Company NameRichmond Lock Management Company Limited
Company StatusActive
Company Number05160374
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 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 NamePaul Pak Shing Ng
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
TW9 1UR
Director NameMr John James Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameProf Stephen Roderick Hill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Chancellors - Unit 1 Engine Shed Yard
Teddington
TW11 8LA
Director NameMr Andrew Proctor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(11 years, 9 months after company formation)
Appointment Duration8 years
RoleTelecommunications Management
Country of ResidenceEngland
Correspondence Address3 Rye Close
Fleet
Hampshire
GU51 2UY
Director NameMr Christopher Littmoden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Pomeroy Close
Twickenham
TW1 1QB
Director NameMr Huw Richard Jenkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Chancellors - Unit 1 Engine Shed Yard
Teddington
TW11 8LA
Director NameMs Hayley Richardson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Holst Mansions 96 Wyatt Drive
London
SW13 8AJ
Director NameMr Nicholas Karonias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palewell Park
London
SW14 8JH
Secretary NameTrust Property Management Limited (Corporation)
StatusCurrent
Appointed16 November 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address2 Colindale Business Centre
126 Colindale Avenue
London
NW9 5HD
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Jonathan Valentine Pope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 16 November 2011)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrene
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameMr Colin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 16 November 2011)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
8 Virginia Drive
Virginia Water
Surrey
GU25 4RX
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 16 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Director NameNigel Winston Sheriff Browner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 week after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address26 Westover Road
London
SW18 2RQ
Director NamePaloma Eguidazu
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2011(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 2017)
RoleAdvisory
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameAilsa Margaret Mary Tims
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr Andrew Robert John Haldane
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMiss Harjit Kaur Hayre
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Contact

Telephone020 83326839
Telephone regionLondon

Location

Registered AddressNightingale Chancellors - Unit 1 Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
73.08%
-
4 at £10Mr James Paul Taylor
3.85%
Ordinary B
3 at £10Grupo Scholtz Sl
2.88%
Ordinary B
2 at £10Lulu Investment Holdings LTD
1.92%
Ordinary B
2 at £10Mr Adam James Muammer Toop
1.92%
Ordinary B
2 at £10Valetta LTD
1.92%
Ordinary B
1 at £103p Estate Inc
0.96%
Ordinary B
1 at £1070 Richmond Lock Limited
0.96%
Ordinary B
1 at £10Damian Mark David Bentley
0.96%
Ordinary B
1 at £10Erika Bisers
0.96%
Ordinary B
1 at £10Mr Alan Donald Bell
0.96%
Ordinary B
1 at £10Mr Anthony James Farriday
0.96%
Ordinary B
1 at £10Mr Colin Tutt
0.96%
Ordinary A
1 at £10Mr David John James
0.96%
Ordinary A
1 at £10Mr Jonathan Valentine Pope
0.96%
Ordinary A
1 at £10Mr Nigel Winston Sheriff Browner
0.96%
Ordinary A
1 at £10Mr Stephen Anthony Mcgilligan
0.96%
Ordinary B
1 at £10Ms Fenella Warden
0.96%
Ordinary B
1 at £10Ms Martina Neary
0.96%
Ordinary B
1 at £10Rustam Gahramanov
0.96%
Ordinary B
1 at £10Sui Lok Lo
0.96%
Ordinary B

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

28 June 2023Termination of appointment of Stephen Roderick Hill as a director on 15 June 2023 (1 page)
