Company NameOne Se8 Residents Company Limited
Company StatusActive
Company Number04213132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2001(22 years, 11 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 NameMs Shannon Elizabeth Davis
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2019(18 years after company formation)
Appointment Duration4 years, 11 months
RoleEducation Management: Inclusion Manager
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr James Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMs Kiriaki Stampoulidou
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGreek
StatusCurrent
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior IT Project Manager
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Euan Robertson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMiss Ana Maria Turcitu Nicolae
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleBanking, It
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Sandeep Kumar Khurma
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector, Data & Risk Analytics
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMs Esther Val Escudero
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMs Joanna Clare Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMs Urmila Devi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Secretary NamePBM Property Management (Corporation)
StatusCurrent
Appointed01 January 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address395 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NameNicholas St John Gilmour Hothersall
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Lambeth Court
Frogmore
London
SW18 1HN
Director NameMr Ellis Butler
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 2021)
RoleBuilding Services Electrical
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Anthony John Coltress
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2023)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Kevin Raymond Dyke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2020)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Firstport Property Services Limited Marlboroug
Wigmore Place, Wigmore Lane
Luton
LU2 9EX
Director NameMr John Anthony Burke
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2021)
RoleHead Of Product Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Peter Scott Hoeben
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Richard George Amm
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Firstport Property Services Limited Marlboroug
Wigmore Place, Wigmore Lane
Luton
LU2 9EX
Director NameMr Graham John O'Brien
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 2017)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Firstport Property Services Limited Marlboroug
Wigmore Place, Wigmore Lane
Luton
LU2 9EX
Director NameDr Anastasios Hamosfakidis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 2018)
RoleFull Time Employee
Country of ResidenceEngland
Correspondence AddressC/O Firstport Property Services Limited Marlboroug
Wigmore Place, Wigmore Lane
Luton
LU2 9EX
Director NameMr Richard John Houghton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Justin Stewartson Andrew
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2023)
RoleLead Designer & Event Operations Manager
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Mihira Namal Marco Marambe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed04 October 2018(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2023)
RoleDirector Of Consulting Firm
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMiss Natalie Butlin
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2021(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2022)
RolePublishing
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Alexander Roy Giles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr John Andrew Pell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2023(21 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMiss Yolanda Margarit-Borras
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 March 2024)
RoleCatering Operations Manager
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMr Don Allan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(21 years, 9 months after company formation)
Appointment Duration1 week (resigned 06 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
Director NameMacemere Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressC/0 Laytons Solicitors
Tempus Court
Guildford
Surrey
GU1 4SS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed15 August 2008(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2008)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 August 2008(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 2014)
Correspondence AddressEversheds House 70-76 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameFCB Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2008(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 August 2014)
Correspondence AddressEversheds Llp 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2017(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2020)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
Herts
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£298,629
Cash£95,140
