Company NameGateway Plaza Residential Management Company Limited
DirectorDavid Lamm
Company StatusActive
Company Number05467750
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Lamm
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed12 January 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressL1 Uk Property Level 13 33 Cavendish Square
London
W1G 0PW
Director NameMr Jason Papprill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Brown Moor Road
Stamford Bridge
York
Yorkshire
YO41 1PG
Director NameMr Jason Lee Brook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Square
London
EC1V 1NY
Secretary NameMr Richard Andrew Crosland
NationalityEnglish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Plaza 1 Fitzwilliam Street
Barnsley
South Yorkshire
S70 2RF
Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Court Barton Lane
Clifford
Wetherby
West Yorkshire
LS23 6SN
Director NameMr John Martin Brook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 November 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Square
London
EC1V 1NY
Director NameMr Han Kee Gan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2019(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Square
London
EC1V 1NY

Contact

Websitequestproperty.co.uk
Email address[email protected]

Location

Registered AddressL1 Uk Property Level 13
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Gateway Plaza LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

27 August 2010Delivered on: 14 September 2010
Persons entitled: Barnsley Metropolitan Borough Council

Classification: Fixed charge over land
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H the landscaping area adjacent to building 1 gateway plaza fitzwilliam street barnsley south yorkshire; by way of fixed charge any fixtures, all related rights, all rent receivable, furniture, furnishings, all licences, authorisations, benefit of all guarantees, warranties, the insurances. See image for full details.
Outstanding
27 August 2010Delivered on: 4 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lease of the landscaping area adjacent to building 1 gateway plaza fitzwilliam street barnsley south yorkshire ("pebble area lease").
Outstanding
27 August 2010Delivered on: 4 September 2010
Persons entitled: Barclays Converted Investments (No.2) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A lease of the landscaping area adjacent to building 1 gateway plaza fitzwilliam street barnsley south yorkshire ("pebble area lease").
Outstanding
27 August 2010Delivered on: 2 September 2010
Persons entitled: Homes and Communities Agency ("Agency")

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property being the l/h property demised in the lease being the landscaping area adjacent to building 1, gateway plaza, fitzwilliam street, barnsley, south yorkshire and all rents receivable, all furniture, furnishings, tools, vehicles, computers, computer software and hardware and office and other equipment see image for full details.
Outstanding
10 June 2010Delivered on: 19 June 2010
Persons entitled: Barnsley Metropolitan Borough Council

Classification: Fixed charge
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
10 June 2010Delivered on: 16 June 2010
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Building 1 at gateway plaza fitzwilliam street barnsley south yorkshire; any fixtures, all related rights, benefit of all licences, authorisations, claims under the insurances, benefit of all guarantees warranties. See image for full details.
Outstanding
18 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Converted Investments (No.2) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H part of building 1 at gateway plaza fitzwilliam street barnsley south yorkshire.
Outstanding
27 July 2011Delivered on: 6 August 2011
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The underlease in respect of l/h part of building 1 at gateway plaza fitzwilliam street barnsley south yorkshire; any fixtures, all related rights, rents receivable, licences, authorisations, guarantees, warranties. See image for full details.
Outstanding
27 July 2011Delivered on: 4 August 2011
Persons entitled: Barclays Converted Investments (No.2) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Underlease in respect of part of building 1, gateway plaza, fitzwilliam street, barnsley, south yorkshire. See image for full details.
Outstanding
27 July 2011Delivered on: 4 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Underlease in respect of part of building 1, gateway plaza, fitzwilliam street, barnsley, south yorkshire. See image for full details.
Outstanding
27 July 2011Delivered on: 30 July 2011
Persons entitled: Barnsley Metropolitan Borough Council

Classification: Fixed charge over land
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property being- l/h property in an underlease in respect of part of building 1 at gateway plaza, fitzwilliam street, barnsley, south yorkshire. And any fixtures and all related rights see image for full details.
Outstanding
18 May 2010Delivered on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H part of building 1 at gateway plaza fitzwilliam street barnsley south yorkshire.
Outstanding

