Company NameLunson Mitchenall Holdings Limited
Company StatusActive
Company Number03836988
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJohn Harvey Griffin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleRetail Property Agent
Country of ResidenceUnited Kingdom
Correspondence Address51 Waldegrave Park
Strawberry Hill
Twickenham
Middlesex
TW1 4TJ
Secretary NameMiss Edith Elizabeth Monfries
NationalityBritish
StatusCurrent
Appointed10 February 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMiss Edith Elizabeth Monfries
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMr Neil William Guy Hockin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleSur
Country of ResidenceEngland
Correspondence Address5 Dower Close
Knotty Green
Beaconsfield
Bucks
HP9 1XZ
Director NameMiss Hayley Gisborne
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years after company formation)
Appointment Duration8 years, 6 months
RoleRetail Property Surveyor
Country of ResidenceEngland
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMr John Damien Fowler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years after company formation)
Appointment Duration8 years, 6 months
RoleRetail Property Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMr Guy Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years after company formation)
Appointment Duration8 years, 6 months
RoleRetail Property Surveyor
Country of ResidenceEngland
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMr Nick Hartwell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years after company formation)
Appointment Duration8 years, 6 months
RoleRetail Property Surveryor
Country of ResidenceEngland
Correspondence Address65 Chandos Place
London
WC2N 4HG
Director NameMr David Harold Norman Lunson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleRetail Property Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Onslow Avenue Mansions
Onslow Avenue
Richmond
Surrey
TW10 6QD
Director NameMr Neil David Mitchenall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleRetail Property Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 65 Clifden Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Secretary NameMr Neil David Mitchenall
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleRetail Property Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 65 Clifden Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Director NameMarcus Kilby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months (resigned 29 November 2016)
RoleRetail Property Agent
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Coach House
Shernfold Park, Frant
Tunbridge Wells
Kent
TN3 9DL
Director NameMr Robert Barry Wingrave
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 weeks, 2 days after company formation)
Appointment Duration15 years, 2 months (resigned 03 December 2014)
RoleRetail Property Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 St Stephens Road
Ealing
London
W13 8HB
Director NamePeter David Courtney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months (resigned 23 May 2023)
RoleRetail Property Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Renfrew Road
Kingston Upon Thames
KT2 7NT
Director NameRichard Abel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 November 2015)
RoleSur
Country of ResidenceUnited Kingdom
Correspondence Address43 Berks Hill
Chorleywood
Hertfordshire
WD3 5AJ
Director NameStuart White
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 September 2020)
RoleSur
Country of ResidenceUnited Kingdom
Correspondence Address37 Chester Road
Chigwell
Essex
IG7 6AH
Director NameMr Stuart William Fyfe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2012)
RoleSur
Country of ResidenceUnited Kingdom
Correspondence Address79 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RS
Director NameMr Nigel Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2009)
RoleChartered Surveyor
Correspondence Address66 Battersea High Street
London
SW11 3HX
Director NameMr Patrick Keenan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 June 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Burchetts Green Road
Burchetts Green
Maidenhead
Berkshire
SL6 6QZ
Director NameMr Nigel James Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2014)
RoleRetail Property Surveyor
Country of ResidenceEngland
Correspondence Address1 Battersea Square
London
SW11 3RZ
Director NameMr Andrew Ainscough
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2023)
RoleRetail Property Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 High Street
Drayton
Abingdon
Oxfordshire
OX14 4JW
Director NameMr Jason Haxton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2021)
RoleRetail Property Surveyor
Country of ResidenceEngland
Correspondence Address65 Chandos Place
London
WC2N 4HG

Contact

Websitelunson-mitchenall.co.uk
Telephone020 74784950
Telephone regionLondon

Location

Registered Address65 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2k at £0.1Lunson Mitchenall Employee Benefit Trust
98.21%
Ordinary
4 at £0.1Andrew Ainscough
0.20%
Ordinary A
4 at £0.1Edith Jessup
0.20%
Ordinary A
4 at £0.1J. Griffin
0.20%
Ordinary A
4 at £0.1M. Kilby
0.20%
Ordinary A
4 at £0.1Neil Hockin
0.20%
Ordinary A
4 at £0.1P.d. Courtney
0.20%
Ordinary A
4 at £0.1Richard Abel
0.20%
Ordinary A
4 at £0.1Robert Wingrave
0.20%
Ordinary A
4 at £0.1Stuart White
0.20%
Ordinary A

