Company NameRaleigh Court Management Limited
Company StatusActive
Company Number04426393
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years 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 Roberta Macleod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(13 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 2 Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameMr Matthew Skilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Raleigh Court Stanley Park Road
Wallington
SM6 0HH
Director NameMr Avni Gashi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityKosovan
StatusCurrent
Appointed28 October 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Raleigh Court Stanley Park Road
Wallington
SM6 0HH
Secretary NameMr Matthew Skilton
StatusCurrent
Appointed04 February 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address16 Raleigh Court Stanley Park Road
Wallington
SM6 0HH
Director NameJack Gordon Elfred
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameStephen Cooper Shepherd
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleRetired
Correspondence Address16 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameDavid Miles Tullett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleArtist
Correspondence Address27 Alington Grove
Wallington
Surrey
SM6 9NH
Director NamePamela Rhoda Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameMargaret Winifred McKinnon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleOpticians Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address65 Foresters Drive
Wallington
Surrey
SM6 9LH
Director NameDavid Stanley Ascroft
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Secretary NameShirley Joy Wissing
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleIT Analyst
Correspondence Address17 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Secretary NameDavid Stanley Ascroft
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameLucy Davies
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameShirley Joy Wissing
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address17 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameLydia Zacal
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameHilda Edith Thripp
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2010)
RoleRetired
Correspondence Address10 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameFred Kneeshaw
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Secretary NameMiss Lucy Davis
StatusResigned
Appointed01 August 2012(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 2013)
RoleCompany Director
Correspondence Address8 Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameMr John Robert Howard
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Raleigh Court Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameMr Alan Wallace
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2016)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Raleigh Court Stanley Park Road
Wallington
Surrey
SM6 0HH
Secretary NameMr Che Hall
StatusResigned
Appointed01 August 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2014)
RoleCompany Director
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Secretary NameMr Nicholas Fletcher
StatusResigned
Appointed05 November 2014(12 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressFlat 16 Stanley Park Road
Wallington
Surrey
SM6 0HH
Secretary NameMr Alan Wallace
StatusResigned
Appointed01 August 2015(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2021)
RoleCompany Director
Correspondence AddressFlat 10 Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameMr Paul Fernando
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2019)
RoleDevelopment Engineer
Country of ResidenceEngland
Correspondence AddressFlat 22 Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£4,002
Cash£18,845
Current Liabilities£25,891

Accounts

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

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 29 April 2023 with updates (6 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Confirmation statement made on 29 April 2022 with updates (6 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 February 2021Appointment of Mr Matthew Skilton as a secretary on 4 February 2021 (2 pages)
16 February 2021Termination of appointment of Alan Wallace as a secretary on 4 February 2021 (1 page)
22 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Paul Fernando as a director on 28 October 2019 (1 page)
6 December 2019Appointment of Mr Matthew Skilton as a director on 28 October 2019 (2 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Appointment of Mr Avni Gashi as a director on 28 October 2019 (2 pages)
19 June 2019Confirmation statement made on 29 April 2019 with updates (6 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 29 April 2018 with updates (6 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Termination of appointment of Alan Wallace as a director on 1 April 2016 (1 page)
8 June 2016Termination of appointment of Alan Wallace as a director on 1 April 2016 (1 page)
8 June 2016Appointment of Ms Roberta Macleod as a director on 1 April 2016 (2 pages)
