Company NameDanstock Limited
Company StatusActive
Company Number01953930
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 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 Hector Daniel Fernandez
Date of BirthDecember 1962 (Born 61 years ago)
NationalityMexican
StatusCurrent
Appointed08 July 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleOwn Company
Country of ResidenceUnited Kingdom
Correspondence Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
Director NameMr Julian Michael Post
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleConsultant/Head Hunter
Country of ResidenceUnited Kingdom
Correspondence Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
Director NameMr Nigel Bruce Ruth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
Director NameMr Slava Solovei
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed22 March 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameMichael Neville
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 1996)
RoleSolicitor
Correspondence Address108 Sherland Road
Twickenham
Middlesex
TW1 4HD
Secretary NameGeoffrey Sutherland Otton
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 9 months after company formation)
Appointment Duration16 years (resigned 07 August 2007)
RoleCompany Director
Correspondence Address80 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Director NameBernard James Pincott
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 24 October 2002)
RoleRetired
Correspondence AddressFlat 49 Richmond Hill Court
Richmond
Surrey
TW10 6BE
Director NameArthur John Ellis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years after company formation)
Appointment Duration13 years (resigned 29 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 102 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Director NameValerie Joan Farrant
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2007)
RoleRetired
Correspondence Address75 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BG
Director NameChristopher Raymond Rubinstein
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2005)
RoleRetired
Correspondence Address15 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameChristopher John Nelson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(20 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2006)
RoleRetired
Correspondence Address23 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BD
Director NameAndrew David Kennard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(21 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2007)
RoleAccountant
Correspondence Address59 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BE
Director NamePeter Alexandrov Dabnichki
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2009)
RoleAcademic
Correspondence Address99 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BG
Director NameDr Jorg Taubel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2009)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address21 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Secretary NameValerie Joan Farrant
NationalityBritish
StatusResigned
Appointed07 August 2007(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2010)
RoleRetired Credit Controller
Correspondence Address75 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BG
Director NameJesper Offersen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2008(23 years after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2009)
RoleStudent University Of Kabenmaje
Correspondence Address78 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BG
Director NameMr Neil Henry Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2012)
RoleCommunications & Media Executive
Country of ResidenceUnited Kingdom
Correspondence Address98 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Director NameMr Donard Stephen Duffy
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2009(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2013)
RoleArtist/Tour Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BD
Director NameMr Kevin Stuart Kilkenny
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2010)
RoleRetail Food Company Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Richmond Hill Court
Richmond Hill
Richmond Upon Thames
Surrey
TW10 6BE
Director NameArthur John Ellis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 102 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Director NameMr Adam Southall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(23 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameMr James Edward Fairclough
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(23 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 2010)
RoleCommercial & Marketing Director
Correspondence Address66 Richmond Hill Court
Richmond
Surrey
TW10 6BE
Director NameAnoushka Marashlian
