Company Name119-122 Maybury rd Management Co. Limited
DirectorsMark William Gardiner and Michelle Duffy
Company StatusActive
Company Number06035498
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark William Gardiner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleBritish Airways Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Michelle Duffy
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(17 years, 3 months after company formation)
Appointment Duration1 month
RoleSenior Publicist
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed16 April 2023(16 years, 3 months after company formation)
Appointment Duration1 year
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Nicholas James Philip Bilsland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Littleworth Corner
Common Lane
Littleworth Common
Buckinghamshire
SL1 8PP
Director NameMr Kelly John Speller
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Hoylake Crescent
Ilkenham
Middlesex
UB10 8JJ
Director NameMs Susan Elizabeth Jacquest
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Pendenza
Cobham
Surrey
KT11 3BY
Secretary NameMr Nicholas James Philip Bilsland
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Littleworth Corner
Common Lane
Littleworth Common
Buckinghamshire
SL1 8PP
Director NameHayley Clarke
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP
Director NameElizabeth Rebecca Showell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildford Place 124a Guildford Street
Chertsey
Surrey
KT16 9AH
Secretary NameMiss Roxanne Garnett-Flynn
NationalityBritish
StatusResigned
Appointed25 March 2009(2 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 24 April 2009)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address121 Maybury Road
Woking
Surrey
GU21 5JQ
Director NameMiss Roxanne Garnett-Flynn
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2010)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address172 Brox Road
Ottershaw
Chertsey
Surrey
Kt16 Olq
Director NameMr Coenraad Hendrik Basson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2015)
RoleManagement Consultant
Country of ResidenceSouth Africa
Correspondence AddressGuildford Place 124a Guildford Street
Chertsey
Surrey
KT16 9AH
Director NameMr Simon George Silvy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2019(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Simon George Silby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2020(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameMrs Andrea Silby
StatusResigned
Appointed29 December 2020(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2023)
RoleCompany Director
Correspondence Address140 Frenhill Road
Farnborough
Hampshire
GU14 9DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGrow Smart Finance Limited (Corporation)
StatusResigned
Appointed10 September 2014(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 December 2020)
Correspondence AddressGuildford Place 124a Guildford Street
Chertsey
Surrey
KT16 9AH

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1A.r. Slade
4.17%
Ordinary
1 at £1B.g. O'gorman & N.t. Jennings
4.17%
Ordinary
1 at £1C.e.h. Mcalister & C.e. Mcalister
4.17%
Ordinary
1 at £1C.h. Basson
4.17%
Ordinary
1 at £1D. Lowe & R. Lowe
4.17%
Ordinary
1 at £1F.j. Oosthuizen
4.17%
Ordinary
1 at £1I.d. Eglington
4.17%
Ordinary
1 at £1J. Ali
4.17%
Ordinary
1 at £1J. Hill
4.17%
Ordinary
1 at £1J.h. Suleman
4.17%
Ordinary
1 at £1J.h.s. Oosthuizen
4.17%
Ordinary
1 at £1Jodi Anne Clarke
4.17%
Ordinary
1 at £1M.w. Gardiner
4.17%
Ordinary
1 at £1Maureen Quinton
4.17%
Ordinary
1 at £1P. Hussain
4.17%
Ordinary
1 at £1P.c.j. O Grady & A.k. Sondhi
4.17%
Ordinary
1 at £1P.l. Agambar & R. Agambar
4.17%
Ordinary
1 at £1R.g. Gander & J.r. Gander
4.17%
Ordinary
1 at £1S. Barker
4.17%
Ordinary
1 at £1S. Clement-adams
4.17%
Ordinary
1 at £1S. Das & S.s. Das
4.17%
Ordinary
1 at £1S. Riordan
4.17%
Ordinary
1 at £1S.l. Mason
4.17%
Ordinary
1 at £1T. Annas & A.a. Nasir
4.17%
Ordinary

