Company NameGuinness Homes Limited
Company StatusActive
Company Number05710006
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Previous NameEncore Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Catriona Ruth Simons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Jonathan Milburn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleGroup Director Of Development
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Ian Joynson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleExecutive Director Of Asset Management
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMrs Angela Maria Drum
StatusCurrent
Appointed01 August 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Philip Michael Day
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Kevin Edward Williams
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleExecutive Director Of Commercial Services
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Andrew Brian Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address20 Lakeside Gardens
Rainford
Merseyside
WA11 8HH
Secretary NameMrs Vanda Jeanette McKeon
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ballard Way Shaw
Oldham
Manchester
Lancashire
OL2 8DU
Secretary NameMr John Cockerham
NationalityBritish
StatusResigned
Appointed24 April 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2011)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address104 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1ES
Director NameMrs Ann Barbara Faulkner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 2013)
RoleLeasehold Prop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBower House 1 Stable Street
Hollinwood
Oldham
Lancs
OL9 7LH
Director NameMr John Cockerham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower House 1 Stable Street
Hollinwood
Oldham
OL9 7LH
Secretary NameElaine Repton
NationalityBritish
StatusResigned
Appointed29 July 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 July 2013)
RoleCompany Director
Correspondence AddressBower House 1 Stable Street
Hollinwood
Oldham
OL9 7LH
Director NameMr Simon Charles Dow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Rajan Upadhyaya
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NamePeter Cotton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Mendy Street
High Wycombe
Buckinghamshire
HP11 2NZ
Director NameMr Christopher John Relleen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameJonathan Paul Oldroyd
NationalityBritish
StatusResigned
Appointed23 July 2013(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2017)
RoleCompany Director
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Leslie Ernest Deane
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 2015)
RoleQuality Surveyor
Country of ResidenceEngland
Correspondence Address17 Mendy Street
High Wycombe
Buckinghamshire
HP11 2NZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameStephen Peter Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 2016)
RoleConsultant Property Advisor
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Richard Christopher Reynolds
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regents' Place
London
NW1 3FG
Director NameMr Paul Anthony Rennard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteguinnesspartnership.com
Telephone01392 686383
Telephone regionExeter

Location

Registered Address30 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

12m at £1Guinness Partnership LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,645,000
Gross Profit£8,353,000
Net Worth£12,075,000
Cash£17,693,000
Current Liabilities£9,192,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

30 May 2018Delivered on: 30 May 2018
Persons entitled: Hallco 1397 Limited

Classification: A registered charge
Particulars: All assets.
Outstanding
21 May 2014Delivered on: 22 May 2014
Persons entitled: The Guinness Partnership Limited

