Company NameTrinity Wharf Management Limited
DirectorsHelen Claire Oldfield and Alex Gibson
Company StatusActive
Company Number03786263
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 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 NameMs Helen Claire Oldfield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Secretary NameMr Desmond James Moreira
StatusCurrent
Appointed01 May 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMr Alex Gibson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameAlan Robert Burgess
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Durfold Road
Horsham
West Sussex
RH12 5HZ
Director NameMr Bahadurali Karim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 High Garth
Esher
Surrey
KT10 9DN
Secretary NameRobert John Wood
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBramber House
59 Lakewood Road, Chandlers Ford
Eastleigh
Hants
SO53 1EU
Director NameMr Adrian Charles Fenwick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Lodge Close
Walton On Thames
Surrey
KT12 5JQ
Secretary NameMr Christopher Patrick Dolan
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Anthonys Avenue
Lilliput
Poole
Dorset
BH14 8JQ
Director NameEdward Stephen Gregory
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 October 2000)
RoleRetired
Correspondence Address12a Harwood Point
307 Rotherhithe Street
London
Surrey
SE16 5HD
Director NameHarry Bertram Smith
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2006)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Director NameMr James William Reeve
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Director NameRoger John Hatfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 August 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Jelico Point
305a Rotherhithe Street
London
SE16 5HA
Director NameJohn Russell Hart
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Somerville Point
305 Rotherhithe Street
London
SE16 5EQ
Director NameEdward Stephen Gregory
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2006)
RoleRetired
Correspondence Address12a Harwood Point
307 Rotherhithe Street
London
Surrey
SE16 5HD
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameJohn Christopher Howard Meakin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2007)
RoleEconomist
Country of ResidenceGermany
Correspondence Address6 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Director NameMr Jon Paul Steenson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(6 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 March 2022)
RoleIT Developer
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameJoao Carlos Fernandes Mendorca
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed06 April 2006(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 December 2015)
RoleFinance Manag
Country of ResidenceUnited States
Correspondence Address2 Harwood Point
Rotherhithe St
London
SE16 5HD
Director NameEdward Stephen Gregory
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2009)
RoleRetired
Correspondence Address12a Harwood Point
307 Rotherhithe Street
London
Surrey
SE16 5HD
Director NameDr John Charles Merideth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2015)
RoleBanker / Lawyer
Country of ResidenceEngland
Correspondence AddressTrinity Wharf 307 Rotherhite Street
London
SE16 5HD
Director NameMr Edward Whelan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2013(14 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMr John Richard Bacon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2016)
RoleBusiness Support Manager
Country of ResidenceEngland
Correspondence AddressC/O 3rd Floor 115 Houndsditch
London
EC3A 7BR
Director NameMr David John Lawrence
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2018)
RoleRecruitment Business Owner
Country of ResidenceEngland
Correspondence AddressC/O Rynew Property Management 60 Cannon Street
London
EC4N 6NP
Director NameMs Deirdre Aine Moynihan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Director NameMr Leslie Treadwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 March 2022)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Secretary NameMs Alice Parker
StatusResigned
Appointed25 March 2017(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 25 September 2017)
RoleCompany Director
Correspondence AddressC/O Rynew Property Management 60 Cannon Street
London
EC4N 6NP
Secretary NameMiss Marie Jacqueline Audrey Ellen Wakeling
StatusResigned
Appointed26 September 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 March 2004(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2015)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 October 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2017)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
74.17%
-
8 at £1Tower Homes LTD
6.67%
Ordinary
4 at £1Raziel Holdings LTD
3.33%
Ordinary
2 at £1Daintree Properties LTD
1.67%
Ordinary
2 at £1World Property Company
1.67%
Ordinary
1 at £1Allan Attwood
0.83%
Ordinary
