Company NamePlaceapply Property Management Limited
Company StatusActive
Company Number03451895
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameSergio Persi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2009(11 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleSale Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Warwick Court 72 Hook Road
Surbiton
Surrey
KT6 5BW
Director NameMr Vishal Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Ian Michael Collins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Mark David Green
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(19 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleIT Consultant Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed17 December 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameRobert Phillip Melloy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2000)
RoleSales Manager
Correspondence Address13 Warwick Court
Hook Road
Surbiton
Surrey
KT6 5BW
Secretary NameTimothy Paul Jenkins
NationalityBritish
StatusResigned
Appointed11 November 1997(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 10 February 1998)
RoleSolicitor
Correspondence AddressSt Mary's House 59 Quarry Street
Guildford
Surrey
GU1 3UD
Director NameMarion White
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2000)
RoleCompany Director
Correspondence Address5 Warwick Court Hook Road
Surbiton
Surrey
KT6 5BN
Secretary NameMarion White
NationalityBritish
StatusResigned
Appointed10 February 1998(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 20 June 1998)
RoleCompany Director
Correspondence Address5 Warwick Court Hook Road
Surbiton
Surrey
KT6 5BN
Director NameIan Mackay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2002)
RoleFinancial Consultant
Correspondence Address9 Raymond Way
Claygate
Esher
Surrey
KT10 0EY
Director NameMr John Robert McMurtrie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2000(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Warwick Court
72 Hook Road
Surbiton
Surrey
KT6 5BW
Director NameJennifer Susan De Rougemont
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2007)
RoleCompany Director
Correspondence AddressDe Rougemant 148a Pampisford Road
South Croydon
Surrey
CR2 6DA
Director NameCaroline Julia Catlow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2005)
RoleManager Nhs
Correspondence Address14 Warwick Court
72 Hook Road
Surbiton
Surrey
KT6 5BW
Director NameMr Rory Christopher Faulkner
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2010)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address9 Warwick Court
72 Hook Road
Surbiton
Surrey
KT6 5BW
Director NameDiane Pamela Mann
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2012)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Court Hook Road
Surbiton
Surrey
KT6 5BW
Director NameMr Vishal Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address13 Warwick Court 72 Hook Road
Surbiton
Surrey
KT6 5BW
Director NameKatherine Gudgin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Warwick Court Hook Road
Surbiton
Surrey
KT6 5BW
Director NameCatriona Alison Young
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2014)
RoleHead Of Retail
Country of ResidenceEngland
Correspondence Address14 Warwick Court 72 Hook Road
Surbiton
Surrey
KT6 5BW
Director NameMr Robert James Wells
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 February 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Simon Stephani
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(20 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed14 October 1998(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2001)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ

Contact

Telephone020 89439711
Telephone regionLondon

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

892 at £1Robert James Wells & Helen Louise Wells
7.28%
Ordinary
812 at £1Katherine Marie Gudgin
6.62%
Ordinary
812 at £1Miss Catriona Alison Young
6.62%
Ordinary
789 at £1Natasha Helen Mary Brown & Mr Stephen Derrick Tucker
6.44%
Ordinary
777 at £1Cathy Vallis
6.34%
Ordinary
777 at £1Lucy Katherine Hellings
6.34%
Ordinary
777 at £1Mr Richard Edward Barnes
6.34%
Ordinary
777 at £1Mrs Frances Anne Thorpe Nee Richards
6.34%
Ordinary
777 at £1Mrs Isilda Maria Vieira Dowdeswell
6.34%
Ordinary
777 at £1Sergio Persi & Branka Blagojevic
6.34%
Ordinary
777 at £1Sophina Raza
6.34%
Ordinary
750 at £1Mr Karim Jeetoo
6.12%
Ordinary
731 at £1Miss Geoffrey Ralph Settatree & Carole Ann Settatree
5.96%
Ordinary
651 at £1Ms Jane Duncan
5.31%
Ordinary
616 at £1Vishal Patel
5.03%
Ordinary
586 at £1Ms Angela Jean Willcocks & Mr John Phillip Hulme
4.78%
Ordinary
179 at £1Rory Christopher Faulkner
1.46%
Ordinary

