Company Name157 Queenstown Road Management Company Limited
Company StatusActive
Company Number03919310
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatherine Brosnan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2003(3 years, 2 months after company formation)
Appointment Duration21 years
RoleTV Executive
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMrs Tracey Legray-Wise
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameIsabel Mary Evans
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMrs Nariane Emma Ford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Director NameAmy Roberts
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50 Newlands Terrace 157 Queenstown Road
London
SW8 3RN
Director NameMr Xavier Chapelou
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed28 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressPrime Property Management 29-31 Elmfield Road
Bromley
BR1 1LT
Director NameChristian Fletcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleModel Agent
Correspondence AddressFlat 50 157 Queenstown Road
London
SW8 3RN
Director NameLilian Le Gray
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleRetired
Correspondence AddressFlat 49 157 Queenstown Road
Battersea
London
SW8 3RN
Director NameLilian Le Gray
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleRetired
Correspondence AddressFlat 49 157 Queenstown Road
Battersea
London
SW8 3RN
Secretary NameChristian Fletcher
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleModel Agent
Correspondence AddressFlat 50 157 Queenstown Road
London
SW8 3RN
Secretary NameKashmir Randhawa
NationalityBritish
StatusResigned
Appointed29 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address90 Ashburton Avenue
Ilford
Essex
IG3 9EP
Director NameSuzanne Powell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2007)
RoleMarketing Manager
Correspondence AddressFlat 52
157 Queenstown Road
London
SW8 3RN
Director NameDaniel Sullam
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 15 February 2008)
RoleInvestment Banker
Correspondence AddressFlat 54
157 Queenstown Road Battersea
London
SW8 3RN
Director NameEdward Standring
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2003)
RoleOperations Director
Correspondence AddressFlat 53
157 Queenstown Road Battersea
London
SW8 3RN
Director NameSimon Niland
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2003)
RoleIT Consultant
Correspondence AddressFlat 51 157 Queenstown Road
Battersea
London
SW8 3RN
Secretary NameRichard Evenden
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2007)
RoleFacilities Manager
Correspondence AddressFlat 52
157 Queenstown Road Battersea
London
SW8 3RN
Director NameRachel Jane Garlick
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2008)
RoleFinancial Analyst
Correspondence AddressFlat 53
157 Queenstown Road
Battersea
London
SW8 3RN
Director NameLaurie Anne Lee
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2008(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 January 2015)
RoleNurse
Correspondence Address52
157 Queenstown Road
London
SW8 3RN
Director NameBenjamin Elson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2011)
RoleStockbroker
Correspondence AddressFlat 53
157 Queenstown Road
London
SW8 3RN
Director NameRachel Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2010)
RoleRecruitment Consultant
Correspondence AddressFlat 54
157 Queenstown Road
London
SW8 3RN
Director NameMiss Cindy Alvarado
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 11 September 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address804 Bessborough House 28 Circus West Road
Battersea
London
SW11 8EG
Secretary NameCatherine Brosnan
NationalityIrish
StatusResigned
Appointed11 February 2008(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressFlat 51 157 Queenstown Road
Battersea
London
SW8 3RN
Director NameMr Anthony Jonathan Bowles
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 54 157 Queenstown Road
Battersea
London
SW8 3RN
Director NameDavid Hugh Casement
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 53 157 Queenstown Road
London
SW8 3RN
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed01 June 2018(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2020)
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY

Location

Registered AddressPrime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anthony Jonathan Bowles
16.67%
Ordinary
1 at £1Catherine Katie Brosnan
16.67%
Ordinary
1 at £1Cindy Alvarado
16.67%
Ordinary
1 at £1Evans Isabel Mary
16.67%
Ordinary
1 at £1Nariane Emma Ford
16.67%
Ordinary
1 at £1Tracey Le Gray-wise
16.67%
Ordinary

Financials

Year2014
Net Worth£3,283
Cash£1,629
Current Liabilities£421

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

1 January 2001Delivered on: 19 January 2001
Persons entitled: Phyllis Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 157 queenstown road battersea london SW8 3RN.
Outstanding