1 at £1Andrew Fielder
0.83%
Ordinary
1 at £1D. Lawrence
0.83%
Ordinary
1 at £1E. Broadbent & C. Broadbent
0.83%
Ordinary
1 at £1Edgar D'lima
0.83%
Ordinary
1 at £1I. Chikanza
0.83%
Ordinary
1 at £1J. Little
0.83%
Ordinary
1 at £1Jason Hau
0.83%
Ordinary
1 at £1John Hearns & S. Howard
0.83%
Ordinary
1 at £1Lon Chan
0.83%
Ordinary
1 at £1Maurice Kelly
0.83%
Ordinary
1 at £1P. Clarke
0.83%
Ordinary
1 at £1Robin Haque Choudhury
0.83%
Ordinary
1 at £1S. Mcmaster
0.83%
Ordinary
1 at £1Sarah Ali & Jason Ali
0.83%
Ordinary

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
20 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
11 April 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
22 November 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
24 June 2022Termination of appointment of Edward Whelan as a director on 24 June 2022 (1 page)
14 June 2022Cessation of Jon Paul Steenson as a person with significant control on 10 June 2022 (1 page)
14 June 2022Notification of a person with significant control statement (2 pages)
14 June 2022Confirmation statement made on 10 June 2022 with updates (13 pages)
23 March 2022Termination of appointment of Jon Paul Steenson as a director on 20 March 2022 (1 page)
23 March 2022Termination of appointment of Leslie Treadwell as a director on 22 March 2022 (1 page)
18 November 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Alex Gibson as a director on 18 May 2021 (2 pages)
15 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
18 June 2020Confirmation statement made on 10 June 2020 with updates (13 pages)
7 May 2020Appointment of Mr Desmond James Moreira as a secretary on 1 May 2020 (2 pages)
7 May 2020Termination of appointment of Marie Jacqueline Audrey Ellen Wakeling as a secretary on 1 May 2020 (1 page)
9 March 2020Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England to Office 14 58 Peregrine Road Hainault Essex IG6 3SZ on 9 March 2020 (1 page)
16 December 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
5 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
1 February 2019Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP United Kingdom to C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW on 1 February 2019 (1 page)
28 November 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
29 June 2018Termination of appointment of David John Lawrence as a director on 29 June 2018 (1 page)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
19 April 2018Notification of Jon Paul Steenson as a person with significant control on 1 January 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
26 September 2017Appointment of Miss Marie Jacqueline Audrey Ellen Wakeling as a secretary on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Alice Parker as a secretary on 25 September 2017 (1 page)
26 September 2017Appointment of Miss Marie Jacqueline Audrey Ellen Wakeling as a secretary on 26 September 2017 (2 pages)
26 September 2017Termination of appointment of Alice Parker as a secretary on 25 September 2017 (1 page)
26 September 2017Appointment of Ms Helen Claire Oldfield as a director on 12 September 2017 (2 pages)
26 September 2017Appointment of Ms Helen Claire Oldfield as a director on 12 September 2017 (2 pages)
9 September 2017Director's details changed for Mr Jon Paul Steenson on 28 August 2017 (2 pages)
9 September 2017Director's details changed for Mr Jon Paul Steenson on 28 August 2017 (2 pages)
2 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
24 July 2017Appointment of Ms Alice Parker as a secretary on 25 March 2017 (2 pages)
24 July 2017Appointment of Ms Alice Parker as a secretary on 25 March 2017 (2 pages)
13 June 2017Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 25 March 2017 (1 page)
13 June 2017Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 25 March 2017 (1 page)
13 June 2017Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 13 June 2017 (1 page)
13 June 2017Registered office address changed from C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to C/O Rynew Property Management 60 Cannon Street London EC4N 6NP on 13 June 2017 (1 page)
23 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
4 August 2016Appointment of Mr Leslie Treadwell as a director on 14 April 2016 (2 pages)
4 August 2016Appointment of Mr Leslie Treadwell as a director on 14 April 2016 (2 pages)
10 July 2016Termination of appointment of John Richard Bacon as a director on 5 April 2016 (1 page)
10 July 2016Termination of appointment of Deirdre Aine Moynihan as a director on 2 May 2016 (1 page)
10 July 2016Termination of appointment of John Richard Bacon as a director on 5 April 2016 (1 page)
10 July 2016Termination of appointment of Deirdre Aine Moynihan as a director on 2 May 2016 (1 page)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 120
(14 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 120
(14 pages)
22 December 2015Termination of appointment of Joao Carlos Fernandes Mendorca as a director on 16 December 2015 (1 page)
