Company NamePoplar Dock Management Company Limited
Company StatusActive
Company Number03501499
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 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 NameAstrid Kristine Lohne Chambers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 June 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Imtiaz Adam
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector Of Ai & Strategy Investor
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr James Tewes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Imtiaz Adam Ahmad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector Of Ai & Strategy Investor
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
Surrey
SW19 7QA
Director NameClaire MacDonald
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameDr Jin Zou
Date of BirthOctober 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed23 July 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMrs Julia Dosne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Ho Yeung Kwok
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Frank Finnegan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(25 years, 7 months after company formation)
Appointment Duration8 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Secretary NameBurlington Estates (London) Ltd (Corporation)
StatusCurrent
Appointed26 April 2022(24 years, 3 months after company formation)
Appointment Duration2 years
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameKeith Snooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAccountant
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Director NameNicolas Mabin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address155 Boardwalk Place
London
E14 5SG
Director NameMr Roger James Southam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Director NameMr James William Rees
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(4 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 June 2017)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameSabiha Battalgazi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed20 November 2002(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2003)
RoleArchtect
Correspondence Address58 Boardwalk Place
London
E14 5SE
Director NameMary Rosario Coley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 September 2003)
RoleRetired
Correspondence AddressFlat 11 290 Boardwalk Place
London
E14 59d
Secretary NameMr Roger James Southam
NationalityBritish
StatusResigned
Appointed24 June 2003(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Director NameIan Clifford Greatrex
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 September 2008)
RoleProgrammer
Correspondence Address21 Kingcup Close
Broadstone
Dorset
Bhi8 9gs
Director NameMichael Coen
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2006)
RoleSchool Business Mgr
Correspondence AddressApt 207 Boardwalk Place
London
E14 5SQ
Director NameMr George Gilmour
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2010)
RoleConsultant
Correspondence Address249 The Boardwalk
Canary Wharf
London
E14 5SQ
Director NameMs Lucy Claire Sweet
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(8 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 September 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr David Clive Gavin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 7 months after company formation)
Appointment Duration13 years (resigned 16 September 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Raymond Chan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2010)
RoleSenior Quntity Surveyor
Correspondence Address217 Boardwalk Place
Trafalgar Way
London
E14 5SQ
Director NameMr Tristan Mark JovanoviÄ?
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 September 2019)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Pradeep Debata
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 September 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Niren Ghanshyam Patel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Sabiha Battalgazi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed16 August 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2023)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Omar Ahmed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 December 2023)
Role?
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Hitesh Madani
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 November 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMr Mahtab Kaan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 April 2020)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
Surrey
SW19 7QA
Director NameMr James Tewes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2019)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
Surrey
SW19 7QA
Director NameMr Julian Delfino
