Company Name16 Victoria Park Square Management Company Limited
Company StatusActive
Company Number03581268
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Pamela D Vision
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(13 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleRelationship Manager, Arts Council England
Country of ResidenceEngland
Correspondence Address43 Atheldene Road
Earlsfield
London
SW18 3BN
Director NameMs Sara Nasralla
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41 20 Palmers Road
Bethnal Green
London
E2 0SZ
Director NameMr Thomas Jan O'Meara
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleWriting, Editing, Digital Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E University House
16 Victoria Park Square
London
E2 9PE
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed04 May 2021(22 years, 10 months after company formation)
Appointment Duration3 years
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameAnne Blackwood Jolliffe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 University House
16 Victoria Park Square
London
EC2 9PE
Director NameAbdullah Mutawi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2000)
RoleSolicitor
Correspondence Address18 University House
16 Victoria Park Square
London
E2 9PG
Director NameMr Eric Richmond
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2007)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C University House
16 Victoria Park Square
London
E2 9PE
Director NameLuci Ximenez Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 February 1999)
RolePhotographers Agent
Correspondence AddressFlata University House
16 Victoria Park Square
London
E2 9PE
Director NameGlenn Mathew Conroy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish/American
StatusResigned
Appointed24 August 1998(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 01 September 2008)
RoleDirector/Actor
Correspondence AddressFlat 13 16 Victoria Park Square
London
E2 9PG
Director NamePeter Hall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2004)
RolePhotographer
Correspondence AddressFlat 1 University House
16 Victoria Park Square
London
E2 9PE
Director NameMartin Paul Hill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 June 2002)
RoleCivil Servant
Correspondence AddressFlat D University House
16 Victoria Park Square
Bethnal
London
E2 9PE
Director NameStuart Jonathan Lingard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2004)
RoleMarketing Manager
Correspondence AddressFlat D University House
16 Victoria Park Square
London
E2 9PE
Director NameLisa Molyneux
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2005)
RoleSolicitor
Correspondence AddressFlat 17 University House
16 Victoria Park Square
London
E2 9PE
Director NamePeter Hall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2008)
RolePhotographer
Correspondence AddressFlat 1
16 University House
London
E2 9PE
Director NameDaniel Vereker Gieve
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
16 Victoria Park Square
London
E2 9PE
Director NameUshaben Varu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 University House
16 Victoria Park Square
London
E2 9PE
Director NameMr Eric Richmond
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2008(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2011)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C University House
16 Victoria Park Square
London
E2 9PE
Director NameMr Andrew Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E University House
16 Victoria Park Square
London
E2 9PE
Director NameMrs Anne Blackwood Jolliffe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Barnes Close
West Wellow
Romsey
Hampshire
SO51 6ET
Director NameMiss Noemie Mathilde Leila Goudal
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2012(13 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 January 2013)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 University House
16 Victoria Park Square
London
E2 9PE
Director NameMr Stephen James Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B University House
16 Victoria Park Square
London
E2 9PE
Director NameMr Michael Christopher Ritchie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 2017)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A University House
16 Victoria Park Square
London
E2 9PE
Director NameMiss Lisa Lillian Osborne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 University House
16 Victoria Park Square
London
E2 9PE
Director NameMs Janet Elizabeth Lejins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LG
Secretary NameAnne Blackwood Jolliffe
StatusResigned
Appointed16 March 2017(18 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2018)
RoleCompany Director
Correspondence Address1 Barnes Close
West Wellow
Romsey
Hampshire
SO51 6ET
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LG

Location

Registered AddressC/O Prime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr E. Richmond & Mrs A. Richmond
8.00%
Ordinary
1 at £1Abdullah Mutawi
4.00%
Ordinary
1 at £1Emma Louise Brown
4.00%
Ordinary
1 at £1Emma Thomas & Radu Malureany
4.00%
Ordinary
1 at £1Francesca Gernone
4.00%
Ordinary
1 at £1Helen Louise Dowling
4.00%
Ordinary
1 at £1Jane Grant Ewing
4.00%
Ordinary
1 at £1Jane Louise Bordon
4.00%
Ordinary
1 at £1Janet Elizabeth Lejins
4.00%
Ordinary
1 at £1Kim K. Allan
4.00%
Ordinary
1 at £1Lisa Osborne
4.00%
Ordinary
1 at £1Marie Lisa Cannavo
4.00%
Ordinary
1 at £1Miss Yahya Karahasan
4.00%
Ordinary
1 at £1Mr Peter Hall
4.00%
Ordinary
1 at £1Ms Lisa Molyneux
4.00%
Ordinary
1 at £1Nicholas Paul Hudson & Zoe Patricia Hudson
4.00%
Ordinary
1 at £1Rodney Howard
4.00%
Ordinary
1 at £1Stephen James Clark & Cristina Maria Gilkes
4.00%
Ordinary
1 at £1Thomas Jan O'meara
4.00%
Ordinary
1 at £1Umerto Emoli
4.00%
Ordinary
-OTHER
16.00%
-

