Company NameHome-Start Havering & Redbridge Ltd
Company StatusActive
Company Number05373639
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2005(19 years, 1 month ago)
Previous NameHome-Start Havering

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul Masterson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMr Clive Edward Jelf
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMrs Susan Latham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMr Owen Bentley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(12 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleLift Inspector
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMr Roger Arthur Sambridge
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameSteven Hastings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameLeena Phillips
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleGovernment Economist
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMarlene Elizabeth Wood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired
Correspondence Address2 Turpin Avenue
Collier Row
Romford
Essex
RM5 2JU
Director NameRoger Arthur Sambridge
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired
Correspondence Address245 Warren Drive
Hornchurch
Essex
RM12 4PL
Director NameAlan Wiltshire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCommercial Manager
Correspondence Address9 The Drive
Collier Row
Romford
Essex
RM5 3TP
Director NameDavid Howard Hill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired
Correspondence Address48 Elm Avenue
Upminster
Essex
RM14 2AY
Director NameKim Elwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleHealth Visitor Community Pract
Correspondence Address36 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameKathleen Eynon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleRetired
Correspondence Address4 Moulsham Chase
Chelmsford
Essex
CM2 0TA
Secretary NameMarlene Elizabeth Wood
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Turpin Avenue
Collier Row
Romford
Essex
RM5 2JU
Director NameBrenda Anne Pauline Gibson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 March 2012)
RoleSenior Str Worker
Correspondence Address31 Broadstone Road
Hornchurch
Essex
RM12 4AH
Director NameAnita Jane Nicholson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2010)
RoleSolicitor
Correspondence Address145 Corbets Tey Road
Upminster
Essex
RM14 2AX
Secretary NameAnita Jane Nicholson
NationalityBritish
StatusResigned
Appointed17 January 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2010)
RoleSolicitor
Correspondence Address145 Corbets Tey Road
Upminster
Essex
RM14 2AX
Director NameDerek Robert Saxby
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2014)
RoleRetired
Correspondence Address10 Clyde Crescent
Cranham
Essex
RM14 1SU
Director NameAnesta Lorna Sandra Broad
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(4 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2010)
RoleSecretary
Correspondence Address47b Osborne Road
Hornchurch
Essex
RM11 1EX
Director NameMr Thomas Mends Krakue Mercer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hendon Gardens
Collier Row
Romford
Essex
RM5 3HR
Secretary NameDerek Robert Saxby
NationalityBritish
StatusResigned
Appointed13 October 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMr Stephen Beckett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Station Lane
Hornchurch
Essex
RM12 6NB
Director NameMrs Louise Anne Mundy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Station Lane
Hornchurch
Essex
RM12 6NB
Director NameGrant Alan Hammerton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 April 2013)
RoleMicrobiology Analyst
Country of ResidenceUnited Kingdom
Correspondence Address52 Station Lane
Hornchurch
Essex
RM12 6NB
Director NameMr Mark John Kirk
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(7 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 January 2013)
RoleChief Executive Officer Charity
Country of ResidenceUnited Kingdom
Correspondence Address52 Station Lane
Hornchurch
Essex
RM12 6NB
Director NameMarie Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2014)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameVivien Souster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2018)
RoleShipping Manager
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMrs Philippa Bown Barnes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2015)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
Director NameMr Keith Frank Wells
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2020)
RolePlumber/Building Maintenance
Country of ResidenceEngland
Correspondence AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB

Contact

Websitehomestarthavering.co.uk
Email address[email protected]
Telephone01708 455551
Telephone regionRomford

Location

Registered AddressUnit B Ground Floor Melville Court
Spilsby Road
Harold Hill
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Turnover£155,237
Net Worth£84,769
Cash£91,584
Current Liabilities£6,971