8 June 2016Appointment of Mr Paul Fernando as a director on 1 April 2016 (2 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 25
(8 pages)
8 June 2016Termination of appointment of John Robert Howard as a director on 1 April 2016 (1 page)
8 June 2016Appointment of Mr Paul Fernando as a director on 1 April 2016 (2 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 25
(8 pages)
8 June 2016Termination of appointment of John Robert Howard as a director on 1 April 2016 (1 page)
8 June 2016Appointment of Ms Roberta Macleod as a director on 1 April 2016 (2 pages)
25 August 2015Appointment of Mr Alan Wallace as a secretary on 1 August 2015 (2 pages)
25 August 2015Termination of appointment of Nicholas Fletcher as a secretary on 1 August 2015 (1 page)
25 August 2015Appointment of Mr Alan Wallace as a secretary on 1 August 2015 (2 pages)
25 August 2015Appointment of Mr Alan Wallace as a secretary on 1 August 2015 (2 pages)
25 August 2015Termination of appointment of Nicholas Fletcher as a secretary on 1 August 2015 (1 page)
25 August 2015Termination of appointment of Nicholas Fletcher as a secretary on 1 August 2015 (1 page)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22
(7 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22
(7 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Termination of appointment of Che Hall as a secretary on 22 October 2014 (1 page)
9 December 2014Appointment of Mr Nicholas Fletcher as a secretary on 5 November 2014 (2 pages)
9 December 2014Termination of appointment of Che Hall as a secretary on 22 October 2014 (1 page)
9 December 2014Appointment of Mr Nicholas Fletcher as a secretary on 5 November 2014 (2 pages)
9 December 2014Appointment of Mr Nicholas Fletcher as a secretary on 5 November 2014 (2 pages)
29 October 2014Registered office address changed from C/O Raleigh Court 8 Stanley Park Road Wallington Surrey SM6 0HH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O Raleigh Court 8 Stanley Park Road Wallington Surrey SM6 0HH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 29 October 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Termination of appointment of Lydia Zacal as a director on 1 August 2013 (1 page)
23 June 2014Termination of appointment of Lucy Davies as a director on 1 August 2013 (1 page)
23 June 2014Appointment of Mr Alan Wallace as a director on 1 August 2013 (2 pages)
23 June 2014Termination of appointment of Margaret Winifred Mckinnon as a director on 1 August 2013 (1 page)
23 June 2014Termination of appointment of Lucy Davis as a secretary on 1 August 2013 (1 page)
23 June 2014Termination of appointment of Lydia Zacal as a director on 1 August 2013 (1 page)
23 June 2014Termination of appointment of Lucy Davis as a secretary on 1 August 2013 (1 page)
23 June 2014Appointment of Mr John Robert Howard as a director on 1 August 2013 (2 pages)
23 June 2014Termination of appointment of Lucy Davies as a director on 1 August 2013 (1 page)
23 June 2014Appointment of Mr John Robert Howard as a director on 1 August 2013 (2 pages)
23 June 2014Appointment of Mr Che Hall as a secretary on 1 August 2013 (2 pages)
23 June 2014Termination of appointment of Pamela Rhoda Williams as a director on 1 August 2013 (1 page)
23 June 2014Termination of appointment of Pamela Rhoda Williams as a director on 1 August 2013 (1 page)
23 June 2014Termination of appointment of Lucy Davis as a secretary on 1 August 2013 (1 page)
23 June 2014Termination of appointment of Lydia Zacal as a director on 1 August 2013 (1 page)
23 June 2014Appointment of Mr Alan Wallace as a director on 1 August 2013 (2 pages)
23 June 2014Termination of appointment of David Stanley Ascroft as a director on 1 August 2013 (1 page)
23 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 22
(6 pages)
23 June 2014Appointment of Mr Alan Wallace as a director on 1 August 2013 (2 pages)
23 June 2014Termination of appointment of Lucy Davies as a director on 1 August 2013 (1 page)
23 June 2014Appointment of Mr John Robert Howard as a director on 1 August 2013 (2 pages)
23 June 2014Termination of appointment of David Stanley Ascroft as a director on 1 August 2013 (1 page)
23 June 2014Appointment of Mr Che Hall as a secretary on 1 August 2013 (2 pages)
23 June 2014Appointment of Mr Che Hall as a secretary on 1 August 2013 (2 pages)
23 June 2014Termination of appointment of Margaret Winifred Mckinnon as a director on 1 August 2013 (1 page)
23 June 2014Termination of appointment of Pamela Rhoda Williams as a director on 1 August 2013 (1 page)
23 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 22
(6 pages)
23 June 2014Termination of appointment of Margaret Winifred Mckinnon as a director on 1 August 2013 (1 page)
23 June 2014Termination of appointment of David Stanley Ascroft as a director on 1 August 2013 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Termination of appointment of David Stanley Ascroft as a secretary on 1 August 2012 (1 page)
12 June 2013Termination of appointment of David Stanley Ascroft as a secretary on 1 August 2012 (1 page)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (9 pages)
12 June 2013Appointment of Miss Lucy Davis as a secretary on 1 August 2012 (1 page)
