Company NameRuby Properties (Cumbernauld) Limited
Company StatusActive
Company Number04922798
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr William Francis Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(20 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert Dylan Lyons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(20 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameEmma Harris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(20 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlison Clare Reed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Christopher Michael Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Spinney
Parsonage Close Oakley
Bedford
Bedfordshire
MK43 7TH
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2009)
RoleHead Of Tax And Corporate Fina
Country of ResidenceEngland
Correspondence Address5 Elton Drive
Maidenhead
Berkshire
SL6 7NA
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMr Alan James Harris Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(10 years, 8 months after company formation)
Appointment Duration1 month (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Hugo James Adams
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Hamish Platt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(11 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameScilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMs Verity Chase
StatusResigned
Appointed06 October 2016(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Steven John Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NamePatricia Howell
StatusResigned
Appointed08 February 2018(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAlistair James Willey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Nick James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Lucy Walker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Andrew James Mason Turton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(16 years after company formation)
Appointment Duration4 years (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Adam Leslie Dobbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarksandspencer.com

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Marks & Spencer PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,816,000
Gross Profit£1,757,000
Net Worth£10,495,000
Current Liabilities£1,911,000

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

8 January 2024Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page)
8 January 2024Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages)
8 January 2024Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
8 January 2024Audit exemption subsidiary accounts made up to 1 April 2023 (16 pages)
3 November 2023Appointment of William Francis Smith as a director on 27 October 2023 (2 pages)
3 November 2023Appointment of Emma Harris as a director on 27 October 2023 (2 pages)
3 November 2023Termination of appointment of Andrew James Mason Turton as a director on 27 October 2023 (1 page)
3 November 2023Termination of appointment of Nick James Folland as a director on 27 October 2023 (1 page)
3 November 2023Termination of appointment of Adam Leslie Dobbs as a director on 27 October 2023 (1 page)
3 November 2023Appointment of Robert Dylan Lyons as a director on 27 October 2023 (2 pages)
16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
5 January 2023Audit exemption subsidiary accounts made up to 2 April 2022 (15 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (216 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
13 September 2022Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page)
13 September 2022Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages)
22 December 2021Audit exemption statement of guarantee by parent company for period ending 03/04/21 (3 pages)
22 December 2021Audit exemption subsidiary accounts made up to 3 April 2021 (16 pages)
22 December 2021Consolidated accounts of parent company for subsidiary company period ending 03/04/21 (215 pages)
22 December 2021Notice of agreement to exemption from audit of accounts for period ending 03/04/21 (1 page)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
27 January 2021Appointment of Mr Adam Leslie Dobbs as a director on 25 January 2021 (2 pages)
15 January 2021Termination of appointment of Lucy Walker as a director on 8 January 2021 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (2 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (200 pages)
26 November 2020Audit exemption subsidiary accounts made up to 28 March 2020 (16 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 30 March 2019 (18 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (163 pages)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 October 2019Appointment of Mr Andrew James Mason Turton as a director on 9 October 2019 (2 pages)
9 October 2019Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016 (2 pages)
4 September 2019Termination of appointment of Steven John Bennett as a director on 29 August 2019 (1 page)
25 July 2019Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages)
2 July 2019Appointment of Ms Lucy Walker as a director on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Alistair James Willey as a director on 27 June 2019 (1 page)
6 February 2019Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (136 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
14 September 2018Appointment of Alistair James Willey as a director on 14 September 2018 (2 pages)
14 September 2018Termination of appointment of Scilla Grimble as a director on 14 September 2018 (1 page)
13 February 2018Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page)
13 February 2018Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
2 January 2018Audit exemption subsidiary accounts made up to 1 April 2017 (18 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 01/04/17 (139 pages)
