Company NameGrove Wood (Bickley) Management Company Limited
Company StatusActive
Company Number06232754
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2007(16 years, 11 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 NameMrs Adele Lisa Joyce Sturman
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grove Wood Close
Bromley
Kent
BR1 2FX
Director NameMs Kaja Eleanor Moran
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(4 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr Tominiyi Owolabi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNigerian
StatusCurrent
Appointed01 February 2016(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceNigeria
Correspondence Address5 Grove Wood Close
Bromley
BR1 2FX
Director NameMrs Sandra Janet Woolgrove
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grove Wood Close
Bromley
BR1 2FX
Director NameMs Hilary Alice Chapman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(9 years after company formation)
Appointment Duration7 years, 11 months
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Wood Close
Bromley
BR1 2FX
Director NameMiss Sarah-Holly Stefanie Lanes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Wood Close
Bromley
BR1 2FX
Director NameMrs Shriya Mehta
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed03 July 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameMiss Sarah-Holly Lanes
StatusCurrent
Appointed18 December 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address4 Grove Wood Close
Bromley
BR1 2FX
Director NameMs Joanne Brolly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr Andrew David Howell
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(15 years after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Grove Wood Close
Bromley
BR1 2FX
Director NameJohn Francis Jennings
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleSurveyor
Correspondence Address45 Chislehurst Road
Chislehurst
Kent
BR7 5LE
Director NamePatrick Joseph McDaid
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleSite Agent
Correspondence Address45 Arbroath Road
Eltham
London
SE9 6RR
Secretary NameJohn Francis Jennings
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleSurveyor
Correspondence Address45 Chislehurst Road
Chislehurst
Kent
BR7 5LE
Director NameMr Adam Cavanagh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Grove Wood Close
Bickley
Kent
BR1 2FX
Director NameRichard Mark Caulfield
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Grove Wood Close
Bromley
Kent
BR1 2FX
Director NameKaja Eleanor Moran
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(11 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2017)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address6 Grove Wood Close
Bickley
Kent
BR1 2FX
Director NameMr David Parker
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(11 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2017)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 3 Grove Wood Close
Bickley
Kent
BR1 2FX
Director NameMiss Deirdre Dougan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2011)
RoleMarket Data Admin Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Grovewood Close
Bickley
Kent
BR1 2FX
Secretary NameMr Stuart Elkington
NationalityBritish
StatusResigned
Appointed28 May 2008(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2010)
RoleOperations Manager
Correspondence Address5 Grove Wood Close
Bickley
Bromley
Kent
BR1 2FX
Director NameAndrew Jacques Charlet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Grove Wood Close
Bromley
Kent
BR1 2FX
Director NameZara Sloane
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Wood Close
Bromley
Kent
BR1 2FX
Director NameZahra Beuq
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2011)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Wood Close
Bickley
Kent
BR1 2FX
Secretary NameRichard Caulfield
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address7 Grove Wood Close
Bickley
Bromley
Kent
BR1 2FX
Director NameStephen John William Harrington
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 February 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5 Grove Wood Close
Bromley
Kent
BR1 2FX
Director NameDeirdre Caulfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2016)
RoleMarket Data Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Wood Close
Bromley
Kent
BR1 2FX
Director NameMs Anne Louise Wright
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 July 2017)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Grove Wood Close
Bickley
Kent
BR1 2FX
Secretary NameZara Sloane
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address4 Grove Wood Close
Bromley
Kent
BR1 2FX
Secretary NameMrs Adele Lisa Joyce Sturman
StatusResigned
Appointed01 March 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address1 Grove Wood Close
Bromley
BR1 2FX
Director NameMrs Holly Sarah Stefanie Jennings
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Wood Close
Bromley
BR1 2FX
Secretary NameMiss Holly Jennings
StatusResigned
Appointed18 December 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2022)
RoleCompany Director
Correspondence Address4 Grove Wood Close
Bromley
BR1 2FX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£1,449
Cash£1,700
Current Liabilities£365

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
23 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