22 December 2015Termination of appointment of Joao Carlos Fernandes Mendorca as a director on 16 December 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
15 October 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 15 October 2015 (1 page)
14 October 2015Appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 October 2015 (1 page)
4 August 2015Termination of appointment of John Charles Merideth as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of John Charles Merideth as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of John Charles Merideth as a director on 8 July 2015 (1 page)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 120
(20 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 120
(20 pages)
26 March 2015Appointment of Ms Deirdre Aine Moynihan as a director on 21 January 2015 (2 pages)
26 March 2015Appointment of Ms Deirdre Aine Moynihan as a director on 21 January 2015 (2 pages)
10 February 2015Appointment of Mr John Richard Bacon as a director on 26 November 2014 (2 pages)
10 February 2015Appointment of Dr John Charles Merideth as a director on 1 April 2013 (2 pages)
10 February 2015Appointment of Dr John Charles Merideth as a director on 1 April 2013 (2 pages)
10 February 2015Appointment of Dr John Charles Merideth as a director on 1 April 2013 (2 pages)
10 February 2015Appointment of Mr John Richard Bacon as a director on 26 November 2014 (2 pages)
9 January 2015Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page)
9 January 2015Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page)
9 January 2015Termination of appointment of John Russell Hart as a director on 7 January 2015 (1 page)
19 December 2014Appointment of Mr David John Lawrence as a director on 26 November 2014 (2 pages)
19 December 2014Appointment of Mr David John Lawrence as a director on 26 November 2014 (2 pages)
25 September 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
25 September 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
2 July 2014Appointment of Mr Edward Whelan as a director (2 pages)
2 July 2014Appointment of Mr Edward Whelan as a director (2 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 120
(16 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 120
(16 pages)
3 September 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
3 September 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (16 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (16 pages)
4 September 2012Total exemption small company accounts made up to 24 March 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 24 March 2012 (7 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (16 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (16 pages)
25 August 2011Total exemption small company accounts made up to 24 March 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 24 March 2011 (7 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (17 pages)
7 July 2011Secretary's details changed for Rendall and Rittner Limited on 10 June 2011 (2 pages)
7 July 2011Secretary's details changed for Rendall and Rittner Limited on 10 June 2011 (2 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (17 pages)
14 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page)
13 October 2010Total exemption small company accounts made up to 24 March 2010 (9 pages)
13 October 2010Total exemption small company accounts made up to 24 March 2010 (9 pages)
8 September 2010Termination of appointment of John Meakin as a director (1 page)
8 September 2010Termination of appointment of Roger Hatfield as a director (1 page)
8 September 2010Termination of appointment of John Meakin as a director (1 page)
8 September 2010Termination of appointment of Roger Hatfield as a director (1 page)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (63 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (63 pages)
22 June 2010Director's details changed for Joao Carlos Fernandes Mendorca on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Joao Carlos Fernandes Mendorca on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Jon Paul Steenson on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Roger John Hatfield on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Roger John Hatfield on 10 June 2010 (2 pages)
21 June 2010Secretary's details changed for Rendall and Rittner Limited on 10 June 2010 (2 pages)
21 June 2010Secretary's details changed for Rendall and Rittner Limited on 10 June 2010 (2 pages)
21 June 2010Director's details changed for John Christopher Howard Meakin on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Jon Paul Steenson on 10 June 2010 (2 pages)
21 June 2010Director's details changed for John Christopher Howard Meakin on 10 June 2010 (2 pages)
19 January 2010Full accounts made up to 24 March 2009 (11 pages)
19 January 2010Full accounts made up to 24 March 2009 (11 pages)
20 July 2009Return made up to 10/06/09; full list of members (25 pages)
20 July 2009Return made up to 10/06/09; full list of members (25 pages)