Filing History

2 January 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
27 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 May 2022Withdrawal of a person with significant control statement on 30 May 2022 (2 pages)
31 March 2022Director's details changed for Mr David Lamm on 31 March 2022 (2 pages)
30 March 2022Change of details for Mr David Lamn as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Mr David Lamn on 30 March 2022 (2 pages)
30 March 2022Registered office address changed from 2 Angel Square London EC1V 1NY England to L1 Uk Property Level 13 33 Cavendish Square London W1G 0PW on 30 March 2022 (1 page)
13 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
12 January 2022Termination of appointment of Han Kee Gan as a director on 10 December 2021 (1 page)
12 January 2022Appointment of Mr David Lamn as a director on 12 January 2022 (2 pages)
12 January 2022Notification of David Lamn as a person with significant control on 12 January 2022 (2 pages)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
8 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
6 April 2020Notification of L1 Uk Property Nominee 3a1 Pty Ltd as a person with significant control on 5 November 2019 (2 pages)
6 April 2020Notification of L1 Uk Property Nominee 3a2 Pty Ltd as a person with significant control on 5 November 2019 (2 pages)
17 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 November 2019Particulars of variation of rights attached to shares (2 pages)
15 November 2019Particulars of variation of rights attached to shares (2 pages)
15 November 2019Statement of capital following an allotment of shares on 5 November 2019
  • GBP 188.00
(8 pages)
14 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 November 2019Memorandum and Articles of Association (15 pages)
6 November 2019Termination of appointment of Jason Lee Brook as a director on 5 November 2019 (1 page)
6 November 2019Cessation of Gateway Plaza Limited as a person with significant control on 5 November 2019 (1 page)
6 November 2019Appointment of Mr Han Kee Gan as a director on 5 November 2019 (2 pages)
6 November 2019Termination of appointment of John Martin Brook as a director on 5 November 2019 (1 page)
6 November 2019Notification of a person with significant control statement (2 pages)
6 November 2019Registered office address changed from Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF England to 2 Angel Square London EC1V 1NY on 6 November 2019 (1 page)
5 November 2019Satisfaction of charge 5 in full (2 pages)
5 November 2019Satisfaction of charge 12 in full (1 page)
5 November 2019Satisfaction of charge 8 in full (1 page)
5 November 2019Satisfaction of charge 3 in full (1 page)
5 November 2019Satisfaction of charge 6 in full (2 pages)
5 November 2019Satisfaction of charge 7 in full (1 page)
5 November 2019Satisfaction of charge 10 in full (1 page)
5 November 2019Satisfaction of charge 4 in full (1 page)
5 November 2019Satisfaction of charge 13 in full (1 page)
5 November 2019Satisfaction of charge 2 in full (1 page)
5 November 2019Satisfaction of charge 1 in full (1 page)
5 November 2019Satisfaction of charge 11 in full (1 page)
5 November 2019Satisfaction of charge 9 in full (2 pages)
1 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
31 October 2016Elect to keep the secretaries register information on the public register (1 page)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Director's details changed for Mr John Martin Brook on 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Elect to keep the directors' register information on the public register (1 page)
31 October 2016Elect to keep the secretaries register information on the public register (1 page)
31 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
31 October 2016Elect to keep the directors' register information on the public register (1 page)
31 October 2016Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr John Martin Brook on 31 October 2016 (2 pages)
11 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
2 November 2015Termination of appointment of Christopher Edward Gilman as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Christopher Edward Gilman as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Christopher Edward Gilman as a director on 2 November 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 November 2014Director's details changed for Mr John Martin Brook on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Director's details changed for Mr John Martin Brook on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Director's details changed for Mr John Martin Brook on 3 November 2014 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Termination of appointment of Richard Crosland as a secretary (1 page)
14 January 2014Termination of appointment of Richard Crosland as a secretary (1 page)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
2 August 2013Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2 August 2013 (1 page)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 November 2012Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page)
2 November 2012Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page)
2 November 2012Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
10 November 2010Director's details changed for Mr Christopher Edward Gilman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Christopher Edward Gilman on 10 November 2010 (2 pages)
6 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 August 2010Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages)
25 August 2010Appointment of John Martin Brook as a director (3 pages)
25 August 2010Appointment of John Martin Brook as a director (3 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Particulars of variation of rights attached to shares (2 pages)
25 May 2010Particulars of variation of rights attached to shares (2 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
25 May 2010Appointment of Christopher Edward Gilman as a director (3 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
25 May 2010Appointment of Christopher Edward Gilman as a director (3 pages)
25 May 2010Change of share class name or designation (2 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Jason Lee Brook on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Jason Lee Brook on 29 October 2009 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from brook house, barnsley road dodworth barnsley S75 3JT (1 page)
5 August 2009Registered office changed on 05/08/2009 from brook house, barnsley road dodworth barnsley S75 3JT (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
9 November 2007Return made up to 29/10/07; full list of members (2 pages)
9 November 2007Return made up to 29/10/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
3 November 2006Return made up to 29/10/06; full list of members (2 pages)
3 November 2006Return made up to 29/10/06; full list of members (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 April 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
12 April 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
31 May 2005Incorporation (19 pages)
31 May 2005Incorporation (19 pages)