Company NameDevonhurst Management (Flats) Limited
Company StatusActive
Company Number02253415
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1988(35 years, 12 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 Ruth Colgan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr Jim McFadden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Devonhurst Place, Flat 17 Heathfield Terrace
London
W4 4JB
Director NameMr Dave White
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(35 years, 5 months after company formation)
Appointment Duration6 months
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonhurst Place Flat 13
Heathfield Terrace
Chiswick
London
W4 4JB
Secretary NameMs Amanda Louise Cole
StatusCurrent
Appointed25 January 2024(35 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameMr George William Edkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1993)
RoleSales & Marketing Director
Correspondence Address26 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Director NameMark George Livermore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleNixdorf Computer Project Leader
Correspondence Address9 Devonhurst Place
Chiswick
London
W4 4JB
Director NameMr Brian Nunney
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressFlat A7 9 Devonhurst Place
Chiswick
London
W4 4JB
Secretary NameMichael James Platt
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 1994)
RoleCompany Director
Correspondence AddressLittle Acre Ridings Way
Cublington
Leighton Buzzard
Bedfordshire
Lu7 Olw
Director NameNils Erik Patrick Martensson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed14 January 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1996)
RoleSolicitor
Correspondence AddressFlat 24 9 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JB
Director NameDr Derek Ronald Pearce
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 February 2004)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address39 Champalue Circle
Versailles
Rancho Miraee
California 92270-2737
United States
Director NameLinda Mary McGill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 April 2006)
RoleSchool Inspector
Correspondence AddressFlat 8 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameAnthony John Linsdell Lamb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 January 2003)
RoleAir Cabin Crew
Correspondence AddressFlat 33 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NamePeter Michael Bolt
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1999)
RoleManagement Consultant
Correspondence AddressFlat 12 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Secretary NameLinda Mary McGill
NationalityBritish
StatusResigned
Appointed19 January 1994(5 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2006)
RoleSchool Inspector
Correspondence AddressFlat 8 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameStephen Arthur Hubbard
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1998)
RoleChartered Surveyor
Correspondence Address19 Devonshire Place
Heathfield Terrace Chiswick
London
W4 4JB
Director NameRuth Owen
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2004)
RoleRetired Doctor
Correspondence Address17 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameMiss Margaret Mary Chadderton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2001(13 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 January 2021)
RoleRetired Deputy Under Treasurer
Country of ResidenceEngland
Correspondence AddressFlat 29 9 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JB
Secretary NameDr Geraldine Margaret Wright
NationalityBritish
StatusResigned
Appointed30 April 2006(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 21 9 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JB
Director NamePeter William Hammond
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(17 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2017)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameMrs Helen Carolyn Hammond
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(17 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Devonhurst Place
Heathfield Terrace Chiswick
London
W4 4JB
Secretary NameMrs Helen Carolyn Hammond
NationalityBritish
StatusResigned
Appointed20 November 2008(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2017)
RoleRetired Librarian
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Devonhurst Place
Heathfield Terrace Chiswick
London
W4 4JB
Director NameMrs Sandra Ann Greenwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(22 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 48 9 Devonhurst Place Heathfield Terrace
Chiswick
London
W4 4JB
Director NameMr Gerald Stewart Mathias