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(23 years, 8 months after company formation)
Appointment Duration7 months (resigned 08 February 2010)
RolePolocy Adviser
Correspondence Address100 Richmond Hill Court
Richmond Hill
Richmond
Surrey
TW10 6BG
Director NameMrs Emma Sindey Post
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameMs Maria Adalgisa Viegas Nunes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed28 November 2012(27 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Richmond Hill Court
Richmond
Surrey
TW10 6BE
Director NameMr Murray Gysbert Bisschop
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2014)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Richmond Hill Court
Richmond
Surrey
TW10 6BE
Director NameMiss Clair Elizabeth Hellier
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Director NameMiss Alice Elizabeth Mason
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(28 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Richmond Hill Court
Richmond
Surrey
TW10 6BE
Director NameBarbara Gilchrist
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbury Mill Mill Lane
Chilworth
Guildford
Surrey
GU4 8RU
Director NameMr Adam Geoffrey Saperstein
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(29 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Richmond Hill Court
Richmond
Surrey
TW10 6BE
Director NameDr Alan Michael Bacon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(29 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2022)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressAshbourne House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR

Contact

Websitewww.danstock.co.uk

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
77.42%
-
2 at £25Pamela Jane Mcdermott
2.15%
Ordinary
1 at £25Alan Swan
1.08%
Ordinary
1 at £25Carolyn Pittick & Russell Pittick
1.08%
Ordinary
1 at £25Douglas Cairns
1.08%
Ordinary
1 at £25Frances Natalini
1.08%
Ordinary
1 at £25Gaynor Thomas & James Thomas
1.08%
Ordinary
1 at £25Gia Johnson
1.08%
Ordinary
1 at £25Gordon Moffat
1.08%
Ordinary
1 at £25Gregory Nicholaou
1.08%
Ordinary
1 at £25Jayne Elizabeth Harrison
1.08%
Ordinary
1 at £25Julie Carroll
1.08%
Ordinary
1 at £25Manim Mehra
1.08%
Ordinary
1 at £25Patrick Hamilton-moore
1.08%
Ordinary
1 at £25Pole Investments Limited
1.08%
Ordinary
1 at £25Priscilla Saperstein & Lee Saperstein
1.08%
Ordinary
1 at £25Saira Naqvi
1.08%
Ordinary
1 at £25Sharath Kumar Jeevan
1.08%
Ordinary
1 at £25Sinead Turnbull & Darren Turnbull
1.08%
Ordinary
1 at £25Susan Grundy
1.08%
Ordinary
1 at £25Vessela Dabnichki & Peter Dabnichki
1.08%
Ordinary

Financials

Year2014
Net Worth£46,167
Cash£7,743
Current Liabilities£9,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

16 April 1986Delivered on: 17 April 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Richmond hill court richmond hill richmond surrey title nos sgl 27818 and sy 208847.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 8 August 2023 with updates (10 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 October 2022Confirmation statement made on 8 August 2022 with updates (10 pages)
22 August 2022Termination of appointment of Alan Michael Bacon as a director on 14 March 2022 (1 page)
1 July 2022Appointment of Mr Slava Solovei as a director on 22 March 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 September 2021Confirmation statement made on 8 August 2021 with updates (11 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Confirmation statement made on 8 August 2020 with updates (11 pages)
12 August 2020Director's details changed for Mr Nigel Bruce Ruth on 8 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Hector Daniel Fernandez on 8 August 2020 (2 pages)
8 June 2020Termination of appointment of Adam Geoffrey Saperstein as a director on 5 May 2020 (1 page)
8 June 2020Termination of appointment of Adam Southall as a director on 31 March 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 August 2019Appointment of Mr Nigel Bruce Ruth as a director on 30 June 2019 (2 pages)
21 August 2019Confirmation statement made on 8 August 2019 with updates (10 pages)
6 August 2019Director's details changed for Dr Alan Michael Bacon on 16 April 2019 (2 pages)
17 April 2019Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 August 2018Confirmation statement made on 8 August 2018 with updates (10 pages)
21 August 2018Director's details changed for Dr Alan Michael Bacon on 21 August 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Confirmation statement made on 8 August 2017 with updates (10 pages)
11 September 2017Confirmation statement made on 8 August 2017 with updates (10 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 August 2016Termination of appointment of Barbara Gilchrist as a director on 25 August 2016 (1 page)
26 August 2016Termination of appointment of Barbara Gilchrist as a director on 25 August 2016 (1 page)