24 March 2009Appointment terminated director edward gregory (1 page)
24 March 2009Appointment terminated director edward gregory (1 page)
28 January 2009Full accounts made up to 24 March 2008 (10 pages)
28 January 2009Full accounts made up to 24 March 2008 (10 pages)
1 July 2008Return made up to 10/06/08; full list of members (47 pages)
1 July 2008Return made up to 10/06/08; full list of members (47 pages)
29 February 2008Director appointed edward gregory (1 page)
29 February 2008Director appointed edward gregory (1 page)
25 January 2008Full accounts made up to 24 March 2007 (10 pages)
25 January 2008Full accounts made up to 24 March 2007 (10 pages)
10 July 2007Return made up to 10/06/07; full list of members (47 pages)
10 July 2007Return made up to 10/06/07; full list of members (47 pages)
6 December 2006Full accounts made up to 24 March 2006 (10 pages)
6 December 2006Full accounts made up to 24 March 2006 (10 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 July 2006Return made up to 10/06/06; full list of members (50 pages)
4 July 2006Return made up to 10/06/06; full list of members (50 pages)
3 June 2006New director appointed (1 page)
3 June 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 January 2006Full accounts made up to 24 March 2005 (10 pages)
9 January 2006Full accounts made up to 24 March 2005 (10 pages)
17 June 2005Return made up to 10/06/05; full list of members (48 pages)
17 June 2005Return made up to 10/06/05; full list of members (48 pages)
13 October 2004Full accounts made up to 24 March 2004 (10 pages)
13 October 2004Full accounts made up to 24 March 2004 (10 pages)
30 June 2004Return made up to 19/05/04; full list of members (56 pages)
30 June 2004Return made up to 19/05/04; full list of members (56 pages)
28 June 2004New secretary appointed (1 page)
28 June 2004Registered office changed on 28/06/04 from: first floor christopher wren yd 117 high street croydon surrey CR0 1QG (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: first floor christopher wren yd 117 high street croydon surrey CR0 1QG (1 page)
13 December 2003Full accounts made up to 24 March 2003 (10 pages)
13 December 2003Full accounts made up to 24 March 2003 (10 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New secretary appointed (1 page)
19 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
22 July 2003Return made up to 10/06/03; change of members (14 pages)
22 July 2003Return made up to 10/06/03; change of members (14 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 February 2003Full accounts made up to 24 March 2002 (10 pages)
3 February 2003Full accounts made up to 24 March 2002 (10 pages)
30 September 2002Return made up to 10/06/02; full list of members; amend (32 pages)
30 September 2002Return made up to 10/06/02; full list of members; amend (32 pages)
10 August 2002Return made up to 10/06/02; change of members (13 pages)
10 August 2002Return made up to 10/06/02; change of members (13 pages)
30 August 2001Full accounts made up to 24 March 2001 (10 pages)
30 August 2001Full accounts made up to 24 March 2001 (10 pages)
11 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
11 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
4 May 2001Director's particulars changed (1 page)
4 May 2001Director's particulars changed (1 page)
29 August 2000Ad 21/07/00-08/08/00 £ si 5@1=5 £ ic 78/83 (2 pages)
29 August 2000Ad 21/07/00-08/08/00 £ si 5@1=5 £ ic 78/83 (2 pages)
18 August 2000Full accounts made up to 24 March 2000 (10 pages)
18 August 2000Full accounts made up to 24 March 2000 (10 pages)
10 August 2000Ad 25/01/00-31/05/00 £ si 39@1=39 £ ic 39/78 (10 pages)
10 August 2000Ad 25/01/00-31/05/00 £ si 39@1=39 £ ic 39/78 (10 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
14 January 2000Ad 17/11/99-04/01/00 £ si 9@1=9 £ ic 30/39 (4 pages)
14 January 2000Ad 17/11/99-04/01/00 £ si 9@1=9 £ ic 30/39 (4 pages)
12 January 2000Ad 29/09/99-16/11/99 £ si 23@1=23 £ ic 7/30 (4 pages)
12 January 2000Ad 29/09/99-16/11/99 £ si 23@1=23 £ ic 7/30 (4 pages)
23 September 1999Ad 29/07/99-30/07/99 £ si 5@1=5 £ ic 2/7 (2 pages)
23 September 1999Ad 29/07/99-30/07/99 £ si 5@1=5 £ ic 2/7 (2 pages)
4 August 1999Accounting reference date shortened from 30/06/00 to 24/03/00 (1 page)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Accounting reference date shortened from 30/06/00 to 24/03/00 (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1999Memorandum and Articles of Association (15 pages)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1999Memorandum and Articles of Association (15 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999Director resigned (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (4 pages)
22 June 1999New director appointed (4 pages)
22 June 1999Director resigned (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 1999New director appointed (4 pages)
22 June 1999New director appointed (4 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 June 1999Incorporation (19 pages)
10 June 1999Incorporation (19 pages)