Financials

Year2014
Turnover£9,058,734
Gross Profit£8,701,184
Net Worth£894,809
Cash£931,843
Current Liabilities£5,125,589

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

31 October 2023Termination of appointment of Andrew Ainscough as a director on 31 October 2023 (1 page)
31 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
8 September 2023Confirmation statement made on 7 September 2023 with updates (6 pages)
24 May 2023Termination of appointment of Peter David Courtney as a director on 23 May 2023 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
26 September 2021Termination of appointment of Jason Haxton as a director on 14 September 2021 (1 page)
4 March 2021Compulsory strike-off action has been discontinued (1 page)
3 March 2021Confirmation statement made on 7 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 September 2020Termination of appointment of Stuart White as a director on 1 September 2020 (1 page)
13 September 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
13 November 2019Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on 13 November 2019 (1 page)
14 October 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 February 2019Purchase of own shares. (3 pages)
12 February 2019Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 202.1
(6 pages)
28 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
18 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 202.1
(3 pages)
12 September 2018Director's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 (2 pages)
12 September 2018Secretary's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 May 2017Purchase of own shares. (3 pages)
12 May 2017Purchase of own shares. (3 pages)
26 April 2017Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 201.10
(4 pages)
26 April 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 201.60
(4 pages)
26 April 2017Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 201.10
(4 pages)
26 April 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 201.60
(4 pages)
29 November 2016Termination of appointment of Marcus Kilby as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Marcus Kilby as a director on 29 November 2016 (1 page)
21 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
9 August 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
9 August 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 201.60
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 201.60
(4 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 December 2015Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 200.40
(4 pages)
1 December 2015Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 200.40
(4 pages)
12 November 2015Appointment of Mr Nick Hartwell as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mr Nick Hartwell as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mr Nick Hartwell as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Jason Haxton as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Guy Harrison as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Guy Harrison as a director on 1 October 2015 (2 pages)
11 November 2015Termination of appointment of Richard Abel as a director on 10 November 2015 (1 page)
11 November 2015Appointment of Mr Jason Haxton as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr John Damien Fowler as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Miss Hayley Gisborne as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Miss Hayley Gisborne as a director on 1 October 2015 (2 pages)
11 November 2015Termination of appointment of Richard Abel as a director on 10 November 2015 (1 page)
11 November 2015Appointment of Mr John Damien Fowler as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Guy Harrison as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Miss Hayley Gisborne as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Jason Haxton as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr John Damien Fowler as a director on 1 October 2015 (2 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 200.80
(4 pages)
27 October 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 200.80
(4 pages)
2 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 201.2
(4 pages)
2 October 2015Purchase of own shares. (3 pages)
2 October 2015Purchase of own shares. (3 pages)
2 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 201.2
(4 pages)
2 October 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 201.2
(4 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 201.2
(12 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 201.2
(12 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 201.2
(12 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
5 December 2014Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Nigel James Thompson as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Nigel James Thompson as a director on 3 December 2014 (1 page)
5 December 2014Termination of appointment of Nigel James Thompson as a director on 3 December 2014 (1 page)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 201.6
(14 pages)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 201.6
(14 pages)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 201.6
(14 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
26 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 201.60
(4 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
26 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 201.60
(4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (14 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (14 pages)
9 October 2013Appointment of Mr Nigel James Thompson as a director (2 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (14 pages)
9 October 2013Appointment of Mr Andrew Ainscough as a director (2 pages)
