Company NameBelle Isle Residents Company Limited
Company StatusActive
Company Number03340723
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Previous NameFilbuk 439 Limited

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 NameSuzanna Jayne Kinder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(13 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Jeremy Reid Kinder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(13 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr John Roderick Holmes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Gary Herret
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr David Montgomery-Law
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJeremy William Riding
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(26 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Michael Vernon Gagg
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(26 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed15 October 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJohn Charles Hebblethwaite
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 November 2006)
RoleElectrician
Correspondence Address7 Masirah House
Brampton
Huntingdon
Cambridgeshire
PE28 4SS
Director NameRobert Eric John Turner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2006)
RoleOrder Manager
Correspondence Address8 Seletar House
Williams Close, Brampton
Huntingdon
Cambridgeshire
PE28 4ST
Director NameNicholas Jonathan Steiger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2008)
RoleHotelier
Correspondence Address115 High Street
Brampton
Cambridgeshire
PE28 4RA
Director NamePaul Gerard Clarke
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 12 July 2004)
RoleCivil Servant
Correspondence AddressFlat 9 Masirah House
Williams Close
Brampton
Cambridgeshire
PE28 4SS
Director NameCarrol Ann Arscott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(7 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 December 2022)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameNicky Eira Tyler
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2008)
RoleResearch Officer Northants Pol
Correspondence Address20 Luqa House
Williams Close, Brampton
Huntingdon
Cambridgeshire
PE28 4SR
Director NameMrs Cheryl Jeanette Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 July 2013)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways House
22 Graveley Road
Offord D'Arcy
Cambridgeshire
PE19 5RB
Director NameSheila Gallagher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2006)
RoleRetired
Correspondence Address2 Seletar House
Williams Close Brampton
Huntingdon
Cambridgeshire
PE28 4ST
Director NameChristopher James Pocock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Seletar House
Willams Close
Brampton
Cambridgeshire
PE28 4ST
Director NameJackie Akram
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 August 2014)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameRichard James Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 April 2014)
RoleSurface Mount Technician
Country of ResidenceUnited Kingdom
Correspondence Address12 Luqa House Willams Close
Brampton
Huntingdon
Cambridgeshire
PE28 4SR
Director NameMichael Toseland
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2014)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address3 Masirah House Williams Close
Brampton
Cambridgeshire
PE28 4SS
Director NameMr John Brian Mills
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2013)
RoleChartered Chemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Farm Close
Houghton
Huntingdon
Cambridgeshire
PE28 2JH
Director NameDavid Richard Rootham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2013)
RoleWeb Designer And Donor Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Peate Close
Godmanchester
Huntingdon
Cambs
PE29 2DX
Director NameIan Gibson Brooke
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2011(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 August 2011)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Belle Isle Crescent
Brampton
Cambridgeshire
PE28 4SQ
Director NameMr Philip Norton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(16 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2017)
RoleIT Consultant (Retired)
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Margaret Newman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(16 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 February 2015)
RoleAsset & Inventory Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMiss Caroline Mary Scully
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2021)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Simon Edward Reid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2024)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressEversheds
Fitzalan House, Fitzalan Road
Cardiff
South Glamorgan
CF24 0EE
Wales
Director NameAnnington Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2003)
Correspondence Address1 Callaghan Square
Cardiff
CF10 5BT
Wales
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed19 November 1999(2 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2012)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed02 April 2012(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2018)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