28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Hayley Richardson as a director on 14 February 2023 (1 page)
13 January 2023Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page)
6 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
5 July 2022Termination of appointment of Harjit Kaur Hayre as a director on 5 July 2022 (1 page)
27 June 2022Confirmation statement made on 22 June 2022 with updates (13 pages)
14 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
9 July 2021Confirmation statement made on 22 June 2021 with updates (14 pages)
28 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 January 2021Appointment of Mr Nicholas Karonias as a director on 1 December 2020 (2 pages)
13 July 2020Confirmation statement made on 22 June 2020 with updates (13 pages)
18 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 January 2020Appointment of Ms Hayley Richardson as a director on 18 November 2019 (2 pages)
11 July 2019Confirmation statement made on 22 June 2019 with updates (13 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 November 2018Termination of appointment of Andrew Robert John Haldane as a director on 10 October 2018 (1 page)
19 July 2018Confirmation statement made on 22 June 2018 with updates (13 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2018Appointment of Ms Harjit Kaur Hayre as a director on 23 November 2017 (2 pages)
17 November 2017Appointment of Mr Huw Richard Jenkins as a director on 30 October 2017 (2 pages)
17 November 2017Appointment of Mr Huw Richard Jenkins as a director on 30 October 2017 (2 pages)
15 November 2017Termination of appointment of Paloma Eguidazu as a director on 30 October 2017 (1 page)
15 November 2017Termination of appointment of Paloma Eguidazu as a director on 30 October 2017 (1 page)
26 July 2017Confirmation statement made on 22 June 2017 with updates (13 pages)
26 July 2017Confirmation statement made on 22 June 2017 with updates (13 pages)
25 July 2017Termination of appointment of Ailsa Margaret Mary Tims as a director on 26 September 2016 (1 page)
25 July 2017Termination of appointment of Colin Robert Jones as a director on 15 August 2014 (1 page)
25 July 2017Termination of appointment of Colin Robert Jones as a director on 15 August 2014 (1 page)
25 July 2017Termination of appointment of Ailsa Margaret Mary Tims as a director on 26 September 2016 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Appointment of Mr Andrew Robert John Haldane as a director on 5 July 2017 (2 pages)
25 July 2017Appointment of Mr Andrew Robert John Haldane as a director on 5 July 2017 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
11 May 2017Appointment of Mr Christopher Littmoden as a director on 27 September 2016 (2 pages)
11 May 2017Appointment of Mr Christopher Littmoden as a director on 27 September 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,040
(15 pages)
28 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,040
(15 pages)
27 May 2016Appointment of Mr Andrew Proctor as a director on 11 April 2016 (2 pages)
27 May 2016Appointment of Mr Andrew Proctor as a director on 11 April 2016 (2 pages)
14 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,040
(19 pages)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,040
(19 pages)
3 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,040
(18 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,040
(18 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (18 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (18 pages)
24 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (18 pages)
17 July 2012Director's details changed for Prof Stephen Roderick Hill on 22 June 2012 (2 pages)
17 July 2012Director's details changed for Prof Stephen Roderick Hill on 22 June 2012 (2 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (18 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 February 2012Termination of appointment of Colin Tutt as a director (1 page)
15 February 2012Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page)