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2023)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMr Christopher Evans
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
Role?
Country of ResidenceEngland
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMr Aslam Khatib
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameMr Mahtab Kaan
StatusResigned
Appointed16 September 2019(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2019)
RoleCompany Director
Correspondence Address283 Boardwalk Place Flat 283 Boardwalk House
London
Surrey
E14 5SH
Director NameMr John Peter Bishop
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2002(4 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 December 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 October 2008(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
Correspondence Address5 Compton Road
London
SW19 7QA

Contact

Telephone0800 0351991
Telephone regionFreephone

Location

Registered Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£1,754,160
Net Worth£2,466,065
Cash£2,445,132
Current Liabilities£266,039

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

18 January 2024Appointment of Dr Jin Zou as a director on 23 July 2021 (2 pages)
12 January 2024Termination of appointment of Omar Ahmed as a director on 26 December 2023 (1 page)
9 November 2023Director's details changed for Mr Imtiaz Adam on 1 November 2023 (2 pages)
9 November 2023Director's details changed for Mrs Julia Dosne on 1 November 2023 (2 pages)
9 November 2023Termination of appointment of Sabiha Battalgazi as a director on 1 November 2023 (1 page)
9 November 2023Director's details changed for Mr Omar Ahmed on 1 November 2023 (2 pages)
9 November 2023Termination of appointment of Julian Delfino as a director on 1 November 2023 (1 page)
9 November 2023Director's details changed for Mr Frank Finnegan on 1 November 2023 (2 pages)
9 November 2023Director's details changed for Mr Frank Finnegan on 1 November 2023 (2 pages)
30 August 2023Appointment of Mr Frank Finnegan as a director on 30 August 2023 (2 pages)
28 July 2023Amended total exemption full accounts made up to 30 September 2022 (5 pages)
30 June 2023Confirmation statement made on 13 June 2023 with updates (23 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
12 June 2023Termination of appointment of Lucy Anne Taylor as a director on 29 May 2023 (1 page)
27 February 2023Appointment of Mr Ho Yeung Kwok as a director on 2 December 2022 (2 pages)
15 December 2022Appointment of Mrs Julia Dosne as a director on 21 October 2022 (2 pages)
20 October 2022Termination of appointment of John Peter Bishop as a director on 14 October 2022 (1 page)
19 October 2022Termination of appointment of David Clive Gavin as a director on 17 October 2022 (1 page)
20 July 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
10 June 2022Appointment of Burlington Estates (London) Ltd as a secretary on 26 April 2022 (2 pages)
10 June 2022Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 10 June 2022 (1 page)
10 June 2022Termination of appointment of Kinleigh Limited as a secretary on 25 April 2022 (1 page)
9 March 2022Statement of capital following an allotment of shares on 10 July 2020
  • GBP 410
(3 pages)
9 March 2022Statement of capital following an allotment of shares on 10 July 2020
  • GBP 409
(3 pages)
12 July 2021Appointment of Ms Lucy Taylor as a director on 30 June 2021 (2 pages)
8 July 2021Appointment of Claire Macdonald as a director on 30 June 2021 (2 pages)
8 July 2021Termination of appointment of James Tewes as a director on 30 June 2021 (1 page)
8 July 2021Appointment of Mr John Peter Bishop as a director on 30 June 2021 (2 pages)
8 July 2021Appointment of Mr David Clive Gavin as a director on 30 June 2021 (2 pages)
8 July 2021Termination of appointment of Christopher Evans as a director on 30 June 2021 (1 page)
8 July 2021Termination of appointment of Aslam Khatib as a director on 30 June 2021 (1 page)
25 June 2021Confirmation statement made on 13 June 2021 with updates (25 pages)
22 April 2021Accounts for a small company made up to 30 September 2020 (15 pages)
18 February 2021Director's details changed for Mr Imtiaz Adam Ahmad on 16 September 2019 (2 pages)
18 June 2020Confirmation statement made on 13 June 2020 with updates (25 pages)
9 April 2020Accounts for a small company made up to 30 September 2019 (14 pages)
7 April 2020Termination of appointment of Mahtab Kaan as a director on 7 April 2020 (1 page)
28 November 2019Termination of appointment of Hitesh Madani as a director on 26 November 2019 (1 page)
14 October 2019Termination of appointment of James Tewes as a director on 16 September 2019 (1 page)
14 October 2019Appointment of Mr James Tewes as a director on 16 September 2019 (2 pages)
14 October 2019Appointment of Mr James Tewes as a director on 16 September 2019 (2 pages)