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(22 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 06 August 2019)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressFlat 48 9 Devonhurst Place, Heathfield Terrace
Chiswick
London
W4 4JB
Director NameMr Terence Dominic Doherty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 May 2014(26 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 43, 9 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JB
Director NameMr Hugh Charles Brendon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2020)
RoleRetired
Country of ResidenceLondon Uk
Correspondence AddressFlat 32 9 Devonhurst Place Devonhurst Place, Heath
London
W4 4JB
Director NameMr William Branson Musgrove
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(29 years after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 38, 9 Devonhurst Place Devonhurst Place, Hea
London
W4 4JB
Secretary NameMrs Sandra Ann Greenwood
StatusResigned
Appointed30 May 2017(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address9 Devonhurst Place, Heathfield Terrace
London
W4 4JB
Director NameMrs Lucy Pearce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(30 years after company formation)
Appointment Duration7 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonhurst Place Flat 34
9 Devonhurst Place
London
W4 4JB
Director NameMr Dennis Howard-Jones
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 36 9 Devonhurst Place Heathfield Terrace
London
W4 4JB
Director NameMiss Ann Elizabeth Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2023)
RoleSemi Retired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9: Flat 9 9 Devonhurst Place
Heathfield Terrace
Chiswick
London
W4 4JB
Secretary NameMiss Ann Elizabeth Lawson
StatusResigned
Appointed01 August 2020(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressFlat 9, 9 Devonhurst Place Heathfield Terrace
Chiswick
London
W4 4JB
Director NameMrs Lynne Agnes Metherell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3, 9 Devonhurst Place Heathfield Terrace
London
W4 4JB
Secretary NameMs Ruth Colgan
StatusResigned
Appointed01 July 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2024)
RoleCompany Director
Correspondence AddressFlat 13, 9 Devonhurst Place Heathfield Terrace
London
W4 4JB
Director NameAir Associates Limited (Corporation)
StatusResigned
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 1994)
Correspondence Address40 St Peters Road
London
W6 9BH

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

Financials

Year2014
Cash£350,183
Current Liabilities£65,293

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

12 February 2021Termination of appointment of Margaret Mary Chadderton as a director on 31 January 2021 (1 page)
10 January 2021Termination of appointment of Hugh Charles Brendon as a director on 31 December 2020 (1 page)
31 August 2020Termination of appointment of Sandra Ann Greenwood as a director on 31 August 2020 (1 page)
10 August 2020Appointment of Miss Ann Elizabeth Lawson as a secretary on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Sandra Ann Greenwood as a secretary on 1 August 2020 (1 page)
3 July 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
8 June 2020Appointment of Miss Ann Elizabeth Lawson as a director on 5 June 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 23 June 2019 (8 pages)
8 August 2019Appointment of Mr Dennis Howard-Jones as a director on 6 August 2019 (2 pages)
7 August 2019Termination of appointment of Gerald Stewart Mathias as a director on 6 August 2019 (1 page)
14 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 23 June 2018 (8 pages)
18 March 2019Termination of appointment of Lucy Pearce as a director on 31 December 2018 (1 page)
9 June 2018Appointment of Mrs Lucy Pearce as a director on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 23 June 2017 (9 pages)
9 July 2017Appointment of Mr. William Branson Musgrove as a director on 30 May 2017 (2 pages)
9 July 2017Appointment of Mr. William Branson Musgrove as a director on 30 May 2017 (2 pages)
5 July 2017Appointment of Mr Hugh Charles Brendon as a director on 30 May 2017 (2 pages)
5 July 2017Appointment of Mr Hugh Charles Brendon as a director on 30 May 2017 (2 pages)
27 June 2017Appointment of Mrs Sandra Ann Greenwood as a secretary on 30 May 2017 (2 pages)
27 June 2017Appointment of Mrs Sandra Ann Greenwood as a secretary on 30 May 2017 (2 pages)
10 June 2017Termination of appointment of Helen Carolyn Hammond as a secretary on 31 May 2017 (1 page)
10 June 2017Termination of appointment of Peter William Hammond as a director on 31 May 2017 (1 page)
10 June 2017Termination of appointment of Helen Carolyn Hammond as a secretary on 31 May 2017 (1 page)
10 June 2017Termination of appointment of Helen Carolyn Hammond as a secretary on 31 May 2017 (1 page)
10 June 2017Termination of appointment of Peter William Hammond as a director on 31 May 2017 (1 page)
