Company Name20/22 Breakspears Road Limited
Company StatusActive
Company Number04879998
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 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 NameAndrew Frederick Poppy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address22c Breakspears Road
Brockley
London
SE4 1UW
Director NameHannah Jane Shield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Benson Road
London
SE23 3RL
Director NameMr Sebastian Underhill
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleDirector Of Content & Social Media
Country of ResidenceUnited Kingdom
Correspondence Address22b Breakspears Road
London
SE4 1UW
Director NameMiss Sophie Hamilton
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(13 years, 8 months after company formation)
Appointment Duration7 years
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20c Breakspears Road
London
SE4 1UW
Secretary NameMs Julia Giselle Bardsley
StatusCurrent
Appointed16 March 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Director NameMiss Emma May Robinson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Breakspears Road
London
SE4 1UW
Director NameMr Theodore George Alexander Vass
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Breakspears Road
London
SE4 1UW
Director NameDr Justine Jenny Baillie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleUniversity Lecturer
Correspondence Address22a Breakspears Road
Brockley
London
SE4 1UW
Director NameNeve Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleDirector Of Photography
Correspondence Address20c Breakspears Road
London
SE4 1UW
Director NameMs Magali Anne Laure Mathilde Gibert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address22b Breakspears Road
London
SE4 1UW
Director NameAvji Delega Stephens
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCostumier
Country of ResidenceUnited Kingdom
Correspondence Address20a Breakspears Road
London
SE4 1UW
Director NameElizabeth Mary Pelling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2004(8 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 April 2005)
RoleTeacher
Correspondence AddressBasement Flat
20 Breakspears Road Brockley
London
SE4 1UW
Director NameRobert John Wright
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2008)
RoleTax Adviser
Correspondence AddressBasement Flat
20 Breakspears Road
London
SE4 1UW
Secretary NameRobert John Wright
NationalityBritish
StatusResigned
Appointed05 December 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressBasement Flat
20 Breakspears Road
London
SE4 1UW
Secretary NameJulia Giselle Bardsley
NationalityBritish
StatusResigned
Appointed16 July 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2011)
RoleArts Services
Correspondence Address22c Breakspears Road
London
Greater London
SE4 1UW
Director NameMichael George Charnock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2010)
RoleResidents Association
Correspondence Address20c Breakspears Road
Brockley
London
SE4 1UW
Director NameDavid James Norcross
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(5 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 July 2020)
RoleResidents Association
Country of ResidenceUnited States
Correspondence Address20 Breakspears Road
Brockley
London
SE4 1UW
Director NameRichard Hurley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kindgom
Correspondence Address20c Breakspears Road
London
SE4 1UW
Secretary NameDavid James Norcross
NationalityBritish
StatusResigned
Appointed03 November 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2013)
RoleCompany Director
Correspondence AddressBasement Flat
20 Breakspears Road
London
SE4 1UW
Director NameMr James Rhodri Edwards
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address22b Breakspears Road
London
SE4 1UW
Secretary NameMr Richard Jonathan Hurley
StatusResigned
Appointed09 October 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2016)
RoleCompany Director
Correspondence Address20c Breakspears Road
London
SE4 1UW
Director NameMr Nicholas Keith Bryan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2020)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address20a Breakspears Road
London
SE4 1UW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameElemental Company Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2016(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2019)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameBurnbecks Limited (Corporation)
StatusResigned
Appointed20 April 2019(15 years, 7 months after company formation)
Appointment Duration11 months (resigned 16 March 2020)
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN

Location

Registered Address2b Haddo Street
Greenwich
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Frederick Poppy & Julia Bardsley
12.50%
Ordinary
1 at £1Avji Delega Stephens & David Stephens
12.50%
Ordinary
1 at £1Green Plateau LTD
12.50%
Ordinary
1 at £1Hannah Shield
12.50%
Ordinary
1 at £1James Edwards
12.50%
Ordinary
1 at £1Lachlan Macrae
12.50%
Ordinary
1 at £1Shelley Brockway & Richard Hurley
12.50%
Ordinary
1 at £1Veronica Edwards & David James Norcross
12.50%
Ordinary

