Company NameEmbassy Court, Surbiton Rtm Company Limited
Company StatusActive
Company Number05031784
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2004(20 years, 2 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 Stephen Mark Upham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleAdvertising Sales Executive
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Karl Adrian Reynolds
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Ottavio Monopoli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMr Mark Russell Dungworth
StatusCurrent
Appointed10 January 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMrs Lucy Ann Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Guy James Allen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleInformation Technology Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameChristine Pamela Allingham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Embassy Court Portsmouth Road
Surbiton
KT6 4HW
Director NameMr Stephen Mark Upham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleAdvertising Sales Executive
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameChristine Pamela Allingham
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Ashley Gardens
Petersham
Richmond
Surrey
TW10 7BU
Director NameMrs Josephine Buonaguidi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Joseph Thomas Nicholls
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Embassy Court Portsmouth Road
Surbiton
KT6 4HW
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed18 April 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Lucy Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2015)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Karl Adrian Reynolds
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Hans Ferdinand Staal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Embassy Court Portsmouth Road
Surbiton
KT6 4HW
Director NameMr Ottavio Monopoli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMark Russell Dungworth
StatusResigned
Appointed26 May 2016(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 September 2016)
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameJoseph Thomas Nicholls
StatusResigned
Appointed12 September 2016(12 years, 7 months after company formation)
Appointment Duration4 months (resigned 10 January 2017)
RoleCompany Director
Correspondence Address4 Embassy Court Portsmouth Road
Surbiton
KT6 4HW
Director NameMs Nistha Gandhi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGrace Miller & Co Limited (Corporation)
StatusResigned
Appointed01 December 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 2016)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 May 2019Termination of appointment of Ottavio Monopoli as a director on 15 May 2019 (1 page)
17 May 2019Appointment of Mrs Lucy Ann Moore as a director on 15 May 2019 (2 pages)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 February 2017Appointment of Mr Karl Adrian Reynolds as a director on 10 January 2017 (2 pages)
6 February 2017Appointment of Mr Ottavio Monopoli as a director on 10 January 2017 (2 pages)
6 February 2017Appointment of Ms Nistha Gandhi as a director on 10 January 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
6 February 2017Registered office address changed from 4 Embassy Court Portsmouth Road Surbiton KT6 4HW England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Hans Ferdinand Staal as a director on 10 January 2017 (1 page)
6 February 2017Termination of appointment of Christine Pamela Allingham as a director on 10 January 2017 (1 page)
6 February 2017Termination of appointment of Nistha Gandhi as a director on 10 January 2017 (1 page)
6 February 2017Termination of appointment of Stephen Mark Upham as a director on 10 January 2017 (1 page)
6 February 2017Termination of appointment of Nistha Gandhi as a director on 10 January 2017 (1 page)
6 February 2017Termination of appointment of Joseph Thomas Nicholls as a director on 10 January 2017 (1 page)
6 February 2017Termination of appointment of Karl Adrian Reynolds as a director on 10 January 2017 (1 page)
6 February 2017Appointment of Mr Stephen Mark Upham as a director on 10 January 2017 (2 pages)
6 February 2017Termination of appointment of Ottavio Monopoli as a director on 10 January 2017 (1 page)
6 February 2017Termination of appointment of Hans Ferdinand Staal as a director on 10 January 2017 (1 page)
6 February 2017Termination of appointment of Joseph Thomas Nicholls as a director on 10 January 2017 (1 page)
6 February 2017Appointment of Mr Ottavio Monopoli as a director on 10 January 2017 (2 pages)
6 February 2017Termination of appointment of Christine Pamela Allingham as a director on 10 January 2017 (1 page)
6 February 2017Appointment of Mr Stephen Mark Upham as a director on 10 January 2017 (2 pages)
6 February 2017Termination of appointment of Joseph Thomas Nicholls as a secretary on 10 January 2017 (1 page)
6 February 2017Appointment of Ms Nistha Gandhi as a director on 10 January 2017 (2 pages)
6 February 2017Termination of appointment of Stephen Mark Upham as a director on 10 January 2017 (1 page)
