return made up to 22 June 2016 no member list (5 pages)
10 November 2015Full accounts made up to 31 March 2015 (17 pages)
10 November 2015Full accounts made up to 31 March 2015 (17 pages)
10 August 2015Register(s) moved to registered office address 10-12 West Cromwell Road London SW5 9QJ (1 page)
10 August 2015Register(s) moved to registered office address 10-12 West Cromwell Road London SW5 9QJ (1 page)
10 August 2015Annual return made up to 22 June 2015 no member list (5 pages)
10 August 2015Annual return made up to 22 June 2015 no member list (5 pages)
29 December 2014Appointment of Ms Karen Audrey Cooper as a director on 4 December 2014 (2 pages)
29 December 2014Appointment of Ms Karen Audrey Cooper as a director on 4 December 2014 (2 pages)
29 December 2014Termination of appointment of David Roy Fitze as a director on 4 December 2014 (1 page)
29 December 2014Termination of appointment of David Roy Fitze as a director on 4 December 2014 (1 page)
29 December 2014Appointment of Ms Karen Audrey Cooper as a director on 4 December 2014 (2 pages)
29 December 2014Termination of appointment of David Roy Fitze as a director on 4 December 2014 (1 page)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
30 July 2014Section 519 (1 page)
30 July 2014Section 519 (1 page)
24 June 2014Register(s) moved to registered inspection location (1 page)
24 June 2014Annual return made up to 22 June 2014 no member list (5 pages)
24 June 2014Register(s) moved to registered inspection location (1 page)
24 June 2014Register inspection address has been changed (1 page)
24 June 2014Annual return made up to 22 June 2014 no member list (5 pages)
24 June 2014Register inspection address has been changed (1 page)
31 March 2014Termination of appointment of Timothy Callan as a director (1 page)
31 March 2014Termination of appointment of Timothy Callan as a director (1 page)
31 March 2014Termination of appointment of Timothy Callan as a director (1 page)
31 March 2014Termination of appointment of Sarah Mcnaught as a director (1 page)
31 March 2014Termination of appointment of Timothy Callan as a director (1 page)
31 March 2014Termination of appointment of Sarah Mcnaught as a director (1 page)
18 December 2013Appointment of Mr David Fitze as a director (2 pages)
18 December 2013Appointment of Mr David Fitze as a director (2 pages)
18 December 2013Appointment of Mr Allan James Hudson as a director (2 pages)
18 December 2013Appointment of Mr Allan James Hudson as a director (2 pages)
18 December 2013Termination of appointment of Andrzej Wdowiak as a secretary (1 page)
18 December 2013Termination of appointment of Andrzej Wdowiak as a secretary (1 page)
18 December 2013Appointment of Mr Dennis Frank Simmonds as a secretary (2 pages)
18 December 2013Appointment of Mr Dennis Frank Simmonds as a secretary (2 pages)
11 November 2013Termination of appointment of Gail Steele as a director (1 page)
11 November 2013Termination of appointment of Edward Curtis as a director (1 page)
11 November 2013Termination of appointment of Edward Curtis as a director (1 page)
11 November 2013Termination of appointment of Gail Steele as a director (1 page)
11 November 2013Termination of appointment of Mary Jacob as a director (1 page)
11 November 2013Termination of appointment of Robbert Van Mesdag as a director (1 page)
11 November 2013Termination of appointment of Jonathan Harris as a director (1 page)
11 November 2013Termination of appointment of Mary Jacob as a director (1 page)
11 November 2013Termination of appointment of Robert Freeman as a director (1 page)
11 November 2013Termination of appointment of Robert Freeman as a director (1 page)
11 November 2013Termination of appointment of Robbert Van Mesdag as a director (1 page)
11 November 2013Termination of appointment of Jonathan Harris as a director (1 page)
16 July 2013Full accounts made up to 31 March 2013 (15 pages)
16 July 2013Full accounts made up to 31 March 2013 (15 pages)
3 July 2013Annual return made up to 22 June 2013 no member list (10 pages)
3 July 2013Annual return made up to 22 June 2013 no member list (10 pages)
4 October 2012Full accounts made up to 31 March 2012 (15 pages)
4 October 2012Full accounts made up to 31 March 2012 (15 pages)
25 June 2012Annual return made up to 22 June 2012 no member list (10 pages)
25 June 2012Annual return made up to 22 June 2012 no member list (10 pages)
31 May 2012Appointment of Mr Edward Curtis as a director (2 pages)
31 May 2012Appointment of Mr Edward Curtis as a director (2 pages)
29 November 2011Full accounts made up to 31 March 2011 (15 pages)
29 November 2011Full accounts made up to 31 March 2011 (15 pages)
27 June 2011Termination of appointment of Sue Snel as a director (1 page)
27 June 2011Termination of appointment of Vanessa Zampiga as a director (1 page)
27 June 2011Annual return made up to 22 June 2011 no member list (9 pages)
27 June 2011Termination of appointment of Vanessa Zampiga as a director (1 page)
27 June 2011Annual return made up to 22 June 2011 no member list (9 pages)
27 June 2011Termination of appointment of Sue Snel as a director (1 page)
22 April 2011Appointment of Mr Andrzej Wdowiak as a secretary (1 page)
22 April 2011Appointment of Mr Andrzej Wdowiak as a secretary (1 page)
22 April 2011Termination of appointment of Mary Jacob as a secretary (1 page)
22 April 2011Termination of appointment of Mary Jacob as a secretary (1 page)
12 November 2010Appointment of Miss Gail Murray Steele as a director (2 pages)
12 November 2010Termination of appointment of Judic Herget as a director (1 page)
12 November 2010Termination of appointment of Judic Herget as a director (1 page)
12 November 2010Appointment of Miss Gail Murray Steele as a director (2 pages)
22 September 2010Full accounts made up to 31 March 2010 (15 pages)
22 September 2010Full accounts made up to 31 March 2010 (15 pages)