8 October 2019Appointment of Mr Imtiaz Adam Ahmad as a director on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Sabiha Battalgazi on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Mr Mahtab Kaan on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Sabiha Battalgazi on 16 September 2019 (2 pages)
27 September 2019Director's details changed for Mr Aslam Khatib on 27 September 2019 (2 pages)
26 September 2019Termination of appointment of Mahtab Kaan as a secretary on 16 September 2019 (1 page)
26 September 2019Appointment of Mrs Sabiha Battalgazi as a director on 16 August 2019 (2 pages)
26 September 2019Director's details changed for Mr Omar Ahmed on 16 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Christopher Evans on 16 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Hitesh Madani on 16 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Omar Ahmed on 16 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Aslam Khatib on 16 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Julian Delfino on 16 September 2019 (2 pages)
26 September 2019Appointment of Mr Mahtab Kaan as a secretary on 16 September 2019 (2 pages)
26 September 2019Appointment of Mr Mahtab Kaan as a director on 16 September 2019 (2 pages)
24 September 2019Appointment of Mr Hitesh Madani as a director on 16 September 2019 (2 pages)
24 September 2019Appointment of Mr Julian Delfino as a director on 16 September 2019 (2 pages)
24 September 2019Appointment of Mr Omar Ahmed as a director on 16 September 2019 (2 pages)
23 September 2019Termination of appointment of Pradeep Debata as a director on 16 September 2019 (1 page)
23 September 2019Appointment of Mr Aslam Khatib as a director on 16 September 2019 (2 pages)
23 September 2019Termination of appointment of Lucy Claire Sweet as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of Niren Ghanshyam Patel as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of Tristan Mark Jovanović as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of David Clive Gavin as a director on 16 September 2019 (1 page)
23 September 2019Appointment of Mr Christopher Evans as a director on 16 September 2019 (2 pages)
23 September 2019Termination of appointment of John Peter Bishop as a director on 16 August 2019 (1 page)
3 July 2019Accounts for a small company made up to 30 September 2018 (14 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (24 pages)
6 June 2019Confirmation statement made on 31 May 2019 with updates (28 pages)
24 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (15 pages)
27 December 2017Director's details changed for Mr Niren Ghanshyam Patel on 27 December 2017 (2 pages)
27 December 2017Director's details changed for Mr Niren Ghanshyam Patel on 27 December 2017 (2 pages)
8 August 2017Full accounts made up to 30 September 2016 (11 pages)
8 August 2017Full accounts made up to 30 September 2016 (11 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
22 June 2017Termination of appointment of James William Rees as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of James William Rees as a director on 21 June 2017 (1 page)
12 September 2016Full accounts made up to 30 September 2015 (11 pages)
12 September 2016Full accounts made up to 30 September 2015 (11 pages)
9 August 2016Appointment of Mr Niren Ghanshyam Patel as a director on 17 July 2014 (2 pages)
9 August 2016Appointment of Mr Niren Ghanshyam Patel as a director on 17 July 2014 (2 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 408
(28 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 408
(28 pages)
4 March 2016Appointment of Mr Pradeep Debata as a director on 26 June 2013 (2 pages)
4 March 2016Appointment of Mr Pradeep Debata as a director on 26 June 2013 (2 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Full accounts made up to 30 September 2014 (11 pages)
12 November 2015Full accounts made up to 30 September 2014 (11 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 408
(33 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 408
(27 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 408
(27 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 408
(27 pages)
8 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 408
(33 pages)
8 June 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 408
(33 pages)
23 June 2014Full accounts made up to 30 September 2013 (11 pages)
23 June 2014Full accounts made up to 30 September 2013 (11 pages)
14 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 409
(26 pages)
14 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 409
(26 pages)
14 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 409
(26 pages)
9 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 8 August 2013 (1 page)
9 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 8 August 2013 (1 page)
9 August 2013Secretary's details changed for Kinleigh Folkard & Hayward on 8 August 2013 (1 page)
8 August 2013Director's details changed for Mr James William Rees on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ms Lucy Claire Sweet on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr John Peter Bishop on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ms Lucy Claire Sweet on 8 August 2013 (2 pages)