Financials

Year2014
Net Worth£2,729
Cash£2,721

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Director's details changed for Miss Emma May Robinson on 25 August 2023 (2 pages)
30 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
30 August 2023Director's details changed for Miss Emma May Robinson on 25 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Theodore George Alexander Vass on 25 August 2023 (2 pages)
29 August 2023Director's details changed for Mr Adam George Jonathan Cottrell Shephard on 25 August 2023 (2 pages)
14 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 March 2023Appointment of Mr Adam George Jonathan Cottrell Shephard as a director on 28 February 2023 (2 pages)
27 February 2023Termination of appointment of Sophie Hamilton as a director on 26 February 2023 (1 page)
5 October 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
31 August 2021Director's details changed for Miss Emma May Robinson on 27 August 2021 (2 pages)
31 August 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
31 August 2021Director's details changed for Hannah Jane Shield on 27 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Theodore George Alexander Vass on 27 August 2021 (2 pages)
1 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 October 2020Termination of appointment of Nicholas Keith Bryan as a director on 23 October 2020 (1 page)
23 October 2020Appointment of Mr Theodore George Alexander Vass as a director on 23 October 2020 (2 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
3 August 2020Termination of appointment of David James Norcross as a director on 10 July 2020 (1 page)
2 August 2020Appointment of Miss Emma May Robinson as a director on 10 July 2020 (2 pages)
19 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 March 2020Appointment of Ms Julia Giselle Bardsley as a secretary on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Burnbecks Limited as a secretary on 16 March 2020 (1 page)
16 September 2019Registered office address changed from 22B Breakspears Road London SE4 1UW United Kingdom to 2B Haddo Street Greenwich London SE10 9RN on 16 September 2019 (1 page)
13 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
11 September 2019Termination of appointment of Elemental Company Secretary Limited as a secretary on 20 April 2019 (1 page)
11 September 2019Appointment of Burnbecks Limited as a secretary on 20 April 2019 (2 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
20 August 2018Director's details changed for Hannah Jane Shield on 21 December 2012 (2 pages)
17 August 2018Director's details changed for David James Norcross on 22 January 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Appointment of Miss Sophie Hamilton as a director on 3 May 2017 (2 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
11 September 2017Appointment of Miss Sophie Hamilton as a director on 3 May 2017 (2 pages)
17 January 2017Termination of appointment of Richard Hurley as a director on 16 January 2017 (1 page)
17 January 2017Registered office address changed from 20C Breakspears Road London SE4 1UW to 22B Breakspears Road London SE4 1UW on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Richard Hurley as a director on 16 January 2017 (1 page)
17 January 2017Registered office address changed from 20C Breakspears Road London SE4 1UW to 22B Breakspears Road London SE4 1UW on 17 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
2 September 2016Appointment of Mr Sebastian Underhill as a director on 19 February 2016 (2 pages)
2 September 2016Termination of appointment of Avji Delega Stephens as a director on 1 July 2016 (1 page)
2 September 2016Termination of appointment of Avji Delega Stephens as a director on 1 July 2016 (1 page)
2 September 2016Appointment of Mr Nicholas Keith Bryan as a director on 1 July 2016 (2 pages)
2 September 2016Appointment of Mr Sebastian Underhill as a director on 19 February 2016 (2 pages)
2 September 2016Appointment of Mr Nicholas Keith Bryan as a director on 1 July 2016 (2 pages)
2 March 2016Termination of appointment of James Rhodri Edwards as a director on 19 February 2016 (1 page)
2 March 2016Termination of appointment of James Rhodri Edwards as a director on 19 February 2016 (1 page)
17 February 2016Appointment of Elemental Company Secretary Limited as a secretary on 21 January 2016 (2 pages)
17 February 2016Termination of appointment of Richard Jonathan Hurley as a secretary on 21 January 2016 (1 page)
17 February 2016Appointment of Elemental Company Secretary Limited as a secretary on 21 January 2016 (2 pages)
17 February 2016Termination of appointment of Richard Jonathan Hurley as a secretary on 21 January 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 8
(10 pages)
13 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 8
(10 pages)
30 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 8
(10 pages)
30 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 8
(10 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Registered office address changed from Basement Flat 20 Breakspears Road London SE4 1UW England on 23 January 2014 (1 page)
23 January 2014Termination of appointment of David Norcross as a secretary (1 page)
23 January 2014Registered office address changed from Basement Flat 20 Breakspears Road London SE4 1UW England on 23 January 2014 (1 page)
23 January 2014Termination of appointment of David Norcross as a secretary (1 page)
24 October 2013Appointment of Mr Richard Jonathan Hurley as a secretary (2 pages)
24 October 2013Appointment of Mr Richard Jonathan Hurley as a secretary (2 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 8
(10 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 8
(10 pages)
18 August 2013Appointment of Mr James Rhodri Edwards as a director (2 pages)
18 August 2013Appointment of Mr James Rhodri Edwards as a director (2 pages)
