Company NameFuneven Limited
Company StatusActive
Company Number03419103
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Joseph Wolstenholme
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrilogy Property Sackville House 40 Piccadilly, Lo
40 Piccadilly
London
W1J 0DR
Director NameMs Suzanne Lee
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Spurgate
Hutton
Brentwood
CM13 2LA
Director NameMr Nicholas Paul Sinfield
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address94 Shelgate Road
London
SW11 1BQ
Director NameMushtaq Choudhary
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTelehouse Europe Coriander Avenue
London
E14 2AA
Director NameTakayo Sakuraoka
Date of BirthMay 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed03 June 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelehouse Europe Coriander Avenue
London
E14 2AA
Director NameMr Adam Michael Eaton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal Switch 240 East India Dock Road
London
E14 9YY
Director NameMr Gavin Thomas Riordan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trilogy Real Estate Llp 19 South Molton Lane
London
W1K 5LE
Director NameMr Kenneth Clarke Dalton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(26 years, 7 months after company formation)
Appointment Duration1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence Address35 Chelston Road
Ruislip
HA4 9SA
Director NameChristopher Mark Haynes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1998)
RoleSolicitor
Correspondence Address34a Friars Stile Road
Richmond
Surrey
TW10 6NE
Director NamePenny Jane Cookson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1998)
RoleLawyer
Correspondence Address1a Ripplevale Grove
Islington
London
N1 1HS
Secretary NameChristopher Mark Haynes
NationalityBritish
StatusResigned
Appointed03 September 1997(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 1998)
RoleSolicitor
Correspondence Address34a Friars Stile Road
Richmond
Surrey
TW10 6NE
Secretary NameMr Robert Gerald Broomfield
NationalityBritish
StatusResigned
Appointed26 March 1998(7 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 31 March 1998)
RoleCompany Director
Correspondence Address89 Mount Nod Road
London
SW16 2LJ
Director NameAlison May Gardner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(7 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 June 1998)
RoleSurveyor
Correspondence Address245 Goldington Road
Bedford
Bedfordshire
MK41 9PH
Director NameMr Philip Michael Ingman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Ringmer Avenue
Fulham
London
SW6 5LP
Secretary NameMs Maya Ann Mathews
NationalityAmerican
StatusResigned
Appointed31 March 1998(7 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressWoodside 3 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr David Michael Edge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(8 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage
4 The Lane Eastcote
Towcester
Northamptonshire
NN12 8NJ
Director NameMr Robert John Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(8 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshington House Rodmer Close
Minster
Sheerness
Kent
ME12 2BS
Director NameMr Adrian John Bannington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(8 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 13 October 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Chapel Road
Epping
Essex
CM16 5DS
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed29 April 1998(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr William Gandy Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 22 May 2014)
RoleEstates Manager
Country of ResidenceEngland
Correspondence Address28 Old Town
Brackley
Northamptonshire
NN13 7BZ
Director NameMr Ronald Forsyth Jamieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Walton Road
Wavendon
Milton Keynes
Buckinghamshire
MK17 8LH
Director NameAstrid Deborah Cruickshank
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 2001)
RoleAsset Manager
Correspondence Address29 Ringmer Avenue
London
SW6 5LP
Director NameMark Brandwood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2005)
RoleChartered Surveyor
Correspondence AddressFlat 4 546 Chiswick High Road
London
W4 5RG
Director NameTimothy John Abbotts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2005)
RoleChatered Surveyor
Correspondence Address21 Woodcote Close
Epsom
Surrey
KT18 7QJ
Director NameSteve Houssart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2003)
RoleFacilities Director
Correspondence Address28 Eleanor Close
London
SE16 6PE
Secretary NameMr Adrian John Bannington
NationalityBritish
StatusResigned
Appointed06 March 2001(3 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chapel Road
Epping
Essex
CM16 5DS
Director NameMr Mark Frederick Acton
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2004)
RoleFacilities Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Globe House
7 Primrose Hill
Chelmsford
Essex
CM1 2RQ
Director NameMr Richard Warwick Borton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 November 2005)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Cottage
High Street
Hawkesbury Upton
South Gloucester
GL9 1AU
Wales
Director NameMr Antony William Bones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(8 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Haywarden Place