15 February 2012Termination of appointment of Colin Tutt as a director (1 page)
15 February 2012Appointment of Trust Property Management Ltd as a secretary (2 pages)
15 February 2012Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page)
15 February 2012Termination of appointment of David James as a director (1 page)
15 February 2012Termination of appointment of Jonathan Pope as a director (1 page)
15 February 2012Termination of appointment of David James as a director (1 page)
15 February 2012Appointment of Trust Property Management Ltd as a secretary (2 pages)
15 February 2012Termination of appointment of Jonathan Pope as a director (1 page)
16 November 2011Appointment of Mr Colin Robert Jones as a director (3 pages)
16 November 2011Appointment of Paloma Eguidazu as a director (3 pages)
16 November 2011Appointment of Paul Pak Shing Ng as a director (3 pages)
16 November 2011Appointment of Dr John James Robinson as a director (3 pages)
16 November 2011Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 16 November 2011 (2 pages)
16 November 2011Appointment of Mr Colin Robert Jones as a director (3 pages)
16 November 2011Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 16 November 2011 (2 pages)
16 November 2011Appointment of Ailsa Margaret Mary Tims as a director (3 pages)
16 November 2011Appointment of Prof Stephen Roderick Hill as a director (3 pages)
16 November 2011Appointment of Dr John James Robinson as a director (3 pages)
16 November 2011Appointment of Paul Pak Shing Ng as a director (3 pages)
16 November 2011Appointment of Ailsa Margaret Mary Tims as a director (3 pages)
16 November 2011Appointment of Paloma Eguidazu as a director (3 pages)
16 November 2011Appointment of Prof Stephen Roderick Hill as a director (3 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (13 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (13 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,030
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,030
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 3 December 2010
  • GBP 1,030
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1,020
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1,020
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 1,010
(3 pages)
26 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 1,010
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,000
(3 pages)
19 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 990
(3 pages)
19 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 990
(3 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 980
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 980
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 980
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 970
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 970
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 970
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 960
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 960
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 960
(2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (21 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (21 pages)
22 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 950
(2 pages)
22 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 950
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 940
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 940
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 930
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 930
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 930
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 910
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 910
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 900
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 900
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 890
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 890