56.86%
-
2 at £1Mr D.g. Williams & Mrs D.g. Williams
3.92%
Ordinary B
2 at £1Mr J. Kinder & Mrs J. Kinder
3.92%
Ordinary B
1 at £1C. Goldsworthy & Mrs N. Goldsworthy
1.96%
Ordinary B
1 at £1D. Williams & Cheryl Jeanette Williams
1.96%
Ordinary B
1 at £1Henry Wilfred Arkle & Margaret Elizabeth Arkle
1.96%
Ordinary B
1 at £1L. Watson
1.96%
Ordinary B
1 at £1L.s. Smith & Mr R.j. Smith
1.96%
Ordinary B
1 at £1Mark Hance & Hannah Thorogood
1.96%
Ordinary B
1 at £1Markus Wilian
1.96%
Ordinary B
1 at £1Michal Zenon Myszynski & Maja Myszynska
1.96%
Ordinary B
1 at £1Mr C.j. Pocock
1.96%
Ordinary B
1 at £1Mr G. Damsell
1.96%
Ordinary B
1 at £1Mr G. Zamo
1.96%
Ordinary B
1 at £1Mr M.j. Herritt & Mrs M.j. Herritt
1.96%
Ordinary B
1 at £1Mr S. Lazarevski
1.96%
Ordinary B
1 at £1Mrs C.a. Arscott
1.96%
Ordinary B
1 at £1Mrs M. Hughes
1.96%
Ordinary B
1 at £1Mrs P. Tacconi
1.96%
Ordinary B
1 at £1N.j. Fox
1.96%
Ordinary B
1 at £1S. Allen
1.96%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2024Confirmation statement made on 26 March 2024 with updates (8 pages)
4 March 2024Appointment of Jeremy William Riding as a director on 31 January 2024 (2 pages)
19 February 2024Appointment of Mr Michael Vernon Gagg as a director on 31 January 2024 (2 pages)
2 February 2024Termination of appointment of Simon Edward Reid as a director on 31 January 2024 (1 page)
1 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 April 2023Confirmation statement made on 26 March 2023 with updates (8 pages)
7 March 2023Appointment of Mr Simon Edward Reid as a director on 24 July 2021 (2 pages)
30 January 2023Appointment of Mr David Montgomery-Law as a director on 23 January 2023 (2 pages)
21 December 2022Termination of appointment of Carrol Ann Arscott as a director on 20 December 2022 (1 page)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 April 2022Confirmation statement made on 26 March 2022 with updates (8 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 July 2021Appointment of Mr Gary Herret as a director on 20 July 2021 (2 pages)
25 June 2021Termination of appointment of Caroline Mary Scully as a director on 10 March 2021 (1 page)
7 April 2021Confirmation statement made on 26 March 2021 with updates (8 pages)
18 January 2021Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page)
13 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
30 March 2020Confirmation statement made on 26 March 2020 with updates (9 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 October 2018Appointment of Rendall and Rittner Limited as a secretary on 15 October 2018 (2 pages)
18 October 2018Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 October 2018 (1 page)
5 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 September 2018Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 26 September 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (8 pages)
21 December 2017Appointment of Miss Caroline Mary Scully as a director on 14 December 2017 (2 pages)
16 November 2017Termination of appointment of Philip Norton as a director on 6 October 2017 (1 page)
16 November 2017Termination of appointment of Philip Norton as a director on 6 October 2017 (1 page)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
19 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
27 March 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
7 October 2016Appointment of Mr John Roderick Holmes as a director on 28 September 2016 (2 pages)
7 October 2016Appointment of Mr John Roderick Holmes as a director on 28 September 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
10 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
10 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
10 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 51
(9 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 51
(9 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 April 2015Resolutions
  • RES13 ‐ Re-ground rent 31/03/2015
(1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 51
(9 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 51
(9 pages)
12 February 2015Termination of appointment of Margaret Newman as a director on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Margaret Newman as a director on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Margaret Newman as a director on 5 February 2015 (1 page)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Termination of appointment of Jackie Akram as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Jackie Akram as a director on 11 August 2014 (1 page)
17 April 2014Director's details changed for Jackie Akram on 17 April 2014 (2 pages)
17 April 2014Termination of appointment of Richard Smith as a director (1 page)
17 April 2014Termination of appointment of Richard Smith as a director (1 page)
17 April 2014Director's details changed for Carrol Ann Arscott on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Carrol Ann Arscott on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Jackie Akram on 17 April 2014 (2 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 51
(11 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 51
(11 pages)
26 March 2014Appointment of Mrs Margaret Newman as a director (2 pages)
26 March 2014Appointment of Mrs Margaret Newman as a director (2 pages)
26 March 2014Appointment of Mr Philip Norton as a director (2 pages)