Filing History

2 October 2023Appointment of Ms Lixin Liu as a director on 2 October 2023 (2 pages)
2 October 2023Appointment of Ms Miriam Katherine Barker as a director on 2 October 2023 (2 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
14 September 2023Director's details changed for Catherine Brosnan on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Amy Roberts on 14 September 2023 (2 pages)
24 August 2023Termination of appointment of Isabel Mary Evans as a director on 24 August 2023 (1 page)
27 April 2023Termination of appointment of Tracey Legray-Wise as a director on 25 August 2022 (1 page)
24 January 2023Amended total exemption full accounts made up to 28 February 2022 (8 pages)
7 January 2023Amended total exemption full accounts made up to 28 February 2022 (8 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
9 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
19 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 July 2020Appointment of Prime Management (Ps) Limited as a secretary on 28 July 2020 (2 pages)
28 July 2020Termination of appointment of Houston Lawrence Management Limited as a secretary on 28 July 2020 (1 page)
23 July 2020Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 23 July 2020 (1 page)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
12 August 2019Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page)
12 August 2019Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 12 August 2019 (1 page)
7 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
8 June 2018Registered office address changed from C/O Houston Lawrence Management Limited 6 Port House Planatation Wharf, Sq Rigger Row Battersea London SW11 3TY England to 6 Square Rigger Row London SW11 3TY on 8 June 2018 (1 page)
8 June 2018Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages)
6 March 2018Appointment of Mr Xavier Chapelou as a director on 1 March 2018 (2 pages)
6 February 2018Director's details changed (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
5 February 2018Director's details changed for Catherine Brosnan on 5 February 2018 (2 pages)
5 February 2018Secretary's details changed (1 page)
5 February 2018Director's details changed for Isabel Mary Evans on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mrs Nariane Emma Ford on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mrs Tracey Legray-Wise on 5 February 2018 (2 pages)
2 February 2018Registered office address changed from Tate Residential 16 Battersea Park Road Battersea London SW8 4LS to C/O Houston Lawrence Management Limited 6 Port House Planatation Wharf, Sq Rigger Row Battersea London SW11 3TY on 2 February 2018 (1 page)
1 February 2018Termination of appointment of Anthony Jonathan Bowles as a director on 31 January 2018 (1 page)
17 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
26 September 2017Termination of appointment of Cindy Alvarado as a director on 11 September 2017 (2 pages)
26 September 2017Appointment of Amy Roberts as a director on 11 September 2017 (3 pages)
26 September 2017Termination of appointment of Cindy Alvarado as a director on 11 September 2017 (2 pages)
26 September 2017Appointment of Amy Roberts as a director on 11 September 2017 (3 pages)
11 May 2017Director's details changed for Cindy Alvarado on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Cindy Alvarado on 11 May 2017 (2 pages)
21 March 2017Registered office address changed from 157 Queenstown Road London SW8 3RN to Tate Residential 16 Battersea Park Road Battersea London SW8 4LS on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Catherine Brosnan as a secretary on 13 March 2017 (2 pages)
21 March 2017Termination of appointment of Catherine Brosnan as a secretary on 13 March 2017 (2 pages)
21 March 2017Registered office address changed from 157 Queenstown Road London SW8 3RN to Tate Residential 16 Battersea Park Road Battersea London SW8 4LS on 21 March 2017 (2 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 March 2016Annual return made up to 4 February 2016
Statement of capital on 2016-03-22
  • GBP 6
(19 pages)
22 March 2016Annual return made up to 4 February 2016
Statement of capital on 2016-03-22
  • GBP 6
(19 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 6
(18 pages)
22 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 6
(18 pages)
22 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 6
(18 pages)
19 February 2015Termination of appointment of Laurie Anne Lee as a director on 12 January 2015 (2 pages)
19 February 2015Termination of appointment of Laurie Anne Lee as a director on 12 January 2015 (2 pages)
29 January 2015Appointment of Nariane Emma Ford as a director on 12 January 2015 (3 pages)
29 January 2015Appointment of Nariane Emma Ford as a director on 12 January 2015 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 June 2014Director's details changed for Anthony Jonathan Bowles on 28 May 2014 (3 pages)
9 June 2014Director's details changed for Anthony Jonathan Bowles on 28 May 2014 (3 pages)
13 February 2014Annual return made up to 4 February 2014
Statement of capital on 2014-02-13
  • GBP 6
(18 pages)
13 February 2014Annual return made up to 4 February 2014
Statement of capital on 2014-02-13
  • GBP 6
(18 pages)
13 February 2014Annual return made up to 4 February 2014
Statement of capital on 2014-02-13
  • GBP 6
(18 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (18 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (18 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (18 pages)
27 November 2012Appointment of Isabel Mary Evans as a director (2 pages)
27 November 2012Appointment of Isabel Mary Evans as a director (2 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
