Company NameHenley Park Management Limited
Company StatusActive
Company Number04493087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2002(21 years, 9 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 NameMr Richard James Cave
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RolePortfolio Analyst
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMichael James Harris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleConstruction Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDr David Bruce Magerlein
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr John George Brady
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(17 years, 9 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(17 years, 9 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameDeborah Ann Banks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleAssistant
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMr William Graham Mackie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Director NameClair Marie Grant
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleLegal Executive
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Director NameMichael Francis Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Director NameAnthony Dennis Lynn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2007)
RoleSales & Marketing Manager
Correspondence Address10 The Galleries
Palmeira Avenue
Hove
East Sussex
BN3 3FH
Director NameDanny Waite
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2007)
RoleFinance Director
Correspondence AddressThe Fairways
10 The Gables Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameRoseanne Frances Bullen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2007)
RoleSales Director
Correspondence AddressThe Willow
Beehive Chase Hook End
Brentwood
Essex
CM15 0PG
Director NameMr Richard John Elliott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Cromwell Road
Tunbridge Wells
Kent
TN2 4UD
Director NameMrs Fiona Susan Bird
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years after company formation)
Appointment Duration14 years, 1 month (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Grant Greenfield Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years after company formation)
Appointment Duration13 years, 10 months (resigned 23 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Wellington Quay
Eastbourne
East Sussex
BN23 5AQ
Director NameAlan James Knapp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStarboard Lodge 1 Howland Close
Henley Park Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AJ
Director NameMavis Violet Allchin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2009)
RoleRetired
Correspondence Address33 Christchurch Place
Eastbourne
East Sussex
BN23 5AP
Director NameAllen Kenneth Fenton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2009)
RoleManaging Director
Correspondence Address44 Christchurch Place
Henley Park
Eastbourne
East Sussex
BN23 5AP
Director NameReginald James Russell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Christchurch Place
Eastbourne
East Sussex
BN23 5AP
Director NameMaria Teresa Finch
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Christchurch Place
Eastbourne
East Sussex
BN23 5AP
Director NamePaul Frederick Rhodes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Christchurch Place
Eastbourne
East Sussex
BN23 5AP
Director NameMr Stephen Henry Thornett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 27 August 2019)
RoleRetired M/D Consultant
Country of ResidenceEngland
Correspondence Address1 Wellington Close
Eastbourne
East Sussex
BN23 5AR
Director NameChristopher Paul White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2010)
RoleInsurance
Correspondence Address7 Campbell Mews
Eastbourne
East Sussex
BN23 5AH
Director NameMichael John Gallagher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Christchurch Place Henley Park
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AP
Director NameMr Norman James Linnen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Christchurch Place
Eastbourne
East Sussex
BN23 5AP
Director NameMr Richard John Henry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Vera Ann Tyler
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMrs Jennifer Sutherland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Kevin John Layson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Kenneth Sutton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(18 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£40
Current Liabilities£72,603

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

18 November 2020Appointment of Mr John George Brady as a director on 18 November 2020 (2 pages)
17 November 2020Termination of appointment of Richard John Henry as a director on 6 March 2020 (1 page)
12 October 2020Appointment of Mr Kenneth Sutton as a director on 8 October 2020 (2 pages)
2 September 2020Confirmation statement made on 20 August 2020 with updates (3 pages)
13 July 2020Appointment of Dr David Bruce Magerlein as a director on 26 June 2020 (2 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (1 page)
16 June 2020Appointment of Mr Kevin John Layson as a director on 16 June 2020 (2 pages)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
28 April 2020Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
15 October 2019Termination of appointment of Norman James Linnen as a director on 14 October 2019 (1 page)
28 August 2019Termination of appointment of Alan James Knapp as a director on 1 October 2018 (1 page)
28 August 2019Termination of appointment of Stephen Henry Thornett as a director on 27 August 2019 (1 page)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (1 page)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
25 January 2017Appointment of Mrs Jennifer Sutherland as a director on 19 October 2016 (3 pages)
25 January 2017Appointment of Mrs Jennifer Sutherland as a director on 19 October 2016 (3 pages)
16 January 2017Second filing of Confirmation Statement dated 21/11/2016 (4 pages)
16 January 2017Second filing of Confirmation Statement dated 21/11/2016 (4 pages)
17 November 2016Appointment of Michael James Harris as a director on 19 October 2016 (3 pages)
17 November 2016Appointment of Michael James Harris as a director on 19 October 2016 (3 pages)
20 October 2016Termination of appointment of Michael John Gallagher as a director on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Michael John Gallagher as a director on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Vera Ann Tyler as a director on 19 October 2016 (1 page)
20 October 2016Termination of appointment of Vera Ann Tyler as a director on 19 October 2016 (1 page)
31 August 2016Confirmation statement made on 23 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 16/01/2017.
(13 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 16/01/2017.