Hartley Wintney
Basingstoke
Hampshire
RG27 8UA
Director NameMr Edward Norman Bowers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2009)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address1 Eyreton Cottages
Eyreton Road
Crosby
Isle Of Man
IM4 4BU
Director NameMr David Malcolm Ayers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 December 2016)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Robert James Hoadley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(11 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2015)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address83 Cheyne Walk
Horley
Surrey
RH6 7LR
Director NameMs Harmail Bains
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2016)
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Pendleford Avenue
Tettenhall
Wolverhampton
WV6 0JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.funeven.com

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

743 at £0.01Travelodge LTD
7.43%
Ordinary
3.3k at £0.01Global Switch LTD
33.09%
Ordinary
3.3k at £0.01Telehouse International Corp Of Europe LTD
32.75%
Ordinary
2.7k at £0.01East India Dock LTD
26.73%
Ordinary

Financials

Year2014
Net Worth£696,842
Cash£626,142
Current Liabilities£615,172

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

20 September 2023Accounts for a small company made up to 31 March 2023 (12 pages)
5 June 2023Change of details for Eid (General Partner) Llp as a person with significant control on 2 June 2023 (2 pages)
2 June 2023Notification of Eid (General Partner) Llp as a person with significant control on 6 April 2016 (2 pages)
30 May 2023Notification of Global Switch Limited as a person with significant control on 6 April 2016 (2 pages)
30 May 2023Notification of Telehouse International Corporation of Europe Ltd as a person with significant control on 6 April 2016 (2 pages)
30 May 2023Withdrawal of a person with significant control statement on 30 May 2023 (2 pages)
6 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 February 2023Register inspection address has been changed from The Brambles Station Road Elsenham Essex CM22 6LG England to 32 New Concordia Wharf Mill Street London SE1 2BB (1 page)
25 November 2022Termination of appointment of Mark Reid as a director on 25 November 2022 (1 page)
25 November 2022Appointment of Mr Gavin Thomas Riordan as a director on 25 November 2022 (2 pages)
1 October 2022Accounts for a small company made up to 31 March 2022 (12 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
18 February 2022Termination of appointment of John Weir Stevenson as a director on 5 January 2022 (1 page)
18 February 2022Appointment of Mr Adam Michael Eaton as a director on 2 February 2022 (2 pages)
18 February 2022Termination of appointment of Adrian John Bannington as a secretary on 27 January 2022 (1 page)
18 January 2022Accounts for a small company made up to 31 March 2021 (12 pages)
25 August 2021Accounts for a small company made up to 31 March 2020 (14 pages)
1 July 2021Appointment of Takayo Sakuraoka as a director on 3 June 2021 (2 pages)
1 July 2021Termination of appointment of Kouhei Ohno as a director on 3 June 2021 (1 page)
10 June 2021Second filing of Confirmation Statement dated 22 February 2021 (3 pages)
25 May 2021Director's details changed for Mr Mark Reid on 4 May 2021 (2 pages)
8 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
8 March 2021Confirmation statement made on 22 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/06/21
(4 pages)
25 January 2021Appointment of Mushtaq Choudhary as a director on 20 January 2021 (2 pages)
29 June 2020Appointment of Mr Nicholas Paul Sinfield as a director on 22 June 2020 (2 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
12 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 April 2019Appointment of Mr Mark Reid as a director on 31 March 2019 (2 pages)
3 April 2019Termination of appointment of James Nicholas John Pallett as a director on 31 March 2019 (1 page)
8 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
5 March 2019Register inspection address has been changed from C/O Adrian Bannington 9 Chapel Road Epping Essex CM16 5DS England to The Brambles Station Road Elsenham Essex CM22 6LG (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
5 October 2018Termination of appointment of Masaki Watanabe as a director on 27 September 2018 (1 page)
5 October 2018Appointment of Mr Kouhei Ohno as a director on 27 September 2018 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
8 January 2018Director's details changed for Mr John Weir Stevenson on 8 January 2018 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
26 October 2017Termination of appointment of Adrian John Bannington as a director on 13 October 2017 (1 page)
26 October 2017Termination of appointment of Adrian John Bannington as a director on 13 October 2017 (1 page)
19 June 2017Appointment of Mr James Nicholas John Pallett as a director on 9 June 2017 (2 pages)