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 880
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 880
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 870
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 870
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 860
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 860
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 850
(2 pages)
18 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 850
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 840
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 840
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 840
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 830
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 830
(2 pages)
29 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 820
(2 pages)
29 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 810
(2 pages)
29 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 810
(2 pages)
29 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 820
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 800
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 800
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 800
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 790
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 790
(2 pages)
20 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
20 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
11 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 780
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 780
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 770
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 770
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 760
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 760
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 5 October 2009
  • GBP 760
(2 pages)
3 August 2009Ad 31/07/09\gbp si 1@10=10\gbp ic 740/750\ (2 pages)
3 August 2009Ad 31/07/09\gbp si 1@10=10\gbp ic 740/750\ (2 pages)
25 June 2009Return made up to 22/06/09; full list of members (11 pages)
25 June 2009Return made up to 22/06/09; full list of members (11 pages)
13 March 2009Appointment terminated director nigel browner (1 page)
13 March 2009Appointment terminated director nigel browner (1 page)
23 February 2009Ad 20/02/09\gbp si 2@10=20\gbp ic 310/330\ (2 pages)
23 February 2009Ad 20/02/09\gbp si 2@10=20\gbp ic 310/330\ (2 pages)
29 January 2009Ad 28/01/09\gbp si 2@10=20\gbp ic 290/310\ (2 pages)
29 January 2009Ad 28/01/09\gbp si 2@10=20\gbp ic 290/310\ (2 pages)
21 October 2008Ad 17/10/08\gbp si 1@10=10\gbp ic 280/290\ (2 pages)
21 October 2008Ad 17/10/08\gbp si 1@10=10\gbp ic 280/290\ (2 pages)
16 October 2008Ad 15/10/08\gbp si 1@10=10\gbp ic 270/280\ (2 pages)
16 October 2008Ad 15/10/08\gbp si 1@10=10\gbp ic 270/280\ (2 pages)
17 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
17 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
9 September 2008Ad 15/08/08\gbp si 1@10=10\gbp ic 740/750\ (2 pages)
9 September 2008Ad 15/08/08\gbp si 1@10=10\gbp ic 740/750\ (2 pages)
1 September 2008Ad 29/08/08\gbp si 1@10=10\gbp ic 730/740\ (2 pages)
1 September 2008Ad 29/08/08\gbp si 1@10=10\gbp ic 730/740\ (2 pages)
7 August 2008Ad 06/08/08\gbp si 1@10=10\gbp ic 720/730\ (2 pages)
7 August 2008Ad 06/08/08\gbp si 1@10=10\gbp ic 720/730\ (2 pages)
5 August 2008Ad 04/08/08\gbp si 1@10=10\gbp ic 710/720\ (2 pages)
5 August 2008Ad 04/08/08\gbp si 1@10=10\gbp ic 710/720\ (2 pages)
5 August 2008Ad 01/08/08\gbp si 1@10=10\gbp ic 700/710\ (2 pages)
5 August 2008Ad 01/08/08\gbp si 1@10=10\gbp ic 700/710\ (2 pages)
4 August 2008Ad 31/07/08\gbp si 1@10=10\gbp ic 690/700\ (2 pages)
4 August 2008Ad 31/07/08\gbp si 1@10=10\gbp ic 690/700\ (2 pages)
28 July 2008Ad 25/07/08\gbp si 3@10=30\gbp ic 660/690\ (3 pages)
28 July 2008Ad 25/07/08\gbp si 3@10=30\gbp ic 660/690\ (3 pages)
21 July 2008Ad 11/07/08\gbp si 4@10=40\gbp ic 620/660\ (3 pages)
