Company NameBeaufort Western Properties Limited
DirectorsPeter Dominic Leonard and Anthony William Smith
Company StatusActive
Company Number03740649
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAnthony William Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleGroup Finance Director
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Ian William Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleLand & Planning Director
Country of ResidenceEngland
Correspondence AddressLittlecot High Street
Bishopstone
Swindon
Wiltshire
SN6 8PH
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 08 July 2005)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Secretary NameRichard Mark Davies
NationalityBritish
StatusResigned
Appointed14 June 1999(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ennerdale Close
Cardiff
CF23 5NZ
Wales
Director NameMr Anthony Roy Foster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Leslie Ronald Mandeville
NationalityBritish
StatusResigned
Appointed26 June 2000(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeppermill Lodge
6 Award Road
Church Crookham
Hampshire
GU52 6HE
Secretary NameMr Alistair James Robertson
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address1 Meadow Close
Farrington Gurney
Bristol
Avon
BS39 6UY
Director NameMr Euan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPine House 38 Northend
Batheaston
Bath
BA1 7ES
Director NameMr Jason Mark Collard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Nore Road
Portishead
North Somerset
BS20 8DW
Director NameMr David Brookes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHome Farm 37 Church Street
Cotton In The Elms
Swadlincote
Derbyshire
DE12 7PY
Director NameMr David John Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Maplewood
Walmley
Sutton Coldfield
West Midlands
B76 1JX
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2011(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(13 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(14 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adriano Maio
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2021)
RoleProject Finance Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed03 November 2016(17 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 2016)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2021)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitecrosbylendlease.co.uk
Telephone020 35813589
Telephone regionLondon

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lend Lease Residential (Bh) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

4 March 2021Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
19 October 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
1 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
2 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
23 April 2018Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages)
23 April 2018Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
20 December 2016Termination of appointment of Jennifer Draper as a secretary on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Jennifer Draper as a secretary on 20 December 2016 (1 page)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
6 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
28 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
2 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
24 March 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
24 March 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
24 March 2010Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page)
24 March 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
31 March 2006Return made up to 22/03/06; full list of members (2 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 19 portsmouth road cobham london W1P 8LA (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 19 portsmouth road cobham london W1P 8LA (1 page)
27 July 2005Secretary resigned (1 page)
12 April 2005Return made up to 22/03/05; full list of members (6 pages)
12 April 2005Return made up to 22/03/05; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
31 March 2004Return made up to 22/03/04; full list of members (5 pages)
31 March 2004Return made up to 22/03/04; full list of members (5 pages)
14 February 2004New secretary appointed (1 page)
14 February 2004New secretary appointed (1 page)
3 February 2004Full accounts made up to 30 April 2003 (9 pages)
3 February 2004Full accounts made up to 30 April 2003 (9 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
28 March 2003Return made up to 22/03/03; full list of members (6 pages)
28 March 2003Return made up to 22/03/03; full list of members (6 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
3 April 2002Return made up to 22/03/02; full list of members (7 pages)
3 April 2002Return made up to 22/03/02; full list of members (7 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
13 December 2001Full accounts made up to 30 April 2001 (11 pages)
13 December 2001Full accounts made up to 30 April 2001 (11 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
9 April 2001Return made up to 22/03/01; full list of members (7 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
9 April 2001Return made up to 22/03/01; full list of members (7 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
30 November 2000Full accounts made up to 30 April 2000 (11 pages)
30 November 2000Full accounts made up to 30 April 2000 (11 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
14 April 2000Return made up to 22/03/00; full list of members (6 pages)
14 April 2000Return made up to 22/03/00; full list of members (6 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
12 August 1999Secretary resigned;director resigned (1 page)
12 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 March 1999Incorporation (18 pages)
22 March 1999Incorporation (18 pages)