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

6 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Termination of appointment of Clive Edward Jelf as a director on 8 April 2022 (1 page)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Steven Hastings as a director on 24 February 2023 (1 page)
18 September 2022Company name changed home-start havering\certificate issued on 18/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
(3 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 May 2022Appointment of Leena Phillips as a director on 22 July 2021 (2 pages)
19 May 2022Appointment of Steven Hastings as a director on 16 July 2021 (2 pages)
28 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
6 May 2021Termination of appointment of Keith Frank Wells as a director on 17 December 2020 (1 page)
14 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
12 November 2019Director's details changed for Mr Owen Bentley on 3 October 2019 (2 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
11 February 2019Appointment of Mr Roger Arthur Sambridge as a director on 1 February 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Owen Bentley as a director on 16 February 2018 (2 pages)
26 January 2018Termination of appointment of Vivien Souster as a director on 26 January 2018 (1 page)
26 January 2018Appointment of Mrs Susan Latham as a director on 26 January 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Change of details for Mr Paul Masterson as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Paul Masterson as a person with significant control on 6 October 2017 (2 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Director's details changed for Vivien Redbourn on 1 November 2016 (2 pages)
15 November 2016Director's details changed for Vivien Redbourn on 1 November 2016 (2 pages)
14 March 2016Annual return made up to 9 March 2016 no member list (3 pages)
14 March 2016Annual return made up to 9 March 2016 no member list (3 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
20 October 2015Appointment of Mr Keith Frank Wells as a director on 9 October 2015 (2 pages)
20 October 2015Appointment of Mr Keith Frank Wells as a director on 9 October 2015 (2 pages)
20 October 2015Appointment of Mr Keith Frank Wells as a director on 9 October 2015 (2 pages)
15 October 2015Termination of appointment of Phillipa Bown Barnes as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Phillipa Bown Barnes as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Phillipa Bown Barnes as a director on 9 October 2015 (1 page)
13 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
13 March 2015Annual return made up to 9 March 2015 no member list (3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 November 2014Termination of appointment of Roger Arthur Sambridge as a director on 30 June 2014 (2 pages)
28 November 2014Appointment of Mr Clive Edward Jelf as a director on 30 June 2014 (4 pages)
28 November 2014Appointment of Mr Clive Edward Jelf as a director on 30 June 2014 (4 pages)
28 November 2014Termination of appointment of Marie Wilson as a director on 30 June 2014 (2 pages)
28 November 2014Appointment of Phillipa Bown Barnes as a director on 30 June 2014 (3 pages)
28 November 2014Termination of appointment of Derek Robert Saxby as a secretary on 30 June 2014 (2 pages)
28 November 2014Termination of appointment of Derek Robert Saxby as a secretary on 30 June 2014 (2 pages)
28 November 2014Termination of appointment of Roger Arthur Sambridge as a director on 30 June 2014 (2 pages)
28 November 2014Termination of appointment of Marie Wilson as a director on 30 June 2014 (2 pages)
28 November 2014Appointment of Paul Masterson as a director on 30 June 2014 (5 pages)
28 November 2014Termination of appointment of Derek Robert Saxby as a director on 30 June 2014 (2 pages)
28 November 2014Termination of appointment of Derek Robert Saxby as a director on 30 June 2014 (2 pages)
28 November 2014Appointment of Paul Masterson as a director on 30 June 2014 (5 pages)
28 November 2014Appointment of Phillipa Bown Barnes as a director on 30 June 2014 (3 pages)
11 July 2014Termination of appointment of Derek Saxby as a secretary (2 pages)
11 July 2014Termination of appointment of Derek Saxby as a secretary (2 pages)
11 July 2014Termination of appointment of Roger Sambridge as a director (2 pages)
11 July 2014Termination of appointment of Marie Wilson as a director (2 pages)
11 July 2014Termination of appointment of Roger Sambridge as a director (2 pages)
11 July 2014Termination of appointment of Marie Wilson as a director (2 pages)
24 June 2014Registered office address changed from 1St Floor Stirling House 21-25 Station Lane Hornchurch Essex RM12 6JL on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from 1St Floor Stirling House 21-25 Station Lane Hornchurch Essex RM12 6JL on 24 June 2014 (2 pages)
12 March 2014Annual return made up to 9 March 2014 (16 pages)
12 March 2014Annual return made up to 9 March 2014 (16 pages)
12 March 2014Annual return made up to 9 March 2014 (16 pages)
23 September 2013Appointment of Vivien Redbourn as a director (3 pages)
23 September 2013Appointment of Marie Wilson as a director (3 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 September 2013Appointment of Marie Wilson as a director (3 pages)
23 September 2013Appointment of Vivien Redbourn as a director (3 pages)
21 August 2013Registered office address changed from 52 Station Lane Hornchurch Essex RM12 6NB on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 52 Station Lane Hornchurch Essex RM12 6NB on 21 August 2013 (2 pages)
24 April 2013Termination of appointment of Grant Hammerton as a director (2 pages)