10 June 2017Termination of appointment of Helen Carolyn Hammond as a secretary on 31 May 2017 (1 page)
10 June 2017Termination of appointment of Helen Carolyn Hammond as a director on 31 May 2017 (1 page)
10 June 2017Termination of appointment of Helen Carolyn Hammond as a director on 31 May 2017 (1 page)
12 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 23 June 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 23 June 2016 (4 pages)
18 May 2016Annual return made up to 22 April 2016 no member list (9 pages)
18 May 2016Annual return made up to 22 April 2016 no member list (9 pages)
9 March 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
17 September 2015Termination of appointment of Mark Nigel Stuart-Smith as a director on 10 June 2015 (1 page)
17 September 2015Termination of appointment of Mark Nigel Stuart-Smith as a director on 10 June 2015 (1 page)
4 June 2015Annual return made up to 22 April 2015 no member list (10 pages)
4 June 2015Annual return made up to 22 April 2015 no member list (10 pages)
25 April 2015Registered office address changed from C/O Faraday Property Management 52-54 High Holborn London WC1V 6RL to 4Th Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 25 April 2015 (1 page)
25 April 2015Registered office address changed from C/O Faraday Property Management 52-54 High Holborn London WC1V 6RL to 4Th Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 25 April 2015 (1 page)
24 April 2015Appointment of Mr Terence Dominic Doherty as a director on 21 May 2014 (2 pages)
24 April 2015Appointment of Mr Mark Nigel Stuart-Smith as a director on 21 May 2014 (2 pages)
24 April 2015Appointment of Mr Terence Dominic Doherty as a director on 21 May 2014 (2 pages)
24 April 2015Appointment of Mr Mark Nigel Stuart-Smith as a director on 21 May 2014 (2 pages)
7 January 2015Total exemption small company accounts made up to 23 June 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 23 June 2014 (7 pages)
19 May 2014Termination of appointment of Geraldine Wright as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 16/05/2014 for geraldine wright
(2 pages)
19 May 2014Annual return made up to 22 April 2014 no member list (8 pages)
19 May 2014Annual return made up to 22 April 2014 no member list (8 pages)
19 May 2014Termination of appointment of Geraldine Wright as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 16/05/2014 for geraldine wright
(2 pages)
16 May 2014Termination of appointment of Geraldine Wright as a director (1 page)
16 May 2014Termination of appointment of Diana Safieh as a director (1 page)
16 May 2014Termination of appointment of Geraldine Wright as a director (1 page)
16 May 2014Termination of appointment of Diana Safieh as a director (1 page)
29 November 2013Total exemption small company accounts made up to 23 June 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 23 June 2013 (8 pages)
10 May 2013Annual return made up to 22 April 2013 no member list (10 pages)
10 May 2013Annual return made up to 22 April 2013 no member list (10 pages)
6 March 2013Total exemption small company accounts made up to 23 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 23 June 2012 (7 pages)
29 April 2012Annual return made up to 22 April 2012 no member list (10 pages)
29 April 2012Annual return made up to 22 April 2012 no member list (10 pages)
22 December 2011Total exemption small company accounts made up to 23 June 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 23 June 2011 (5 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (10 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (10 pages)
16 February 2011Appointment of Mr Gerald Stewart Mathias as a director (2 pages)
16 February 2011Appointment of Mr Gerald Stewart Mathias as a director (2 pages)
15 February 2011Appointment of Mrs Sandra Ann Greenwood as a director (2 pages)
15 February 2011Appointment of Mrs Sandra Ann Greenwood as a director (2 pages)
24 November 2010Full accounts made up to 23 June 2010 (5 pages)
24 November 2010Full accounts made up to 23 June 2010 (5 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 22 April 2010 no member list (5 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 22 April 2010 no member list (5 pages)
6 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Dr Geraldine Margaret Wright on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Miss Margaret Mary Chadderton on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Peter William Hammond on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Miss Margaret Mary Chadderton on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Helen Carolyn Hammond on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Helen Carolyn Hammond on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Diana Safieh on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Diana Safieh on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Geraldine Margaret Wright on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Peter William Hammond on 22 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 23 June 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 23 June 2009 (10 pages)
