Company NameBentley Priory (Stanmore) Residents Management Company Limited
Company StatusActive
Company Number07481286
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 2011(13 years, 2 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 Roger Grahame Wilkinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(5 years after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Martin Chernick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr John Edwin Malin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameSir Bernard Philip Zissman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Susan Cohen
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Victor Sebastian Crespin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Vishal Deepak Melwani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed11 December 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Philip Alun Christopher Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressBarratt House Wellstones
Watford
Hertfordshire
WD17 2AF
Director NameMs Christine Valerie Scarborough
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(6 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Wellstones
Watford
Hertfordshire
WD17 2AF
Director NameMr Damian Patrick Seddon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Wellstones
Watford
Hertfordshire
WD17 2AF
Director NameMr Mark James Bryan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2016)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Director NameMr Stephen John Garton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Wellstones
Watford
Hertfordshire
WD17 2AF
Director NameMr John Farley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2016)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Wellstones
Watford
Hertfordshire
WD17 2AF
Director NameMr Ian Sadler
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellstones House Wellstones
Watford
Hertfordshire
WD17 2AF
Director NameMr George Edward Charles Atwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Wellstones
Watford
Herts
WW17 2AF
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(5 years after company formation)
Appointment Duration6 years (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Indubhai Manilal Shah
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 October 2016)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameDr James Michael Gumpel
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2017)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMr Monte Karbaron
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMr Leslie Robert Powell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMr Dale Martyn Paul Morgan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMiss Devia Deepak Melwani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMr Anthony Jervis Todd
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 2016)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMrs Samira Melwani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFinnish
StatusResigned
Appointed18 February 2016(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 2016)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMs Gulnaz Qayyum
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 October 2017)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMr Simon Perry Stern
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Hills Road
Cambridge
Cambs
CB2 1JP
Director NameMrs Joan Austin
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Director NameMr Victor Sebastian Crespin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Alan Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(10 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Carole Gumpel
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed04 January 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
Avon
BS1 6EG
Secretary NameEPMG Legal Limited (Corporation)
StatusResigned
Appointed01 January 2014(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2017)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 January 2021Secretary's details changed for Rendall and Rittner Limited on 1 January 2021 (1 page)
13 January 2021Director's details changed for Mr Christopher Peter Borkowski on 25 December 2020 (2 pages)
13 January 2021Director's details changed for Mr Roger Grahame Wilkinson on 13 January 2021 (2 pages)
6 January 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
24 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 December 2020Memorandum and Articles of Association (25 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2020Termination of appointment of James Michael Gumpel as a director on 6 October 2020 (1 page)
5 October 2020Appointment of Sir Bernard Philip Zissman as a director on 5 October 2020 (2 pages)
8 June 2020Appointment of Mr John Edwin Malin as a director on 1 June 2020 (2 pages)
27 May 2020Director's details changed for Mr Christopher Peter Borkowski on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Joan Austin as a director on 11 February 2020 (1 page)
27 May 2020Director's details changed for Mr Roger Grahame Wilkinson on 27 May 2020 (2 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Bernard Philip Zissman as a director on 2 October 2018 (1 page)
23 November 2018Termination of appointment of Gulnaz Qayyum as a director on 2 October 2018 (1 page)
15 October 2018Appointment of Dr James Michael Gumpel as a director on 12 October 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 September 2018Appointment of Mr Martin Chernick as a director on 20 February 2018 (2 pages)