Current Liabilities£334,539

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 August 2023Appointment of Ms Urmila Devi as a director on 2 March 2023 (2 pages)
15 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Helen Robertson as a director on 3 April 2023 (1 page)
13 March 2023Termination of appointment of John Andrew Pell as a director on 10 March 2023 (1 page)
6 March 2023Appointment of Mr Sandeep Kumar Khurma as a director on 27 February 2023 (2 pages)
6 March 2023Appointment of Miss Ana Maria Turcitu Nicolae as a director on 27 February 2023 (2 pages)
6 March 2023Termination of appointment of Don Allan as a director on 6 March 2023 (1 page)
6 March 2023Appointment of Miss Yolanda Margarit-Borras as a director on 27 February 2023 (2 pages)
3 March 2023Appointment of Ms Joanna Clare Duckworth as a director on 27 February 2023 (2 pages)
3 March 2023Appointment of Mr Don Allan as a director on 27 February 2023 (2 pages)
3 March 2023Appointment of Ms Esther Val Escudero as a director on 27 February 2023 (2 pages)
3 March 2023Appointment of Ms Kiraki Stampoulidou as a director on 27 February 2023 (2 pages)
3 March 2023Appointment of Mr Euan Robertson as a director on 27 February 2023 (2 pages)
3 March 2023Appointment of Miss Helen Robertson as a director on 27 February 2023 (2 pages)
3 March 2023Director's details changed for Ms Kiraki Stampoulidou on 27 February 2023 (2 pages)
3 March 2023Appointment of Mr Benjamin Laurence Salter as a director on 27 February 2023 (2 pages)
3 March 2023Appointment of Mr Alessio Rossi as a director on 27 February 2023 (2 pages)
3 March 2023Appointment of Mr James Wilson as a director on 27 February 2023 (2 pages)
2 March 2023Termination of appointment of Anthony John Coltress as a director on 27 February 2023 (1 page)
2 March 2023Termination of appointment of Peter Scott Hoeben as a director on 27 February 2023 (1 page)
2 March 2023Termination of appointment of Richard John Houghton as a director on 27 February 2023 (1 page)
2 March 2023Termination of appointment of Mihira Namal Marco Marambe as a director on 27 February 2023 (1 page)
27 February 2023Appointment of Mr John Andrew Pell as a director on 23 February 2023 (2 pages)
27 February 2023Termination of appointment of Justin Stewartson Andrew as a director on 20 February 2023 (1 page)
20 January 2023Termination of appointment of Alexander Roy Giles as a director on 17 January 2023 (1 page)
20 January 2023Termination of appointment of Susan Jane Trevaskis as a director on 17 January 2023 (1 page)
20 January 2023Termination of appointment of Andrew Arthur Smith as a director on 17 January 2023 (1 page)
9 November 2022Termination of appointment of Holly Smith as a director on 3 November 2022 (1 page)
9 November 2022Termination of appointment of Natalie Butlin as a director on 3 November 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 September 2022Termination of appointment of Belinda Sudhoff as a director on 23 August 2022 (1 page)
22 July 2022Appointment of Mr Justin Stewartson Andrew as a director on 14 August 2018 (2 pages)
21 July 2022Termination of appointment of John Andrew Pell as a director on 28 June 2022 (1 page)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
24 November 2021Termination of appointment of Susan Heather Saltissi as a director on 10 November 2021 (1 page)
15 October 2021Appointment of Ms Holly Smith as a director on 17 September 2021 (2 pages)
1 October 2021Appointment of Mr Alexander Roy Giles as a director on 1 September 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 September 2021Termination of appointment of Bryony Smith as a director on 20 August 2021 (1 page)
18 August 2021Termination of appointment of Vallari Shah as a director on 5 August 2021 (1 page)
16 July 2021Appointment of Miss Natalie Butlin as a director on 3 July 2021 (2 pages)
5 July 2021Termination of appointment of Graham John O'brien as a director on 22 June 2021 (1 page)
28 June 2021Appointment of Mrs Belinda Sudhoff as a director on 21 June 2021 (2 pages)
17 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Ellis Butler as a director on 11 June 2021 (1 page)
11 June 2021Appointment of Pbm Property Management as a secretary on 1 January 2021 (2 pages)
14 May 2021Appointment of Mr John Andrew Pell as a director on 7 May 2021 (2 pages)
23 February 2021Termination of appointment of Alexander Roy Giles as a director on 5 February 2021 (1 page)
23 February 2021Termination of appointment of John Andrew Pell as a director on 5 February 2021 (1 page)
21 February 2021Appointment of Mr John Andrew Pell as a director on 5 February 2021 (2 pages)
8 February 2021Appointment of Mrs Bryony Smith as a director on 1 January 2021 (2 pages)
5 February 2021Termination of appointment of John Anthony Burke as a director on 26 January 2021 (1 page)
31 December 2020Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2020 (1 page)
31 December 2020Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ on 31 December 2020 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2020Termination of appointment of Kevin Raymond Dyke as a director on 25 November 2020 (1 page)
6 July 2020Termination of appointment of Edward Stafford as a director on 3 July 2020 (1 page)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 May 2020Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to Queensway House Queensway New Milton Hampshire BH25 5NR (1 page)