26 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Director's details changed for Hector Fernandel on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Hector Fernandel on 22 August 2016 (2 pages)
21 August 2016Appointment of Mr Julian Michael Post as a director on 6 June 2016 (2 pages)
21 August 2016Appointment of Mr Julian Michael Post as a director on 6 June 2016 (2 pages)
19 August 2016Termination of appointment of Clair Elizabeth Hellier as a director on 18 April 2016 (1 page)
19 August 2016Termination of appointment of Clair Elizabeth Hellier as a director on 18 April 2016 (1 page)
6 July 2016Registered office address changed from 79 High Street Teddington Middx TW11 8HG to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 79 High Street Teddington Middx TW11 8HG to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 6 July 2016 (1 page)
3 June 2016Auditor's resignation (1 page)
3 June 2016Auditor's resignation (1 page)
26 November 2015Full accounts made up to 31 March 2015 (12 pages)
26 November 2015Full accounts made up to 31 March 2015 (12 pages)
13 October 2015Appointment of Mr Adam Southall as a director on 8 July 2015 (2 pages)
13 October 2015Appointment of Mr Adam Southall as a director on 8 July 2015 (2 pages)
13 October 2015Appointment of Mr Adam Southall as a director on 8 July 2015 (2 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,325
(16 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,325
(16 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,325
(16 pages)
20 August 2015Appointment of Hector Fernandel as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Hector Fernandel as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Barbara Gilchrist as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Hector Fernandel as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Dr Alan Michael Bacon as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Adam Geoffrey Saperstein as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Barbara Gilchrist as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Dr Alan Michael Bacon as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Barbara Gilchrist as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Dr Alan Michael Bacon as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Adam Geoffrey Saperstein as a director on 8 July 2015 (3 pages)
20 August 2015Appointment of Adam Geoffrey Saperstein as a director on 8 July 2015 (3 pages)
22 June 2015Termination of appointment of Alice Elizabeth Mason as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Alice Elizabeth Mason as a director on 11 June 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 November 2014Termination of appointment of Murray Gysbert Bisschop as a director on 23 October 2014 (2 pages)
12 November 2014Termination of appointment of Murray Gysbert Bisschop as a director on 23 October 2014 (2 pages)
4 November 2014Appointment of Miss Alice Elizabeth Mason as a director on 20 October 2014 (2 pages)
4 November 2014Appointment of Miss Alice Elizabeth Mason as a director on 20 October 2014 (2 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,325
(13 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,325
(13 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,325
(13 pages)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
6 December 2013Termination of appointment of Maria Nunes as a director (1 page)
6 December 2013Termination of appointment of Emma Post as a director (1 page)
6 December 2013Termination of appointment of Maria Nunes as a director (1 page)
6 December 2013Termination of appointment of Emma Post as a director (1 page)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,325
(14 pages)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,325
(14 pages)
7 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,325
(14 pages)
3 October 2013Appointment of Miss Clair Elizabeth Hellier as a director (2 pages)
3 October 2013Appointment of Miss Clair Elizabeth Hellier as a director (2 pages)
3 October 2013Termination of appointment of Donard Duffy as a director (1 page)
3 October 2013Appointment of Mr Murray Gysbert Bisschop as a director (2 pages)
3 October 2013Termination of appointment of Donard Duffy as a director (1 page)
3 October 2013Appointment of Mr Murray Gysbert Bisschop as a director (2 pages)
8 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,325
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 24 August 2012
  • GBP 2,300
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,325
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 24 August 2012
  • GBP 2,300
(4 pages)
7 March 2013Appointment of Ms Maria Adalgisa Viegas Nunes as a director (2 pages)
7 March 2013Appointment of Ms Maria Adalgisa Viegas Nunes as a director (2 pages)
10 December 2012Full accounts made up to 31 March 2012 (12 pages)