25 July 2009Registered office changed on 25/07/2009 from 17-21 emerald street london WC1N 3QN (1 page)
25 July 2009Registered office changed on 25/07/2009 from 17-21 emerald street london WC1N 3QN (1 page)
30 April 2009Director's change of particulars / ginny wright / 29/04/2009 (2 pages)
30 April 2009Director's change of particulars / ginny wright / 29/04/2009 (2 pages)
28 April 2009Appointment terminated director geraldine wright (1 page)
28 April 2009Appointment terminated director geraldine wright (1 page)
27 April 2009Annual return made up to 22/04/09 (4 pages)
27 April 2009Director's change of particulars / diana safieh / 25/04/2009 (1 page)
27 April 2009Director's change of particulars / diana safieh / 25/04/2009 (1 page)
27 April 2009Annual return made up to 22/04/09 (4 pages)
27 April 2009Director's change of particulars / margaret chadderton / 25/04/2009 (2 pages)
27 April 2009Director's change of particulars / margaret chadderton / 25/04/2009 (2 pages)
4 February 2009Full accounts made up to 23 June 2008 (9 pages)
4 February 2009Full accounts made up to 23 June 2008 (9 pages)
26 November 2008Secretary appointed mrs helen carolyn hammond (1 page)
26 November 2008Secretary appointed mrs helen carolyn hammond (1 page)
25 November 2008Appointment terminated director michael pickersgill (1 page)
25 November 2008Appointment terminated director michael pickersgill (1 page)
20 November 2008Appointment terminated secretary geraldine wright (1 page)
20 November 2008Appointment terminated secretary geraldine wright (1 page)
12 May 2008Annual return made up to 22/04/08 (4 pages)
12 May 2008Annual return made up to 22/04/08 (4 pages)
23 April 2008Full accounts made up to 23 June 2007 (10 pages)
23 April 2008Full accounts made up to 23 June 2007 (10 pages)
21 June 2007Full accounts made up to 23 June 2006 (11 pages)
21 June 2007Full accounts made up to 23 June 2006 (11 pages)
15 June 2007Annual return made up to 22/04/07 (6 pages)
15 June 2007Annual return made up to 22/04/07 (6 pages)
5 March 2007Registered office changed on 05/03/07 from: gross fine saffron house saffron hill london EC1N 8YB (1 page)
5 March 2007Registered office changed on 05/03/07 from: gross fine saffron house saffron hill london EC1N 8YB (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
19 May 2006Annual return made up to 22/04/06 (5 pages)
19 May 2006Annual return made up to 22/04/06 (5 pages)
17 May 2006New secretary appointed;new director appointed (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: flat 8 9 devonhurst place heathfield terrace chiswick london W4 4JB (1 page)
21 March 2006Registered office changed on 21/03/06 from: flat 8 9 devonhurst place heathfield terrace chiswick london W4 4JB (1 page)
3 January 2006Full accounts made up to 23 June 2005 (11 pages)
3 January 2006Full accounts made up to 23 June 2005 (11 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
26 May 2005Annual return made up to 22/04/05 (5 pages)
26 May 2005Annual return made up to 22/04/05 (5 pages)
17 January 2005Full accounts made up to 23 June 2004 (11 pages)
17 January 2005Full accounts made up to 23 June 2004 (11 pages)
30 April 2004Annual return made up to 22/04/04 (6 pages)
30 April 2004Annual return made up to 22/04/04 (6 pages)
13 April 2004Director resigned (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (2 pages)
13 April 2004Director resigned (1 page)
23 January 2004Full accounts made up to 23 June 2003 (11 pages)
23 January 2004Full accounts made up to 23 June 2003 (11 pages)
3 May 2003Annual return made up to 22/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Annual return made up to 22/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
8 January 2003Full accounts made up to 23 June 2002 (12 pages)
8 January 2003Full accounts made up to 23 June 2002 (12 pages)
21 May 2002Annual return made up to 22/04/02 (6 pages)
21 May 2002Annual return made up to 22/04/02 (6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
21 January 2002Full accounts made up to 23 June 2001 (12 pages)
21 January 2002Full accounts made up to 23 June 2001 (12 pages)
18 April 2001Annual return made up to 22/04/01
  • 363(288) ‐ Director resigned
(5 pages)
18 April 2001Annual return made up to 22/04/01
  • 363(288) ‐ Director resigned
(5 pages)
13 March 2001Full accounts made up to 23 June 2000 (11 pages)
13 March 2001Full accounts made up to 23 June 2000 (11 pages)
16 May 2000Annual return made up to 22/04/00 (5 pages)
16 May 2000Annual return made up to 22/04/00 (5 pages)