19 June 2017Appointment of Mr James Nicholas John Pallett as a director on 9 June 2017 (2 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 201722/02/17 Statement of Capital gbp 100 (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 January 2017Termination of appointment of David Malcolm Ayers as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of David Malcolm Ayers as a director on 30 December 2016 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 November 2016Appointment of Mr Masaki Watanabe as a director on 11 October 2016 (2 pages)
9 November 2016Termination of appointment of Harmail Bains as a director on 14 October 2016 (1 page)
9 November 2016Appointment of Mr Masaki Watanabe as a director on 11 October 2016 (2 pages)
9 November 2016Director's details changed for Mr John Weir Stephenson on 9 November 2016 (2 pages)
9 November 2016Appointment of Ms Suzanne Lee as a director on 11 October 2016 (2 pages)
9 November 2016Appointment of Ms Suzanne Lee as a director on 11 October 2016 (2 pages)
9 November 2016Termination of appointment of Harmail Bains as a director on 14 October 2016 (1 page)
9 November 2016Director's details changed for Mr John Weir Stephenson on 9 November 2016 (2 pages)
20 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(10 pages)
20 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(10 pages)
22 December 2015Appointment of Mr Robert Joseph Wolstenholme as a director on 7 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Joseph Wolstenholme as a director on 7 December 2015 (2 pages)
21 December 2015Termination of appointment of Robert James Hoadley as a director on 7 December 2015 (1 page)
21 December 2015Termination of appointment of Robert James Hoadley as a director on 7 December 2015 (1 page)
15 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 March 2015Director's details changed for Mr Robert James Hoadley on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Robert James Hoadley on 30 March 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(9 pages)
23 February 2015Director's details changed for Mr David Malcolm Ayers on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(9 pages)
23 February 2015Director's details changed for Mr David Malcolm Ayers on 23 February 2015 (2 pages)
10 February 2015Registered office address changed from Bates Wells & Braithwaite First Floor 2-6 Cannon Street London EC4M 6YH to C/O Bates, Wells & Braithwaite 10 Queen Street Place London EC4R 1BE on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Bates Wells & Braithwaite First Floor 2-6 Cannon Street London EC4M 6YH to C/O Bates, Wells & Braithwaite 10 Queen Street Place London EC4R 1BE on 10 February 2015 (1 page)
30 January 2015Appointment of Mr John Weir Stephenson as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr John Weir Stephenson as a director on 30 January 2015 (2 pages)
13 January 2015Termination of appointment of Andrew John Pike as a director on 11 December 2014 (1 page)
13 January 2015Termination of appointment of Andrew John Pike as a director on 11 December 2014 (1 page)
12 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 August 2014Appointment of Ms Harmail Bains as a director on 31 July 2014 (2 pages)
18 August 2014Appointment of Ms Harmail Bains as a director on 31 July 2014 (2 pages)
27 May 2014Termination of appointment of William Bennett as a director (1 page)
27 May 2014Termination of appointment of William Bennett as a director (1 page)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(9 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(9 pages)
9 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (10 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (10 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
22 February 2012Termination of appointment of Jonathan Martin as a director (1 page)
22 February 2012Termination of appointment of Jonathan Martin as a director (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (11 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (11 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 February 2010Director's details changed for David Malcolm Ayers on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for David Malcolm Ayers on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Andrew John Pike on 23 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Adrian John Bannington on 23 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr Jonathan Lebert Martin on 23 February 2010 (2 pages)
23 February 2010Director's details changed for William Gandy Bennett on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Adrian John Bannington on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr Adrian John Bannington on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew John Pike on 23 February 2010 (2 pages)
23 February 2010Director's details changed for William Gandy Bennett on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jonathan Lebert Martin on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Robert James Hoadley on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Adrian John Bannington on 23 February 2010 (1 page)
23 February 2010Director's details changed for Robert James Hoadley on 23 February 2010 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 January 2010Full accounts made up to 31 March 2009 (14 pages)
5 August 2009Appointment terminated director edward bowers (1 page)
5 August 2009Appointment terminated director john murphy (1 page)
5 August 2009Director appointed robert james hoadley (1 page)