24 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 October 2018Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 January 2018Appointment of Ms Joanne Brolly as a director on 20 December 2017 (2 pages)
10 January 2018Termination of appointment of David Parker as a director on 20 December 2017 (1 page)
10 January 2018Termination of appointment of Kaja Eleanor Moran as a director on 20 December 2017 (1 page)
10 January 2018Appointment of Ms Kaja Eleanor Moran as a director on 3 January 2012 (2 pages)
18 December 2017Appointment of Miss Sarah-Holly Lanes as a secretary on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Adele Lisa Joyce Sturman as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Adele Lisa Joyce Sturman as a secretary on 18 December 2017 (1 page)
18 December 2017Appointment of Miss Sarah-Holly Lanes as a secretary on 18 December 2017 (2 pages)
24 October 2017Director's details changed for Adele Lisa Joyce Heath on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Adele Lisa Joyce Heath on 24 October 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 July 2017Appointment of Mrs Shriya Mehta as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Anne Louise Wright as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Anne Louise Wright as a director on 3 July 2017 (1 page)
3 July 2017Appointment of Mrs Shriya Mehta as a director on 3 July 2017 (2 pages)
2 June 2017Appointment of Miss Sarah-Holly Stefanie Lanes as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Miss Sarah-Holly Stefanie Lanes as a director on 2 June 2017 (2 pages)
31 May 2017Termination of appointment of Zara Sloane as a director on 19 May 2017 (1 page)
31 May 2017Termination of appointment of Zara Sloane as a director on 19 May 2017 (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
16 February 2017Secretary's details changed for Miss Adele Lisa Joyce Heath on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Miss Adele Lisa Joyce Heath on 16 February 2017 (1 page)
4 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 1 May 2016 no member list (10 pages)
10 June 2016Annual return made up to 1 May 2016 no member list (10 pages)
9 May 2016Termination of appointment of Deirdre Caulfield as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Deirdre Caulfield as a director on 29 April 2016 (1 page)
9 May 2016Appointment of Ms Hilary Alice Chapman as a director on 29 April 2016 (2 pages)
9 May 2016Termination of appointment of Zara Sloane as a secretary on 1 October 2015 (1 page)
9 May 2016Appointment of Ms Hilary Alice Chapman as a director on 29 April 2016 (2 pages)
9 May 2016Termination of appointment of Zara Sloane as a secretary on 1 October 2015 (1 page)
24 March 2016Appointment of Mrs Sandra Janet Woolgrove as a director on 5 February 2016 (2 pages)
24 March 2016Appointment of Mr Tominiyi Owolabi as a director on 1 February 2016 (2 pages)
24 March 2016Termination of appointment of Stephen John William Harrington as a director on 1 February 2016 (1 page)
24 March 2016Termination of appointment of Andrew Jacques Charlet as a director on 5 February 2016 (1 page)
24 March 2016Appointment of Mr Tominiyi Owolabi as a director on 1 February 2016 (2 pages)
24 March 2016Termination of appointment of Stephen John William Harrington as a director on 1 February 2016 (1 page)
24 March 2016Termination of appointment of Andrew Jacques Charlet as a director on 5 February 2016 (1 page)
24 March 2016Appointment of Mrs Sandra Janet Woolgrove as a director on 5 February 2016 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 June 2015Appointment of Miss Adele Lisa Joyce Heath as a secretary on 1 March 2015 (2 pages)
11 June 2015Annual return made up to 1 May 2015 no member list (10 pages)
11 June 2015Annual return made up to 1 May 2015 no member list (10 pages)
11 June 2015Appointment of Miss Adele Lisa Joyce Heath as a secretary on 1 March 2015 (2 pages)
11 June 2015Annual return made up to 1 May 2015 no member list (10 pages)
11 June 2015Appointment of Miss Adele Lisa Joyce Heath as a secretary on 1 March 2015 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (10 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (10 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (10 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Termination of appointment of Adam Cavanagh as a director (1 page)
20 May 2013Termination of appointment of Richard Caulfield as a director (1 page)
20 May 2013Annual return made up to 1 May 2013 no member list (10 pages)
20 May 2013Termination of appointment of Adam Cavanagh as a director (1 page)
20 May 2013Termination of appointment of Richard Caulfield as a director (1 page)
20 May 2013Annual return made up to 1 May 2013 no member list (10 pages)
20 May 2013Annual return made up to 1 May 2013 no member list (10 pages)
14 January 2013Appointment of Zara Sloane as a secretary (3 pages)
14 January 2013Termination of appointment of Richard Caulfield as a secretary (2 pages)
14 January 2013Appointment of Zara Sloane as a secretary (3 pages)
14 January 2013Termination of appointment of Richard Caulfield as a secretary (2 pages)
19 November 2012Appointment of Anne Louise Wright as a director (3 pages)
19 November 2012Appointment of Anne Louise Wright as a director (3 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 October 2012Appointment of Deirdre Caulfield as a director (3 pages)
