Company NameRobert Owen Communities Housing
Company StatusDissolved
Company Number03851512
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NamesRobert Owen Communities and Robert Owen Communities Historic

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Maurice Edward Rumbold
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 04 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFao Jerome Walls - Highland House 165 The Broadway
Wimbledon
London
SW19 1NE
Secretary NameMr Jerome Stewart Walls
StatusClosed
Appointed01 October 2016(17 years after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2018)
RoleCompany Director
Correspondence AddressFao Jerome Walls - Highland House 165 The Broadway
Wimbledon
London
SW19 1NE
Director NameMrs Helen Margaret England
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFao Jerome Walls - Highland House 165 The Broadway
Wimbledon
London
SW19 1NE
Director NameTerence Ralph Connolly
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindward Cottage
Ashprington
Totnes
Devon
TQ9 7UW
Secretary NameTerence Ralph Connolly
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindward Cottage
Ashprington
Totnes
Devon
TQ9 7UW
Director NameCarol Boys
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2004)
RoleExecutive Director Of A Charit
Country of ResidenceUnited Kingdom
Correspondence Address123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Director NamePatricia Anne Carter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 26 September 2004)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
Church Street, Ropley
Alresford
Hampshire
SO24 0DR
Director NameJean Louise Chisholm
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressRackstyle Cottage
Wadeford
Somerset
TA20 3AL
Director NameMr Roger Cockhill
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House Knowle Hill
Chew Magna
Bristol
Somerset
BS40 8TF
Director NameThomas Charles Fallon
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 17 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Cumber Drive
Brixham
Devon
TQ5 8RR
Director NameBridget Elizabeth Fergus Nicholls
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2003)
RoleSolicitor
Correspondence AddressGlebe House
Farringdon
Exeter
Devon
EX5 2HY
Director NameMr Paul Boys
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2016)
RoleHousing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boatshed
Unit C, Dart Marine Park
Steamer Quay Road, Totnes
Devon
TQ9 5AL
Director NameMr John Richard William Graham
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boatshed Steamer Quay Road
Totnes
Devon
TQ9 5AL
Director NameDerek George Knowles
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(11 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boatshed Steamer Quay Road
Totnes
Devon
TQ9 5AL
Secretary NameMr John Richard William Graham
NationalityBritish
StatusResigned
Appointed24 November 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chipstead Street
Fulham
London
SW6 3SS
Secretary NameDavid Daniel Wilson
NationalityBritish
StatusResigned
Appointed26 September 2004(4 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2016)
RoleCEO
Correspondence AddressThe Boatshed Steamer Quay Road
Totnes
Devon
TQ9 5AL
Director NameMr Roger Kenneth Heath
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Boatshed
Unit C, Dart Marine Park
Steamer Quay Road, Totnes
Devon
TQ9 5AL
Director NameMr Robert William Perry Stronge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 April 2017)
RoleManagement Consultant And Non Exec Director
Country of ResidenceEngland
Correspondence AddressFao Jerome Walls - Highland House 165 The Broadway
Wimbledon
London
SW19 1NE
Director NameMr Brian Donaldson Aird
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2017)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressFao Jerome Walls - Highland House 165 The Broadway
Wimbledon
London
SW19 1NE
Secretary NameMr Rodney Guy Ivey
StatusResigned
Appointed01 April 2016(16 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressThe Boatshed
Unit C, Dart Marine Park
Steamer Quay Road, Totnes
Devon
TQ9 5AL

Contact

Websitewww.roc-uk.org
Telephone01803 868550
Telephone regionTorquay

Location

Registered AddressFao Jerome Walls - Highland House 165 The Broadway
Wimbledon
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2013
Turnover£20,596
Net Worth£333,972
Cash£37,346
Current Liabilities£6,243

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 July 2013Delivered on: 1 August 2013
Persons entitled: Robert Owen Communities