8 August 2013Director's details changed for David Clive Gavin on 8 August 2013 (2 pages)
8 August 2013Director's details changed for David Clive Gavin on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr James William Rees on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Astrid Kristine Lohne Chambers on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr John Peter Bishop on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Astrid Kristine Lohne Chambers on 8 August 2013 (2 pages)
8 August 2013Director's details changed for David Clive Gavin on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Ms Lucy Claire Sweet on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr John Peter Bishop on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr James William Rees on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Astrid Kristine Lohne Chambers on 8 August 2013 (2 pages)
18 June 2013Full accounts made up to 30 September 2012 (11 pages)
18 June 2013Full accounts made up to 30 September 2012 (11 pages)
22 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (29 pages)
22 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (29 pages)
22 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (29 pages)
21 May 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 March 2013 (1 page)
21 May 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 March 2013 (1 page)
21 May 2013Termination of appointment of Raymond Chan as a director (1 page)
21 May 2013Termination of appointment of Raymond Chan as a director (1 page)
21 May 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 March 2013 (1 page)
20 May 2013Termination of appointment of Raymond Chan as a director (1 page)
20 May 2013Termination of appointment of Raymond Chan as a director (1 page)
20 May 2013Director's details changed for Astrid Kristine Lohne Chambers on 20 May 2013 (2 pages)
20 May 2013Director's details changed for David Clive Gavin on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Astrid Kristine Lohne Chambers on 20 May 2013 (2 pages)
20 May 2013Director's details changed for David Clive Gavin on 20 May 2013 (2 pages)
6 December 2012Appointment of Mr Tristan Mark Jovanović as a director (2 pages)
6 December 2012Appointment of Mr Tristan Mark Jovanović as a director (2 pages)
12 June 2012Full accounts made up to 30 September 2011 (11 pages)
12 June 2012Full accounts made up to 30 September 2011 (11 pages)
1 May 2012Director's details changed for Ms Lucy Claire Sweet on 2 March 2012 (2 pages)
1 May 2012Director's details changed for Ms Lucy Claire Sweet on 2 March 2012 (2 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (27 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (27 pages)
1 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (27 pages)
1 May 2012Director's details changed for Ms Lucy Claire Sweet on 2 March 2012 (2 pages)
17 June 2011Full accounts made up to 30 September 2010 (11 pages)
17 June 2011Full accounts made up to 30 September 2010 (11 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (65 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (65 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (65 pages)
14 September 2010Termination of appointment of George Gilmour as a director (2 pages)
14 September 2010Termination of appointment of George Gilmour as a director (2 pages)
25 June 2010Full accounts made up to 30 September 2009 (11 pages)
25 June 2010Full accounts made up to 30 September 2009 (11 pages)
6 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (74 pages)
6 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (74 pages)
29 July 2009Return made up to 29/01/09; change of members (60 pages)
29 July 2009Return made up to 29/01/09; change of members (60 pages)
7 July 2009Full accounts made up to 30 September 2008 (11 pages)
7 July 2009Full accounts made up to 30 September 2008 (11 pages)
9 June 2009Director appointed mr raymond chan (1 page)
9 June 2009Director appointed mr raymond chan (1 page)
29 May 2009Director's change of particulars / james rees / 29/12/2008 (2 pages)
29 May 2009Director's change of particulars / lucy sweet / 17/11/2008 (1 page)
29 May 2009Director's change of particulars / lucy sweet / 17/11/2008 (1 page)
29 May 2009Appointment terminated director ian greatrex (1 page)
29 May 2009Director's change of particulars / james rees / 29/12/2008 (2 pages)
29 May 2009Appointment terminated director ian greatrex (1 page)
20 March 2009Secretary's change of particulars / kinleigh kinleigh folkard & hayward / 01/10/2008 (2 pages)
20 March 2009Secretary's change of particulars / kinleigh kinleigh folkard & hayward / 01/10/2008 (2 pages)
19 March 2009Appointment terminated secretary roger southam (1 page)
19 March 2009Appointment terminated secretary roger southam (1 page)