9 October 2013Appointment of Mr Nigel James Thompson as a director (2 pages)
9 October 2013Appointment of Mr Andrew Ainscough as a director (2 pages)
2 September 2013Section 519 (1 page)
2 September 2013Section 519 (1 page)
14 August 2013Termination of appointment of Patrick Keenan as a director (1 page)
14 August 2013Termination of appointment of Patrick Keenan as a director (1 page)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
26 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
25 October 2012Termination of appointment of Stuart Fyfe as a director (1 page)
25 October 2012Termination of appointment of Stuart Fyfe as a director (1 page)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2010 (23 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2010 (23 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2010 (23 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2011 (23 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2011 (23 pages)
26 September 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2011 (23 pages)
19 September 2012Statement of capital following an allotment of shares on 7 September 2010
  • GBP 229.6
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 7 September 2010
  • GBP 229.6
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 7 September 2010
  • GBP 229.6
(4 pages)
24 August 2012Appointment of Mr Patrick Keenan as a director (2 pages)
24 August 2012Appointment of Mr Patrick Keenan as a director (2 pages)
13 June 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
13 June 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/12.
(14 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/12.
(14 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/12.
(14 pages)
5 October 2011Director's details changed for Stuart William Fyfe on 1 August 2011 (3 pages)
5 October 2011Director's details changed for Stuart William Fyfe on 1 August 2011 (3 pages)
5 October 2011Director's details changed for Stuart William Fyfe on 1 August 2011 (3 pages)
1 July 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
1 July 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/12.
(14 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/12.
(14 pages)
8 October 2010Annual return made up to 7 September 2010 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 26/09/12.
(14 pages)
30 June 2010Full accounts made up to 30 September 2009 (25 pages)
30 June 2010Full accounts made up to 30 September 2009 (25 pages)
8 April 2010Termination of appointment of Neil Mitchenall as a director (1 page)
8 April 2010Termination of appointment of Neil Mitchenall as a director (1 page)
20 December 2009Registered office address changed from 33 Cork Street London W1X 1HB on 20 December 2009 (1 page)
20 December 2009Registered office address changed from 33 Cork Street London W1X 1HB on 20 December 2009 (1 page)
29 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (8 pages)
29 October 2009Termination of appointment of Nigel Thompson as a director (1 page)
29 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (8 pages)
29 October 2009Termination of appointment of Nigel Thompson as a director (1 page)
29 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (8 pages)
13 July 2009Full accounts made up to 30 September 2008 (18 pages)
13 July 2009Full accounts made up to 30 September 2008 (18 pages)
1 October 2008Return made up to 07/09/08; full list of members (8 pages)
1 October 2008Return made up to 07/09/08; full list of members (8 pages)
20 May 2008Full accounts made up to 30 September 2007 (21 pages)
20 May 2008Full accounts made up to 30 September 2007 (21 pages)
16 October 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 October 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
23 February 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
23 February 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
28 September 2006Return made up to 07/09/06; full list of members (12 pages)
28 September 2006Return made up to 07/09/06; full list of members (12 pages)
28 June 2006Auditor's resignation (1 page)
28 June 2006Auditor's resignation (1 page)
5 April 2006Full accounts made up to 30 September 2005 (15 pages)
5 April 2006Full accounts made up to 30 September 2005 (15 pages)
6 October 2005Return made up to 07/09/05; full list of members (12 pages)
6 October 2005Return made up to 07/09/05; full list of members (12 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (1 page)
14 June 2005Full accounts made up to 30 September 2004 (13 pages)
14 June 2005Full accounts made up to 30 September 2004 (13 pages)
13 October 2004Return made up to 07/09/04; full list of members (11 pages)
13 October 2004Return made up to 07/09/04; full list of members (11 pages)
25 May 2004Full accounts made up to 30 September 2003 (12 pages)
25 May 2004Full accounts made up to 30 September 2003 (12 pages)
13 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 June 2003Full accounts made up to 30 September 2002 (13 pages)
11 June 2003Full accounts made up to 30 September 2002 (13 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
18 September 2002Return made up to 07/09/02; change of members (11 pages)
18 September 2002Return made up to 07/09/02; change of members (11 pages)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
28 October 2001Return made up to 07/09/01; full list of members (11 pages)
28 October 2001Return made up to 07/09/01; full list of members (11 pages)
10 May 2001Full accounts made up to 30 September 2000 (10 pages)
10 May 2001Full accounts made up to 30 September 2000 (10 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
9 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
7 September 1999Incorporation (28 pages)
7 September 1999Incorporation (28 pages)