19 October 2012Appointment of Deirdre Caulfield as a director (3 pages)
14 May 2012Annual return made up to 1 May 2012 no member list (10 pages)
14 May 2012Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 14 May 2012 (1 page)
14 May 2012Annual return made up to 1 May 2012 no member list (10 pages)
14 May 2012Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 14 May 2012 (1 page)
14 May 2012Annual return made up to 1 May 2012 no member list (10 pages)
7 February 2012Appointment of Adele Lisa Joyce Heath as a director (3 pages)
7 February 2012Appointment of Adele Lisa Joyce Heath as a director (3 pages)
26 October 2011Termination of appointment of Deirdre Dougan as a director (2 pages)
26 October 2011Termination of appointment of Deirdre Dougan as a director (2 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Director's details changed for Stephen John William on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Adam Cavanagh on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Stephen John William on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Richard Mark Caulfield on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Adam Cavanagh on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Richard Mark Caulfield on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 1 May 2011 no member list (10 pages)
25 May 2011Annual return made up to 1 May 2011 no member list (10 pages)
25 May 2011Director's details changed for Mr Adam Cavanagh on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 1 May 2011 no member list (10 pages)
25 May 2011Director's details changed for Richard Mark Caulfield on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Stephen John William on 1 May 2011 (2 pages)
24 January 2011Termination of appointment of Zahra Beuq as a director (2 pages)
24 January 2011Appointment of Stephen John William as a director (3 pages)
24 January 2011Appointment of Stephen John William as a director (3 pages)
24 January 2011Termination of appointment of Zahra Beuq as a director (2 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 May 2010Director's details changed for David Parker on 1 May 2010 (2 pages)
4 May 2010Director's details changed for David Parker on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Kaja Eleanor Moran on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Kaja Eleanor Moran on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
4 May 2010Director's details changed for Kaja Eleanor Moran on 1 May 2010 (2 pages)
4 May 2010Director's details changed for David Parker on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
4 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
12 April 2010Appointment of Richard Caulfield as a secretary (3 pages)
12 April 2010Appointment of Zahra Beuq as a director (3 pages)
12 April 2010Termination of appointment of Stuart Elkington as a secretary (2 pages)
12 April 2010Appointment of Andrew Jacques Charlet as a director (3 pages)
12 April 2010Appointment of Zara Sloane as a director (3 pages)
12 April 2010Appointment of Andrew Jacques Charlet as a director (3 pages)
12 April 2010Appointment of Zara Sloane as a director (3 pages)
12 April 2010Termination of appointment of Stuart Elkington as a secretary (2 pages)
12 April 2010Appointment of Richard Caulfield as a secretary (3 pages)
12 April 2010Appointment of Zahra Beuq as a director (3 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
29 January 2010Registered office address changed from 5 Grove Wood Close Bickley Kent BR1 2FX on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 5 Grove Wood Close Bickley Kent BR1 2FX on 29 January 2010 (1 page)
8 June 2009Annual return made up to 01/05/09 (3 pages)
8 June 2009Annual return made up to 01/05/09 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
17 September 2008Annual return made up to 01/05/08 (3 pages)
17 September 2008Secretary appointed mr stuart elkington (1 page)
17 September 2008Secretary appointed mr stuart elkington (1 page)
17 September 2008Annual return made up to 01/05/08 (3 pages)
12 June 2008Director appointed david parker (2 pages)
12 June 2008Director appointed david parker (2 pages)
28 May 2008Appointment terminate, director and secretary patrick joseph mcdaid logged form (1 page)
28 May 2008Appointment terminate, director and secretary patrick joseph mcdaid logged form (1 page)
9 May 2008Director appointed kaja eleanor moran (2 pages)
9 May 2008Director appointed kaja eleanor moran (2 pages)
1 May 2008Director appointed richard mark caulfield (2 pages)
1 May 2008Director appointed adam cavanagh (2 pages)
1 May 2008Director appointed deirdre dougan (2 pages)
1 May 2008Director appointed deirdre dougan (2 pages)
1 May 2008Director appointed adam cavanagh (2 pages)
1 May 2008Director appointed richard mark caulfield (2 pages)
21 April 2008Appointment terminated director and secretary john jennings (1 page)
21 April 2008Registered office changed on 21/04/2008 from 48A-49A aldgate high street london EC3N 1AL (1 page)
21 April 2008Appointment terminated director and secretary john jennings (1 page)
21 April 2008Registered office changed on 21/04/2008 from 48A-49A aldgate high street london EC3N 1AL (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed;new director appointed (3 pages)
13 June 2007New secretary appointed;new director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
1 May 2007Incorporation (15 pages)
1 May 2007Incorporation (15 pages)