Classification: A registered charge
Particulars: 18 powderham road, newton abbot, devon.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 October 2018Voluntary strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Application to strike the company off the register (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (16 pages)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Brian Donaldson Aird as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Brian Donaldson Aird as a director on 26 July 2017 (1 page)
16 May 2017Appointment of Mrs Helen Margaret England as a director on 14 May 2017 (2 pages)
16 May 2017Appointment of Mrs Helen Margaret England as a director on 14 May 2017 (2 pages)
21 April 2017Termination of appointment of Robert William Perry Stronge as a director on 20 April 2017 (1 page)
21 April 2017Termination of appointment of Robert William Perry Stronge as a director on 20 April 2017 (1 page)
18 April 2017Satisfaction of charge 038515120001 in full (1 page)
18 April 2017Registered office address changed from Fao Jerome Walls the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls - Highland House 165 the Broadway Wimbledon London SW19 1NE on 18 April 2017 (1 page)
18 April 2017Satisfaction of charge 038515120001 in full (1 page)
18 April 2017Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls the Broadway Wimbledon London SW19 1NE on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls the Broadway Wimbledon London SW19 1NE on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Fao Jerome Walls the Broadway Wimbledon London SW19 1NE England to Fao Jerome Walls - Highland House 165 the Broadway Wimbledon London SW19 1NE on 18 April 2017 (1 page)
12 April 2017Registered office address changed from The Boatshed Unit C, Dart Marine Park Steamer Quay Road, Totnes Devon TQ9 5AL to Fao Jerome Walls Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Fao Jerome Walls Highland House 165 the Broadway Wimbledon London SW19 1NE England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Fao Jerome Walls Highland House 165 the Broadway Wimbledon London SW19 1NE England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from The Boatshed Unit C, Dart Marine Park Steamer Quay Road, Totnes Devon TQ9 5AL to Fao Jerome Walls Highland House 165 the Broadway Wimbledon London SW19 1NE on 12 April 2017 (1 page)
15 March 2017Resolutions
  • RES13 ‐ Proposed xfer 08/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Resolutions
  • RES13 ‐ Proposed xfer 08/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 December 2016Full accounts made up to 31 March 2016 (19 pages)
15 December 2016Full accounts made up to 31 March 2016 (19 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
10 October 2016Appointment of Mr Jerome Stewart Walls as a secretary on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Jerome Stewart Walls as a secretary on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Rodney Guy Ivey as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Rodney Guy Ivey as a secretary on 30 September 2016 (1 page)
4 April 2016Appointment of Mr Robert William Perry Stronge as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Robert William Perry Stronge as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Roger Kenneth Heath as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of David Daniel Wilson as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Rodney Guy Ivey as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of David Daniel Wilson as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Derek George Knowles as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Paul Boys as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Maurice Edward Rumbold as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Maurice Edward Rumbold as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Roger Kenneth Heath as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Derek George Knowles as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Rodney Guy Ivey as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Paul Boys as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of John Richard William Graham as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Brian Donaldson Aird as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Brian Donaldson Aird as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of John Richard William Graham as a director on 1 April 2016 (1 page)
27 October 2015Full accounts made up to 31 March 2015 (12 pages)
27 October 2015Full accounts made up to 31 March 2015 (12 pages)
1 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
1 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
1 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
29 October 2013Full accounts made up to 31 March 2013 (12 pages)
29 October 2013Full accounts made up to 31 March 2013 (12 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (5 pages)
1 August 2013Registration of charge 038515120001 (4 pages)
1 August 2013Registration of charge 038515120001 (4 pages)
31 July 2013Director's details changed for Derek George Knowles on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Derek George Knowles on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr John Richard William Graham on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Paul Boys on 26 July 2013 (2 pages)
31 July 2013Secretary's details changed for David Daniel Wilson on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr John Richard William Graham on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Paul Boys on 26 July 2013 (2 pages)
31 July 2013Secretary's details changed for David Daniel Wilson on 31 July 2013 (2 pages)
28 November 2012Appointment of Mr Roger Kenneth Heath as a director (2 pages)
28 November 2012Appointment of Mr Roger Kenneth Heath as a director (2 pages)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
5 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
19 January 2012Change of name notice (2 pages)
19 January 2012Form NE01 (2 pages)
19 January 2012Company name changed robert owen communities historic\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-11-25
(2 pages)
19 January 2012Company name changed robert owen communities historic\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-11-25
(2 pages)
19 January 2012Form NE01 (2 pages)
19 January 2012Change of name notice (2 pages)
30 September 2011Annual return made up to 30 September 2011 no member list (5 pages)
30 September 2011Annual return made up to 30 September 2011 no member list (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2011Memorandum and Articles of Association (14 pages)
5 May 2011Memorandum and Articles of Association (14 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
2 October 2009Annual return made up to 30/09/09 (3 pages)
2 October 2009Annual return made up to 30/09/09 (3 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 October 2008Appointment terminated director thomas fallon (1 page)
21 October 2008Appointment terminated director thomas fallon (1 page)
1 October 2008Annual return made up to 30/09/08 (3 pages)
1 October 2008Annual return made up to 30/09/08 (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
2 October 2007Annual return made up to 30/09/07 (2 pages)
2 October 2007Annual return made up to 30/09/07 (2 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
28 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 October 2006Annual return made up to 30/09/06 (2 pages)
2 October 2006Annual return made up to 30/09/06 (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 October 2005Registered office changed on 13/10/05 from: the boatshed unit c dart marine park steamer quay road totnes devon TQ9 5AL (1 page)
13 October 2005Annual return made up to 30/09/05 (2 pages)
13 October 2005Registered office changed on 13/10/05 from: the boatshed unit c dart marine park steamer quay road totnes devon TQ9 5AL (1 page)
13 October 2005Annual return made up to 30/09/05 (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 1A fore street totnes devon TQ9 5DA (1 page)
24 May 2005Registered office changed on 24/05/05 from: 1A fore street totnes devon TQ9 5DA (1 page)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
31 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
22 April 2004Resolutions
  • RES13 ‐ Trans liabil,tr assets 14/04/04
(7 pages)
22 April 2004Resolutions
  • RES13 ‐ Trans liabil,tr assets 14/04/04
(7 pages)
19 April 2004Company name changed robert owen communities\certificate issued on 19/04/04 (8 pages)
19 April 2004Company name changed robert owen communities\certificate issued on 19/04/04 (8 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
21 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 January 2004Auditor's resignation (1 page)
16 January 2004Auditor's resignation (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Annual return made up to 30/09/03 (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Annual return made up to 30/09/03 (3 pages)
18 November 2003New director appointed (2 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
29 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
29 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Director resigned (1 page)
23 October 2002Annual return made up to 30/09/02 (4 pages)
23 October 2002Annual return made up to 30/09/02 (4 pages)
11 October 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
11 October 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
22 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
22 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Annual return made up to 30/09/01 (3 pages)
30 October 2001Annual return made up to 30/09/01 (3 pages)
9 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
9 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
10 October 2000Annual return made up to 30/09/00 (3 pages)
10 October 2000Annual return made up to 30/09/00 (3 pages)
17 August 2000Memorandum and Articles of Association (8 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
17 August 2000Memorandum and Articles of Association (8 pages)
30 September 1999Incorporation (34 pages)
30 September 1999Incorporation (34 pages)