12 June 2013Termination of appointment of David Stanley Ascroft as a secretary on 1 August 2012 (1 page)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (9 pages)
12 June 2013Appointment of Miss Lucy Davis as a secretary on 1 August 2012 (1 page)
12 June 2013Appointment of Miss Lucy Davis as a secretary on 1 August 2012 (1 page)
19 March 2013Termination of appointment of Fred Kneeshaw as a director on 1 June 2012 (1 page)
19 March 2013Termination of appointment of Jack Gordon Elfred as a director on 1 June 2012 (1 page)
19 March 2013Termination of appointment of Jack Gordon Elfred as a director on 1 June 2012 (1 page)
19 March 2013Termination of appointment of Fred Kneeshaw as a director on 1 June 2012 (1 page)
19 March 2013Termination of appointment of Fred Kneeshaw as a director on 1 June 2012 (1 page)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Registered office address changed from 12 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 12 Raleigh Court Stanley Park Road Wallington Surrey SM6 0HH on 13 December 2012 (1 page)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (12 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (12 pages)
27 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
27 March 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
12 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (20 pages)
12 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (20 pages)
16 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
16 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
26 May 2010Director's details changed for Lucy Davies on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Fred Kneeshaw on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Pamela Rhoda Williams on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Margaret Winifred Mckinnon on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Lydia Zacal on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Lydia Zacal on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Jack Gordon Elfred on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Pamela Rhoda Williams on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Fred Kneeshaw on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Lucy Davies on 1 January 2010 (2 pages)
26 May 2010Termination of appointment of Hilda Thripp as a director (1 page)
26 May 2010Director's details changed for Jack Gordon Elfred on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Lydia Zacal on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Margaret Winifred Mckinnon on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
26 May 2010Director's details changed for Fred Kneeshaw on 1 January 2010 (2 pages)
26 May 2010Director's details changed for David Stanley Ascroft on 1 January 2010 (2 pages)
26 May 2010Director's details changed for David Stanley Ascroft on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Lucy Davies on 1 January 2010 (2 pages)
26 May 2010Director's details changed for David Stanley Ascroft on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
26 May 2010Termination of appointment of Hilda Thripp as a director (1 page)
26 May 2010Director's details changed for Jack Gordon Elfred on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Margaret Winifred Mckinnon on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Pamela Rhoda Williams on 1 January 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 29/04/09; full list of members (8 pages)
14 September 2009Return made up to 29/04/09; full list of members (8 pages)
14 September 2009Appointment terminated director shirley wissing (1 page)
14 September 2009Appointment terminated director shirley wissing (1 page)
10 February 2009Return made up to 29/04/07; full list of members (8 pages)
10 February 2009Return made up to 29/04/07; full list of members (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Return made up to 29/04/08; full list of members (8 pages)
27 January 2009Return made up to 29/04/08; full list of members (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 August 2006Return made up to 29/04/06; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
14 August 2006Return made up to 29/04/06; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 December 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
1 March 2005Compulsory strike-off action has been discontinued (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Return made up to 29/04/03; full list of members; amend (15 pages)
24 February 2005Return made up to 29/04/04; full list of members (14 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Return made up to 29/04/04; full list of members (14 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Return made up to 29/04/03; full list of members; amend (15 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 November 2004First Gazette notice for compulsory strike-off (1 page)
23 November 2004First Gazette notice for compulsory strike-off (1 page)
11 November 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(14 pages)
11 November 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(14 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
29 April 2002Incorporation (17 pages)
29 April 2002Incorporation (17 pages)