Company NameReal Estate Technology Limited
DirectorsCharles Roy Bryant and Samantha Fletcher
Company StatusActive
Company Number03256054
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Samantha Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Michael George Griffiths
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 The Walled Garden
Heytesbury Park Heytesbury
Warminster
Wiltshire
BA12 0HG
Director NameKirsty Griffiths
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleAdministrator
Correspondence Address3 Clay Lane
Rode
Bath
BA3 6PJ
Secretary NameKirsty Griffiths
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleAdministrator
Correspondence Address3 Clay Lane
Rode
Bath
BA3 6PJ
Director NameAndrew James Doyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address107 Salisbury Close
Alton
Hampshire
GU34 2TP
Director NamePeter David Miles Mackay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2003)
RoleClient Services Director
Correspondence Address25 Under Knoll
Peasedown St. John
Bath
Avon
BA2 8TY
Director NameMr David Aiden Lundholm
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangewood
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SF
Director NameMr Nicholas James Buckle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Richmond
Surrey
TW10 6HJ
Secretary NameMr Nicholas James Buckle
NationalityBritish
StatusResigned
Appointed18 March 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Richmond
Surrey
TW10 6HJ
Director NameMr Iain Maclachlan Hamilton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2006)
RoleSoftware Engineer
Correspondence Address9b Avenue Road
St Albans
Hertfordshire
AL1 3QG
Director NameStephen McCluskey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address2 Francis Avenue
St Albans
Hertfordshire
AL3 6BX
Director NameMr George David Ayliffe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Claremont Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RE
Secretary NameMr Iain Maclachlan Hamilton
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2005)
RoleSoftware Engineer
Correspondence Address9b Avenue Road
St Albans
Hertfordshire
AL1 3QG
Secretary NameMr George David Ayliffe
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Claremont Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RE
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed10 October 2006(10 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Secretary NameMr Andrew Arthur Miller
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed08 June 2007(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed30 June 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Mark David Goddard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(21 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(22 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Paul Sayer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(23 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Scott Glenister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(24 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NameAsserta Home Limited (Corporation)
StatusResigned
Appointed07 September 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2003)
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3PQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

22 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
26 October 2020Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 March 2020Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages)
17 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
3 June 2019Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
21 September 2018Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
7 June 2018Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Mark David Goddard as a director on 4 May 2018 (1 page)
18 July 2017Change of details for Vebra Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Vebra Limited as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 26
(4 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 26
(4 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 26
(4 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 26
(4 pages)
1 April 2015Amended accounts for a dormant company made up to 30 March 2014 (7 pages)
1 April 2015Amended accounts for a dormant company made up to 30 March 2014 (7 pages)
16 July 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
16 July 2014Accounts for a dormant company made up to 30 March 2014 (6 pages)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 26
(4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 26
(4 pages)
31 December 2013Termination of appointment of Sarah Davis as a director (1 page)
31 December 2013Termination of appointment of Sarah Davis as a director (1 page)
30 December 2013Termination of appointment of Emma Ciechan as a director (1 page)
30 December 2013Termination of appointment of Emma Ciechan as a director (1 page)
30 December 2013Appointment of Mr Mark David Goddard as a director (2 pages)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
30 December 2013Termination of appointment of Philip Tranter as a secretary (1 page)
30 December 2013Termination of appointment of Philip Tranter as a secretary (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
30 December 2013Appointment of Mr Mark David Goddard as a director (2 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
18 November 2008Full accounts made up to 30 March 2008 (15 pages)
18 November 2008Full accounts made up to 30 March 2008 (15 pages)
27 May 2008Return made up to 20/05/08; full list of members (4 pages)
27 May 2008Return made up to 20/05/08; full list of members (4 pages)
28 September 2007Full accounts made up to 1 April 2007 (14 pages)
28 September 2007Full accounts made up to 1 April 2007 (14 pages)
