Company Name25/27 Westbank Road Management Company Limited
Company StatusActive
Company Number01770923
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 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 NameMiss Susan Jane Weaver
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
27 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director NameMr Stephen Alan Whittle
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ravenhill Road
Bristol
BS3 5BS
Director NameMiss Paula Lynne Whittle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Willowbank Road
Birkenhead
CH42 7JX
Wales
Director NameMr Frederick Folawiyo Ishola
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameMr Jon O'Brien
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr Matt Evans
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChef
Country of ResidenceEngland
Correspondence AddressSherlock House 6 Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr Michael Taylor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 1998)
RoleTechnical Sales Representativeesentative
Correspondence AddressFlat 1
25 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director NameMrs Cheryl Thoria Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 1998)
RoleDietician
Correspondence AddressFlat 1
25 Westbank Road
Birkenhead
Merseyside
L42 7JL
Secretary NameMr Peter Barlow
NationalityBritish
StatusResigned
Appointed18 February 1992(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 October 2002)
RoleCompany Director
Correspondence Address5 Dibbins Hey
Spital
Wirral
Merseyside
L63 9JU
Director NameMr Michael Anthony Ross
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1993)
RoleCivil Servant
Correspondence AddressFlat 3
25 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director NameMrs Edith Fanny Harrow
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 04 November 2002)
RoleRetired
Correspondence AddressFlat 2
27 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director NameMrs Mary Cradden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1997)
RoleLocal Government Officer
Correspondence AddressFlat 2
25 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director NameMrs Lydia Gordon
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 1 month after company formation)
Appointment Duration-1 years, 5 months (resigned 26 June 1992)
RoleRetired
Correspondence AddressFlat 1
27 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director NameMrs Sheila Anne Herion
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(9 years, 3 months after company formation)
Appointment Duration14 years (resigned 01 March 2007)
RoleNight Support Worker
Correspondence AddressFlat 3
25 Westbank Road
Birkenhead
Merseyside
CH42 7JL
Wales
Director NamePatricia Jane Minks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(11 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 October 2012)
RolePolice Support Staff
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameWarneford Minks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(11 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NamePaul Robert Kirkpatrick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2003)
RoleTimber Manager
Correspondence AddressFlat 2 25 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director NameGary Iveson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(14 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 January 2020)
RoleWarehouse Admin Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 25 Westbank Road
Birkenhead
Merseyside
L42 7JL
Secretary NameMrs Sheila Anne Herion
NationalityBritish
StatusResigned
Appointed19 October 2002(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2007)
RoleCleaner
Correspondence AddressFlat 3
25 Westbank Road
Birkenhead
Merseyside
CH42 7JL
Wales
Director NameAlan Whittle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(19 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
27 Westbank Road
Birkenhead
Cheshire
CH42 7JL
Wales
Director NameNigel William Brandom
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(19 years, 11 months after company formation)
Appointment Duration10 months (resigned 06 September 2004)
RoleBuilder
Correspondence AddressFlat 2
25 Westbank Road
Birkenhead
Cheshire
CH42 7JL
Wales
Director NameBarbara Joyce Pritchard
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(20 years, 9 months after company formation)
Appointment Duration17 years, 12 months (resigned 28 August 2022)
RoleNon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Westbank Road
Birkenhead
Merseyside
CH42 7JL
Wales
Secretary NameMiss Susan Jane Weaver
NationalityBritish
StatusResigned
Appointed05 March 2007(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
27 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director NameDavid White
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(24 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 July 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
25 Westbank Road
Birkenhead
Merseyside
CH42 7JL
Wales
Secretary NameMr Adam Daniel French
NationalityBritish
StatusResigned
Appointed01 June 2009(25 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24a Queens Road
Hoylake
Wirral
Merseyside
CH47 2AH
Wales
Director NameMs Vivien O'Brien
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(31 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameMiss Sian Gluck
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2022)
RoleHr Administrator
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales

Location

Registered AddressSherlock House
6 Manor Road
Wallasey
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Susan Weaver
33.33%
Ordinary
1 at £1Alan Whittle
16.67%
Ordinary
1 at £1Barbara Joyce Pritchard
16.67%
Ordinary
1 at £1David White
16.67%
Ordinary
1 at £1Gary Iveson
16.67%
Ordinary