5 August 2009Appointment terminated director stephen oakes (1 page)
5 August 2009Appointment terminated director john murphy (1 page)
5 August 2009Appointment terminated director edward bowers (1 page)
5 August 2009Director appointed robert james hoadley (1 page)
5 August 2009Appointment terminated director stephen oakes (1 page)
27 December 2008Return made up to 22/12/08; full list of members (10 pages)
27 December 2008Return made up to 22/12/08; full list of members (10 pages)
24 December 2008Full accounts made up to 31 March 2008 (14 pages)
24 December 2008Full accounts made up to 31 March 2008 (14 pages)
13 May 2008Director appointed david malcolm ayers (2 pages)
13 May 2008Director appointed david malcolm ayers (2 pages)
25 April 2008Appointment terminated director mark talbot (1 page)
25 April 2008Appointment terminated director mark talbot (1 page)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
31 August 2007Return made up to 13/08/07; no change of members (9 pages)
31 August 2007Return made up to 13/08/07; no change of members (9 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
12 December 2006Full accounts made up to 31 March 2006 (14 pages)
12 December 2006Full accounts made up to 31 March 2006 (14 pages)
13 September 2006Return made up to 13/08/06; full list of members (11 pages)
13 September 2006Return made up to 13/08/06; full list of members (11 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (14 pages)
11 November 2005Full accounts made up to 31 March 2005 (14 pages)
7 September 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(11 pages)
7 September 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(11 pages)
25 August 2005Memorandum and Articles of Association (7 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Memorandum and Articles of Association (7 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Full accounts made up to 31 March 2004 (14 pages)
18 November 2004Director resigned (1 page)
18 November 2004Full accounts made up to 31 March 2004 (14 pages)
18 November 2004Director resigned (1 page)
31 August 2004Return made up to 13/08/04; full list of members (12 pages)
31 August 2004Return made up to 13/08/04; full list of members (12 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
2 December 2003Full accounts made up to 31 March 2003 (23 pages)
2 December 2003Full accounts made up to 31 March 2003 (23 pages)
27 August 2003Return made up to 13/08/03; full list of members (12 pages)
27 August 2003Return made up to 13/08/03; full list of members (12 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 July 2003New director appointed (4 pages)
21 July 2003New director appointed (4 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
1 May 2003Full accounts made up to 31 March 2002 (12 pages)
1 May 2003Full accounts made up to 31 March 2002 (12 pages)
11 September 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(12 pages)
11 September 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(12 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
28 December 2001Full accounts made up to 31 March 2001 (11 pages)
28 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 243 knightsbridge london SW7 1DN (1 page)
30 March 2001Registered office changed on 30/03/01 from: 243 knightsbridge london SW7 1DN (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
21 March 2001Full accounts made up to 31 March 2000 (10 pages)
21 March 2001Full accounts made up to 31 March 2000 (10 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (3 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
17 October 2000Return made up to 13/08/00; full list of members (11 pages)
17 October 2000Return made up to 13/08/00; full list of members (11 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 September 1999Return made up to 13/08/99; full list of members (15 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
21 September 1999Return made up to 13/08/99; full list of members (15 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
30 April 1999Full accounts made up to 31 March 1998 (7 pages)
30 April 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
24 September 1998Return made up to 13/08/98; full list of members (14 pages)
24 September 1998Return made up to 13/08/98; full list of members (14 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
28 May 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
28 May 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: kent house 14-17 market place london W1N 8AS (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: kent house 14-17 market place london W1N 8AS (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
20 April 1998S-div 31/03/98 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Ad 31/03/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: thames quay 191 marsh wall london E14 9TJ (1 page)
20 April 1998S-div 31/03/98 (1 page)
20 April 1998Registered office changed on 20/04/98 from: thames quay 191 marsh wall london E14 9TJ (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Ad 31/03/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 1997Registered office changed on 22/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 1997New director appointed (2 pages)
13 August 1997Incorporation (9 pages)
13 August 1997Incorporation (9 pages)