Company NameSandlea House Management Company Limited
Company StatusActive
Company Number01665670
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 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 NameFiona Margaret Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressWithinfield 2 Devonshire Road
West Kirby
Wirral
Merseyside
L48 7HR
Director NamePenelope Elizabeth Richardson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(16 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleCommunication Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Sandlea House
Sandlea Park
Wirral
Merseyside
CH48 0QF
Wales
Director NamePatricia Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(19 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitegates Crescent
Willaston
South Wirral
CH64 2UX
Wales
Director NameMrs Marie Ryder
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(19 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Sandlea House
Sandlea Park West Kirby
Wirral
Merseyside
CH48 0QF
Wales
Director NameJean Corbett
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(20 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandlea House
Sandlea Park
Wirral
Merseyside
CH48 0QF
Wales
Director NameMrs Beryl Mitchell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(32 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMr David Rigg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(35 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 July 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMrs Zena Thorn
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 1994)
RoleRetired
Correspondence AddressFlat 4 Sandlea House
Wirral
Merseyside
L48 0QF
Director NameMr Stephen Wright
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 1993)
RoleRetired
Correspondence AddressFlat 7 Sandlea House
Wirral
Merseyside
L48 0QF
Director NameMiss Constance Muriel Jones
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 October 2000)
RoleRetired
Correspondence AddressFlat 9 Sandlea House
Wirral
Merseyside
CH48 0QF
Wales
Director NameMrs Mary Entwistle
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 1997)
RoleRetired
Correspondence AddressFlat 5 Sandlea House
Wirral
Merseyside
L48 0QF
Director NameMrs Louise Davis
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 1994)
RoleRetired
Correspondence AddressFlat 2 Sandlea House
Wirral
Merseyside
L48 0QF
Director NameMrs Sylvia Ainley
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 1995)
RoleRetired
Correspondence AddressFlat 1 Sandlea House
Wirral
Merseyside
L48 0QF
Secretary NameMiss Constance Muriel Jones
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 09 October 1991)
RoleCompany Director
Correspondence AddressFlat 9 Sandlea House
Wirral
Merseyside
CH48 0QF
Wales
Director NameMrs Emma Louise Banks
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 17 July 2002)
RoleRetired
Correspondence AddressFlat 3 Sandlea House
Wirral
Merseyside
CH48 0QF
Wales
Secretary NameMrs Louise Davis
NationalityBritish
StatusResigned
Appointed09 October 1991(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1994)
RoleCompany Director
Correspondence AddressFlat 2 Sandlea House
Wirral
Merseyside
L48 0QF
Secretary NameMrs Emma Louise Banks
NationalityBritish
StatusResigned
Appointed25 January 1994(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 1997)
RoleSecretary
Correspondence AddressFlat 3 Sandlea House
Wirral
Merseyside
CH48 0QF
Wales
Director NameSybil Kathleen Wright
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2000)
RoleRetired
Correspondence AddressFlat 7 Sandlea House
West Kirby
Wirral
Merseyside
CH48 0QF
Wales
Director NameAudrey Constance Fraser
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(15 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 20 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Sandlea House
West Kirby
Wirral
Merseyside
CH48 0QF
Wales
Director NameJohn Joseph Henderson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 21 January 2004)
RoleRetired
Correspondence AddressFlat 1 Sandlea House
West Kirby
Wirral
Merseyside
CH48 0QF
Wales
Secretary NameJohn Joseph Henderson
NationalityBritish
StatusResigned
Appointed29 October 1997(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 21 January 2004)
RoleRetired
Correspondence AddressFlat 1 Sandlea House
West Kirby
Wirral
Merseyside
CH48 0QF
Wales
Director NameMargaret Mae Thomas
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2001)
RoleRetired
Correspondence AddressFlat 2 Sandlea House
West Kirby
Merseyside
CH48 0QF
Wales
Director NameJessica Procter
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2003)
RoleRetired
Correspondence AddressFlat 6 Sandlea House
Sandlea Park
Wirral
Merseyside
CH48 0QF
Wales
Director NameMr Ian Edward Coleman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(19 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 14 August 2022)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Sandlea House
Sandlea Park West Kirby
Wirral
Merseyside
CH48 0QF
Wales
Director NameNorah Wentworth
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(20 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandlea House
Sandlea Park
Wirral
Merseyside
CH48 0QF
Wales
Director NameWilliam Hallows
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 July 2006)
RoleRetired
Correspondence Address1 Sandlea House
In Sandlea Park West Kirby
Wirral
Merseyside
CH48 0QF
Wales
Director NameWilliam Hallows
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 July 2006)
RoleRetired
Correspondence Address1 Sandlea House
In Sandlea Park West Kirby
Wirral
Merseyside
CH48 0QF
Wales
Secretary NamePenelope Elizabeth Richardson
NationalityBritish
StatusResigned
Appointed10 June 2004(21 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 July 2016)
RoleComunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Sandlea House
Sandlea Park
Wirral
Merseyside
CH48 0QF
Wales
Director NameMichael Beal
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(24 years after company formation)
Appointment Duration9 years, 9 months (resigned 18 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandlea House
Sandlea Park
West Kirby
Merseyside
CH48 0QF
Wales
Director NameMrs Veronica Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(32 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandlea House
West Kirby
Wirral
CH48 0QF
Wales
Director NameMr John Barrymore Stanley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameFencroft Limited (Corporation)
StatusResigned
Appointed07 September 1991(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
Correspondence Address113 Banks Road
West Kirby
Wirral
Merseyside
L48 0RB