2 August 2018Appointment of Mr Victor Sebastian Crespin as a director on 26 July 2018 (2 pages)
6 June 2018Termination of appointment of George Edward Charles Atwell as a director on 1 June 2018 (1 page)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 December 2017Appointment of Mrs Joan Austin as a director on 14 December 2017 (2 pages)
21 December 2017Termination of appointment of James Michael Gumpel as a director on 14 December 2017 (1 page)
18 December 2017Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 December 2017 (1 page)
18 December 2017Appointment of Rendall and Rittner Limited as a secretary on 11 December 2017 (2 pages)
13 December 2017Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Epmg Legal Limited as a secretary on 30 November 2017 (1 page)
16 November 2017Termination of appointment of Simon Perry Stern as a director on 14 November 2017 (1 page)
16 November 2017Termination of appointment of Simon Perry Stern as a director on 14 November 2017 (1 page)
12 October 2017Termination of appointment of Mansukhlal Gosar Gudka as a director on 2 October 2017 (1 page)
12 October 2017Termination of appointment of Mansukhlal Gosar Gudka as a director on 2 October 2017 (1 page)
10 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 January 2017Appointment of Sirs Bernard Philip Zissman as a director on 6 October 2016 (2 pages)
30 January 2017Appointment of Sirs Bernard Philip Zissman as a director on 6 October 2016 (2 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
12 January 2017Termination of appointment of Indubhai Manilal Shah as a director on 6 October 2016 (1 page)
12 January 2017Termination of appointment of Indubhai Manilal Shah as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Anthony Jervis Todd as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Leon Toffel as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Monte Karbaron as a director on 6 October 2016 (1 page)
11 January 2017Appointment of Mr Simon Perry Stern as a director on 6 October 2016 (2 pages)
11 January 2017Termination of appointment of Devia Deepak Melwani as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Leon Toffel as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Dale Martyn Paul Morgan as a director on 6 October 2016 (1 page)
11 January 2017Appointment of Mr Mansukhlal Gosar Gudka as a director on 6 October 2016 (2 pages)
11 January 2017Appointment of Mr Mansukhlal Gosar Gudka as a director on 6 October 2016 (2 pages)
11 January 2017Termination of appointment of Anthony Jervis Todd as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Dale Martyn Paul Morgan as a director on 6 October 2016 (1 page)
11 January 2017Appointment of Mr Simon Perry Stern as a director on 6 October 2016 (2 pages)
11 January 2017Termination of appointment of Samira Melwani as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Devia Deepak Melwani as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Monte Karbaron as a director on 6 October 2016 (1 page)
11 January 2017Termination of appointment of Samira Melwani as a director on 6 October 2016 (1 page)
2 November 2016Termination of appointment of a director (1 page)
2 November 2016Termination of appointment of a director (1 page)
1 November 2016Termination of appointment of Ian Sadler as a director on 10 October 2016 (1 page)
1 November 2016Termination of appointment of Karly Adele Williams as a director on 10 October 2016 (1 page)
1 November 2016Termination of appointment of John Farley as a director on 10 October 2016 (1 page)
1 November 2016Termination of appointment of Karly Adele Williams as a director on 10 October 2016 (1 page)
1 November 2016Termination of appointment of John Farley as a director on 10 October 2016 (1 page)
1 November 2016Termination of appointment of Ian Sadler as a director on 10 October 2016 (1 page)
20 October 2016Termination of appointment of Leslie Robert Powell as a director on 6 October 2016 (1 page)
20 October 2016Termination of appointment of Leslie Robert Powell as a director on 6 October 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 April 2016Appointment of Mrs Gulnaz Qayyum as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mrs Gulnaz Qayyum as a director on 18 April 2016 (2 pages)
19 February 2016Appointment of Mr Anthony Jervis Todd as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Anthony Jervis Todd as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mrs Samira Melwani as a director on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Mark James Bryan as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of Mark James Bryan as a director on 16 February 2016 (1 page)
18 February 2016Appointment of Mrs Samira Melwani as a director on 18 February 2016 (2 pages)
1 February 2016Appointment of Mr Roger Grahame Wilkinson as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of Mr Roger Grahame Wilkinson as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Ms Devia Deepak Melwani as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Dale Martyn Paul Morgan as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Leslie Robert Powell as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Ms Devia Deepak Melwani as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Leslie Robert Powell as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Dale Martyn Paul Morgan as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Monte Karbaron as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Monte Karbaron as a director on 29 January 2016 (2 pages)