30 January 2009Secretary appointed kinleigh folkard & hayward kinleigh folkard & hayward kinleigh folkard & hayward (1 page)
30 January 2009Secretary appointed kinleigh folkard & hayward kinleigh folkard & hayward kinleigh folkard & hayward (1 page)
10 October 2008Registered office changed on 10/10/2008 from, 16TH floor, tower building, 11 york road waterloo, london, SE1 7NX (2 pages)
10 October 2008Registered office changed on 10/10/2008 from, 16TH floor, tower building, 11 york road waterloo, london, SE1 7NX (2 pages)
10 October 2008Secretary appointed kinleigh LIMITED (2 pages)
10 October 2008Secretary appointed kinleigh LIMITED (2 pages)
10 October 2008Appointment terminated secretary kinleigh LIMITED (1 page)
10 October 2008Appointment terminated secretary kinleigh LIMITED (1 page)
11 July 2008Full accounts made up to 30 September 2007 (11 pages)
11 July 2008Full accounts made up to 30 September 2007 (11 pages)
11 February 2008Return made up to 29/01/08; full list of members (14 pages)
11 February 2008Return made up to 29/01/08; full list of members (14 pages)
3 July 2007Full accounts made up to 30 September 2006 (12 pages)
3 July 2007Full accounts made up to 30 September 2006 (12 pages)
10 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
10 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: hope house 45 great peter street, london, SW1P 3LT (1 page)
31 July 2006Registered office changed on 31/07/06 from: hope house 45 great peter street, london, SW1P 3LT (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
13 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director resigned
(39 pages)
13 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director resigned
(39 pages)
7 February 2006Full accounts made up to 30 September 2005 (9 pages)
7 February 2006Full accounts made up to 30 September 2005 (9 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 30 September 2004 (9 pages)
16 May 2005Full accounts made up to 30 September 2004 (9 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
7 February 2005Return made up to 29/01/05; full list of members (17 pages)
7 February 2005Return made up to 29/01/05; full list of members (17 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
20 August 2004Full accounts made up to 30 September 2003 (9 pages)
20 August 2004Full accounts made up to 30 September 2003 (9 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
8 October 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 October 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
14 July 2003Registered office changed on 14/07/03 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
12 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
12 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: bellway house 1 rainsford road, chelmsford, essex CM1 2PZ (1 page)
15 May 2003Registered office changed on 15/05/03 from: bellway house 1 rainsford road, chelmsford, essex CM1 2PZ (1 page)
6 April 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
6 April 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
10 December 2002Accounts for a small company made up to 30 September 2001 (5 pages)
10 December 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
20 November 2002Ad 09/08/00--------- £ si 1@1 (2 pages)
20 November 2002Ad 24/06/99--------- £ si 1@1 (2 pages)
20 November 2002Ad 24/06/99--------- £ si 1@1 (2 pages)
20 November 2002Ad 02/02/01--------- £ si 1@1 (2 pages)
20 November 2002Ad 28/08/98--------- £ si 1@1 (2 pages)
20 November 2002Ad 30/07/99--------- £ si 5@1 (3 pages)
20 November 2002Ad 30/07/99--------- £ si 5@1 (3 pages)
20 November 2002Ad 23/02/01--------- £ si 1@1 (2 pages)
20 November 2002Ad 09/08/00--------- £ si 1@1 (2 pages)
20 November 2002Ad 25/08/99--------- £ si 1@1 (2 pages)
20 November 2002Ad 02/02/01--------- £ si 1@1 (2 pages)
20 November 2002Ad 25/08/99--------- £ si 1@1 (2 pages)
20 November 2002Ad 23/02/01--------- £ si 1@1 (2 pages)
20 November 2002Ad 28/08/98--------- £ si 1@1 (2 pages)
2 October 2002Ad 09/07/02--------- £ si 1@1=1 £ ic 365/366 (2 pages)
2 October 2002Ad 26/07/02--------- £ si 10@1=10 £ ic 378/388 (4 pages)
2 October 2002Ad 09/07/02--------- £ si 1@1=1 £ ic 365/366 (2 pages)
2 October 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 392/393 (2 pages)
2 October 2002Ad 30/07/02--------- £ si 2@1=2 £ ic 390/392 (2 pages)
2 October 2002Ad 09/08/02--------- £ si 1@1=1 £ ic 392/393 (2 pages)
2 October 2002Ad 10/07/02--------- £ si 4@1=4 £ ic 366/370 (2 pages)
2 October 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 370/371 (2 pages)
2 October 2002Ad 01/07/02--------- £ si 5@1=5 £ ic 360/365 (3 pages)
2 October 2002Ad 02/08/01-02/08/02 £ si 2@1 (2 pages)
2 October 2002Ad 26/07/02--------- £ si 10@1=10 £ ic 378/388 (4 pages)
2 October 2002Ad 01/07/02--------- £ si 5@1=5 £ ic 360/365 (3 pages)
2 October 2002Ad 02/08/01-02/08/02 £ si 2@1 (2 pages)
2 October 2002Ad 24/07/02--------- £ si 7@1=7 £ ic 371/378 (3 pages)