Classification: A registered charge
Outstanding
17 February 2014Delivered on: 26 February 2014
Persons entitled: Guinness Homes Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2023Full accounts made up to 31 March 2023 (22 pages)
19 April 2023Termination of appointment of Jonathan Milburn as a director on 6 April 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
31 October 2022Full accounts made up to 31 March 2022 (20 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 31 March 2021 (20 pages)
24 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Kevin Edward Williams as a director on 1 January 2021 (2 pages)
23 October 2020Full accounts made up to 31 March 2020 (18 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 March 2019 (18 pages)
18 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
12 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 25,000,001
(3 pages)
29 August 2018Full accounts made up to 31 March 2018 (17 pages)
30 May 2018Registration of charge 057100060003, created on 30 May 2018 (24 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
9 October 2017Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages)
9 October 2017Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page)
9 October 2017Termination of appointment of Paul Anthony Rennard as a director on 27 September 2017 (1 page)
9 October 2017Appointment of Mr Philip Michael Day as a director on 27 September 2017 (2 pages)
5 October 2017Full accounts made up to 31 March 2017 (14 pages)
5 October 2017Full accounts made up to 31 March 2017 (14 pages)
4 August 2017Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Angela Maria Drum as a secretary on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page)
31 May 2017Termination of appointment of Jonathan Paul Oldroyd as a secretary on 21 April 2017 (1 page)
11 April 2017Resolutions
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
(2 pages)
11 April 2017Resolutions
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
  • RES13 ‐ Directors are empowered and authorised to act re conflict of interest 20/03/2017
(2 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 March 2016 (15 pages)
10 November 2016Full accounts made up to 31 March 2016 (15 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12,000,001
(7 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12,000,001
(7 pages)
21 January 2016Termination of appointment of Stephen Peter Clark as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Richard Christopher Reynolds as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Richard Christopher Reynolds as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Stephen Peter Clark as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Christopher John Relleen as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Neil Braithwaite as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Neil Braithwaite as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Christopher John Relleen as a director on 20 January 2016 (1 page)
23 December 2015Appointment of Mr Jonathan Milburn as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Paul Anthony Rennard as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Ian Joynson as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Paul Anthony Rennard as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Mr Jonathan Milburn as a director on 18 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Richard Christopher Reynolds on 1 July 2015 (2 pages)
23 December 2015Director's details changed for Mr Richard Christopher Reynolds on 1 July 2015 (2 pages)
23 December 2015Appointment of Mr Ian Joynson as a director on 18 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Richard Christopher Reynolds on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Neil Braithwaite on 1 July 2015 (2 pages)
22 December 2015Secretary's details changed for Jonathan Paul Oldroyd on 1 July 2015 (1 page)
22 December 2015Director's details changed for Mr Richard Christopher Reynolds on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Catriona Ruth Simons on 30 July 2015 (2 pages)
22 December 2015Secretary's details changed for Jonathan Paul Oldroyd on 1 July 2015 (1 page)
22 December 2015Director's details changed for Stephen Peter Clark on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Neil Braithwaite on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Catriona Ruth Simons on 30 July 2015 (2 pages)
22 December 2015Director's details changed for Stephen Peter Clark on 1 July 2015 (2 pages)
2 November 2015Termination of appointment of Rajan Upadhyaya as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Rajan Upadhyaya as a director on 30 October 2015 (1 page)
27 October 2015Termination of appointment of Leslie Ernest Deane as a director on 30 September 2015 (1 page)
27 October 2015Termination of appointment of Leslie Ernest Deane as a director on 30 September 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
24 July 2015Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page)
30 June 2015Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street Regent's Place London NW1 3FG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ to 30 Brock Street Regent's Place London NW1 3FG on 30 June 2015 (1 page)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12,000,001
(9 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12,000,001
(9 pages)
5 March 2015Appointment of Stephen Peter Clark as a director on 1 January 2015 (3 pages)
5 March 2015Appointment of Stephen Peter Clark as a director on 1 January 2015 (3 pages)
5 March 2015Appointment of Stephen Peter Clark as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Leslie Ernest Deane as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Leslie Ernest Deane as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Richard Christopher Reynolds as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Leslie Ernest Deane as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Richard Christopher Reynolds as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Neil Braithwaite as a director on 1 January 2015 (3 pages)
17 February 2015Appointment of Mr Richard Christopher Reynolds as a director on 1 January 2015 (3 pages)
19 December 2014Termination of appointment of Peter Cotton as a director on 6 November 2014 (1 page)
19 December 2014Termination of appointment of Peter Cotton as a director on 6 November 2014 (1 page)