6 February 2017Registered office address changed from 4 Embassy Court Portsmouth Road Surbiton KT6 4HW England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Joseph Thomas Nicholls as a secretary on 10 January 2017 (1 page)
6 February 2017Appointment of Mr Mark Russell Dungworth as a secretary on 10 January 2017 (2 pages)
6 February 2017Appointment of Mr Mark Russell Dungworth as a secretary on 10 January 2017 (2 pages)
6 February 2017Termination of appointment of Ottavio Monopoli as a director on 10 January 2017 (1 page)
6 February 2017Appointment of Mr Karl Adrian Reynolds as a director on 10 January 2017 (2 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
6 February 2017Termination of appointment of Karl Adrian Reynolds as a director on 10 January 2017 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Termination of appointment of Mark Russell Dungworth as a secretary on 12 September 2016 (1 page)
21 September 2016Registered office address changed from 8 Embassy Court Portsmouth Road Surbiton KT6 4HW England to 4 Embassy Court Portsmouth Road Surbiton KT6 4HW on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 8 Embassy Court Portsmouth Road Surbiton KT6 4HW England to 4 Embassy Court Portsmouth Road Surbiton KT6 4HW on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Joseph Thomas Nicholls on 12 September 2016 (1 page)
21 September 2016Termination of appointment of Mark Russell Dungworth as a secretary on 12 September 2016 (1 page)
21 September 2016Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to 8 Embassy Court Portsmouth Road Surbiton KT6 4HW on 21 September 2016 (1 page)
21 September 2016Appointment of Joseph Thomas Nicholls as a secretary on 12 September 2016 (2 pages)
21 September 2016Appointment of Joseph Thomas Nicholls as a secretary on 12 September 2016 (2 pages)
21 September 2016Secretary's details changed for Joseph Thomas Nicholls on 12 September 2016 (1 page)
21 September 2016Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to 8 Embassy Court Portsmouth Road Surbiton KT6 4HW on 21 September 2016 (1 page)
2 June 2016Registered office address changed from C/O Grace Miller & Co Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 June 2016 (1 page)
2 June 2016Appointment of Mark Russell Dungworth as a secretary on 26 May 2016 (2 pages)
2 June 2016Appointment of Mark Russell Dungworth as a secretary on 26 May 2016 (2 pages)
2 June 2016Termination of appointment of Grace Miller & Co Limited as a secretary on 26 May 2016 (1 page)
2 June 2016Registered office address changed from C/O Grace Miller & Co Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Grace Miller & Co Limited as a secretary on 26 May 2016 (1 page)
29 February 2016Annual return made up to 2 February 2016 no member list (5 pages)
29 February 2016Annual return made up to 2 February 2016 no member list (5 pages)
8 December 2015Appointment of Ms Nistha Gandhi as a director on 14 October 2015 (2 pages)
8 December 2015Appointment of Mr Ottavio Monopoli as a director on 8 December 2015 (2 pages)
8 December 2015Appointment of Ms Nistha Gandhi as a director on 14 October 2015 (2 pages)
8 December 2015Appointment of Mr Ottavio Monopoli as a director on 8 December 2015 (2 pages)
26 November 2015Appointment of Mr Karl Adrian Reynolds as a director on 14 September 2015 (2 pages)
26 November 2015Appointment of Mr Hans Ferdinand Staal as a director on 14 September 2015 (2 pages)
26 November 2015Appointment of Mr Karl Adrian Reynolds as a director on 14 September 2015 (2 pages)
26 November 2015Appointment of Mr Hans Ferdinand Staal as a director on 14 September 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Termination of appointment of Lucy Moore as a director on 20 July 2015 (1 page)
28 July 2015Termination of appointment of Lucy Moore as a director on 20 July 2015 (1 page)
6 March 2015Annual return made up to 2 February 2015 no member list (4 pages)
6 March 2015Annual return made up to 2 February 2015 no member list (4 pages)
6 March 2015Annual return made up to 2 February 2015 no member list (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 March 2014Director's details changed for Stephen Mark Upham on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Stephen Mark Upham on 12 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Lucy Moore on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Lucy Moore on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Christine Pamela Allingham on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Christine Pamela Allingham on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Lucy Moore on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Christine Pamela Allingham on 5 March 2014 (2 pages)
28 February 2014Annual return made up to 2 February 2014 no member list (6 pages)
28 February 2014Annual return made up to 2 February 2014 no member list (6 pages)
28 February 2014Annual return made up to 2 February 2014 no member list (6 pages)
16 January 2014Termination of appointment of Josephine Buonaguidi as a director (1 page)
16 January 2014Termination of appointment of Josephine Buonaguidi as a director (1 page)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Appointment of Mr Lucy Moore as a director (3 pages)
7 March 2013Appointment of Mr Lucy Moore as a director (3 pages)