2 October 2002Ad 28/06/02--------- £ si 14@1=14 £ ic 346/360 (5 pages)
2 October 2002Ad 10/07/02--------- £ si 4@1=4 £ ic 366/370 (2 pages)
2 October 2002Ad 30/07/02--------- £ si 2@1=2 £ ic 390/392 (2 pages)
2 October 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 370/371 (2 pages)
2 October 2002Ad 29/07/02--------- £ si 2@1=2 £ ic 388/390 (2 pages)
2 October 2002Ad 24/07/02--------- £ si 7@1=7 £ ic 371/378 (3 pages)
2 October 2002Ad 29/07/02--------- £ si 2@1=2 £ ic 388/390 (2 pages)
2 October 2002Ad 28/06/02--------- £ si 14@1=14 £ ic 346/360 (5 pages)
18 July 2002Ad 03/04/01--------- £ si 1@1 (2 pages)
18 July 2002Ad 03/04/01--------- £ si 1@1 (2 pages)
27 March 2002Return made up to 29/01/02; full list of members (94 pages)
27 March 2002Return made up to 29/01/02; full list of members (94 pages)
7 February 2002Ad 08/08/00--------- £ si 1@1 (2 pages)
7 February 2002Ad 08/08/00--------- £ si 1@1 (2 pages)
6 November 2001Ad 28/07/01--------- £ si 13@1=13 £ ic 320/333 (5 pages)
6 November 2001Ad 28/07/00--------- £ si 4@1 (2 pages)
6 November 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 319/320 (2 pages)
6 November 2001Ad 28/07/01--------- £ si 13@1=13 £ ic 320/333 (5 pages)
6 November 2001Ad 28/07/00--------- £ si 4@1 (2 pages)
6 November 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 319/320 (2 pages)
29 October 2001Ad 29/06/01--------- £ si 23@1=23 £ ic 296/319 (7 pages)
29 October 2001Ad 29/06/01--------- £ si 23@1=23 £ ic 296/319 (7 pages)
24 August 2001Ad 31/07/01--------- £ si 39@1=39 £ ic 257/296 (11 pages)
24 August 2001Ad 31/07/01--------- £ si 39@1=39 £ ic 257/296 (11 pages)
6 August 2001Full accounts made up to 30 September 2000 (10 pages)
6 August 2001Full accounts made up to 30 September 2000 (10 pages)
3 August 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 237/238 (2 pages)
3 August 2001Ad 25/05/01--------- £ si 2@1=2 £ ic 231/233 (2 pages)
3 August 2001Ad 25/05/01--------- £ si 2@1=2 £ ic 231/233 (2 pages)
3 August 2001Ad 29/05/01--------- £ si 1@1=1 £ ic 233/234 (2 pages)
3 August 2001Ad 30/01/01--------- £ si 1@1=1 £ ic 236/237 (2 pages)
3 August 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 234/235 (2 pages)
3 August 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 237/238 (2 pages)
3 August 2001Ad 28/07/00--------- £ si 1@1 (2 pages)
3 August 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 235/236 (2 pages)
3 August 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 234/235 (2 pages)
3 August 2001Ad 28/07/00--------- £ si 1@1 (2 pages)
3 August 2001Ad 06/04/01--------- £ si 1@1=1 £ ic 238/239 (2 pages)
3 August 2001Ad 30/01/01--------- £ si 1@1=1 £ ic 236/237 (2 pages)
3 August 2001Ad 06/04/01--------- £ si 1@1=1 £ ic 238/239 (2 pages)
3 August 2001Ad 29/05/01--------- £ si 1@1=1 £ ic 233/234 (2 pages)
3 August 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 235/236 (2 pages)
3 August 2001Ad 22/05/01--------- £ si 18@1=18 £ ic 239/257 (6 pages)
3 August 2001Ad 22/05/01--------- £ si 18@1=18 £ ic 239/257 (6 pages)
3 July 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 230/231 (2 pages)
3 July 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 230/231 (2 pages)
12 June 2001Ad 09/03/01--------- £ si 1@1=1 £ ic 229/230 (2 pages)
12 June 2001Ad 09/03/01--------- £ si 1@1=1 £ ic 229/230 (2 pages)
12 June 2001Ad 28/07/00--------- £ si 1@1 (2 pages)
12 June 2001Ad 28/07/00--------- £ si 1@1 (2 pages)
21 May 2001Ad 28/07/00--------- £ si 1@1 (2 pages)
21 May 2001Ad 28/07/00--------- £ si 1@1 (2 pages)
20 April 2001Ad 28/07/00--------- £ si 2@1 (2 pages)
20 April 2001Ad 28/07/00--------- £ si 2@1 (2 pages)
21 March 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 227/229 (2 pages)
21 March 2001Ad 28/02/01--------- £ si 2@1=2 £ ic 227/229 (2 pages)
21 March 2001Ad 12/01/01--------- £ si 1@1 (2 pages)
21 March 2001Ad 28/07/00--------- £ si 1@1 (2 pages)
21 March 2001Ad 28/07/00--------- £ si 1@1 (2 pages)
21 March 2001Ad 12/01/01--------- £ si 1@1 (2 pages)
16 March 2001Secretary's particulars changed (1 page)
16 March 2001Return made up to 29/01/01; bulk list available separately (5 pages)
16 March 2001Return made up to 29/01/01; bulk list available separately (5 pages)
16 March 2001Secretary's particulars changed (1 page)
13 February 2001Ad 05/12/00--------- £ si 5@1=5 £ ic 220/225 (3 pages)
13 February 2001Ad 24/01/01--------- £ si 2@1=2 £ ic 225/227 (2 pages)
13 February 2001Ad 24/01/01--------- £ si 2@1=2 £ ic 225/227 (2 pages)
13 February 2001Ad 05/12/00--------- £ si 5@1=5 £ ic 220/225 (3 pages)
7 February 2001Ad 19/01/01--------- £ si 2@1=2 £ ic 218/220 (2 pages)
7 February 2001Ad 19/01/01--------- £ si 2@1=2 £ ic 218/220 (2 pages)
2 February 2001Ad 11/12/00--------- £ si 1@1=1 £ ic 214/215 (2 pages)
2 February 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 216/217 (2 pages)
2 February 2001Ad 13/12/00--------- £ si 1@1=1 £ ic 216/217 (2 pages)