Financials

Year2014
Net Worth£32,106

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
8 June 2023Director's details changed for Ms Sara Nasralla on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Thomas Jan O'meara on 8 June 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 June 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
4 May 2021Termination of appointment of Blakelaw Secretaries Limited as a secretary on 4 May 2021 (1 page)
4 May 2021Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 4 May 2021 (1 page)
4 May 2021Appointment of Prime Management (Ps) Limited as a secretary on 4 May 2021 (2 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 November 2020Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 November 2020 (1 page)
31 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2020Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020 (1 page)
5 July 2019Confirmation statement made on 15 June 2019 with updates (6 pages)
14 June 2019Micro company accounts made up to 31 March 2018 (7 pages)
15 March 2019Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
13 March 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 March 2018Termination of appointment of Anne Blackwood Jolliffe as a secretary on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Janet Elizabeth Lejins as a director on 28 February 2018 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 July 2017Appointment of Mr Thomas Jan O'meara as a director on 19 May 2017 (2 pages)
23 May 2017Termination of appointment of Michael Christopher Ritchie as a director on 19 May 2017 (1 page)
26 April 2017Appointment of Anne Blackwood Jolliffe as a secretary on 16 March 2017 (2 pages)
26 April 2017Appointment of Ms Sara Nasralla as a director on 16 March 2017 (2 pages)
26 April 2017Termination of appointment of Anne Blackwood Jolliffe as a director on 16 March 2017 (1 page)
26 April 2017Appointment of Ms Janet Elizabeth Lejins as a director on 16 March 2017 (2 pages)
26 April 2017Termination of appointment of Lisa Lillian Osborne as a director on 16 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 25
(9 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 25
(9 pages)
31 May 2016Termination of appointment of Eric Richmond as a director on 8 May 2016 (1 page)
31 May 2016Termination of appointment of Eric Richmond as a director on 8 May 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 25
(10 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 25
(10 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
17 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
28 October 2014Termination of appointment of Lisa Lillian Osborne as a director on 31 December 9999
  • ANNOTATION Rectified TM01 was removed from the public register on 28/10/14 as it was invalid or ineffective.
(1 page)
28 October 2014Termination of appointment of Lisa Lillian Osborne as a director on 31 December 9999
  • ANNOTATION Rectified TM01 was removed from the public register on 28/10/14 as it was invalid or ineffective.
(1 page)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 25
(10 pages)
29 August 2014Appointment of Miss Lisa Lillian Osborne as a director on 20 July 2014
  • ANNOTATION Part Rectified Date of appointment on AP01 was removed from the public register on 28/10/14 as it was invalid or ineffective.
(3 pages)
29 August 2014Appointment of Miss Lisa Lillian Osborne as a director on 20 July 2014
  • ANNOTATION Part Rectified Date of appointment on AP01 was removed from the public register on 28/10/14 as it was invalid or ineffective.
(3 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 25
(10 pages)
28 August 2014Appointment of Miss Lisa Lillian Osborne as a director on 20 May 2014 (2 pages)
28 August 2014Appointment of Miss Lisa Lillian Osborne as a director on 20 May 2014 (2 pages)
6 June 2014Termination of appointment of Stephen Clark as a director (1 page)
6 June 2014Termination of appointment of Stephen Clark as a director (1 page)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 25
(10 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 25
(10 pages)
3 April 2013Termination of appointment of Noemie Goudal as a director (1 page)
3 April 2013Appointment of Mr Michael Christopher Ritchie as a director (2 pages)
3 April 2013Appointment of Mr Michael Christopher Ritchie as a director (2 pages)
3 April 2013Termination of appointment of Noemie Goudal as a director (1 page)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
7 June 2012Director's details changed for Anne Blackwood Jolliffe on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Anne Blackwood Jolliffe on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Anne Blackwood Jolliffe on 7 June 2012 (2 pages)
10 February 2012Registered office address changed from Harbour Court Compass Road North Harbour Portmouth Hampshire PO64 4ST on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Harbour Court Compass Road North Harbour Portmouth Hampshire PO64 4ST on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 10 February 2012 (1 page)
7 February 2012Appointment of Ms Pamela D Vision as a director (2 pages)
7 February 2012Appointment of Ms Pamela D Vision as a director (2 pages)
6 February 2012Appointment of Miss Noemie Goudal as a director (2 pages)
6 February 2012Termination of appointment of Daniel Gieve as a director (1 page)
6 February 2012Appointment of Mr Stephen James Clark as a director (2 pages)
6 February 2012Appointment of Mr Stephen James Clark as a director (2 pages)
6 February 2012Appointment of Miss Noemie Goudal as a director (2 pages)
6 February 2012Termination of appointment of Daniel Gieve as a director (1 page)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Appointment of Mr Eric Richmond as a director (2 pages)
24 October 2011Appointment of Mr Eric Richmond as a director (2 pages)
21 October 2011Appointment of Anne Blackwood Jolliffe as a director (2 pages)
21 October 2011Appointment of Anne Blackwood Jolliffe as a director (2 pages)
11 August 2011Termination of appointment of Ushaben Varu as a director (1 page)
11 August 2011Termination of appointment of Eric Richmond as a director (1 page)
11 August 2011Termination of appointment of Eric Richmond as a director (1 page)