26 March 2014Appointment of Mr Philip Norton as a director (2 pages)
30 January 2014Termination of appointment of Michael Toseland as a director (1 page)
30 January 2014Termination of appointment of Michael Toseland as a director (1 page)
5 December 2013Termination of appointment of John Mills as a director (1 page)
5 December 2013Termination of appointment of David Rootham as a director (1 page)
5 December 2013Termination of appointment of John Mills as a director (1 page)
5 December 2013Termination of appointment of David Rootham as a director (1 page)
27 September 2013Termination of appointment of Cheryl Williams as a director (1 page)
27 September 2013Termination of appointment of Cheryl Williams as a director (1 page)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (15 pages)
28 March 2013Director's details changed for Jackie Feaver on 27 March 2013 (2 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (15 pages)
28 March 2013Director's details changed for Jackie Feaver on 27 March 2013 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Appointment of United Company Secretaries as a secretary (2 pages)
21 May 2012Appointment of United Company Secretaries as a secretary (2 pages)
25 April 2012Registered office address changed from C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN United Kingdom on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from C/O Warwick Estates Unit 9 Astra Centre Harlow Essex CM20 2BN United Kingdom on 25 April 2012 (2 pages)
23 April 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 23 April 2012 (1 page)
2 April 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
2 April 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (15 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (15 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Termination of appointment of Ian Brooke as a director (1 page)
25 August 2011Termination of appointment of Ian Brooke as a director (1 page)
5 July 2011Secretary's details changed for Greenhart Estate Management Limited on 2 June 2011 (2 pages)
5 July 2011Termination of appointment of Christopher Pocock as a director (1 page)
5 July 2011Secretary's details changed for Greenhart Estate Management Limited on 2 June 2011 (2 pages)
5 July 2011Secretary's details changed for Greenhart Estate Management Limited on 2 June 2011 (2 pages)
5 July 2011Termination of appointment of Christopher Pocock as a director (1 page)
19 April 2011Appointment of Ian Gibson Brooke as a director (3 pages)
19 April 2011Appointment of Ian Gibson Brooke as a director (3 pages)
31 March 2011Appointment of David Richard Rootham as a director (3 pages)
31 March 2011Appointment of Suzanna Jayne Kinder as a director (3 pages)
31 March 2011Appointment of Jeremy Reid Kinder as a director (3 pages)
31 March 2011Appointment of Suzanna Jayne Kinder as a director (3 pages)
31 March 2011Appointment of Jeremy Reid Kinder as a director (3 pages)
31 March 2011Appointment of David Richard Rootham as a director (3 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
17 February 2011Appointment of John Brian Mills as a director (3 pages)
17 February 2011Appointment of John Brian Mills as a director (3 pages)
8 December 2010Appointment of Michael Toseland as a director (3 pages)
8 December 2010Appointment of Michael Toseland as a director (3 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 March 2010Director's details changed for Carrol Ann Arscott on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher James Pocock on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Jackie Feaver on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Richard James Smith on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher James Pocock on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Jackie Feaver on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (22 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (22 pages)
30 March 2010Secretary's details changed for Greenhart Estate Management Limited on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Carrol Ann Arscott on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Richard James Smith on 26 March 2010 (2 pages)
30 March 2010Secretary's details changed for Greenhart Estate Management Limited on 26 March 2010 (2 pages)
25 March 2010Secretary's details changed for Greenhart Estate Management Limited on 1 June 2009 (1 page)
25 March 2010Secretary's details changed for Greenhart Estate Management Limited on 1 June 2009 (1 page)
25 March 2010Secretary's details changed for Greenhart Estate Management Limited on 1 June 2009 (1 page)
19 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
24 April 2009Director's change of particulars / christopher pocock / 01/01/2009 (1 page)
24 April 2009Return made up to 26/03/09; full list of members (21 pages)
24 April 2009Director's change of particulars / jackie feaver / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / jackie feaver / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / richard smith / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / richard smith / 01/01/2009 (1 page)
24 April 2009Return made up to 26/03/09; full list of members (21 pages)
24 April 2009Director's change of particulars / christopher pocock / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / carrol arscott / 01/01/2009 (1 page)