10 December 2012Full accounts made up to 31 March 2012 (12 pages)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
2 October 2012Termination of appointment of Neil Jones as a director (1 page)
2 October 2012Termination of appointment of Neil Jones as a director (1 page)
29 May 2012Termination of appointment of Arthur Ellis as a director (1 page)
29 May 2012Appointment of Emma Sindey Post as a director (2 pages)
29 May 2012Termination of appointment of Arthur Ellis as a director (1 page)
29 May 2012Appointment of Emma Sindey Post as a director (2 pages)
22 November 2011Full accounts made up to 31 March 2011 (8 pages)
22 November 2011Full accounts made up to 31 March 2011 (8 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
4 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
18 April 2011Termination of appointment of Kevin Kilkenny as a director
  • ANNOTATION Termination date was removed from TM01 on 23/06/2011 as it was invalid
(3 pages)
18 April 2011Termination of appointment of Kevin Kilkenny as a director
  • ANNOTATION Termination date was removed from TM01 on 23/06/2011 as it was invalid
(3 pages)
14 January 2011Termination of appointment of Kevin Kilkenny as a director (2 pages)
14 January 2011Termination of appointment of Kevin Kilkenny as a director (2 pages)
15 November 2010Full accounts made up to 31 March 2010 (7 pages)
15 November 2010Full accounts made up to 31 March 2010 (7 pages)
24 August 2010Director's details changed for Neil Henry Jones on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Donard Stephen Duffy on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Arthur John Ellis on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
24 August 2010Director's details changed for Neil Henry Jones on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Donard Stephen Duffy on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
24 August 2010Director's details changed for Donard Stephen Duffy on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Arthur John Ellis on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Neil Henry Jones on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Arthur John Ellis on 1 January 2010 (2 pages)
9 July 2010Termination of appointment of Valerie Farrant as a secretary (2 pages)
9 July 2010Termination of appointment of Valerie Farrant as a secretary (2 pages)
28 June 2010Termination of appointment of James Fairclough as a director (2 pages)
28 June 2010Termination of appointment of James Fairclough as a director (2 pages)
31 March 2010Termination of appointment of Anoushka Marashlian as a director (3 pages)
31 March 2010Termination of appointment of Anoushka Marashlian as a director (3 pages)
18 November 2009Termination of appointment of Adam Southall as a director (1 page)
18 November 2009Termination of appointment of Adam Southall as a director (1 page)
4 November 2009Full accounts made up to 31 March 2009 (7 pages)
4 November 2009Full accounts made up to 31 March 2009 (7 pages)
15 September 2009Return made up to 08/08/09; full list of members (16 pages)
15 September 2009Return made up to 08/08/09; full list of members (16 pages)
16 July 2009Director appointed donard stephen duffy (2 pages)
16 July 2009Appointment terminate, director jesper offersen logged form (1 page)
16 July 2009Director appointed arthur john ellis (2 pages)
16 July 2009Director appointed arthur john ellis (2 pages)
16 July 2009Director appointed adam southall (2 pages)
16 July 2009Appointment terminate, director peter alexandrov dabnichki logged form (1 page)
16 July 2009Director appointed donard stephen duffy (2 pages)
16 July 2009Director appointed james edward fairclough (2 pages)
16 July 2009Director appointed james edward fairclough (2 pages)
16 July 2009Director appointed anoushka marashlian (2 pages)
16 July 2009Appointment terminate, director peter alexandrov dabnichki logged form (1 page)
16 July 2009Director appointed kevin stuart kilkenny (2 pages)
16 July 2009Director appointed anoushka marashlian (2 pages)
16 July 2009Director appointed neil henry jones (2 pages)
16 July 2009Appointment terminate, director jorg taubel logged form (1 page)
16 July 2009Director appointed neil henry jones (2 pages)
16 July 2009Director appointed adam southall (2 pages)
16 July 2009Director appointed kevin stuart kilkenny (2 pages)
16 July 2009Appointment terminate, director jorg taubel logged form (1 page)
16 July 2009Appointment terminate, director jesper offersen logged form (1 page)
10 July 2009Appointment terminated director peter dabnichki (1 page)
10 July 2009Appointment terminated director jesper offersen (1 page)
10 July 2009Appointment terminated director jorg taubel (1 page)
10 July 2009Appointment terminated director peter dabnichki (1 page)
10 July 2009Appointment terminated director jesper offersen (1 page)