21 July 2008Ad 11/07/08\gbp si 4@10=40\gbp ic 620/660\ (3 pages)
10 July 2008Ad 10/07/08\gbp si 1@10=10\gbp ic 610/620\ (2 pages)
10 July 2008Ad 09/07/08\gbp si 1@10=10\gbp ic 600/610\ (2 pages)
10 July 2008Ad 10/07/08\gbp si 1@10=10\gbp ic 610/620\ (2 pages)
10 July 2008Ad 09/07/08\gbp si 1@10=10\gbp ic 600/610\ (2 pages)
9 July 2008Ad 04/07/08\gbp si 1@10=10\gbp ic 590/600\ (2 pages)
9 July 2008Ad 04/07/08\gbp si 1@10=10\gbp ic 590/600\ (2 pages)
3 July 2008Return made up to 22/06/08; full list of members (16 pages)
3 July 2008Return made up to 22/06/08; full list of members (16 pages)
26 June 2008Ad 25/06/08\gbp si 1@10=10\gbp ic 290/300\ (2 pages)
26 June 2008Ad 25/06/08\gbp si 1@10=10\gbp ic 290/300\ (2 pages)
18 June 2008Ad 18/06/08\gbp si 1@10=10\gbp ic 280/290\ (2 pages)
18 June 2008Ad 18/06/08\gbp si 1@10=10\gbp ic 280/290\ (2 pages)
16 June 2008Ad 13/06/08\gbp si 1@10=10\gbp ic 270/280\ (2 pages)
16 June 2008Ad 13/06/08\gbp si 1@10=10\gbp ic 270/280\ (2 pages)
10 June 2008Ad 06/06/08\gbp si 1@10=10\gbp ic 230/240\ (2 pages)
10 June 2008Ad 06/06/08\gbp si 1@10=10\gbp ic 230/240\ (2 pages)
10 June 2008Ad 10/06/08\gbp si 1@10=10\gbp ic 240/250\ (2 pages)
10 June 2008Ad 10/06/08\gbp si 1@10=10\gbp ic 240/250\ (2 pages)
9 June 2008Ad 05/06/08\gbp si 1@10=10\gbp ic 220/230\ (2 pages)
9 June 2008Ad 06/06/08\gbp si 2@10=20\gbp ic 200/220\ (2 pages)
9 June 2008Ad 05/06/08\gbp si 1@10=10\gbp ic 220/230\ (2 pages)
9 June 2008Ad 06/06/08\gbp si 2@10=20\gbp ic 200/220\ (2 pages)
3 June 2008Ad 02/06/08\gbp si 3@10=30\gbp ic 170/200\ (2 pages)
3 June 2008Ad 02/06/08\gbp si 3@10=30\gbp ic 170/200\ (2 pages)
2 April 2008Ad 31/03/08-31/03/08\gbp si 1@10=10\gbp ic 391/401\ (2 pages)
2 April 2008Ad 31/03/08-31/03/08\gbp si 1@10=10\gbp ic 391/401\ (2 pages)
2 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
2 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
17 September 2007Ad 07/09/07--------- £ si 1@10=10 £ ic 381/391 (2 pages)
17 September 2007Ad 07/09/07--------- £ si 1@10=10 £ ic 381/391 (2 pages)
14 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 380/381 (2 pages)
14 August 2007Ad 02/08/07--------- £ si 1@1=1 £ ic 380/381 (2 pages)
31 July 2007Ad 19/07/07--------- £ si 1@10=10 £ ic 370/380 (2 pages)
31 July 2007Ad 19/07/07--------- £ si 1@10=10 £ ic 370/380 (2 pages)
26 July 2007Ad 16/07/07--------- £ si 1@10=10 £ ic 360/370 (2 pages)
26 July 2007Ad 16/07/07--------- £ si 1@10=10 £ ic 360/370 (2 pages)
24 July 2007Return made up to 22/06/07; full list of members (13 pages)
24 July 2007Return made up to 22/06/07; full list of members (13 pages)
11 July 2007Ad 29/06/07--------- £ si 1@10=10 £ ic 350/360 (2 pages)
11 July 2007Ad 29/06/07--------- £ si 1@10=10 £ ic 350/360 (2 pages)
4 July 2007Ad 24/05/07--------- £ si 1@10=10 £ ic 340/350 (2 pages)
4 July 2007Ad 24/05/07--------- £ si 1@10=10 £ ic 340/350 (2 pages)
29 May 2007Ad 01/05/07--------- £ si 1@10=10 £ ic 330/340 (2 pages)
29 May 2007Ad 01/05/07--------- £ si 1@10=10 £ ic 330/340 (2 pages)
5 April 2007Ad 20/03/07--------- £ si 1@10=10 £ ic 320/330 (2 pages)
5 April 2007Ad 20/03/07--------- £ si 1@10=10 £ ic 320/330 (2 pages)
19 February 2007Ad 02/02/07--------- £ si 1@10=10 £ ic 310/320 (2 pages)
19 February 2007Ad 02/02/07--------- £ si 1@10=10 £ ic 310/320 (2 pages)
2 February 2007Ad 11/01/07--------- £ si 1@1 (2 pages)
2 February 2007Ad 11/01/07--------- £ si 1@1 (2 pages)
5 January 2007Ad 13/12/06--------- £ si 1@10=10 £ ic 300/310 (2 pages)
5 January 2007Ad 13/12/06--------- £ si 1@10=10 £ ic 300/310 (2 pages)
3 January 2007Ad 19/12/06--------- £ si 1@10=10 £ ic 290/300 (2 pages)
3 January 2007Ad 19/12/06--------- £ si 1@10=10 £ ic 290/300 (2 pages)
20 December 2006Ad 10/11/06--------- £ si 1@10=10 £ ic 280/290 (2 pages)
20 December 2006Ad 10/11/06--------- £ si 1@10=10 £ ic 280/290 (2 pages)
7 December 2006Ad 14/11/06--------- £ si 1@10=10 £ ic 270/280 (2 pages)
7 December 2006Ad 14/11/06--------- £ si 1@10=10 £ ic 270/280 (2 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 October 2006Ad 21/09/06--------- £ si 1@10=10 £ ic 260/270 (2 pages)