2 January 2018Audit exemption subsidiary accounts made up to 1 April 2017 (18 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 01/04/17 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/16 (131 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page)
9 January 2017Audit exemption subsidiary accounts made up to 2 April 2016 (16 pages)
9 January 2017Audit exemption statement of guarantee by parent company for period ending 02/04/16 (3 pages)
9 January 2017Audit exemption subsidiary accounts made up to 2 April 2016 (16 pages)
9 January 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/16 (1 page)
5 December 2016Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Steven John Bennett as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Hugo James Adams as a director on 30 November 2016 (1 page)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
10 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
10 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
10 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
14 April 2016Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages)
14 April 2016Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page)
14 April 2016Appointment of Scilla Grimble as a director on 4 April 2016 (2 pages)
14 April 2016Termination of appointment of Hamish Platt as a director on 4 April 2016 (1 page)
6 January 2016Audit exemption subsidiary accounts made up to 28 March 2015 (16 pages)
6 January 2016Audit exemption subsidiary accounts made up to 28 March 2015 (16 pages)
6 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
6 January 2016Notice of agreement to exemption from audit of accounts for period ending 28/03/15 (1 page)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (131 pages)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 28/03/15 (131 pages)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 16/12/2015
(26 pages)
5 January 2016Resolutions
  • RES13 ‐ Section 550 16/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
22 July 2015Appointment of Hamish Platt as a director on 10 July 2015 (2 pages)
22 July 2015Appointment of Hamish Platt as a director on 10 July 2015 (2 pages)
30 December 2014Sect 519 (1 page)
30 December 2014Sect 519 (1 page)
30 December 2014Sec 519 (1 page)
30 December 2014Sec 519 (1 page)
18 December 2014Full accounts made up to 29 March 2014 (17 pages)
18 December 2014Full accounts made up to 29 March 2014 (17 pages)
18 December 2014Auditor's resignation (1 page)
18 December 2014Auditor's resignation (1 page)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
23 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
23 July 2014Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
2 July 2014Appointment of Mr Hugo James Adams as a director (2 pages)
30 June 2014Termination of appointment of Clem Constantine as a director (1 page)
30 June 2014Termination of appointment of Clem Constantine as a director (1 page)
19 June 2014Appointment of Mr Alan James Harris Stewart as a director (2 pages)
19 June 2014Appointment of Mr Alan James Harris Stewart as a director (2 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
16 September 2013Full accounts made up to 30 March 2013 (14 pages)
16 September 2013Full accounts made up to 30 March 2013 (14 pages)
26 October 2012Full accounts made up to 31 March 2012 (14 pages)
26 October 2012Full accounts made up to 31 March 2012 (14 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
15 September 2011Full accounts made up to 2 April 2011 (14 pages)
15 September 2011Full accounts made up to 2 April 2011 (14 pages)
15 September 2011Full accounts made up to 2 April 2011 (14 pages)
27 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 July 2010Full accounts made up to 3 April 2010 (14 pages)
16 July 2010Full accounts made up to 3 April 2010 (14 pages)
16 July 2010Full accounts made up to 3 April 2010 (14 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Amanda Mellor on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Amanda Mellor on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Amanda Mellor on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
2 November 2009Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Clem Constantine on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
29 September 2009Full accounts made up to 28 March 2009 (14 pages)
29 September 2009Full accounts made up to 28 March 2009 (14 pages)
2 September 2009Appointment terminated director graham oakley (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (3 pages)
1 September 2009Director appointed amanda mellor (3 pages)
14 April 2009Director appointed clem constantine (3 pages)
14 April 2009Director appointed clem constantine (3 pages)
24 March 2009Appointment terminated director eileen haughey (1 page)
24 March 2009Appointment terminated director eileen haughey (1 page)
5 November 2008Full accounts made up to 29 March 2008 (14 pages)
5 November 2008Full accounts made up to 29 March 2008 (14 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
31 January 2007Full accounts made up to 1 April 2006 (14 pages)
31 January 2007Full accounts made up to 1 April 2006 (14 pages)
31 January 2007Full accounts made up to 1 April 2006 (14 pages)
11 October 2006Return made up to 06/10/06; full list of members (2 pages)
11 October 2006Return made up to 06/10/06; full list of members (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
29 December 2005Full accounts made up to 2 April 2005 (11 pages)
29 December 2005Full accounts made up to 2 April 2005 (11 pages)
29 December 2005Full accounts made up to 2 April 2005 (11 pages)
3 November 2005Return made up to 06/10/05; full list of members (5 pages)
3 November 2005Return made up to 06/10/05; full list of members (5 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 November 2004Return made up to 06/10/04; full list of members (7 pages)
11 November 2004Return made up to 06/10/04; full list of members (7 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
6 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
6 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
6 October 2003Incorporation (14 pages)
6 October 2003Incorporation (14 pages)