4 March 2013Annual return made up to 2 February 2013 no member list (5 pages)
4 March 2013Annual return made up to 2 February 2013 no member list (5 pages)
4 March 2013Annual return made up to 2 February 2013 no member list (5 pages)
4 March 2013Termination of appointment of Ottavio Monopoli as a director (1 page)
4 March 2013Termination of appointment of Ottavio Monopoli as a director (1 page)
21 January 2013Appointment of Grace Miller & Co Limited as a secretary (2 pages)
21 January 2013Appointment of Grace Miller & Co Limited as a secretary (2 pages)
17 January 2013Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Robert Heald as a secretary (1 page)
17 January 2013Termination of appointment of Robert Heald as a secretary (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
6 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
6 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 April 2011Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
19 April 2011Termination of appointment of Christine Allingham as a secretary (1 page)
19 April 2011Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
19 April 2011Termination of appointment of Christine Allingham as a secretary (1 page)
18 April 2011Director's details changed for Stephen Mark Upham on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from C/O Robert Heald Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from C/O Robert Heald Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 18 April 2011 (1 page)
18 April 2011Director's details changed for Stephen Mark Upham on 18 April 2011 (2 pages)
25 February 2011Annual return made up to 2 February 2011 no member list (6 pages)
25 February 2011Annual return made up to 2 February 2011 no member list (6 pages)
25 February 2011Registered office address changed from C/O Robert Heald Wallakers 69 Victoria Road Surbiton KT6 4NX Surreykt6 4Nx on 25 February 2011 (1 page)
25 February 2011Registered office address changed from C/O Robert Heald Wallakers 69 Victoria Road Surbiton KT6 4NX Surreykt6 4Nx on 25 February 2011 (1 page)
25 February 2011Annual return made up to 2 February 2011 no member list (6 pages)
23 February 2011Appointment of Mrs Josephine Buonaguidi as a director (2 pages)
23 February 2011Appointment of Mr Ottavio Monopoli as a director (2 pages)
23 February 2011Appointment of Mr Joseph Thomas Nicholls as a director (2 pages)
23 February 2011Appointment of Mr Joseph Thomas Nicholls as a director (2 pages)
23 February 2011Appointment of Mr Ottavio Monopoli as a director (2 pages)
23 February 2011Appointment of Mrs Josephine Buonaguidi as a director (2 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 December 2010Registered office address changed from C/O Mrs J Buonaguidi 20 Portsmouth Road Surbiton Surrey KT6 4HW United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from C/O Mrs J Buonaguidi 20 Portsmouth Road Surbiton Surrey KT6 4HW United Kingdom on 13 December 2010 (1 page)
4 December 2010Registered office address changed from 2 Embassy Court Portsmouth Road Surbiton Surrey KT6 4HW on 4 December 2010 (1 page)
4 December 2010Registered office address changed from 2 Embassy Court Portsmouth Road Surbiton Surrey KT6 4HW on 4 December 2010 (1 page)
4 December 2010Registered office address changed from 2 Embassy Court Portsmouth Road Surbiton Surrey KT6 4HW on 4 December 2010 (1 page)
11 February 2010Director's details changed for Stephen Mark Upham on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christine Pamela Allingham on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 no member list (3 pages)
11 February 2010Annual return made up to 2 February 2010 no member list (3 pages)
11 February 2010Annual return made up to 2 February 2010 no member list (3 pages)
11 February 2010Director's details changed for Christine Pamela Allingham on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Stephen Mark Upham on 11 February 2010 (2 pages)
8 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
8 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
2 March 2009Annual return made up to 02/02/09 (2 pages)
2 March 2009Annual return made up to 02/02/09 (2 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 July 2008Annual return made up to 02/02/08 (4 pages)
3 July 2008Annual return made up to 02/02/08 (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
5 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
5 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
2 August 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
11 March 2007Annual return made up to 02/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/07
(4 pages)
11 March 2007Annual return made up to 02/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/07
(4 pages)
3 March 2006Annual return made up to 02/02/06 (4 pages)
3 March 2006Annual return made up to 02/02/06 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 March 2005Annual return made up to 02/02/05 (4 pages)
7 March 2005Annual return made up to 02/02/05 (4 pages)
15 December 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
15 December 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (44 pages)
2 February 2004Incorporation (44 pages)