24 October 2006Ad 21/09/06--------- £ si 1@10=10 £ ic 260/270 (2 pages)
13 October 2006Ad 09/09/05--------- £ si 1@10 (2 pages)
13 October 2006Ad 09/09/05--------- £ si 1@10 (2 pages)
5 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
5 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
19 September 2006Ad 08/09/06--------- £ si 1@10=10 £ ic 250/260 (2 pages)
19 September 2006Ad 08/09/06--------- £ si 1@10=10 £ ic 250/260 (2 pages)
4 September 2006Ad 21/08/06--------- £ si 1@10=10 £ ic 240/250 (2 pages)
4 September 2006Ad 21/08/06--------- £ si 1@10=10 £ ic 240/250 (2 pages)
21 August 2006Ad 21/07/06--------- £ si 1@10=10 £ ic 230/240 (2 pages)
21 August 2006Ad 21/07/06--------- £ si 1@10=10 £ ic 230/240 (2 pages)
14 August 2006Ad 04/08/06--------- £ si 1@10=10 £ ic 220/230 (2 pages)
14 August 2006Ad 04/08/06--------- £ si 1@10=10 £ ic 220/230 (2 pages)
28 July 2006Ad 11/07/06--------- £ si 1@10=10 £ ic 210/220 (2 pages)
28 July 2006Ad 11/07/06--------- £ si 1@10=10 £ ic 210/220 (2 pages)
20 July 2006Return made up to 22/06/06; full list of members (10 pages)
20 July 2006Return made up to 22/06/06; full list of members (10 pages)
7 June 2006Ad 26/05/06--------- £ si 1@10=10 £ ic 211/221 (2 pages)
7 June 2006Ad 26/05/06--------- £ si 1@10=10 £ ic 211/221 (2 pages)
1 June 2006Ad 08/05/06--------- £ si 1@10=10 £ ic 201/211 (2 pages)
1 June 2006Ad 08/05/06--------- £ si 1@10=10 £ ic 201/211 (2 pages)
26 May 2006Ad 11/05/06--------- £ si 1@10=10 £ ic 191/201 (2 pages)
26 May 2006Ad 11/05/06--------- £ si 1@10=10 £ ic 191/201 (2 pages)
25 May 2006Ad 12/05/06--------- £ si 1@10=10 £ ic 181/191 (2 pages)
25 May 2006Ad 12/05/06--------- £ si 1@10=10 £ ic 181/191 (2 pages)
10 May 2006Ad 28/04/06--------- £ si 1@10=10 £ ic 171/181 (2 pages)
10 May 2006Ad 28/04/06--------- £ si 1@10=10 £ ic 171/181 (2 pages)
26 April 2006Ad 12/04/06--------- £ si 1@10=10 £ ic 161/171 (2 pages)
26 April 2006Ad 12/04/06--------- £ si 1@10=10 £ ic 161/171 (2 pages)
30 March 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 160/161 (2 pages)
30 March 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 160/161 (2 pages)
9 January 2006Ad 22/12/05--------- £ si 1@10=10 £ ic 150/160 (2 pages)
9 January 2006Ad 22/12/05--------- £ si 1@10=10 £ ic 150/160 (2 pages)
21 November 2005Ad 13/10/05--------- £ si 1@10=10 £ ic 140/150 (2 pages)
21 November 2005Ad 13/10/05--------- £ si 1@10=10 £ ic 140/150 (2 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
4 November 2005Ad 19/10/05--------- £ si 1@10=10 £ ic 130/140 (2 pages)
4 November 2005Ad 19/10/05--------- £ si 1@10=10 £ ic 130/140 (2 pages)
20 September 2005Ad 09/09/05--------- £ si 1@10=10 £ ic 120/130 (2 pages)
20 September 2005Ad 09/09/05--------- £ si 1@10=10 £ ic 120/130 (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
30 August 2005Ad 29/07/05--------- £ si 1@10=10 £ ic 110/120 (2 pages)
30 August 2005Ad 29/07/05--------- £ si 1@10=10 £ ic 110/120 (2 pages)
10 August 2005Ad 22/07/05--------- £ si 1@10=10 £ ic 100/110 (2 pages)
10 August 2005Ad 22/07/05--------- £ si 1@10=10 £ ic 100/110 (2 pages)
22 July 2005Ad 23/06/05--------- £ si 1@10=10 £ ic 90/100 (2 pages)
22 July 2005Ad 23/06/05--------- £ si 1@10=10 £ ic 90/100 (2 pages)
1 July 2005Return made up to 22/06/05; full list of members (11 pages)
1 July 2005Return made up to 22/06/05; full list of members (11 pages)
10 June 2005Ad 01/06/05--------- £ si 1@10=10 £ ic 60/70 (2 pages)
10 June 2005Ad 01/06/05--------- £ si 1@10=10 £ ic 60/70 (2 pages)
21 March 2005Ad 28/02/05--------- £ si 1@10=10 £ ic 50/60 (2 pages)
21 March 2005Ad 28/02/05--------- £ si 1@10=10 £ ic 50/60 (2 pages)
17 January 2005Ad 22/12/04--------- £ si 1@10=10 £ ic 40/50 (2 pages)
17 January 2005Ad 22/12/04--------- £ si 1@10=10 £ ic 40/50 (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
22 June 2004Incorporation (22 pages)
22 June 2004Incorporation (22 pages)