19 December 2014Termination of appointment of Peter Cotton as a director on 6 November 2014 (1 page)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
14 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 12,000,001
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 12,000,001
(4 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2014Registration of charge 057100060002 (26 pages)
22 May 2014Registration of charge 057100060002 (26 pages)
26 February 2014Registration of charge 057100060001 (26 pages)
26 February 2014Registration of charge 057100060001 (26 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-21
(5 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-21
(5 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 3,000,001
(4 pages)
2 September 2013Resolutions
  • RES13 ‐ Restriction on auth cap removed 23/07/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2013Resolutions
  • RES13 ‐ Restriction on auth cap removed 23/07/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 3,000,001
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 3,000,001
(4 pages)
8 August 2013Full accounts made up to 31 March 2013 (12 pages)
8 August 2013Full accounts made up to 31 March 2013 (12 pages)
26 July 2013Appointment of Mr Rajan Upadhyaya as a director (3 pages)
26 July 2013Appointment of Mr Rajan Upadhyaya as a director (3 pages)
26 July 2013Termination of appointment of Elaine Repton as a secretary (2 pages)
26 July 2013Termination of appointment of John Cockerham as a director (2 pages)
26 July 2013Registered office address changed from Bower House, 1 Stable Street Hollinwood Oldham OL9 7LH on 26 July 2013 (2 pages)
26 July 2013Appointment of Catriona Ruth Simons as a director (3 pages)
26 July 2013Appointment of Peter Cotton as a director (3 pages)
26 July 2013Appointment of Christopher Relleen as a director (3 pages)
26 July 2013Appointment of Mr Simon Charles Dow as a director (3 pages)
26 July 2013Appointment of Mr Simon Charles Dow as a director (3 pages)
26 July 2013Registered office address changed from Bower House, 1 Stable Street Hollinwood Oldham OL9 7LH on 26 July 2013 (2 pages)
26 July 2013Termination of appointment of Elaine Repton as a secretary (2 pages)
26 July 2013Appointment of Catriona Ruth Simons as a director (3 pages)
26 July 2013Appointment of Jonathan Paul Oldroyd as a secretary (3 pages)
26 July 2013Appointment of Christopher Relleen as a director (3 pages)
26 July 2013Termination of appointment of John Cockerham as a director (2 pages)
26 July 2013Appointment of Jonathan Paul Oldroyd as a secretary (3 pages)
26 July 2013Appointment of Peter Cotton as a director (3 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed encore homes LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed encore homes LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
26 April 2013Termination of appointment of Ann Faulkner as a director (2 pages)
26 April 2013Termination of appointment of Ann Faulkner as a director (2 pages)
15 April 2013Secretary's details changed for Elaine Repton Henry on 1 April 2013 (3 pages)
15 April 2013Secretary's details changed for Elaine Repton Henry on 1 April 2013 (3 pages)
15 April 2013Secretary's details changed for Elaine Repton Henry on 1 April 2013 (3 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 15 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/03/2012 as it was not properly delivered
(17 pages)
14 January 2013Annual return made up to 15 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/03/2012 as it was not properly delivered
(17 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 February 2011 (16 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 February 2011 (16 pages)
10 December 2012Full accounts made up to 31 March 2012 (12 pages)
10 December 2012Full accounts made up to 31 March 2012 (12 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/01/2013
(15 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/01/2013
(15 pages)
19 September 2011Termination of appointment of John Cockerham as a secretary (2 pages)
19 September 2011Termination of appointment of John Cockerham as a secretary (2 pages)
14 September 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Full accounts made up to 31 March 2011 (13 pages)
5 September 2011Appointment of Elaine Repton Henry as a secretary (3 pages)
5 September 2011Appointment of John Cockerham as a director (3 pages)
5 September 2011Appointment of Elaine Repton Henry as a secretary (3 pages)
5 September 2011Appointment of John Cockerham as a director (3 pages)
5 May 2011Annual return made up to 15 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/12/2012.
(15 pages)
5 May 2011Annual return made up to 15 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/12/2012.
(15 pages)
5 October 2010Full accounts made up to 31 March 2010 (11 pages)
5 October 2010Full accounts made up to 31 March 2010 (11 pages)
7 June 2010Termination of appointment of Andrew Mackay as a director (2 pages)
7 June 2010Appointment of Ann Barbara Faulkner as a director (3 pages)
7 June 2010Termination of appointment of Andrew Mackay as a director (2 pages)
7 June 2010Appointment of Ann Barbara Faulkner as a director (3 pages)
13 April 2010Annual return made up to 15 February 2010 (8 pages)
13 April 2010Annual return made up to 15 February 2010 (8 pages)
24 September 2009Full accounts made up to 31 March 2009 (11 pages)
24 September 2009Full accounts made up to 31 March 2009 (11 pages)
26 June 2009Secretary appointed john cockerham (1 page)
26 June 2009Secretary appointed john cockerham (1 page)
26 June 2009Appointment terminated secretary vanda mckeon (1 page)
26 June 2009Appointment terminated secretary vanda mckeon (1 page)
13 March 2009Return made up to 14/02/08; no change of members (4 pages)
13 March 2009Return made up to 14/02/08; no change of members (4 pages)
13 March 2009Return made up to 15/02/09; full list of members (5 pages)
13 March 2009Return made up to 15/02/09; full list of members (5 pages)
17 October 2008Full accounts made up to 31 March 2008 (13 pages)
17 October 2008Full accounts made up to 31 March 2008 (13 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
27 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 November 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2006Incorporation (17 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Incorporation (17 pages)
15 February 2006Secretary resigned (1 page)