Location

Registered Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Beryl Mitchell
11.11%
Ordinary
1 at £1Michael Beal
11.11%
Ordinary
1 at £1Miss A.c. Fraser
11.11%
Ordinary
1 at £1Mr E.g. Jones & Mrs P. Jones
11.11%
Ordinary
1 at £1Mr Ian Coleman
11.11%
Ordinary
1 at £1Mrs Fiona Williams
11.11%
Ordinary
1 at £1Mrs Jean Corbett
11.11%
Ordinary
1 at £1Mrs M. Ryder & Mr A. Ryder
11.11%
Ordinary
1 at £1Mrs P.e. Richardson
11.11%
Ordinary

Financials

Year2014
Net Worth£6,972
Cash£6,647
Current Liabilities£215

Accounts

Latest Accounts1 July 2023 (9 months, 4 weeks ago)
Next Accounts Due1 April 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End01 July

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

16 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 1 July 2019 (2 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 1 July 2018 (2 pages)
20 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
23 April 2018Notification of a person with significant control statement (2 pages)
12 March 2018Accounts for a dormant company made up to 1 July 2017 (2 pages)
20 October 2017Director's details changed for Mr Favid Rigg on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of Audrey Constance Fraser as a director on 20 October 2017 (1 page)
20 October 2017Director's details changed for Mr Favid Rigg on 20 October 2017 (2 pages)
20 October 2017Cessation of Marie Ryder as a person with significant control on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Audrey Constance Fraser as a director on 20 October 2017 (1 page)
20 October 2017Appointment of Mr Favid Rigg as a director on 20 October 2017 (2 pages)
20 October 2017Cessation of Marie Ryder as a person with significant control on 20 October 2017 (1 page)
20 October 2017Appointment of Mr Favid Rigg as a director on 20 October 2017 (2 pages)
4 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 1 July 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 1 July 2016 (6 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 August 2016Appointment of Mr John Barrymore Stanley as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr John Barrymore Stanley as a director on 12 August 2016 (2 pages)
19 July 2016Registered office address changed from Sandlea House West Kirby Wirral CH48 0QF to 377 Hoylake Road Moreton Merseyside CH46 0RW on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Sandlea House West Kirby Wirral CH48 0QF to 377 Hoylake Road Moreton Merseyside CH46 0RW on 19 July 2016 (1 page)
18 July 2016Termination of appointment of Michael Beal as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Penelope Elizabeth Richardson as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Hhl Company Secretaries Limited as a secretary on 18 July 2016 (2 pages)
18 July 2016Appointment of Hhl Company Secretaries Limited as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Penelope Elizabeth Richardson as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Michael Beal as a director on 18 July 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 1 July 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 1 July 2015 (6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9
(13 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 9
(13 pages)
21 July 2015Termination of appointment of Veronica Clarke as a director on 17 June 2015 (1 page)
21 July 2015Termination of appointment of Veronica Clarke as a director on 17 June 2015 (1 page)
21 July 2015Appointment of Mrs Beryl Mitchell as a director on 17 June 2015 (2 pages)
21 July 2015Appointment of Mrs Beryl Mitchell as a director on 17 June 2015 (2 pages)
1 April 2015Appointment of Mrs Veronica Clarke as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Veronica Clarke as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Veronica Clarke as a director on 1 April 2015 (2 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 9
(12 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 9
(12 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 9
(12 pages)
17 September 2014Total exemption small company accounts made up to 1 July 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 1 July 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 1 July 2014 (3 pages)
6 July 2014Termination of appointment of Norah Wentworth as a director (1 page)
6 July 2014Termination of appointment of Norah Wentworth as a director (1 page)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 9
(13 pages)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 9