3 May 2013Registered office address changed from 20 Breakspears Road London SE4 1UW England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Breakspears Road London SE4 1UW England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Reservoir Road London SE4 2NU England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Reservoir Road London SE4 2NU England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Reservoir Road London SE4 2NU England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Basement Flat 20 Breakspears Road London SE4 1UW on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Basement Flat 20 Breakspears Road London SE4 1UW on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Breakspears Road London SE4 1UW England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Basement Flat 20 Breakspears Road London SE4 1UW on 3 May 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
24 September 2012Termination of appointment of Magali Gibert as a director (1 page)
24 September 2012Termination of appointment of Magali Gibert as a director (1 page)
14 November 2011Appointment of David James Norcross as a secretary (6 pages)
14 November 2011Registered office address changed from 22C Breakspears Road London SE4 1UW on 14 November 2011 (4 pages)
14 November 2011Termination of appointment of Julia Bardsley as a secretary (4 pages)
14 November 2011Registered office address changed from 22C Breakspears Road London SE4 1UW on 14 November 2011 (4 pages)
14 November 2011Termination of appointment of Julia Bardsley as a secretary (4 pages)
14 November 2011Appointment of David James Norcross as a secretary (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (10 pages)
10 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (10 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Director's details changed for Avji Delega Stephens on 28 August 2010 (2 pages)
14 September 2010Director's details changed for Magali Anne Laure Mathilde Gibert on 28 August 2010 (2 pages)
14 September 2010Director's details changed for Andrew Frederick Poppy on 28 August 2010 (2 pages)
14 September 2010Director's details changed for Andrew Frederick Poppy on 28 August 2010 (2 pages)
14 September 2010Director's details changed for Avji Delega Stephens on 28 August 2010 (2 pages)
14 September 2010Director's details changed for Magali Anne Laure Mathilde Gibert on 28 August 2010 (2 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for David James Norcross on 28 August 2010 (2 pages)
14 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for David James Norcross on 28 August 2010 (2 pages)
3 September 2010Termination of appointment of Justine Baillie as a director (2 pages)
3 September 2010Termination of appointment of Michael Charnock as a director (2 pages)
3 September 2010Appointment of Richard Hurley as a director (6 pages)
3 September 2010Termination of appointment of Michael Charnock as a director (2 pages)
3 September 2010Appointment of Hannah Jane Shield as a director (3 pages)
3 September 2010Appointment of Hannah Jane Shield as a director (3 pages)
3 September 2010Termination of appointment of Justine Baillie as a director (2 pages)
3 September 2010Appointment of Richard Hurley as a director (6 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 September 2009Return made up to 28/08/09; full list of members (8 pages)
17 September 2009Return made up to 28/08/09; full list of members (8 pages)
29 April 2009Director appointed michael george charnock (2 pages)
29 April 2009Director appointed michael george charnock (2 pages)
22 April 2009Director appointed david james norcross (2 pages)
22 April 2009Director appointed david james norcross (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 September 2008Return made up to 28/08/08; full list of members (7 pages)
22 September 2008Return made up to 28/08/08; full list of members (7 pages)
19 September 2008Location of debenture register (1 page)
19 September 2008Registered office changed on 19/09/2008 from basement flat 20 breakspears road london SE4 1UW (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Registered office changed on 19/09/2008 from 22C breakspears road london SE4 1UW (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Registered office changed on 19/09/2008 from 22C breakspears road london SE4 1UW (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Registered office changed on 19/09/2008 from basement flat 20 breakspears road london SE4 1UW (1 page)
19 September 2008Location of register of members (1 page)
6 August 2008Appointment terminated director neve cunningham (1 page)
6 August 2008Appointment terminated director neve cunningham (1 page)
16 July 2008Appointment terminated director and secretary robert wright (1 page)
16 July 2008Secretary appointed julia giselle bardsley (2 pages)
16 July 2008Appointment terminated director and secretary robert wright (1 page)
16 July 2008Secretary appointed julia giselle bardsley (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 October 2007Return made up to 28/08/07; full list of members (4 pages)
12 October 2007Return made up to 28/08/07; full list of members (4 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: harben house harben parade finchley road london NW3 6LH (1 page)
13 December 2006Registered office changed on 13/12/06 from: harben house harben parade finchley road london NW3 6LH (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 September 2006Return made up to 28/08/06; full list of members (4 pages)
12 September 2006Return made up to 28/08/06; full list of members (4 pages)
27 November 2005Return made up to 28/08/05; full list of members (5 pages)
27 November 2005Return made up to 28/08/05; full list of members (5 pages)
25 August 2005Ad 14/07/05--------- £ si 2@1=2 £ ic 6/8 (2 pages)
25 August 2005Ad 14/07/05--------- £ si 2@1=2 £ ic 6/8 (2 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 May 2005Director resigned (1 page)
4 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
4 May 2005New director appointed (2 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
3 June 2004Ad 19/05/04--------- £ si 4@1=4 £ ic 2/6 (3 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Ad 19/05/04--------- £ si 4@1=4 £ ic 2/6 (3 pages)
3 June 2004New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
28 August 2003Incorporation (20 pages)
28 August 2003Incorporation (20 pages)