Company NameStonebridge Cross Management Limited
Company StatusActive
Company Number03823556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIain Stewart Duthie
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameNick Staddon
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Iain Stewart Duthie
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Tim Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 December 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameCharles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameIan Hird
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwarren
Elmshott Close Penn
High Wycombe
Buckinghamshire
HP10 8JR
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed21 July 2000(11 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Huw David Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Correspondence Address16 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameJames Wintringham Owen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Robert Kipling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 September 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Mark Richard Beavis Versey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameJin-Wee Tan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2014)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Groves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Yang Song
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Pierre Alain Biscay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2014(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Graham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Steven Blackwell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 November 2016)
RoleInvestment Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard John Levis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 December 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Robert Francis Awford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Rory Travers-Drapes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2021)
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Ricky Dawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(22 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 2022)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Thomas Edward Goodwin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2022(22 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 December 2016)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Telephone01306 882030
Telephone regionDorking

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£131,750
Cash£13,931
Current Liabilities£57,115

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

9 May 2023Director's details changed for Mr Iain Stewart Duthie on 9 May 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
10 January 2023Appointment of Mr Tim Russell as a director on 6 January 2023 (2 pages)
10 January 2023Termination of appointment of Thomas Edward Goodwin as a director on 6 January 2023 (1 page)
12 October 2022Full accounts made up to 31 December 2021 (20 pages)
30 June 2022Appointment of Mr Thomas Edward Goodwin as a director on 20 June 2022 (2 pages)
30 June 2022Termination of appointment of Ricky Dawson as a director on 20 June 2022 (1 page)
4 March 2022Appointment of Iain Stewart Duthie as a director on 28 February 2022 (2 pages)
4 March 2022Appointment of Nick Staddon as a director on 28 February 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Michael John Green as a director on 15 October 2021 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (20 pages)
12 August 2021Appointment of Mr Ricky Dawson as a director on 6 August 2021 (2 pages)
6 August 2021Termination of appointment of Rory Travers-Drapes as a director on 6 August 2021 (1 page)
26 February 2021Director's details changed for Mr Rory Travers-Drapes on 26 February 2021 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (19 pages)
2 April 2020Appointment of Mr Rory Travers-Drapes as a director on 31 March 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Richard John Levis as a director on 11 December 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (18 pages)
15 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 31 December 2017 (17 pages)
31 August 2018Termination of appointment of Robert Francis Awford as a director on 28 August 2018 (1 page)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
2 February 2018Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 1 October 2016 (2 pages)
2 February 2018Cessation of Friends Life Limited as a person with significant control on 1 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
25 April 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 19 December 2016 (1 page)
25 April 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 19 December 2016 (2 pages)
25 April 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 19 December 2016 (1 page)
25 April 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 19 December 2016 (2 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
19 December 2016Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
25 November 2016Appointment of Mr Robert Francis Awford as a director on 17 November 2016 (2 pages)
25 November 2016Appointment of Mr Robert Francis Awford as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Michael John Green as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Richard John Levis as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of David Steven Blackwell as a director on 17 November 2016 (1 page)
24 November 2016Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016 (1 page)
24 November 2016Appointment of Mr Richard John Levis as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of Graham Stephen Long as a director on 17 November 2016 (1 page)
24 November 2016Termination of appointment of Pierre Alain Biscay as a director on 17 November 2016 (1 page)
24 November 2016Appointment of Mr Michael John Green as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of David Steven Blackwell as a director on 17 November 2016 (1 page)
24 November 2016Termination of appointment of Graham Stephen Long as a director on 17 November 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
9 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
8 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
2 November 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
2 November 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages)
8 September 2015Termination of appointment of Robert Groves as a director on 12 August 2015 (1 page)
8 September 2015Termination of appointment of Robert Groves as a director on 12 August 2015 (1 page)
3 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
3 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Statement of company's objects (2 pages)
2 March 2015Annual return made up to 1 February 2015 no member list (4 pages)
2 March 2015Annual return made up to 1 February 2015 no member list (4 pages)
2 March 2015Annual return made up to 1 February 2015 no member list (4 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
26 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
26 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
26 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
15 August 2013Full accounts made up to 31 December 2012 (11 pages)
15 August 2013Full accounts made up to 31 December 2012 (11 pages)
21 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
21 May 2013Annual return made up to 23 April 2013 no member list (4 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 August 2012Full accounts made up to 31 December 2011 (11 pages)
1 August 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Appointment of Jin-Wee Tan as a director (2 pages)
4 July 2012Appointment of Jin-Wee Tan as a director (2 pages)
21 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
21 May 2012Annual return made up to 23 April 2012 no member list (4 pages)
2 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
24 May 2011Annual return made up to 23 April 2011 no member list (3 pages)
24 May 2011Annual return made up to 23 April 2011 no member list (3 pages)
8 October 2010Termination of appointment of Richard Pinnock as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Termination of appointment of Huw Stephens as a director (2 pages)
8 October 2010Termination of appointment of James Owen as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
8 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of James Owen as a director (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Richard Pinnock as a director (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Huw Stephens as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Section 519 (1 page)
15 September 2010Section 519 (1 page)
13 May 2010Annual return made up to 23 April 2010 no member list (3 pages)
13 May 2010Annual return made up to 23 April 2010 no member list (3 pages)
26 April 2010Director's details changed for Huw David Stephens on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Huw David Stephens on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
18 February 2010Appointment of James Wintringham Owen as a director (3 pages)
18 February 2010Appointment of James Wintringham Owen as a director (3 pages)
12 January 2010Termination of appointment of Stephen Smith as a director (1 page)
12 January 2010Termination of appointment of Stephen Smith as a director (1 page)
19 October 2009Full accounts made up to 31 December 2008 (11 pages)
19 October 2009Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Annual return made up to 23/04/09 (3 pages)
15 May 2009Annual return made up to 23/04/09 (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
19 May 2008Director's change of particulars / huw stephens / 14/09/2007 (1 page)
19 May 2008Director's change of particulars / huw stephens / 14/09/2007 (1 page)
7 May 2008Annual return made up to 23/04/08 (5 pages)
7 May 2008Annual return made up to 23/04/08 (5 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
16 May 2007Annual return made up to 23/04/07 (5 pages)
16 May 2007Annual return made up to 23/04/07 (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006Annual return made up to 23/04/06 (5 pages)
30 May 2006Annual return made up to 23/04/06 (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
25 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004New director appointed (4 pages)
4 August 2004New director appointed (4 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
16 June 2004Annual return made up to 23/04/04 (4 pages)
16 June 2004Annual return made up to 23/04/04 (4 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
8 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Annual return made up to 23/04/03 (3 pages)
7 May 2003Annual return made up to 23/04/03 (3 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
17 July 2002Full accounts made up to 31 December 2001 (11 pages)
17 July 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Annual return made up to 23/04/02 (4 pages)
14 May 2002Annual return made up to 23/04/02 (4 pages)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2001Annual return made up to 23/04/01 (4 pages)
22 May 2001Annual return made up to 23/04/01 (4 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
1 September 2000Annual return made up to 06/08/00 (4 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Annual return made up to 06/08/00 (4 pages)
1 September 2000Director's particulars changed (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
7 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 August 1999Incorporation (32 pages)
6 August 1999Incorporation (32 pages)