24 April 2009Director's change of particulars / carrol arscott / 01/01/2009 (1 page)
6 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 December 2008Director appointed richard james smith (2 pages)
3 December 2008Director appointed richard james smith (2 pages)
9 September 2008Appointment terminated director nicky tyler (1 page)
9 September 2008Appointment terminated director nicky tyler (1 page)
24 June 2008Appointment terminated director nicholas steiger (1 page)
24 June 2008Appointment terminated director nicholas steiger (1 page)
29 March 2008Return made up to 26/03/08; full list of members (23 pages)
29 March 2008Return made up to 26/03/08; full list of members (23 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 May 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 May 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
10 May 2006Return made up to 26/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(13 pages)
10 May 2006Return made up to 26/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(13 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
4 May 2005Return made up to 26/03/05; full list of members (11 pages)
4 May 2005Return made up to 26/03/05; full list of members (11 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
14 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
7 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(9 pages)
7 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(9 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
30 April 2003Return made up to 26/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Return made up to 26/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2002Return made up to 26/03/02; change of members (10 pages)
29 April 2002Return made up to 26/03/02; change of members (10 pages)
27 March 2002Full accounts made up to 31 December 2001 (12 pages)
27 March 2002Full accounts made up to 31 December 2001 (12 pages)
4 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 November 2001Full accounts made up to 31 March 2001 (11 pages)
8 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 April 2001Return made up to 26/03/01; full list of members (8 pages)
13 April 2001Return made up to 26/03/01; full list of members (8 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(22 pages)
26 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(22 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 November 1999Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
25 November 1999Registered office changed on 25/11/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
3 September 1999Return made up to 26/03/99; change of members (6 pages)
3 September 1999Return made up to 26/03/99; change of members (6 pages)
13 July 1999Auditor's resignation (1 page)
13 July 1999Auditor's resignation (1 page)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 July 1998Ad 15/07/98--------- £ si 5@1=5 £ ic 46/51 (2 pages)
29 July 1998Ad 15/07/98--------- £ si 5@1=5 £ ic 46/51 (2 pages)
26 June 1998Ad 22/06/98--------- £ si 2@1=2 £ ic 44/46 (2 pages)
26 June 1998Ad 22/06/98--------- £ si 2@1=2 £ ic 44/46 (2 pages)
22 May 1998Ad 15/05/98--------- £ si 1@1=1 £ ic 43/44 (2 pages)
22 May 1998Ad 15/05/98--------- £ si 1@1=1 £ ic 43/44 (2 pages)
27 April 1998Return made up to 26/03/98; full list of members (6 pages)
27 April 1998Return made up to 26/03/98; full list of members (6 pages)
11 February 1998Ad 02/02/98--------- £ si 6@1=6 £ ic 37/43 (3 pages)
11 February 1998Ad 02/02/98--------- £ si 6@1=6 £ ic 37/43 (3 pages)
15 December 1997Ad 06/10/97--------- £ si 6@1=6 £ ic 18/24 (3 pages)
15 December 1997Ad 21/11/97--------- £ si 4@1=4 £ ic 24/28 (2 pages)
15 December 1997Ad 06/10/97--------- £ si 6@1=6 £ ic 18/24 (3 pages)
15 December 1997Ad 30/10/97--------- £ si 3@1=3 £ ic 31/34 (2 pages)
15 December 1997Ad 05/11/97--------- £ si 3@1=3 £ ic 28/31 (2 pages)
15 December 1997Ad 05/11/97--------- £ si 3@1=3 £ ic 28/31 (2 pages)
15 December 1997Ad 21/10/97--------- £ si 3@1=3 £ ic 34/37 (2 pages)
15 December 1997Ad 01/12/97--------- £ si 5@1=5 £ ic 13/18 (2 pages)
15 December 1997Ad 30/10/97--------- £ si 3@1=3 £ ic 31/34 (2 pages)
15 December 1997Ad 01/12/97--------- £ si 5@1=5 £ ic 13/18 (2 pages)
15 December 1997Ad 21/11/97--------- £ si 4@1=4 £ ic 24/28 (2 pages)
15 December 1997Ad 21/10/97--------- £ si 3@1=3 £ ic 34/37 (2 pages)
2 October 1997Ad 25/09/97--------- £ si 5@1=5 £ ic 8/13 (2 pages)
2 October 1997Ad 25/09/97--------- £ si 5@1=5 £ ic 8/13 (2 pages)
26 September 1997Ad 18/09/97--------- £ si 6@1=6 £ ic 2/8 (3 pages)
26 September 1997Ad 18/09/97--------- £ si 6@1=6 £ ic 2/8 (3 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
9 June 1997Company name changed filbuk 439 LIMITED\certificate issued on 10/06/97 (3 pages)
9 June 1997Company name changed filbuk 439 LIMITED\certificate issued on 10/06/97 (3 pages)
8 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
8 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
6 June 1997Director resigned (1 page)
6 June 1997£ nc 100/1000 28/05/97 (1 page)
6 June 1997Conve 28/05/97 (1 page)
6 June 1997Conve 28/05/97 (1 page)
6 June 1997Director resigned (1 page)
6 June 1997£ nc 100/1000 28/05/97 (1 page)
26 March 1997Incorporation (20 pages)
26 March 1997Incorporation (20 pages)