10 July 2009Appointment terminated director jorg taubel (1 page)
11 May 2009Appointment terminated secretary geoffrey otton (1 page)
11 May 2009Appointment terminated secretary geoffrey otton (1 page)
23 March 2009Director appointed jesper offersen (2 pages)
23 March 2009Director appointed jesper offersen (2 pages)
18 November 2008Appointment terminated director arthur ellis (1 page)
18 November 2008Appointment terminated director arthur ellis (1 page)
29 September 2008Full accounts made up to 31 March 2008 (10 pages)
29 September 2008Full accounts made up to 31 March 2008 (10 pages)
21 August 2008Return made up to 08/08/08; full list of members (28 pages)
21 August 2008Return made up to 08/08/08; full list of members (28 pages)
16 October 2007Full accounts made up to 31 March 2007 (7 pages)
16 October 2007Full accounts made up to 31 March 2007 (7 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Return made up to 08/08/07; full list of members (28 pages)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Return made up to 08/08/07; full list of members (28 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
7 September 2006Full accounts made up to 31 March 2006 (7 pages)
7 September 2006Full accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 08/08/06; full list of members (28 pages)
22 August 2006Return made up to 08/08/06; full list of members (28 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
30 September 2005Full accounts made up to 31 March 2005 (7 pages)
30 September 2005Full accounts made up to 31 March 2005 (7 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
8 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
8 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
7 October 2004Full accounts made up to 31 March 2004 (7 pages)
7 October 2004Full accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 08/08/04; full list of members (27 pages)
18 August 2004Return made up to 08/08/04; full list of members (27 pages)
23 September 2003Full accounts made up to 31 March 2003 (7 pages)
23 September 2003Full accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 08/08/03; full list of members (28 pages)
26 August 2003Return made up to 08/08/03; full list of members (28 pages)
15 November 2002Full accounts made up to 31 March 2002 (8 pages)
15 November 2002Full accounts made up to 31 March 2002 (8 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
29 August 2002Return made up to 08/08/02; full list of members (27 pages)
29 August 2002Return made up to 08/08/02; full list of members (27 pages)
26 November 2001Full accounts made up to 31 March 2001 (9 pages)
26 November 2001Full accounts made up to 31 March 2001 (9 pages)
29 August 2001Ad 01/12/99-27/04/00 £ si 4@25 (2 pages)
29 August 2001Ad 01/12/99-27/04/00 £ si 4@25 (2 pages)
17 August 2001Return made up to 08/08/01; full list of members (26 pages)
17 August 2001Return made up to 08/08/01; full list of members (26 pages)
13 October 2000Full accounts made up to 31 March 2000 (8 pages)
13 October 2000Full accounts made up to 31 March 2000 (8 pages)
15 August 2000Return made up to 08/08/00; full list of members (16 pages)
15 August 2000Return made up to 08/08/00; full list of members (16 pages)
14 October 1999Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Full accounts made up to 31 March 1999 (10 pages)
27 August 1999Return made up to 08/08/99; full list of members (13 pages)
27 August 1999Return made up to 08/08/99; full list of members (13 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 August 1998Return made up to 08/08/98; change of members (18 pages)
12 August 1998Return made up to 08/08/98; change of members (18 pages)
23 January 1998Return made up to 08/08/97; bulk list available separately (5 pages)
23 January 1998Return made up to 08/08/97; bulk list available separately (5 pages)
7 August 1997Full accounts made up to 31 March 1997 (10 pages)
7 August 1997Full accounts made up to 31 March 1997 (10 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 September 1996Return made up to 08/08/96; bulk list available separately (5 pages)
23 September 1996Return made up to 08/08/96; bulk list available separately (5 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
27 November 1995Full accounts made up to 31 March 1995 (8 pages)
27 November 1995Full accounts made up to 31 March 1995 (8 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
29 August 1995Return made up to 08/08/95; full list of members (28 pages)
29 August 1995Return made up to 08/08/95; full list of members (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1986Memorandum and Articles of Association (20 pages)
22 January 1986Memorandum and Articles of Association (20 pages)
1 November 1985Certificate of incorporation (1 page)
1 November 1985Incorporation (13 pages)
1 November 1985Incorporation (13 pages)
1 November 1985Certificate of incorporation (1 page)