(13 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
23 November 2015Appointment of Mr. Richard James Cave as a director on 4 November 2015 (2 pages)
23 November 2015Appointment of Mr. Richard James Cave as a director on 4 November 2015 (2 pages)
23 November 2015Appointment of Mr. Richard James Cave as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Mr. Richard John Henry as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Mrs. Vera Ann Tyler as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Mrs. Vera Ann Tyler as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Mr. Richard John Henry as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Mr. Richard John Henry as a director on 4 November 2015 (2 pages)
19 November 2015Appointment of Mrs. Vera Ann Tyler as a director on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Reginald James Russell as a director on 28 April 2014 (1 page)
4 November 2015Termination of appointment of Reginald James Russell as a director on 28 April 2014 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
1 September 2015Annual return made up to 23 July 2015 no member list (9 pages)
1 September 2015Annual return made up to 23 July 2015 no member list (9 pages)
12 June 2015Termination of appointment of Maria Teresa Finch as a director on 12 February 2015 (1 page)
12 June 2015Termination of appointment of Maria Teresa Finch as a director on 12 February 2015 (1 page)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 23 July 2014 no member list (10 pages)
18 August 2014Annual return made up to 23 July 2014 no member list (10 pages)
24 January 2014Appointment of Norman James Linnen as a director (3 pages)
24 January 2014Appointment of Norman James Linnen as a director (3 pages)
20 August 2013Annual return made up to 23 July 2013 no member list (9 pages)
20 August 2013Annual return made up to 23 July 2013 no member list (9 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
25 February 2013Termination of appointment of Paul Rhodes as a director (1 page)
25 February 2013Termination of appointment of Paul Rhodes as a director (1 page)
16 January 2013Appointment of Michael John Gallagher as a director (3 pages)
16 January 2013Appointment of Michael John Gallagher as a director (3 pages)
21 August 2012Annual return made up to 23 July 2012 no member list (9 pages)
21 August 2012Annual return made up to 23 July 2012 no member list (9 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
30 August 2011Annual return made up to 23 July 2011 no member list (9 pages)
30 August 2011Annual return made up to 23 July 2011 no member list (9 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
17 June 2011Appointment of Paul Frederick Rhodes as a director (3 pages)
17 June 2011Appointment of Paul Frederick Rhodes as a director (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
16 August 2010Director's details changed for Stephen Henry Thornett on 23 July 2010 (2 pages)
16 August 2010Director's details changed for Grant Greenfield Jones on 23 July 2010 (2 pages)
16 August 2010Director's details changed for Reginald James Russell on 23 July 2010 (2 pages)
16 August 2010Director's details changed for Maria Teresa Finch on 23 July 2010 (2 pages)
16 August 2010Director's details changed for Grant Greenfield Jones on 23 July 2010 (2 pages)
16 August 2010Director's details changed for Reginald James Russell on 23 July 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 no member list (8 pages)
16 August 2010Director's details changed for Stephen Henry Thornett on 23 July 2010 (2 pages)
16 August 2010Director's details changed for Maria Teresa Finch on 23 July 2010 (2 pages)
16 August 2010Annual return made up to 23 July 2010 no member list (8 pages)
21 June 2010Termination of appointment of Christopher White as a director (2 pages)
21 June 2010Termination of appointment of Paul Rhodes as a director (2 pages)
21 June 2010Termination of appointment of Christopher White as a director (2 pages)
21 June 2010Termination of appointment of Paul Rhodes as a director (2 pages)
29 July 2009Annual return made up to 23/07/09 (4 pages)
29 July 2009Annual return made up to 23/07/09 (4 pages)
29 July 2009Appointment terminated director mavis allchin (1 page)
29 July 2009Appointment terminated director mavis allchin (1 page)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
11 March 2009Director appointed christopher paul white (2 pages)
11 March 2009Appointment terminated director allen fenton (1 page)
11 March 2009Appointment terminated director allen fenton (1 page)
11 March 2009Director appointed christopher paul white (2 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
4 August 2008Director's change of particulars / mavis allchim / 20/08/2007 (1 page)
4 August 2008Director's change of particulars / mavis allchim / 20/08/2007 (1 page)
4 August 2008Annual return made up to 23/07/08 (5 pages)
4 August 2008Annual return made up to 23/07/08 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
6 September 2007Annual return made up to 23/07/07 (2 pages)
6 September 2007Annual return made up to 23/07/07 (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
31 July 2006Annual return made up to 23/07/06 (2 pages)
31 July 2006Annual return made up to 23/07/06 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
1 August 2005Annual return made up to 23/07/05 (2 pages)
1 August 2005Annual return made up to 23/07/05 (2 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
9 September 2004Annual return made up to 23/07/04 (4 pages)
9 September 2004Annual return made up to 23/07/04 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
26 August 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
15 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 August 2003Annual return made up to 23/07/03 (4 pages)
20 August 2003Annual return made up to 23/07/03 (4 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
23 July 2002Incorporation (17 pages)
23 July 2002Incorporation (17 pages)