24 April 2013Termination of appointment of Grant Hammerton as a director (2 pages)
12 April 2013Termination of appointment of Stephen Beckett as a director (2 pages)
12 April 2013Termination of appointment of Stephen Beckett as a director (2 pages)
25 March 2013Annual return made up to 9 March 2013 (16 pages)
25 March 2013Annual return made up to 9 March 2013 (16 pages)
25 March 2013Annual return made up to 9 March 2013 (16 pages)
29 January 2013Termination of appointment of Mark Kirk as a director (2 pages)
29 January 2013Termination of appointment of Mark Kirk as a director (2 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 October 2012Appointment of Mr Mark John Kirk as a director (3 pages)
12 October 2012Appointment of Mr Mark John Kirk as a director (3 pages)
10 October 2012Appointment of Grant Alan Hammerton as a director (3 pages)
10 October 2012Appointment of Grant Alan Hammerton as a director (3 pages)
27 July 2012Termination of appointment of Thomas Mercer as a director (2 pages)
27 July 2012Termination of appointment of Louise Mundy as a director (2 pages)
27 July 2012Termination of appointment of Thomas Mercer as a director (2 pages)
27 July 2012Termination of appointment of Louise Mundy as a director (2 pages)
5 April 2012Termination of appointment of Brenda Gibson as a director (2 pages)
5 April 2012Termination of appointment of Brenda Gibson as a director (2 pages)
15 March 2012Annual return made up to 9 March 2012 (18 pages)
15 March 2012Annual return made up to 9 March 2012 (18 pages)
15 March 2012Annual return made up to 9 March 2012 (18 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 September 2011Appointment of Stephen Beckett as a director (3 pages)
19 September 2011Appointment of Stephen Beckett as a director (3 pages)
15 September 2011Appointment of Mrs Louise Anne Mundy as a director (3 pages)
15 September 2011Appointment of Mrs Louise Anne Mundy as a director (3 pages)
9 September 2011Termination of appointment of Kathleen Eynon as a director (2 pages)
9 September 2011Termination of appointment of Kathleen Eynon as a director (2 pages)
24 March 2011Annual return made up to 9 March 2011 (17 pages)
24 March 2011Annual return made up to 9 March 2011 (17 pages)
24 March 2011Annual return made up to 9 March 2011 (17 pages)
14 March 2011Annual return made up to 8 March 2011 (17 pages)
14 March 2011Annual return made up to 8 March 2011 (17 pages)
14 March 2011Annual return made up to 8 March 2011 (17 pages)
20 October 2010Appointment of Derek Robert Saxby as a secretary (3 pages)
20 October 2010Termination of appointment of Anita Nicholson as a director (2 pages)
20 October 2010Termination of appointment of Anita Nicholson as a secretary (2 pages)
20 October 2010Termination of appointment of Anita Nicholson as a director (2 pages)
20 October 2010Termination of appointment of Anita Nicholson as a secretary (2 pages)
20 October 2010Termination of appointment of David Hill as a director (2 pages)
20 October 2010Appointment of Derek Robert Saxby as a secretary (3 pages)
20 October 2010Termination of appointment of David Hill as a director (2 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
16 March 2010Annual return made up to 8 March 2010 (18 pages)
16 March 2010Annual return made up to 8 March 2010 (18 pages)
16 March 2010Annual return made up to 8 March 2010 (18 pages)
8 March 2010Termination of appointment of Anesta Broad as a director (2 pages)
8 March 2010Termination of appointment of Anesta Broad as a director (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
7 October 2009Appointment of Thomas Mends Krakue Mercer as a director (2 pages)
7 October 2009Appointment of Thomas Mends Krakue Mercer as a director (2 pages)
28 September 2009Director appointed derek robert saxby (2 pages)
28 September 2009Director appointed anesta lorna sandra broad (2 pages)
28 September 2009Director appointed anesta lorna sandra broad (2 pages)
28 September 2009Director's change of particulars / brenda gibson / 10/06/2009 (1 page)
28 September 2009Director appointed derek robert saxby (2 pages)
28 September 2009Director's change of particulars / brenda gibson / 10/06/2009 (1 page)
24 March 2009Annual return made up to 08/03/09 (6 pages)
24 March 2009Annual return made up to 08/03/09 (6 pages)
27 February 2009Registered office changed on 27/02/2009 from craigdale centre 2 craigdale road hornchurch essex RM11 1AE (1 page)
27 February 2009Registered office changed on 27/02/2009 from craigdale centre 2 craigdale road hornchurch essex RM11 1AE (1 page)
9 October 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
9 October 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
14 April 2008Annual return made up to 08/03/08 (5 pages)
14 April 2008Annual return made up to 08/03/08 (5 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
29 January 2008New secretary appointed;new director appointed (1 page)
29 January 2008New secretary appointed;new director appointed (1 page)
29 December 2007Full accounts made up to 31 March 2007 (15 pages)
29 December 2007Full accounts made up to 31 March 2007 (15 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
17 May 2007Annual return made up to 08/03/07 (6 pages)
17 May 2007Annual return made up to 08/03/07 (6 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
7 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 March 2006Annual return made up to 08/03/06 (6 pages)
14 March 2006Annual return made up to 08/03/06 (6 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Director resigned (1 page)
23 February 2005Incorporation (24 pages)
23 February 2005Incorporation (24 pages)