13 July 2010Director's details changed for Sarah Kate Gilchrist Mcnaught on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Mary Roshni Jacob on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Jonathan William Harris on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Judic Herget on 2 October 2009 (2 pages)
13 July 2010Annual return made up to 22 June 2010 no member list (7 pages)
13 July 2010Director's details changed for Judic Herget on 2 October 2009 (2 pages)
13 July 2010Annual return made up to 22 June 2010 no member list (7 pages)
13 July 2010Director's details changed for Richard Frederick Harold Howgego on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Robbert Hendrik Van Mesdag on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Sarah Kate Gilchrist Mcnaught on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Robbert Hendrik Van Mesdag on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Judic Herget on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Sarah Kate Gilchrist Mcnaught on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Mary Roshni Jacob on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Jonathan William Harris on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Richard Frederick Harold Howgego on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Robbert Hendrik Van Mesdag on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Richard Frederick Harold Howgego on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Jonathan William Harris on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Mary Roshni Jacob on 2 October 2009 (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (15 pages)
9 October 2009Full accounts made up to 31 March 2009 (15 pages)
14 July 2009Annual return made up to 22/06/09 (5 pages)
14 July 2009Annual return made up to 22/06/09 (5 pages)
21 January 2009Full accounts made up to 31 March 2008 (15 pages)
21 January 2009Full accounts made up to 31 March 2008 (15 pages)
24 November 2008Secretary appointed ms mary roshni jacob (1 page)
24 November 2008Secretary appointed ms mary roshni jacob (1 page)
19 November 2008Appointment terminated secretary vanessa zampiga (1 page)
19 November 2008Appointment terminated secretary vanessa zampiga (1 page)
3 July 2008Annual return made up to 22/06/08 (5 pages)
3 July 2008Annual return made up to 22/06/08 (5 pages)
30 November 2007Full accounts made up to 31 March 2007 (15 pages)
30 November 2007Full accounts made up to 31 March 2007 (15 pages)
6 August 2007Annual return made up to 22/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Annual return made up to 22/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Full accounts made up to 31 March 2006 (16 pages)
30 November 2006Full accounts made up to 31 March 2006 (16 pages)
4 July 2006Annual return made up to 22/06/06
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2006Annual return made up to 22/06/06
  • 363(288) ‐ Director resigned
(9 pages)
23 November 2005Full accounts made up to 31 March 2005 (14 pages)
23 November 2005Full accounts made up to 31 March 2005 (14 pages)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
19 August 2005Registered office changed on 19/08/05 from: 3-9 southampton row london WC1B 5HY (1 page)
19 August 2005Annual return made up to 22/06/05 (8 pages)
19 August 2005Annual return made up to 22/06/05 (8 pages)
19 August 2005Registered office changed on 19/08/05 from: 3-9 southampton row london WC1B 5HY (1 page)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
14 January 2005Full accounts made up to 31 March 2004 (15 pages)
23 December 2004Annual return made up to 22/06/04 (8 pages)
23 December 2004Annual return made up to 22/06/04 (8 pages)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Annual return made up to 22/06/03 (9 pages)
2 July 2004Annual return made up to 22/06/03 (9 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 10-12 west cromwell road london SW5 9QJ (1 page)
9 January 2004Registered office changed on 09/01/04 from: 10-12 west cromwell road london SW5 9QJ (1 page)
9 January 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2003Full accounts made up to 31 March 2003 (16 pages)
16 September 2003Full accounts made up to 31 March 2003 (16 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
17 December 2002Full accounts made up to 31 March 2002 (18 pages)
17 December 2002Full accounts made up to 31 March 2002 (18 pages)
8 December 2002New secretary appointed (1 page)
8 December 2002New secretary appointed (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002Secretary resigned (1 page)
15 August 2002Annual return made up to 22/06/02
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2002Annual return made up to 22/06/02
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2002Full accounts made up to 31 March 2001 (17 pages)
14 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
23 July 2001Annual return made up to 22/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Annual return made up to 22/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
12 September 2000Full accounts made up to 31 March 2000 (18 pages)
12 September 2000Full accounts made up to 31 March 2000 (18 pages)
5 July 2000Annual return made up to 22/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Annual return made up to 22/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
9 July 1999Annual return made up to 27/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 1999Annual return made up to 27/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
17 June 1998Annual return made up to 27/06/98 (8 pages)
17 June 1998Annual return made up to 27/06/98 (8 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 June 1996Incorporation (41 pages)
27 June 1996Incorporation (41 pages)