12 November 2019Micro company accounts made up to 31 December 2018 (1 page)
2 August 2019Appointment of Mrs Susan Heather Saltissi as a director on 2 August 2019 (2 pages)
1 August 2019Director's details changed for Mrs Susan Jane Trevaskis on 1 August 2019 (2 pages)
1 August 2019Director's details changed for Mr Mihira Namal Marco Marambe on 1 August 2019 (2 pages)
1 August 2019Director's details changed for Ms Shannon Elizabeth Davis on 1 August 2019 (2 pages)
4 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
17 May 2019Director's details changed for Ms Shannon Elizabeth Davies on 16 May 2019 (2 pages)
17 May 2019Appointment of Ms Shannon Elizabeth Davies as a director on 16 May 2019 (2 pages)
31 December 2018Termination of appointment of Richard George Amm as a director on 31 December 2018 (1 page)
11 October 2018Appointment of Mr Mihira Namal Marco Marambe as a director on 4 October 2018 (2 pages)
9 October 2018Micro company accounts made up to 31 December 2017 (1 page)
13 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
13 June 2018Notification of a person with significant control statement (2 pages)
7 April 2018Appointment of Mrs Susan Jane Trevaskis as a director on 22 February 2018 (2 pages)
14 March 2018Termination of appointment of Anastasios Hamosfakidis as a director on 6 March 2018 (1 page)
9 January 2018Termination of appointment of John Andrew Pell as a director on 7 December 2017 (1 page)
9 January 2018Termination of appointment of Graham John O'brien as a director on 7 December 2017 (1 page)
9 January 2018Appointment of Mr Graham John O'brien as a director on 7 December 2017 (2 pages)
29 December 2017Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 29 December 2017 (1 page)
29 December 2017Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 29 December 2017 (1 page)
8 November 2017Termination of appointment of Sarah Jane Walker as a director on 1 November 2017 (1 page)
8 November 2017Termination of appointment of Sarah Jane Walker as a director on 1 November 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR (1 page)
31 July 2017Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR (1 page)
31 July 2017Appointment of Mr Ellis Butler as a director on 14 July 2017 (2 pages)
31 July 2017Cessation of David John Roberts as a person with significant control on 14 July 2017 (1 page)
31 July 2017Cessation of David John Roberts as a person with significant control on 14 July 2017 (1 page)
31 July 2017Appointment of Mr Ellis Butler as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Anthony John Coltress as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Ms Sarah Jane Walker as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Kevin Raymond Dyke as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Peter Hoeben as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of John Andrew Pell as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr John Anthony Burke as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Ms Sarah Jane Walker as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Dr Anastasios Hamosfakidis as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Richard John Houghton as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Andrew Arthur Smith as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Graham John O'brien as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Edward Stafford as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr John Anthony Burke as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Richard George Amm as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Ms Vallari Shah as a director on 14 July 2017 (2 pages)
28 July 2017Termination of appointment of David John Roberts as a director on 14 July 2017 (1 page)
28 July 2017Appointment of Mr Kevin Raymond Dyke as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Ms Vallari Shah as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Alexander Roy Giles as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Richard George Amm as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of John Andrew Pell as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Graham John O'brien as a director on 14 July 2017 (2 pages)
28 July 2017Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Alexander Roy Giles as a director on 14 July 2017 (2 pages)
28 July 2017Termination of appointment of David John Roberts as a director on 14 July 2017 (1 page)
28 July 2017Appointment of Firstport Secretarial Limited as a secretary on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Edward Stafford as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Dr Anastasios Hamosfakidis as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Firstport Secretarial Limited as a secretary on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Peter Hoeben as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Mr Anthony John Coltress as a director on 14 July 2017 (2 pages)
28 July 2017Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Andrew Arthur Smith as a director on 14 July 2017 (2 pages)
28 July 2017Appointment of Richard John Houghton as a director on 14 July 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 9 May 2016 no member list (3 pages)