11 August 2011Termination of appointment of Lisa Osborne as a director (1 page)
11 August 2011Termination of appointment of Ushaben Varu as a director (1 page)
11 August 2011Termination of appointment of Lisa Osborne as a director (1 page)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Termination of appointment of Andrew Smith as a director (1 page)
18 August 2010Termination of appointment of Andrew Smith as a director (1 page)
16 June 2010Director's details changed for Ushaben Varu on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Lisa Lillian Osborne on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (16 pages)
16 June 2010Director's details changed for Ushaben Varu on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew Smith on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Lisa Lillian Osborne on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew Smith on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Daniel Vereker Gieve on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew Smith on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Eric Richmond on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (16 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Eric Richmond on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Daniel Vereker Gieve on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Ushaben Varu on 1 June 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Daniel Vereker Gieve on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Eric Richmond on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Lisa Lillian Osborne on 1 June 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 June 2009Return made up to 15/06/09; full list of members (13 pages)
19 June 2009Return made up to 15/06/09; full list of members (13 pages)
18 June 2009Director appointed mr andrew smith (1 page)
18 June 2009Director appointed mr andrew smith (1 page)
20 March 2009Director appointed eric richmond (1 page)
20 March 2009Director appointed eric richmond (1 page)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 October 2008Appointment terminated director glenn conroy (1 page)
30 October 2008Appointment terminated director glenn conroy (1 page)
21 October 2008Appointment terminated director peter hall (1 page)
21 October 2008Appointment terminated director peter hall (1 page)
16 June 2008Return made up to 15/06/08; full list of members (12 pages)
16 June 2008Return made up to 15/06/08; full list of members (12 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2007Return made up to 15/06/07; full list of members (9 pages)
2 July 2007Return made up to 15/06/07; full list of members (9 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
10 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 December 2006Ad 28/11/06--------- £ si 1@1=1 £ ic 24/25 (2 pages)
7 December 2006Ad 28/11/06--------- £ si 1@1=1 £ ic 24/25 (2 pages)
1 August 2006Return made up to 15/06/06; full list of members (9 pages)
1 August 2006Return made up to 15/06/06; full list of members (9 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
17 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
16 August 2005Return made up to 15/06/05; full list of members (9 pages)
16 August 2005Return made up to 15/06/05; full list of members (9 pages)
8 June 2005Ad 24/05/05--------- £ si 1@1=1 £ ic 23/24 (2 pages)
8 June 2005Ad 24/05/05--------- £ si 1@1=1 £ ic 23/24 (2 pages)
23 December 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 22/23 (2 pages)
23 December 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 22/23 (2 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 November 2004Registered office changed on 16/11/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
16 November 2004Registered office changed on 16/11/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
23 June 2004Return made up to 15/06/04; full list of members (21 pages)
23 June 2004Return made up to 15/06/04; full list of members (21 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
11 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 June 2003Return made up to 15/06/03; full list of members (13 pages)
23 June 2003Return made up to 15/06/03; full list of members (13 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
25 September 2002Location of register of members (1 page)
25 September 2002Location of register of members (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
19 June 2002Return made up to 15/06/02; full list of members (12 pages)
19 June 2002Return made up to 15/06/02; full list of members (12 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
16 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
16 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Return made up to 15/06/01; full list of members (12 pages)
6 July 2001Return made up to 15/06/01; full list of members (12 pages)
20 September 2000Ad 26/06/99--------- £ si 1@1 (2 pages)
20 September 2000Ad 26/06/99--------- £ si 1@1 (2 pages)
4 August 2000Return made up to 15/06/00; full list of members (17 pages)
4 August 2000Return made up to 15/06/00; full list of members (17 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 September 1999Return made up to 15/06/99; full list of members (8 pages)
2 September 1999Ad 09/04/99--------- £ si 21@1 (4 pages)
2 September 1999Return made up to 15/06/99; full list of members (8 pages)
2 September 1999Ad 09/04/99--------- £ si 21@1 (4 pages)
18 April 1999Memorandum and Articles of Association (9 pages)
18 April 1999Memorandum and Articles of Association (9 pages)
18 April 1999Director resigned (1 page)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 April 1999Director resigned (1 page)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 January 1999Director's particulars changed (1 page)
31 January 1999Director's particulars changed (1 page)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
20 August 1998Company name changed blakedew one hundred and eleven LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed blakedew one hundred and eleven LIMITED\certificate issued on 21/08/98 (2 pages)
15 June 1998Incorporation (13 pages)
15 June 1998Incorporation (13 pages)