25 January 2016Appointment of Mr Indu Shah as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Christopher Peter Borkowski as a director on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 4 January 2016 no member list (7 pages)
25 January 2016Annual return made up to 4 January 2016 no member list (7 pages)
25 January 2016Appointment of Dr James Michael Gumpel as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Leon Toffel as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Leon Toffel as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Dr James Michael Gumpel as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Indu Shah as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Christopher Peter Borkowski as a director on 25 January 2016 (2 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
10 August 2015Appointment of Mr George Edward Charles Atwell as a director on 5 July 2015 (3 pages)
10 August 2015Appointment of Mr George Edward Charles Atwell as a director on 5 July 2015 (3 pages)
10 August 2015Appointment of Mr George Edward Charles Atwell as a director on 5 July 2015 (3 pages)
8 July 2015Appointment of John Farley as a director on 30 June 2015 (3 pages)
8 July 2015Appointment of John Farley as a director on 30 June 2015 (3 pages)
8 July 2015Appointment of Ian Sadler as a director on 30 June 2015 (3 pages)
8 July 2015Appointment of Ian Sadler as a director on 30 June 2015 (3 pages)
18 June 2015Termination of appointment of Andrew James Wickett as a director on 10 June 2015 (1 page)
18 June 2015Termination of appointment of Andrew James Wickett as a director on 10 June 2015 (1 page)
23 January 2015Annual return made up to 4 January 2015 no member list (5 pages)
23 January 2015Annual return made up to 4 January 2015 no member list (5 pages)
23 January 2015Annual return made up to 4 January 2015 no member list (5 pages)
19 December 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
19 December 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
19 March 2014Appointment of Karly Adele Williams as a director (3 pages)
19 March 2014Appointment of Karly Adele Williams as a director (3 pages)
28 February 2014Annual return made up to 4 January 2014 no member list (5 pages)
28 February 2014Annual return made up to 4 January 2014 no member list (5 pages)
28 February 2014Annual return made up to 4 January 2014 no member list (5 pages)
10 February 2014Appointment of Epmg Legal Limited as a secretary (3 pages)
10 February 2014Registered office address changed from Barratt House Wellstones Watford Hertfordshire WD17 2AF United Kingdom on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Barratt House Wellstones Watford Hertfordshire WD17 2AF United Kingdom on 10 February 2014 (2 pages)
10 February 2014Appointment of Epmg Legal Limited as a secretary (3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Termination of appointment of Stephen Garton as a director (1 page)
28 October 2013Termination of appointment of Stephen Garton as a director (1 page)
30 January 2013Annual return made up to 4 January 2013 no member list (3 pages)
30 January 2013Appointment of Mr Stephen John Garton as a director (2 pages)
30 January 2013Appointment of Mr Stephen John Garton as a director (2 pages)
30 January 2013Annual return made up to 4 January 2013 no member list (3 pages)
30 January 2013Annual return made up to 4 January 2013 no member list (3 pages)
22 January 2013Termination of appointment of Damian Seddon as a director (1 page)
22 January 2013Termination of appointment of Damian Seddon as a director (1 page)
2 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 May 2012Termination of appointment of Christine Scarborough as a director (1 page)
8 May 2012Appointment of Mr Mark James Bryan as a director (2 pages)
8 May 2012Appointment of Mr Mark James Bryan as a director (2 pages)
8 May 2012Termination of appointment of Christine Scarborough as a director (1 page)
19 January 2012Appointment of Andrew James Wickett as a director (2 pages)
19 January 2012Appointment of Damian Patrick Seddon as a director (2 pages)
19 January 2012Termination of appointment of Philip Jones as a director (1 page)
19 January 2012Appointment of Damian Patrick Seddon as a director (2 pages)
19 January 2012Appointment of Andrew James Wickett as a director (2 pages)
19 January 2012Termination of appointment of Philip Jones as a director (1 page)
6 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
6 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
6 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
19 December 2011Director's details changed for Mr Philip Alun Christopher Jones on 7 December 2011 (3 pages)
19 December 2011Director's details changed for Mr Philip Alun Christopher Jones on 7 December 2011 (3 pages)
19 December 2011Director's details changed for Mr Philip Alun Christopher Jones on 7 December 2011 (3 pages)
26 August 2011Appointment of Christine Valerie Scarborough as a director (3 pages)
26 August 2011Appointment of Christine Valerie Scarborough as a director (3 pages)
26 August 2011Termination of appointment of Darren Whatman as a director (2 pages)
26 August 2011Termination of appointment of Darren Whatman as a director (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 January 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
27 January 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
27 January 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 January 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
4 January 2011Incorporation (16 pages)
4 January 2011Incorporation (16 pages)