Company NameCopper Mews Management Company Limited
Company StatusActive
Company Number04732323
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Previous NameReynolds Mews Management Company Limited

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 Brian Crawford Massey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Copper Mews
Reynolds Road
London
W4 5AQ
Director NameLina Tebbs
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Client Services
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMr Laurence Stanley Arthur Maynard
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(18 years after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMark Deme
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
Director NameMr Roger Napier Dunlop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSetherum House
Benham Park Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameTerence William Massingham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressThe Triangle
Winchester Road
Durley
Hampshire
SO32 2AJ
Director NameNicholas Weait
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 month, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 February 2004)
RoleManaging Director
Correspondence AddressLea Cottage
Dean Lane, Cookham
Maidenhead
Berkshire
SL6 9AH
Director NameDarren Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2005)
RoleHouse Building
Correspondence Address3 Magnus Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TX
Director NameMr Peter Howard Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Northbourne Avenue
Bournemouth
BH10 6DG
Director NameMr Mark Andrew Kemp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ibworth Lane
Fleet
Hampshire
GU51 1AU
Director NameStephen William Peters
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broomfield Road
Surbiton
Surrey
KT5 9AZ
Director NameKim Julia Forgham
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2011)
RoleMedia Director
Correspondence Address7 Copper Mews
London
W4 5AQ
Director NameKenneth John Burns
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 December 2015)
RoleAccountant
Correspondence Address6 Copper Mews
London
W4 5AQ
Director NameThomas Edward Walter Pepper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 2007)
RoleScientist
Correspondence Address1 Copper Mews
London
W4 5AQ
Secretary NameKenneth John Burns
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2008)
RoleAccountant
Correspondence Address6 Copper Mews
London
W4 5AQ
Director NameMr Brian Crawford Massey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 January 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address2 Copper Mews, Reynolds Road
Chiswick
London
W4 5AQ
Director NameAndrew Stuart Hapgood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2016)
RoleOperations Manager
Correspondence Address1 Copper Mews Reynolds Road
London
W4 5AQ
Director NameAndrew Charles Dawson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 December 2013)
RolePublishing Coordinator
Correspondence Address4a Reynolds Road
London
W4 5AR
Director NameBabita Arora-Whyte
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 August 2018)
RoleDirector Business Development
Country of ResidenceUnited Kingdom
Correspondence Address4b Reynolds Road
London
W4 5AR
Director NameMartin Andrew Toseland
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Copper Mews
Reynolds Road
London
W4 5AQ
Director NameLucy Charlotte Guy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2021)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed28 August 2008(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2017)
Correspondence AddressC/O Countrywide Residential Lettings Ltd 4th Floor
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Stuart Hopgood & Grayson A. Fuller
10.00%
Ordinary B
1 at £1Babita Arora
10.00%
Ordinary B
1 at £1Brian Crawford Massey
10.00%
Ordinary B
1 at £1Kenneth John Burns
10.00%
Ordinary B
1 at £1Lawrence S. Maynard
10.00%
Ordinary B
1 at £1Lucy Charlotte Guy
10.00%
Ordinary B
1 at £1Martin Andrew Toseland
10.00%
Ordinary B
1 at £1Nicolaas Johannes Jacobus Erasmus
10.00%
Ordinary B
1 at £1Peter Richard Toms
10.00%
Ordinary B
1 at £1R. Prevett & Naomi Sara Prevett
10.00%
Ordinary B