28 September 2007Full accounts made up to 1 April 2007 (14 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New secretary appointed;new director appointed (4 pages)
21 September 2007New secretary appointed;new director appointed (4 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007Director resigned (1 page)
12 June 2007Return made up to 20/05/07; full list of members (3 pages)
12 June 2007Return made up to 20/05/07; full list of members (3 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (3 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (3 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
22 September 2006Return made up to 09/09/06; full list of members (3 pages)
22 September 2006Full accounts made up to 31 March 2006 (13 pages)
22 September 2006Return made up to 09/09/06; full list of members (3 pages)
22 September 2006Full accounts made up to 31 March 2006 (13 pages)
21 August 2006Auditor's resignation (11 pages)
21 August 2006Auditor's resignation (11 pages)
21 August 2006Auditor's resignation (1 page)
21 August 2006Auditor's resignation (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006New secretary appointed;new director appointed (4 pages)
18 August 2006New director appointed (3 pages)
18 August 2006Registered office changed on 18/08/06 from: vebra halifax way pocklington industrial estate york north yorkshire YO42 1NP (1 page)
18 August 2006New secretary appointed;new director appointed (4 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006Registered office changed on 18/08/06 from: vebra halifax way pocklington industrial estate york north yorkshire YO42 1NP (1 page)
18 August 2006Director resigned (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 October 2005Registered office changed on 04/10/05 from: halifax way pocklington industrial estate york north yorkshire YO42 1NP (1 page)
4 October 2005Return made up to 09/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2005Registered office changed on 04/10/05 from: halifax way pocklington industrial estate york north yorkshire YO42 1NP (1 page)
4 October 2005Return made up to 09/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
31 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
31 May 2005Registered office changed on 31/05/05 from: union house 182-194 union street london SE1 0LH (1 page)
31 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
31 May 2005Registered office changed on 31/05/05 from: union house 182-194 union street london SE1 0LH (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
15 November 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
24 September 2003Return made up to 09/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2003Return made up to 09/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: st helens 1 undershaft london EC3P 3PQ (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: st helens 1 undershaft london EC3P 3PQ (1 page)
26 September 2002Return made up to 27/09/02; full list of members (4 pages)
26 September 2002Return made up to 27/09/02; full list of members (4 pages)
18 September 2002Full accounts made up to 31 December 2001 (17 pages)
18 September 2002Full accounts made up to 31 December 2001 (17 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
28 September 2001Return made up to 27/09/01; full list of members (4 pages)
28 September 2001Return made up to 27/09/01; full list of members (4 pages)
27 September 2001New director appointed (1 page)
27 September 2001New director appointed (1 page)
23 May 2001Return made up to 27/09/00; full list of members (8 pages)
23 May 2001Return made up to 27/09/00; full list of members (8 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned;director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Location of register of members (1 page)
27 February 2001Location of register of members (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: the old meeting house south parade frome somerset BA11 1EJ (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: the old meeting house south parade frome somerset BA11 1EJ (1 page)
27 February 2001Secretary resigned;director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
19 September 2000Auditor's resignation (1 page)
19 September 2000Auditor's resignation (1 page)
18 September 2000Ad 01/09/00--------- £ si 12@1=12 £ ic 14/26 (2 pages)
18 September 2000Ad 01/09/00--------- £ si 12@1=12 £ ic 14/26 (2 pages)
11 September 2000Ad 22/08/00--------- £ si 12@1=12 £ ic 2/14 (2 pages)
11 September 2000Ad 22/08/00--------- £ si 12@1=12 £ ic 2/14 (2 pages)
6 September 2000Conve 22/08/00 (1 page)
6 September 2000Memorandum and Articles of Association (8 pages)
6 September 2000Conve 22/08/00 (1 page)
6 September 2000Memorandum and Articles of Association (8 pages)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 May 2000Memorandum and Articles of Association (7 pages)
24 May 2000Memorandum and Articles of Association (7 pages)
24 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 November 1999Return made up to 27/09/99; no change of members
  • 363(287) ‐ Registered office changed on 05/11/99
(4 pages)
5 November 1999Return made up to 27/09/99; no change of members
  • 363(287) ‐ Registered office changed on 05/11/99
(4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1998Return made up to 27/09/98; no change of members (4 pages)
27 October 1998Return made up to 27/09/98; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 October 1997Return made up to 27/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1997Return made up to 27/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1996Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
7 October 1996Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
27 September 1996Incorporation (14 pages)
27 September 1996Incorporation (14 pages)