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
5 December 2023Registered office address changed from 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF to Sherlock House 6 Manor Road Wallasey CH45 4JB on 5 December 2023 (1 page)
27 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
15 June 2023Appointment of Mr Jon O'brien as a director on 24 June 2022 (2 pages)
1 February 2023Appointment of Mr Matt Evans as a director on 24 June 2022 (2 pages)
1 February 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
1 February 2023Termination of appointment of Barbara Joyce Pritchard as a director on 28 August 2022 (1 page)
1 February 2023Termination of appointment of Sian Gluck as a director on 24 June 2022 (1 page)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 February 2022Director's details changed for Mr Frederick Folawiya Ishola on 28 May 2021 (2 pages)
2 February 2022Termination of appointment of Vivien O'brien as a director on 3 June 2021 (1 page)
2 February 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
2 February 2022Appointment of Mr Frederick Folawiya Ishola as a director on 28 May 2021 (2 pages)
6 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 March 2021Director's details changed for Mr Stephen Alan Whittle on 11 November 2017 (2 pages)
10 March 2021Director's details changed for Miss Paula Lynne Whittle on 10 December 2018 (2 pages)
20 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Gary Iveson as a director on 8 January 2020 (1 page)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 March 2018Termination of appointment of Adam Daniel French as a secretary on 1 March 2018 (1 page)
23 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
3 August 2017Appointment of Miss Sian Gluck as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Miss Sian Gluck as a director on 21 July 2017 (2 pages)
27 July 2017Termination of appointment of David White as a director on 21 July 2017 (1 page)
27 July 2017Termination of appointment of David White as a director on 21 July 2017 (1 page)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 March 2017Appointment of Ms Vivien O'brien as a director on 28 April 2015 (2 pages)
1 March 2017Appointment of Ms Vivien O'brien as a director on 28 April 2015 (2 pages)
23 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
22 February 2017Appointment of Miss Paula Lynne Whittle as a director on 14 October 2016 (2 pages)
22 February 2017Termination of appointment of Alan Whittle as a director on 14 October 2016 (1 page)
22 February 2017Appointment of Mr Stephen Alan Whittle as a director on 14 October 2016 (2 pages)
22 February 2017Appointment of Miss Paula Lynne Whittle as a director on 14 October 2016 (2 pages)
22 February 2017Termination of appointment of Alan Whittle as a director on 14 October 2016 (1 page)
22 February 2017Appointment of Mr Stephen Alan Whittle as a director on 14 October 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6
(9 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6
(9 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6
(9 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6
(9 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 6
(9 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(9 pages)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(9 pages)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(9 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
1 November 2012Termination of appointment of Warneford Minks as a director (1 page)
1 November 2012Termination of appointment of Warneford Minks as a director (1 page)
1 November 2012Termination of appointment of Patricia Minks as a director (1 page)
1 November 2012Termination of appointment of Patricia Minks as a director (1 page)
26 July 2012Director's details changed for Warneford Minks on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Patricia Jane Minks on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Warneford Minks on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Patricia Jane Minks on 25 July 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (11 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (11 pages)
17 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 January 2010Director's details changed for Barbara Joyce Pritchard on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Patricia Jane Minks on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Gary Iveson on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Alan Whittle on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Gary Iveson on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Patricia Jane Minks on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Warneford Minks on 8 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Alan Whittle on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Warneford Minks on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Alan Whittle on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Barbara Joyce Pritchard on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Barbara Joyce Pritchard on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Miss Susan Jane Weaver on 8 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for David White on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Patricia Jane Minks on 8 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for David White on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Miss Susan Jane Weaver on 8 January 2010 (2 pages)
20 January 2010Director's details changed for David White on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Gary Iveson on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Warneford Minks on 8 January 2010 (2 pages)
20 January 2010Director's details changed for Miss Susan Jane Weaver on 8 January 2010 (2 pages)
10 June 2009Appointment terminated secretary susan weaver (1 page)
10 June 2009Registered office changed on 10/06/2009 from 27 westbank road birkenhead merseyside CH42 7JL (1 page)
10 June 2009Registered office changed on 10/06/2009 from 27 westbank road birkenhead merseyside CH42 7JL (1 page)
10 June 2009Secretary appointed adam daniel french (1 page)
10 June 2009Appointment terminated secretary susan weaver (1 page)
10 June 2009Secretary appointed adam daniel french (1 page)
1 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 08/01/09; full list of members (11 pages)
15 January 2009Return made up to 08/01/09; full list of members (11 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 January 2008Return made up to 08/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2008Return made up to 08/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: flat 3 25 westbank road birkenhead merseyside (2 pages)
7 March 2007Registered office changed on 07/03/07 from: flat 3 25 westbank road birkenhead merseyside (2 pages)
19 January 2007Return made up to 08/01/07; full list of members (11 pages)
19 January 2007Return made up to 08/01/07; full list of members (11 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 December 2005Return made up to 31/12/05; full list of members (11 pages)
29 December 2005Return made up to 31/12/05; full list of members (11 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 October 2002Secretary resigned (2 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (2 pages)
31 October 2002New secretary appointed (2 pages)
27 December 2001Return made up to 31/12/01; full list of members (10 pages)
27 December 2001Return made up to 31/12/01; full list of members (10 pages)
19 June 2001Accounts made up to 31 December 2000 (7 pages)
19 June 2001Accounts made up to 31 December 2000 (7 pages)
13 March 2001Return made up to 31/12/00; full list of members (9 pages)
13 March 2001Return made up to 31/12/00; full list of members (9 pages)
30 March 2000Accounts made up to 31 December 1999 (8 pages)
30 March 2000Accounts made up to 31 December 1999 (8 pages)
5 January 2000Return made up to 31/12/99; no change of members
  • 363(287) ‐ Registered office changed on 05/01/00
(8 pages)
5 January 2000Return made up to 31/12/99; no change of members
  • 363(287) ‐ Registered office changed on 05/01/00
(8 pages)
2 November 1999Accounts made up to 31 December 1998 (7 pages)
2 November 1999Accounts made up to 31 December 1998 (7 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
10 September 1998Accounts made up to 31 December 1997 (8 pages)
10 September 1998Accounts made up to 31 December 1997 (8 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
1 February 1998Return made up to 31/12/97; full list of members (8 pages)
1 February 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
12 November 1997Accounts made up to 31 December 1996 (8 pages)
12 November 1997Accounts made up to 31 December 1996 (8 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1996Accounts made up to 31 December 1995 (6 pages)
18 October 1996Accounts made up to 31 December 1995 (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
17 November 1983Incorporation (14 pages)