Company NameAnnington Developments (Holdings) Limited
Company StatusActive
Company Number03818327
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameStephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Secretary NameStephen Sui Sang Leung
StatusCurrent
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Lane House 1 Hays Lane
London
SE1 2HB
Director NameDavid Tudor-Morgan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(23 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameHon John William Blackstock Butterworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5a Montpelier Grove
London
NW5 2XD
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed29 July 1999(1 day after company formation)
Appointment Duration12 months (resigned 27 July 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(11 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2000)
RoleInvestment Banker
Correspondence Address17 The Mount
London
NW3 6SZ
Director NameBarry Chambers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment DurationResigned same day (resigned 27 July 2000)
RoleAccountant
Correspondence Address44 Firs Walk
Tewin Wood
Welwyn
Hertfordshire
AL6 0NZ
Director NameJames Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment DurationResigned same day (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressHuntsmans House
Brent Belham
Buntingford
Hertfordshire
SG9 0AT
Secretary NameJonathan Paul Hallam
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence Address11 Trinity Road
London
SW19 8QT
Secretary NameBarry Chambers
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 2001)
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street, Little Gransden
Sandy
Bedfordshire
SG19 3DU
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2004)
RoleChartered Accountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameMs Jennifer Anne Dunstan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Anhalt Road
London
SW11 4NX
Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 2003)
RoleChartered Accountant
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 16 September 2009)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Director NameCharles Ewald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address96 Elgin Crescent
London
W11 2JL
Director NameThomas Kelly Quigley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Duton Hill
Great Dunmow
Essex
CM6 2DT
Director NameMr James Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(8 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameRobert Nicolas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Steven Keith Webber
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 August 2018)
RoleFinancial Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameRachel Ann Luft
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(13 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Nicholas Peter Vaughan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 James Street
London
W1U 1DR
Secretary NameAndrew Peter Chadd
NationalityBritish
StatusResigned
Appointed13 October 2014(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address1 James Street
London
W1U 1DR
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteannington.co.uk

Location

Registered AddressHays Lane House
1 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.01Annington Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£6,131,502
Current Liabilities£6,316,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