(13 pages)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 9
(13 pages)
2 September 2013Total exemption small company accounts made up to 1 July 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 1 July 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 1 July 2013 (3 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (13 pages)
2 October 2012Total exemption full accounts made up to 1 July 2012 (12 pages)
2 October 2012Total exemption full accounts made up to 1 July 2012 (12 pages)
2 October 2012Total exemption full accounts made up to 1 July 2012 (12 pages)
7 October 2011Total exemption full accounts made up to 1 July 2011 (10 pages)
7 October 2011Total exemption full accounts made up to 1 July 2011 (10 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (13 pages)
26 November 2010Director's details changed for Norah Wentworth on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Audrey Constance Fraser on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (13 pages)
26 November 2010Director's details changed for Patricia Jones on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Fiona Margaret Williams on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Audrey Constance Fraser on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Jean Corbett on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Marie Ryder on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Norah Wentworth on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Fiona Margaret Williams on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Marie Ryder on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Penelope Elizabeth Richardson on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Patricia Jones on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Patricia Jones on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Ian Coleman on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Michael Beal on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Penelope Elizabeth Richardson on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Norah Wentworth on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (13 pages)
26 November 2010Director's details changed for Michael Beal on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Fiona Margaret Williams on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Penelope Elizabeth Richardson on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Jean Corbett on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Ian Coleman on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Jean Corbett on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Audrey Constance Fraser on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Michael Beal on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Marie Ryder on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Ian Coleman on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (13 pages)
24 September 2010Total exemption full accounts made up to 1 July 2010 (10 pages)
24 September 2010Total exemption full accounts made up to 1 July 2010 (10 pages)
24 September 2010Total exemption full accounts made up to 1 July 2010 (10 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (9 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (9 pages)
6 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (9 pages)
22 September 2009Total exemption small company accounts made up to 1 July 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 1 July 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 1 July 2009 (5 pages)
16 December 2008Return made up to 07/09/08; full list of members (10 pages)
16 December 2008Return made up to 07/09/08; full list of members (10 pages)
18 August 2008Total exemption full accounts made up to 1 July 2008 (13 pages)
18 August 2008Total exemption full accounts made up to 1 July 2008 (13 pages)
18 August 2008Total exemption full accounts made up to 1 July 2008 (13 pages)
18 October 2007Return made up to 07/09/07; no change of members (10 pages)
18 October 2007Return made up to 07/09/07; no change of members (10 pages)
5 October 2007Total exemption full accounts made up to 1 July 2007 (13 pages)
5 October 2007Total exemption full accounts made up to 1 July 2007 (13 pages)
5 October 2007Total exemption full accounts made up to 1 July 2007 (13 pages)
22 December 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 December 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 December 2006Total exemption full accounts made up to 1 July 2006 (12 pages)