Financials

Year2014
Net Worth£24,248
Cash£24,773
Current Liabilities£7,117

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
26 June 2023Confirmation statement made on 23 May 2023 with updates (3 pages)
18 April 2023Appointment of Hes Estate Management Limited as a secretary on 16 April 2023 (2 pages)
18 April 2023Termination of appointment of Simon George Silby as a director on 16 April 2023 (1 page)
18 April 2023Termination of appointment of Andrea Silby as a secretary on 16 April 2023 (1 page)
18 April 2023Cessation of Mark William Gardner as a person with significant control on 16 April 2023 (1 page)
18 April 2023Notification of a person with significant control statement (2 pages)
18 April 2023Termination of appointment of Simon George Silvy as a director on 16 April 2023 (1 page)
18 April 2023Registered office address changed from 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 18 April 2023 (1 page)
18 April 2023Cessation of Simon George Silby as a person with significant control on 16 April 2023 (1 page)
27 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 July 2022Confirmation statement made on 23 May 2022 with updates (6 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 November 2021Appointment of Mrs Andrea Silby as a secretary on 29 December 2020 (2 pages)
26 November 2021Termination of appointment of Grow Smart Finance Limited as a secretary on 29 December 2020 (1 page)
25 June 2021Confirmation statement made on 23 May 2021 with updates (6 pages)
20 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 23 May 2020 with updates (6 pages)
18 January 2020Change of details for Mr. Simon George Silvy as a person with significant control on 11 January 2020 (2 pages)
18 January 2020Appointment of Mr Simon George Silby as a director on 11 January 2020 (2 pages)
30 December 2019Notification of Simon George Silvy as a person with significant control on 28 December 2019 (2 pages)
30 December 2019Registered office address changed from C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH to 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 30 December 2019 (1 page)
30 December 2019Appointment of Mr Simon George Silvy as a director on 28 December 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 September 2019Compulsory strike-off action has been discontinued (1 page)
2 September 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 24
(6 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 24
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Termination of appointment of Coenraad Hendrik Basson as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Coenraad Hendrik Basson as a director on 28 May 2015 (1 page)
3 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24
(8 pages)
3 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 24
(8 pages)
3 March 2015Register inspection address has been changed from 172 Brox Road Ottershaw Chertsey Surrey KT16 0LQ England to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH (1 page)
3 March 2015Register(s) moved to registered office address C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH (1 page)
3 March 2015Register inspection address has been changed from 172 Brox Road Ottershaw Chertsey Surrey KT16 0LQ England to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH (1 page)
3 March 2015Register(s) moved to registered office address C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH (1 page)
11 September 2014Termination of appointment of Elizabeth Rebecca Showell as a director on 10 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Appointment of Grow Smart Finance Limited as a secretary on 10 September 2014 (2 pages)
11 September 2014Termination of appointment of Elizabeth Rebecca Showell as a director on 10 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Appointment of Grow Smart Finance Limited as a secretary on 10 September 2014 (2 pages)
6 August 2014Registered office address changed from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 6 August 2014 (1 page)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
(7 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
(7 pages)
7 November 2013Termination of appointment of Hayley Clarke as a director (1 page)
7 November 2013Termination of appointment of Hayley Clarke as a director (1 page)
7 November 2013Appointment of Mr Coen Hendrik Basson as a director (2 pages)
7 November 2013Appointment of Mr Coen Hendrik Basson as a director (2 pages)
6 November 2013Appointment of Mr Mark William Gardiner as a director (2 pages)
6 November 2013Appointment of Mr Mark William Gardiner as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 25 September 2013 (1 page)
25 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 25 September 2013 (1 page)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
24 July 2010Register inspection address has been changed (1 page)
24 July 2010Register(s) moved to registered inspection location (1 page)
24 July 2010Register(s) moved to registered inspection location (1 page)
24 July 2010Register inspection address has been changed (1 page)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Registered office address changed from 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq on 23 June 2010 (1 page)
22 June 2010Termination of appointment of Roxanne Garnett-Flynn as a director (1 page)
22 June 2010Termination of appointment of Roxanne Garnett-Flynn as a director (1 page)
6 January 2010Director's details changed for Miss Roxanne Garnett-Flynn on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Roxanne Garnett-Flynn on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Rebecca Showell on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (12 pages)
6 January 2010Director's details changed for Hayley Clarke on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Roxanne Garnett-Flynn on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Rebecca Showell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Rebecca Showell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Hayley Clarke on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (12 pages)
6 January 2010Director's details changed for Hayley Clarke on 6 January 2010 (2 pages)
27 April 2009Director appointed miss roxanne garnett-flynn (1 page)
27 April 2009Director appointed miss roxanne garnett-flynn (1 page)
24 April 2009Appointment terminated secretary roxanne garnett-flynn (1 page)
24 April 2009Appointment terminated secretary roxanne garnett-flynn (1 page)
16 April 2009Registered office changed on 16/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL (1 page)
16 April 2009Registered office changed on 16/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL (1 page)
4 April 2009Secretary appointed roxanne garnett-flynn (2 pages)
4 April 2009Appointment terminated director and secretary nicholas bilsland (1 page)
4 April 2009Director appointed hayley clarke (2 pages)
4 April 2009Director appointed elizabeth rebecca showell (2 pages)
4 April 2009Appointment terminated director susan jacquest (1 page)
4 April 2009Director appointed elizabeth rebecca showell (2 pages)
4 April 2009Secretary appointed roxanne garnett-flynn (2 pages)
4 April 2009Appointment terminated director kelly speller (1 page)
4 April 2009Appointment terminated director susan jacquest (1 page)
4 April 2009Director appointed hayley clarke (2 pages)
4 April 2009Appointment terminated director kelly speller (1 page)
4 April 2009Appointment terminated director and secretary nicholas bilsland (1 page)
2 April 2009Return made up to 21/12/08; full list of members (15 pages)
2 April 2009Return made up to 21/12/08; full list of members (15 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 13/14\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 13/14\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 21/22\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 17/18\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 12/13\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 16/17\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 15/16\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 23/24\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 17/18\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 16/17\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 11/12\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 21/22\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 23/24\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 12/13\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 15/16\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 22/23\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 22/23\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 14/15\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 11/12\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 14/15\ (2 pages)
1 April 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 9/10\ (2 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 9/10\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
31 March 2009Ad 29/04/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
6 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007Secretary resigned;director resigned (1 page)
21 December 2006Incorporation (19 pages)
21 December 2006Incorporation (19 pages)