28 January 2000Full accounts made up to 23 June 1999 (10 pages)
28 January 2000Full accounts made up to 23 June 1999 (10 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
23 April 1999Annual return made up to 22/04/99 (6 pages)
23 April 1999Annual return made up to 22/04/99 (6 pages)
11 November 1998Full accounts made up to 23 June 1998 (11 pages)
11 November 1998Full accounts made up to 23 June 1998 (11 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
29 April 1998Annual return made up to 22/04/98 (6 pages)
29 April 1998Annual return made up to 22/04/98 (6 pages)
3 December 1997Full accounts made up to 23 June 1997 (12 pages)
3 December 1997Full accounts made up to 23 June 1997 (12 pages)
28 April 1997Annual return made up to 22/04/97 (6 pages)
28 April 1997Annual return made up to 22/04/97 (6 pages)
3 April 1997Full accounts made up to 23 June 1996 (12 pages)
3 April 1997Full accounts made up to 23 June 1996 (12 pages)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
13 September 1996Memorandum and Articles of Association (9 pages)
13 September 1996Memorandum and Articles of Association (9 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 May 1996Annual return made up to 22/04/96 (6 pages)
3 May 1996Annual return made up to 22/04/96 (6 pages)
24 April 1996Full accounts made up to 23 June 1995 (10 pages)
24 April 1996Full accounts made up to 23 June 1995 (10 pages)
18 April 1995Annual return made up to 22/04/95
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/04/95
(6 pages)
18 April 1995Annual return made up to 22/04/95
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/04/95
(6 pages)
26 January 1995Full accounts made up to 23 June 1994 (11 pages)
26 January 1995Full accounts made up to 23 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 April 1994Full accounts made up to 23 June 1993 (10 pages)
27 April 1994Full accounts made up to 23 June 1993 (10 pages)
20 April 1994Annual return made up to 22/04/94 (6 pages)
20 April 1994Annual return made up to 22/04/94 (6 pages)
15 March 1994Registered office changed on 15/03/94 from: bovis house station approach harpenden herts AL5 4SS (1 page)
15 March 1994Registered office changed on 15/03/94 from: bovis house station approach harpenden herts AL5 4SS (1 page)
22 February 1994Director resigned (2 pages)
22 February 1994Director resigned (2 pages)
2 February 1994Secretary resigned;new secretary appointed (2 pages)
2 February 1994Secretary resigned;new secretary appointed (2 pages)
1 February 1994Director resigned;new director appointed (2 pages)
1 February 1994Director resigned;new director appointed (2 pages)
28 April 1993Annual return made up to 22/04/93
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1993Annual return made up to 22/04/93
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1993Full accounts made up to 23 June 1992 (8 pages)
4 March 1993Full accounts made up to 23 June 1992 (8 pages)
25 February 1993Director resigned (2 pages)
25 February 1993Director resigned (2 pages)
6 October 1992Full accounts made up to 23 June 1991 (8 pages)
6 October 1992Full accounts made up to 23 June 1991 (8 pages)
29 April 1992Annual return made up to 22/04/92 (6 pages)
29 April 1992Annual return made up to 22/04/92 (6 pages)
12 November 1991Full accounts made up to 23 June 1990 (9 pages)
12 November 1991Full accounts made up to 23 June 1990 (9 pages)
9 October 1991Director resigned;new director appointed (2 pages)
9 October 1991Director resigned;new director appointed (2 pages)
1 May 1991Annual return made up to 22/04/91 (11 pages)
1 May 1991Annual return made up to 22/04/91 (11 pages)
4 February 1991Accounting reference date shortened from 31/03 to 23/06 (1 page)
4 February 1991Accounting reference date shortened from 31/03 to 23/06 (1 page)
30 January 1991Annual return made up to 23/06/89 (7 pages)
30 January 1991Annual return made up to 23/06/89 (7 pages)
14 December 1990Annual return made up to 15/05/90 (11 pages)
14 December 1990Annual return made up to 15/05/90 (11 pages)
1 October 1990New director appointed (2 pages)
1 October 1990New director appointed (2 pages)
21 May 1990Full accounts made up to 23 June 1989 (5 pages)
21 May 1990Full accounts made up to 23 June 1989 (5 pages)
19 July 1989Director resigned;new director appointed (2 pages)
19 July 1989Director resigned;new director appointed (2 pages)
7 March 1989New director appointed (2 pages)
7 March 1989New director appointed (2 pages)
16 January 1989New director appointed (2 pages)
16 January 1989New director appointed (2 pages)
5 January 1989New director appointed (2 pages)
5 January 1989New director appointed (2 pages)
21 June 1988Memorandum and Articles of Association (9 pages)
21 June 1988Memorandum and Articles of Association (9 pages)
9 May 1988Incorporation (19 pages)
9 May 1988Incorporation (19 pages)