Financials

Year2014
Turnover£90
Net Worth£24,306
Cash£14,404
Current Liabilities£45

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 October 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 February 2021Appointment of Mr Ian Michael Collins as a director on 26 September 2016 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 October 2018Appointment of Mr Simon Stephani as a director on 10 October 2018 (2 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 October 2017Appointment of Mr Mark David Green as a director on 10 October 2017 (2 pages)
20 October 2017Appointment of Mr Mark David Green as a director on 10 October 2017 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Termination of appointment of Rory Christopher Faulkner as a director on 28 July 2017 (1 page)
2 August 2017Termination of appointment of Rory Christopher Faulkner as a director on 28 July 2017 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 March 2016Termination of appointment of Robert James Wells as a director on 12 February 2016 (1 page)
7 March 2016Termination of appointment of Robert James Wells as a director on 12 February 2016 (1 page)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12,257
(8 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12,257
(8 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
20 January 2015Appointment of Mr Robert James Wells as a director on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr Robert James Wells as a director on 19 January 2015 (2 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 12,257
(7 pages)
22 October 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 (1 page)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 12,257
(7 pages)
22 October 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 22 October 2014 (1 page)
16 May 2014Appointment of Mr Vishal Patel as a director (2 pages)
16 May 2014Appointment of Mr Vishal Patel as a director (2 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 February 2014Termination of appointment of Catriona Young as a director (1 page)
28 February 2014Appointment of Mr Rory Christopher Faulkner as a director (2 pages)
28 February 2014Appointment of Mr Rory Christopher Faulkner as a director (2 pages)
28 February 2014Termination of appointment of Catriona Young as a director (1 page)
28 February 2014Termination of appointment of John Mcmurtrie as a director (1 page)
28 February 2014Termination of appointment of John Mcmurtrie as a director (1 page)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 12,257
(8 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 12,257
(8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 October 2012Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
18 October 2012Termination of appointment of Diane Mann as a director (1 page)
18 October 2012Secretary's details changed for Sneller Property Consultants Ltd on 18 October 2012 (2 pages)
18 October 2012Termination of appointment of Diane Mann as a director (1 page)
7 September 2012Termination of appointment of Katherine Gudgin as a director (1 page)
7 September 2012Termination of appointment of Katherine Gudgin as a director (1 page)
23 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 July 2012Appointment of Catriona Alison Young as a director (3 pages)
3 July 2012Appointment of Mr John Robert Mcmurtrie as a director (3 pages)
3 July 2012Appointment of Catriona Alison Young as a director (3 pages)
3 July 2012Appointment of Mr John Robert Mcmurtrie as a director (3 pages)
26 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page)
19 October 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 12,257
(3 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
19 October 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 12,257
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 12,257
(3 pages)
4 May 2011Termination of appointment of Vishal Patel as a director (1 page)
4 May 2011Termination of appointment of Vishal Patel as a director (1 page)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 December 2010Termination of appointment of Rory Faulkner as a director (1 page)
23 December 2010Termination of appointment of Rory Faulkner as a director (1 page)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 April 2010Appointment of Vishal Patel as a director (3 pages)
12 April 2010Appointment of Vishal Patel as a director (3 pages)
17 March 2010Appointment of Katherine Gudgin as a director (3 pages)
17 March 2010Appointment of Katherine Gudgin as a director (3 pages)
16 February 2010Appointment of Diane Pamela Mann as a director (3 pages)
16 February 2010Appointment of Diane Pamela Mann as a director (3 pages)
27 October 2009Director's details changed for Sergio Persi on 16 October 2009 (2 pages)
27 October 2009Director's details changed for Rory Christopher Faulkner on 16 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (11 pages)
27 October 2009Director's details changed for Rory Christopher Faulkner on 16 October 2009 (2 pages)
27 October 2009Secretary's details changed for Sneller Property Consultants Ltd on 16 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (11 pages)
27 October 2009Director's details changed for Sergio Persi on 16 October 2009 (2 pages)
27 October 2009Secretary's details changed for Sneller Property Consultants Ltd on 16 October 2009 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 August 2009Appointment terminated director john mcmurtrie (1 page)
6 August 2009Appointment terminated director john mcmurtrie (1 page)
9 July 2009Director appointed sergio persi (2 pages)
9 July 2009Director appointed sergio persi (2 pages)
28 October 2008Return made up to 17/10/08; full list of members (10 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Return made up to 17/10/08; full list of members (10 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 November 2007Return made up to 17/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 2007Return made up to 17/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
1 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
27 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
27 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 17/10/06; full list of members (7 pages)
15 January 2007Return made up to 17/10/06; full list of members (7 pages)
5 September 2006Return made up to 17/10/05; full list of members (8 pages)
5 September 2006Return made up to 17/10/05; full list of members (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 17/10/04; change of members (6 pages)
7 January 2005Return made up to 17/10/04; change of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003Return made up to 17/10/03; full list of members (16 pages)
27 October 2003Return made up to 17/10/03; full list of members (16 pages)
27 October 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
26 April 2003Return made up to 17/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 April 2003Return made up to 17/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: c/o shaw & co 25-27 kew road richmond surrey TW9 9NQ (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: c/o shaw & co 25-27 kew road richmond surrey TW9 9NQ (1 page)
21 November 2001Return made up to 17/10/01; full list of members (13 pages)
21 November 2001Return made up to 17/10/01; full list of members (13 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 November 2000Return made up to 17/10/00; change of members (11 pages)
7 November 2000Return made up to 17/10/00; change of members (11 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
30 May 2000Return made up to 17/10/99; full list of members; amend (7 pages)
30 May 2000Return made up to 17/10/99; full list of members; amend (7 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
6 March 2000Full accounts made up to 31 December 1999 (7 pages)
6 March 2000Full accounts made up to 31 December 1999 (7 pages)
9 December 1999Return made up to 17/10/99; full list of members (6 pages)
9 December 1999Return made up to 17/10/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (7 pages)
28 June 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
12 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: st marys house 59 quarry street guildford surrey GU1 3UD (1 page)
20 February 1998Registered office changed on 20/02/98 from: st marys house 59 quarry street guildford surrey GU1 3UD (1 page)
31 January 1998Registered office changed on 31/01/98 from: st mary's house 59 quarry street guildford surrey GU1 3UD (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Registered office changed on 31/01/98 from: st mary's house 59 quarry street guildford surrey GU1 3UD (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998New director appointed (2 pages)
10 December 1997Memorandum and Articles of Association (14 pages)
10 December 1997Memorandum and Articles of Association (14 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997Nc inc already adjusted 11/11/97 (1 page)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997Director resigned (1 page)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 December 1997Nc inc already adjusted 11/11/97 (1 page)
3 December 1997Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 1997Director resigned (1 page)
17 October 1997Incorporation (10 pages)
17 October 1997Incorporation (10 pages)