28 November 2023Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 28 November 2023 (1 page)
17 November 2023Change of details for Annington Homes Limited as a person with significant control on 17 November 2023 (2 pages)
23 September 2023Full accounts made up to 31 March 2023 (17 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
4 May 2023Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages)
27 September 2022Full accounts made up to 31 March 2022 (16 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
25 May 2022Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page)
14 March 2022Termination of appointment of a director (1 page)
30 November 2021Full accounts made up to 31 March 2021 (16 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 June 2021Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages)
1 June 2021Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page)
23 April 2021Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages)
23 April 2021Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages)
23 April 2021Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page)
23 April 2021Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021 (1 page)
31 March 2021Full accounts made up to 31 March 2020 (15 pages)
7 July 2020Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages)
7 July 2020Cessation of Annington Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2020Notification of Annington Homes Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (14 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (15 pages)
10 August 2018Termination of appointment of Steven Keith Webber as a director on 1 August 2018 (1 page)
30 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (15 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 October 2016Second filing of the annual return made up to 28 July 2014 (22 pages)
10 October 2016Second filing of the annual return made up to 28 July 2015 (23 pages)
10 October 2016Second filing of the annual return made up to 28 July 2014 (22 pages)
10 October 2016Second filing of the annual return made up to 23 May 2016 (23 pages)
10 October 2016Second filing of the annual return made up to 23 May 2016 (23 pages)
10 October 2016Second filing of the annual return made up to 28 July 2015 (23 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2016
(7 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
(5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2016
(7 pages)
8 October 2015Full accounts made up to 31 March 2015 (14 pages)
8 October 2015Full accounts made up to 31 March 2015 (14 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP .01
(5 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2016
(6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2016
(6 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
12 November 2014Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
3 November 2014Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2016
(6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP .01
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/2016
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐
(16 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐
(16 pages)
1 March 2013Appointment of Mr Andrew Peter Chadd as a director (3 pages)
1 March 2013Appointment of Nicholas Peter Vaughan as a director (3 pages)
1 March 2013Appointment of Nicholas Peter Vaughan as a director (3 pages)
1 March 2013Appointment of Mr Andrew Peter Chadd as a director (3 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
25 January 2013Appointment of Rachel Ann Luft as a secretary (3 pages)
25 January 2013Termination of appointment of Barry Chambers as a secretary (2 pages)
18 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 74,756,200.01
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 74,756,200.01
(4 pages)
18 December 2012Resolutions
  • RES13 ‐ Approval schedule & company business 13/12/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 December 2012Resolutions
  • RES13 ‐ Approval schedule & company business 13/12/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 December 2012Statement of capital on 14 December 2012
  • GBP 0.01
(4 pages)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2012Solvency statement dated 14/12/12 (1 page)
14 December 2012Statement by directors (1 page)
14 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2012Statement of capital on 14 December 2012
  • GBP 0.01
(4 pages)
14 December 2012Solvency statement dated 14/12/12 (1 page)
14 December 2012Statement by directors (1 page)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
13 August 2012Full accounts made up to 31 March 2012 (15 pages)
13 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 August 2012Appointment of Mr Steven Keith Webber as a director (3 pages)
9 August 2012Appointment of Mr Steven Keith Webber as a director (3 pages)
24 July 2012Termination of appointment of Andrew Chadd as a director (2 pages)
24 July 2012Termination of appointment of Andrew Chadd as a director (2 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 21/03/2012
(32 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 21/03/2012
(32 pages)
6 February 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
6 February 2012Appointment of Mr Andrew Peter Chadd as a director (3 pages)
2 February 2012Termination of appointment of Robert Barr as a director (2 pages)
2 February 2012Termination of appointment of Robert Barr as a director (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
18 October 2011Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (15 pages)
3 October 2011Full accounts made up to 31 March 2011 (15 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 March 2010 (15 pages)
2 October 2010Full accounts made up to 31 March 2010 (15 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
12 November 2009Full accounts made up to 31 March 2009 (15 pages)
12 November 2009Full accounts made up to 31 March 2009 (15 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages)
23 October 2009Appointment of Robert Nicolas Barr as a director (3 pages)
23 October 2009Appointment of Robert Nicolas Barr as a director (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director cormac o'haire (1 page)
30 September 2009Appointment terminated director cormac o'haire (1 page)
3 August 2009Return made up to 28/07/09; full list of members (3 pages)
3 August 2009Return made up to 28/07/09; full list of members (3 pages)
1 October 2008Full accounts made up to 31 March 2008 (15 pages)
1 October 2008Full accounts made up to 31 March 2008 (15 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
30 July 2008Return made up to 28/07/08; full list of members (3 pages)
17 March 2008Full accounts made up to 31 March 2007 (13 pages)
17 March 2008Full accounts made up to 31 March 2007 (13 pages)
10 December 2007New director appointed (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007Director resigned (1 page)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
25 August 2006Return made up to 28/07/06; full list of members (7 pages)
25 August 2006Return made up to 28/07/06; full list of members (7 pages)
29 November 2005Full accounts made up to 31 March 2005 (11 pages)
29 November 2005Full accounts made up to 31 March 2005 (11 pages)
26 August 2005Return made up to 28/07/05; full list of members (7 pages)
26 August 2005Return made up to 28/07/05; full list of members (7 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
20 October 2004Full accounts made up to 31 March 2004 (11 pages)
20 October 2004Full accounts made up to 31 March 2004 (11 pages)
23 August 2004Return made up to 28/07/04; full list of members (7 pages)
23 August 2004Return made up to 28/07/04; full list of members (7 pages)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (3 pages)
18 January 2004Director resigned (1 page)
18 January 2004New director appointed (3 pages)
15 December 2003New director appointed (6 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (6 pages)
15 December 2003Director resigned (1 page)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (2 pages)
12 December 2003Auditor's resignation (1 page)
21 October 2003Full accounts made up to 31 March 2003 (9 pages)
21 October 2003Full accounts made up to 31 March 2003 (9 pages)
1 September 2003Registered office changed on 01/09/03 from: windsor house, 50 victoria street, london, SW1H 0NW (1 page)
1 September 2003Registered office changed on 01/09/03 from: windsor house, 50 victoria street, london, SW1H 0NW (1 page)
15 August 2003Return made up to 28/07/03; full list of members (7 pages)
15 August 2003Return made up to 28/07/03; full list of members (7 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (5 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (5 pages)
26 November 2002Full accounts made up to 31 March 2002 (9 pages)
26 November 2002Full accounts made up to 31 March 2002 (9 pages)
21 August 2002Return made up to 28/07/02; full list of members (7 pages)
21 August 2002Return made up to 28/07/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
12 December 2001Return made up to 28/07/01; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2001Return made up to 28/07/01; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2001Full accounts made up to 31 March 2001 (9 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (5 pages)
6 September 2001New director appointed (3 pages)
6 September 2001Full accounts made up to 31 March 2001 (9 pages)
6 September 2001New director appointed (5 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (1 page)
12 December 2000New secretary appointed (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Return made up to 28/07/00; full list of members (6 pages)
7 November 2000Return made up to 28/07/00; full list of members (6 pages)
7 November 2000Director resigned (1 page)
20 September 2000New director appointed (3 pages)
20 September 2000New director appointed (3 pages)
13 September 2000New director appointed (4 pages)
13 September 2000New director appointed (4 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (3 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (3 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page)
14 August 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
27 July 2000Full accounts made up to 31 March 2000 (8 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
13 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/07/99
(1 page)
13 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/07/99
(1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (5 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (5 pages)
28 July 1999Incorporation (29 pages)
28 July 1999Incorporation (29 pages)