20 December 2006Total exemption full accounts made up to 1 July 2006 (12 pages)
20 December 2006Total exemption full accounts made up to 1 July 2006 (12 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
3 January 2006Total exemption full accounts made up to 1 July 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 1 July 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 1 July 2005 (12 pages)
14 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 January 2005Return made up to 07/09/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 2005Return made up to 07/09/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 October 2004Total exemption small company accounts made up to 1 July 2004 (3 pages)
5 October 2004Total exemption small company accounts made up to 1 July 2004 (3 pages)
5 October 2004Total exemption small company accounts made up to 1 July 2004 (3 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
29 September 2003Return made up to 07/09/03; full list of members (14 pages)
29 September 2003Return made up to 07/09/03; full list of members (14 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
11 September 2003Total exemption small company accounts made up to 1 July 2003 (3 pages)
11 September 2003Total exemption small company accounts made up to 1 July 2003 (3 pages)
11 September 2003Total exemption small company accounts made up to 1 July 2003 (3 pages)
31 October 2002Total exemption small company accounts made up to 1 July 2002 (3 pages)
31 October 2002Total exemption small company accounts made up to 1 July 2002 (3 pages)
31 October 2002Total exemption small company accounts made up to 1 July 2002 (3 pages)
27 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
12 September 2001Total exemption small company accounts made up to 1 July 2001 (3 pages)
12 September 2001Total exemption small company accounts made up to 1 July 2001 (3 pages)
12 September 2001Total exemption small company accounts made up to 1 July 2001 (3 pages)
10 September 2001Return made up to 07/09/01; full list of members (11 pages)
10 September 2001Return made up to 07/09/01; full list of members (11 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
13 March 2001Accounts for a small company made up to 1 July 2000 (3 pages)
13 March 2001Accounts for a small company made up to 1 July 2000 (3 pages)
13 March 2001Accounts for a small company made up to 1 July 2000 (3 pages)
11 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 March 2000Accounts for a small company made up to 1 July 1999 (4 pages)
13 March 2000Accounts for a small company made up to 1 July 1999 (4 pages)
13 March 2000Accounts for a small company made up to 1 July 1999 (4 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
22 October 1999Return made up to 07/09/99; change of members (10 pages)
22 October 1999Location of register of members (1 page)
22 October 1999Location of register of members (1 page)
22 October 1999Return made up to 07/09/99; change of members (10 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1998Return made up to 07/09/98; change of members (10 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Accounts for a small company made up to 1 July 1998 (4 pages)
30 September 1998Return made up to 07/09/98; change of members (10 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Accounts for a small company made up to 1 July 1998 (4 pages)
30 September 1998Accounts for a small company made up to 1 July 1998 (4 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
2 November 1997Accounts for a small company made up to 1 July 1997 (5 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Accounts for a small company made up to 1 July 1997 (5 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Accounts for a small company made up to 1 July 1997 (5 pages)
12 October 1997Director resigned (1 page)
12 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1997Director resigned (1 page)
30 December 1996Full accounts made up to 1 July 1996 (6 pages)
30 December 1996Full accounts made up to 1 July 1996 (6 pages)
30 December 1996Full accounts made up to 1 July 1996 (6 pages)
9 December 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Full accounts made up to 1 July 1995 (6 pages)
22 November 1995Full accounts made up to 1 July 1995 (6 pages)
22 November 1995Full accounts made up to 1 July 1995 (6 pages)
15 November 1995Return made up to 07/09/95; no change of members (12 pages)
15 November 1995Return made up to 07/09/95; no change of members (12 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)