2 February 2001Ad 12/12/00--------- £ si 1@1=1 £ ic 215/216 (2 pages)
2 February 2001Ad 21/12/00--------- £ si 1@1=1 £ ic 217/218 (2 pages)
2 February 2001Ad 28/07/00--------- £ si 1@1=1 £ ic 195/196 (2 pages)
2 February 2001Ad 11/12/00--------- £ si 1@1=1 £ ic 214/215 (2 pages)
2 February 2001Ad 30/11/00--------- £ si 16@1=16 £ ic 196/212 (5 pages)
2 February 2001Ad 21/12/00--------- £ si 1@1=1 £ ic 217/218 (2 pages)
2 February 2001Ad 12/12/00--------- £ si 1@1=1 £ ic 215/216 (2 pages)
2 February 2001Ad 30/11/00--------- £ si 16@1=16 £ ic 196/212 (5 pages)
2 February 2001Ad 01/12/00--------- £ si 2@1=2 £ ic 212/214 (2 pages)
2 February 2001Ad 28/07/00--------- £ si 1@1=1 £ ic 195/196 (2 pages)
2 February 2001Ad 01/12/00--------- £ si 2@1=2 £ ic 212/214 (2 pages)
15 January 2001Ad 28/07/00--------- £ si 1@1=1 £ ic 193/194 (2 pages)
15 January 2001Ad 28/07/00--------- £ si 1@1=1 £ ic 193/194 (2 pages)
15 January 2001Ad 01/08/00--------- £ si 1@1=1 £ ic 194/195 (2 pages)
15 January 2001Ad 01/08/00--------- £ si 1@1=1 £ ic 194/195 (2 pages)
28 November 2000Ad 27/10/00--------- £ si 1@1=1 £ ic 191/192 (2 pages)
28 November 2000Ad 26/10/00--------- £ si 1@1=1 £ ic 192/193 (2 pages)
28 November 2000Ad 27/10/00--------- £ si 1@1=1 £ ic 191/192 (2 pages)
28 November 2000Ad 26/10/00--------- £ si 1@1=1 £ ic 192/193 (2 pages)
17 November 2000Ad 05/10/00--------- £ si 1@1=1 £ ic 188/189 (2 pages)
17 November 2000Ad 05/10/00--------- £ si 1@1=1 £ ic 188/189 (2 pages)
17 November 2000Ad 22/09/00--------- £ si 1@1=1 £ ic 183/184 (2 pages)
17 November 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 182/183 (2 pages)
17 November 2000Ad 22/09/00--------- £ si 1@1=1 £ ic 183/184 (2 pages)
17 November 2000Ad 09/10/00--------- £ si 1@1=1 £ ic 189/190 (2 pages)
17 November 2000Ad 09/10/00--------- £ si 1@1=1 £ ic 189/190 (2 pages)
17 November 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 190/191 (2 pages)
17 November 2000Ad 29/09/00--------- £ si 4@1=4 £ ic 184/188 (2 pages)
17 November 2000Ad 06/10/00--------- £ si 15@1=15 £ ic 167/182 (5 pages)
17 November 2000Ad 10/10/00--------- £ si 1@1=1 £ ic 190/191 (2 pages)
17 November 2000Ad 13/10/00--------- £ si 1@1=1 £ ic 182/183 (2 pages)
17 November 2000Ad 06/10/00--------- £ si 15@1=15 £ ic 167/182 (5 pages)
17 November 2000Ad 29/09/00--------- £ si 4@1=4 £ ic 184/188 (2 pages)
25 October 2000Ad 28/07/00--------- £ si 1@1=1 £ ic 166/167 (2 pages)
25 October 2000Ad 28/07/00--------- £ si 1@1=1 £ ic 166/167 (2 pages)
29 August 2000Ad 30/06/00--------- £ si 1@1=1 £ ic 130/131 (2 pages)
29 August 2000Ad 07/07/00--------- £ si 12@1=12 £ ic 150/162 (3 pages)
29 August 2000Ad 06/07/00--------- £ si 4@1=4 £ ic 162/166 (2 pages)
29 August 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 133/134 (2 pages)
29 August 2000Ad 06/07/00--------- £ si 4@1=4 £ ic 162/166 (2 pages)
29 August 2000Ad 12/07/00--------- £ si 1@1=1 £ ic 138/139 (2 pages)
29 August 2000Ad 21/07/00--------- £ si 2@1=2 £ ic 135/137 (2 pages)
29 August 2000Ad 24/07/00--------- £ si 1@1=1 £ ic 134/135 (2 pages)
29 August 2000Ad 05/07/00--------- £ si 1@1=1 £ ic 132/133 (2 pages)
29 August 2000Ad 29/06/00--------- £ si 1@1=1 £ ic 131/132 (2 pages)
29 August 2000Ad 07/07/00--------- £ si 12@1=12 £ ic 150/162 (3 pages)
29 August 2000Ad 03/07/00--------- £ si 1@1=1 £ ic 133/134 (2 pages)
29 August 2000Ad 30/06/00--------- £ si 1@1=1 £ ic 130/131 (2 pages)
29 August 2000Ad 13/07/00--------- £ si 1@1=1 £ ic 137/138 (2 pages)
29 August 2000Ad 05/07/00--------- £ si 1@1=1 £ ic 132/133 (2 pages)
29 August 2000Ad 24/07/00--------- £ si 1@1=1 £ ic 134/135 (2 pages)
29 August 2000Ad 13/07/00--------- £ si 1@1=1 £ ic 137/138 (2 pages)
29 August 2000Ad 29/06/00--------- £ si 1@1=1 £ ic 131/132 (2 pages)
29 August 2000Ad 10/07/00--------- £ si 11@1=11 £ ic 139/150 (2 pages)
29 August 2000Ad 12/07/00--------- £ si 1@1=1 £ ic 138/139 (2 pages)
29 August 2000Ad 21/07/00--------- £ si 2@1=2 £ ic 135/137 (2 pages)
29 August 2000Ad 10/07/00--------- £ si 11@1=11 £ ic 139/150 (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
29 June 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 129/130 (2 pages)
29 June 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 129/130 (2 pages)
17 February 2000Return made up to 29/01/00; full list of members (32 pages)
17 February 2000Return made up to 29/01/00; full list of members (32 pages)
22 November 1999Ad 15/10/99--------- £ si 29@1=29 £ ic 99/128 (4 pages)
22 November 1999Ad 15/10/99--------- £ si 29@1=29 £ ic 99/128 (4 pages)
21 September 1999Ad 01/07/99--------- £ si 1@1=1 £ ic 90/91 (2 pages)
21 September 1999Ad 24/06/99--------- £ si 6@1=6 £ ic 93/99 (2 pages)
21 September 1999Ad 04/08/99--------- £ si 1@1=1 £ ic 66/67 (2 pages)
21 September 1999Ad 01/07/99--------- £ si 1@1=1 £ ic 90/91 (2 pages)
21 September 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 63/64 (2 pages)
21 September 1999Ad 04/08/99--------- £ si 1@1=1 £ ic 66/67 (2 pages)