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

8 March 2024Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
6 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
18 August 2023Appointment of J C F P Secretaries Ltd as a secretary on 11 August 2023 (2 pages)
18 August 2023Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 322 Upper Richmond Road London SW15 6TL on 18 August 2023 (1 page)
30 June 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
19 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
17 November 2022Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 17 November 2022 (1 page)
16 August 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
14 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
11 May 2021Appointment of Mr Laurence Stanley Arthur Maynard as a director on 23 April 2021 (2 pages)
5 May 2021Termination of appointment of Lucy Charlotte Guy as a director on 23 April 2021 (1 page)
15 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
21 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
4 March 2019Termination of appointment of Martin Andrew Toseland as a director on 15 February 2019 (1 page)
18 February 2019Appointment of Lucy Charlotte Guy as a director on 15 February 2019 (2 pages)
22 August 2018Appointment of Lina Tebbs as a director on 21 August 2018 (2 pages)
21 August 2018Termination of appointment of Babita Arora-Whyte as a director on 17 August 2018 (1 page)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
11 September 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 February 2017Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Cosec Management Services Limited as a secretary on 27 February 2017 (1 page)
28 February 2017Termination of appointment of Cosec Management Services Limited as a secretary on 27 February 2017 (1 page)
19 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 January 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(7 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(7 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016 (1 page)
12 January 2016Termination of appointment of Andrew Stuart Hapgood as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Andrew Stuart Hapgood as a director on 1 January 2016 (1 page)
10 December 2015Termination of appointment of Kenneth John Burns as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Kenneth John Burns as a director on 3 December 2015 (1 page)
21 August 2015Appointment of Martin Andrew Toseland as a director on 4 August 2015 (3 pages)
21 August 2015Appointment of Martin Andrew Toseland as a director on 4 August 2015 (3 pages)
21 August 2015Appointment of Martin Andrew Toseland as a director on 4 August 2015 (3 pages)
29 July 2015Appointment of Babita Arora-Whyte as a director on 1 July 2015 (3 pages)
29 July 2015Appointment of Babita Arora-Whyte as a director on 1 July 2015 (3 pages)
29 July 2015Appointment of Babita Arora-Whyte as a director on 1 July 2015 (3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(7 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(7 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(7 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(7 pages)
13 January 2014Appointment of Brian Crawford Massey as a director (3 pages)
13 January 2014Appointment of Brian Crawford Massey as a director (3 pages)
16 December 2013Termination of appointment of Andrew Dawson as a director (1 page)
16 December 2013Termination of appointment of Andrew Dawson as a director (1 page)
30 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
30 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
5 January 2012Termination of appointment of Brian Massey as a director (1 page)
5 January 2012Termination of appointment of Brian Massey as a director (1 page)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 February 2011Termination of appointment of Kim Forgham as a director (1 page)
23 February 2011Termination of appointment of Kim Forgham as a director (1 page)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (9 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (9 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 13/04/09; full list of members (7 pages)
23 June 2009Return made up to 13/04/09; full list of members (7 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 November 2008Director appointed andrew charles dawson (2 pages)
20 November 2008Director appointed andrew stuart hapgood (2 pages)
20 November 2008Director appointed andrew stuart hapgood (2 pages)
20 November 2008Director appointed andrew charles dawson (2 pages)
15 September 2008Secretary appointed cosec management services LIMITED (2 pages)
15 September 2008Secretary appointed cosec management services LIMITED (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 6 copper mews london W4 5AQ (1 page)
15 September 2008Appointment terminated secretary kenneth burns (1 page)
15 September 2008Registered office changed on 15/09/2008 from 6 copper mews london W4 5AQ (1 page)
15 September 2008Appointment terminated secretary kenneth burns (1 page)
27 May 2008Return made up to 13/04/08; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2008Return made up to 13/04/08; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
21 August 2007£ ic 12/11 11/07/07 £ sr 1@1=1 (1 page)
21 August 2007£ ic 12/11 11/07/07 £ sr 1@1=1 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Registered office changed on 19/07/07 from: the corn exchange baffin's lane chichester west sussex PO19 1GE (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Registered office changed on 19/07/07 from: the corn exchange baffin's lane chichester west sussex PO19 1GE (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 April 2007Return made up to 13/04/07; change of members (6 pages)
28 April 2007Return made up to 13/04/07; change of members (6 pages)
26 February 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 11/12 (2 pages)
26 February 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 11/12 (2 pages)
26 February 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
26 February 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
19 May 2006Return made up to 13/04/06; full list of members (9 pages)
19 May 2006Return made up to 13/04/06; full list of members (9 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
16 May 2006Registered office changed on 16/05/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005Director resigned (1 page)
17 May 2005Return made up to 13/04/05; full list of members (9 pages)
17 May 2005Return made up to 13/04/05; full list of members (9 pages)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 9/10 (2 pages)
1 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 9/10 (2 pages)
23 November 2004Company name changed reynolds mews management company LIMITED\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed reynolds mews management company LIMITED\certificate issued on 23/11/04 (2 pages)
8 November 2004Ad 19/10/04--------- £ si 3@1=3 £ ic 6/9 (2 pages)
8 November 2004Ad 19/10/04--------- £ si 3@1=3 £ ic 6/9 (2 pages)
17 May 2004Return made up to 13/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2004Return made up to 13/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2004New director appointed (3 pages)
29 March 2004Director resigned (1 page)
29 March 2004Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Ad 20/02/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 March 2004New director appointed (3 pages)
29 March 2004Ad 20/02/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 March 2004Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
18 July 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2003Registered office changed on 21/06/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
21 June 2003Secretary resigned;director resigned (1 page)
21 June 2003Secretary resigned;director resigned (1 page)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2003Registered office changed on 21/06/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page)
13 April 2003Incorporation (25 pages)
13 April 2003Incorporation (25 pages)