11 May 2016Annual return made up to 9 May 2016 no member list (3 pages)
30 March 2016Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page)
30 March 2016Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
17 December 2014Director's details changed for Mr David John Roberts on 17 October 2014 (2 pages)
17 December 2014Director's details changed for Mr David John Roberts on 17 October 2014 (2 pages)
20 October 2014Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU (1 page)
20 October 2014Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU (1 page)
17 October 2014Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 17 October 2014 (1 page)
11 August 2014Termination of appointment of Fcb Nominees Limited as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page)
11 August 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page)
11 August 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Fcb Nominees Limited as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Fcb Nominees Limited as a director on 8 August 2014 (1 page)
14 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
28 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
28 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
28 May 2014Annual return made up to 9 May 2014 no member list (4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
13 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
13 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
13 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (4 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (4 pages)
15 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
15 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
15 May 2012Annual return made up to 9 May 2012 no member list (4 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
28 September 2010Appointment of David John Roberts as a director (2 pages)
28 September 2010Appointment of David John Roberts as a director (2 pages)
14 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (3 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (3 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (3 pages)
7 January 2010Accounts for a small company made up to 31 December 2008 (4 pages)
7 January 2010Accounts for a small company made up to 31 December 2008 (4 pages)
11 May 2009Annual return made up to 09/05/09 (2 pages)
11 May 2009Annual return made up to 09/05/09 (2 pages)
28 December 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 December 2008Accounts for a small company made up to 31 December 2007 (4 pages)
18 November 2008Annual return made up to 09/05/08 (2 pages)
18 November 2008Annual return made up to 09/05/08 (2 pages)
10 November 2008Appointment terminated director everdirector LIMITED (1 page)
10 November 2008Appointment terminated director everdirector LIMITED (1 page)
4 November 2008Director appointed fcb nominees LIMITED (1 page)
4 November 2008Director appointed fcb nominees LIMITED (1 page)
1 November 2008Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2006 (4 pages)
19 August 2008Secretary appointed eversecretary LIMITED (2 pages)
19 August 2008Registered office changed on 19/08/2008 from tempus court onslow street guildford surrey GU1 4SS (1 page)
19 August 2008Director appointed everdirector LIMITED (2 pages)
19 August 2008Appointment terminated secretary nicholas hothersall (1 page)
19 August 2008Appointment terminated director macemere LIMITED (1 page)
19 August 2008Registered office changed on 19/08/2008 from tempus court onslow street guildford surrey GU1 4SS (1 page)
19 August 2008Director appointed everdirector LIMITED (2 pages)
19 August 2008Appointment terminated secretary nicholas hothersall (1 page)
19 August 2008Appointment terminated director macemere LIMITED (1 page)
19 August 2008Secretary appointed eversecretary LIMITED (2 pages)
21 November 2007Annual return made up to 09/05/07 (3 pages)
21 November 2007Annual return made up to 09/05/07 (3 pages)
9 March 2007Accounts for a small company made up to 31 December 2005 (4 pages)
9 March 2007Accounts for a small company made up to 31 December 2005 (4 pages)
4 August 2006Annual return made up to 09/05/06 (3 pages)
4 August 2006Annual return made up to 09/05/06 (3 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 June 2005Accounts for a small company made up to 31 December 2003 (4 pages)
24 June 2005Accounts for a small company made up to 31 December 2003 (4 pages)
15 June 2005Annual return made up to 09/05/05 (3 pages)
15 June 2005Annual return made up to 09/05/05 (3 pages)
20 May 2004Annual return made up to 09/05/04 (3 pages)
20 May 2004Annual return made up to 09/05/04 (3 pages)
5 April 2004Accounts for a small company made up to 31 December 2002 (4 pages)
5 April 2004Accounts for a small company made up to 31 December 2002 (4 pages)
10 June 2003Annual return made up to 09/05/03 (3 pages)
10 June 2003Annual return made up to 09/05/03 (3 pages)
8 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
8 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
7 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
7 June 2002Annual return made up to 09/05/02 (3 pages)
7 June 2002Annual return made up to 09/05/02 (3 pages)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2001Incorporation (21 pages)
9 May 2001Incorporation (21 pages)