21 September 1999Ad 28/06/99--------- £ si 1@1=1 £ ic 91/92 (2 pages)
21 September 1999Ad 28/06/99--------- £ si 1@1=1 £ ic 91/92 (2 pages)
21 September 1999Ad 25/06/99--------- £ si 1@1=1 £ ic 92/93 (2 pages)
21 September 1999Ad 05/08/99--------- £ si 2@1=2 £ ic 64/66 (2 pages)
21 September 1999Ad 25/06/99--------- £ si 1@1=1 £ ic 92/93 (2 pages)
21 September 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 63/64 (2 pages)
21 September 1999Ad 24/06/99--------- £ si 6@1=6 £ ic 93/99 (2 pages)
21 September 1999Ad 29/07/99--------- £ si 1@1=1 £ ic 89/90 (2 pages)
21 September 1999Ad 29/07/99--------- £ si 1@1=1 £ ic 89/90 (2 pages)
21 September 1999Ad 05/08/99--------- £ si 2@1=2 £ ic 64/66 (2 pages)
21 September 1999Ad 30/07/99--------- £ si 22@1=22 £ ic 67/89 (4 pages)
21 September 1999Ad 30/07/99--------- £ si 22@1=22 £ ic 67/89 (4 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1999Ad 28/08/98--------- £ si 1@1 (2 pages)
1 July 1999Ad 28/08/98--------- £ si 1@1 (2 pages)
14 June 1999Ad 06/04/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
14 June 1999Ad 14/05/99--------- £ si 9@1=9 £ ic 52/61 (2 pages)
14 June 1999Ad 19/05/99--------- £ si 1@1=1 £ ic 62/63 (2 pages)
14 June 1999Ad 25/03/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
14 June 1999Ad 12/03/99--------- £ si 1@1=1 £ ic 42/43 (2 pages)
14 June 1999Ad 14/05/99--------- £ si 9@1=9 £ ic 52/61 (2 pages)
14 June 1999Ad 12/03/99--------- £ si 1@1=1 £ ic 42/43 (2 pages)
14 June 1999Ad 25/03/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
14 June 1999Ad 18/03/99--------- £ si 2@1=2 £ ic 45/47 (2 pages)
14 June 1999Ad 18/03/99--------- £ si 2@1=2 £ ic 45/47 (2 pages)
14 June 1999Ad 17/03/99--------- £ si 2@1=2 £ ic 43/45 (2 pages)
14 June 1999Ad 19/03/99--------- £ si 2@1=2 £ ic 47/49 (2 pages)
14 June 1999Ad 18/05/99--------- £ si 1@1=1 £ ic 61/62 (2 pages)
14 June 1999Ad 19/03/99--------- £ si 2@1=2 £ ic 47/49 (2 pages)
14 June 1999Ad 18/05/99--------- £ si 1@1=1 £ ic 61/62 (2 pages)
14 June 1999Ad 19/05/99--------- £ si 1@1=1 £ ic 62/63 (2 pages)
14 June 1999Ad 17/03/99--------- £ si 2@1=2 £ ic 43/45 (2 pages)
14 June 1999Ad 22/03/99--------- £ si 1@1=1 £ ic 49/50 (2 pages)
14 June 1999Ad 22/03/99--------- £ si 1@1=1 £ ic 49/50 (2 pages)
14 June 1999Ad 06/04/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
26 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
26 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 February 1999Ad 01/12/98--------- £ si 2@1=2 £ ic 26/28 (2 pages)
17 February 1999Ad 09/12/98--------- £ si 1@1=1 £ ic 31/32 (2 pages)
17 February 1999Ad 18/01/99--------- £ si 11@1=11 £ ic 32/43 (2 pages)
17 February 1999Ad 30/11/98--------- £ si 1@1=1 £ ic 25/26 (2 pages)
17 February 1999Ad 03/12/98--------- £ si 2@1=2 £ ic 29/31 (2 pages)
17 February 1999Ad 09/12/98--------- £ si 1@1=1 £ ic 31/32 (2 pages)
17 February 1999Ad 03/12/98--------- £ si 2@1=2 £ ic 29/31 (2 pages)
17 February 1999Ad 02/12/98--------- £ si 1@1=1 £ ic 28/29 (2 pages)
17 February 1999Ad 30/11/98--------- £ si 1@1=1 £ ic 25/26 (2 pages)
17 February 1999Ad 02/12/98--------- £ si 1@1=1 £ ic 28/29 (2 pages)
17 February 1999Ad 27/11/98--------- £ si 4@1=4 £ ic 21/25 (2 pages)
17 February 1999Ad 26/10/98--------- £ si 2@1=2 £ ic 19/21 (2 pages)
17 February 1999Ad 26/10/98--------- £ si 2@1=2 £ ic 19/21 (2 pages)
17 February 1999Ad 27/11/98--------- £ si 4@1=4 £ ic 21/25 (2 pages)
17 February 1999Ad 18/01/99--------- £ si 11@1=11 £ ic 32/43 (2 pages)
17 February 1999Ad 01/12/98--------- £ si 2@1=2 £ ic 26/28 (2 pages)
30 December 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
30 December 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
24 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 14/15 (2 pages)
24 November 1998Ad 23/10/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
24 November 1998Ad 09/10/98--------- £ si 1@1=1 £ ic 14/15 (2 pages)
24 November 1998Ad 26/10/98--------- £ si 1@1=1 £ ic 17/18 (2 pages)
24 November 1998Ad 30/10/98--------- £ si 1@1=1 £ ic 18/19 (2 pages)
24 November 1998Ad 26/10/98--------- £ si 1@1=1 £ ic 17/18 (2 pages)
24 November 1998Ad 30/10/98--------- £ si 1@1=1 £ ic 18/19 (2 pages)
24 November 1998Ad 12/10/98--------- £ si 1@1=1 £ ic 15/16 (2 pages)
24 November 1998Ad 23/10/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
24 November 1998Ad 12/10/98--------- £ si 1@1=1 £ ic 15/16 (2 pages)
16 November 1998Ad 30/09/98--------- £ si 5@1=5 £ ic 8/13 (2 pages)
16 November 1998Ad 01/10/98--------- £ si 1@1=1 £ ic 13/14 (2 pages)
16 November 1998Ad 30/09/98--------- £ si 5@1=5 £ ic 8/13 (2 pages)
16 November 1998Ad 01/10/98--------- £ si 1@1=1 £ ic 13/14 (2 pages)
9 September 1998Ad 17/08/98--------- £ si 7@1=7 £ ic 1/8 (2 pages)
9 September 1998Ad 17/08/98--------- £ si 7@1=7 £ ic 1/8 (2 pages)
20 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
29 January 1998Incorporation (21 pages)
29 January 1998Incorporation (21 pages)