9 November 2012Termination of appointment of David Casement as a director (2 pages)
9 November 2012Termination of appointment of David Casement as a director (2 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (18 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (18 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (18 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 November 2011Termination of appointment of Benjamin Elson as a director (2 pages)
3 November 2011Termination of appointment of Benjamin Elson as a director (2 pages)
12 August 2011Appointment of David Hugh Casement as a director (3 pages)
12 August 2011Termination of appointment of Benjamin Elson as a director (2 pages)
12 August 2011Director's details changed for Catherine Brosnan on 1 August 2011 (3 pages)
12 August 2011Termination of appointment of Benjamin Elson as a director (2 pages)
12 August 2011Director's details changed for Catherine Brosnan on 1 August 2011 (3 pages)
12 August 2011Appointment of David Hugh Casement as a director (3 pages)
12 August 2011Director's details changed for Catherine Brosnan on 1 August 2011 (3 pages)
16 June 2011Termination of appointment of Benjamin Elson as a director (2 pages)
16 June 2011Termination of appointment of Benjamin Elson as a director (2 pages)
17 February 2011Appointment of Anthony Jonathan Bowles as a director (3 pages)
17 February 2011Appointment of Anthony Jonathan Bowles as a director (3 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
9 February 2011Secretary's details changed for Catherine Brosnan on 1 February 2011 (3 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
9 February 2011Director's details changed for Atie Catherine Brosnan on 1 February 2011 (3 pages)
9 February 2011Director's details changed for Atie Catherine Brosnan on 1 February 2011 (3 pages)
9 February 2011Director's details changed for Atie Catherine Brosnan on 1 February 2011 (3 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (18 pages)
9 February 2011Secretary's details changed for Catherine Brosnan on 1 February 2011 (3 pages)
9 February 2011Secretary's details changed for Catherine Brosnan on 1 February 2011 (3 pages)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
31 January 2011Appointment of Mrs Tracey Legray-Wise as a director (3 pages)
31 January 2011Appointment of Mrs Tracey Legray-Wise as a director (3 pages)
19 January 2011Termination of appointment of Lilian Le Gray as a director (2 pages)
19 January 2011Termination of appointment of Lilian Le Gray as a director (2 pages)
2 November 2010Termination of appointment of Rachel Anderson as a director (1 page)
2 November 2010Termination of appointment of Rachel Anderson as a director (1 page)
26 April 2010Secretary's details changed for Katie Brosnan on 24 April 2010 (4 pages)
26 April 2010Secretary's details changed for Katie Brosnan on 24 April 2010 (4 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (18 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (18 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (18 pages)
24 February 2010Secretary's details changed for Katie Brosnan on 20 February 2010 (3 pages)
24 February 2010Secretary's details changed for Katie Brosnan on 20 February 2010 (3 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 March 2009Return made up to 04/02/09; full list of members (10 pages)
5 March 2009Return made up to 04/02/09; full list of members (10 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 April 2008Appointment terminate, secretary richard evendon logged form (1 page)
5 April 2008Appointment terminate, secretary richard evendon logged form (1 page)
5 April 2008Return made up to 04/02/08; full list of members (8 pages)
5 April 2008Return made up to 04/02/08; full list of members (8 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 January 2008Return made up to 04/02/07; full list of members (3 pages)
28 January 2008Return made up to 04/02/07; full list of members (3 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
10 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 March 2006Return made up to 04/02/06; no change of members (8 pages)
8 March 2006Return made up to 04/02/06; no change of members (8 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 March 2005Return made up to 04/02/05; no change of members (8 pages)
10 March 2005Return made up to 04/02/05; no change of members (8 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
8 July 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
8 July 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
22 June 2004Return made up to 04/02/04; full list of members (9 pages)
22 June 2004Return made up to 04/02/04; full list of members (9 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
13 May 2003Return made up to 04/02/03; full list of members (8 pages)
13 May 2003Return made up to 04/02/03; full list of members (8 pages)
26 April 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
26 April 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
20 March 2002Return made up to 04/02/02; full list of members (6 pages)
20 March 2002Ad 21/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 March 2002Ad 21/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 March 2002Return made up to 04/02/02; full list of members (6 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
4 December 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
4 December 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
30 March 2001Return made up to 04/02/01; full list of members (6 pages)
30 March 2001Return made up to 04/02/01; full list of members (6 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 February 2000Incorporation (17 pages)
4 February 2000Incorporation (17 pages)