Company NameExchange Quay Management Company Limited
Company StatusActive
Company Number02420583
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameConrad O'Neill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(17 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Butley Lanes
Prestbury
Cheshire
SK10 4HU
Director NameMr Richard Hedley Newman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Leslie Gordon Lang
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(30 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameZedra Corporate Solutions UK Limited (Corporation)
StatusCurrent
Appointed19 February 2024(34 years, 5 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
WA16 8GS
Director NameKim Peter Reynolds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 1994)
RoleChartered Surveyor
Correspondence Address2 The Knoll
Hayes
Bromley
Kent
BR2 7DH
Director NameMr John Barry White
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Little Missenden
Amersham
Buckinghamshire
HP7 0RG
Secretary NameTracey Anne Saunders
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressRavenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Secretary NameMr John Barry White
NationalityBritish
StatusResigned
Appointed23 March 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Little Missenden
Amersham
Buckinghamshire
HP7 0RG
Director NameAndrew Martin Barker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1997)
RoleCompany Director
Correspondence AddressUpper Birch Farm
Shatterford
Bewdley
Worcestershire
DY12 1TR
Secretary NamePatrick John Smith
NationalityBritish
StatusResigned
Appointed03 November 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1996)
RoleChartered Accountant
Correspondence Address54 Shrubbery Avenue
Barbourne
Worcester
WR1 1QH
Director NameMartin John Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 February 1999)
RoleChartered Surveyor
Correspondence Address8 Prince Henry's Close
Evesham
Worcestershire
WR11 4NW
Director NameLeon Ronald Atkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(9 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 July 1999)
RoleSolicitor
Correspondence AddressFlat 6 Denham Lodge
Lansdown Road
Cheltenham
Gloucestershire
GL51 6QB
Wales
Director NameMr Andrew John Bruckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eldorado Road
Cheltenham
Gloucestershire
GL50 2PT
Wales
Director NameMr Chester John Hunt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Radinden Drive
Hove
East Sussex
BN3 6LB
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House 18 St Martins Le Grand
London
EC1A 4EN
Director NameAdam Golebiowski
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed15 June 2016(26 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Martins House 18 St Martins Le Grand
London
EC1A 4EN
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(27 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St James Square
London
SW1Y 4LB
Director NameMr Jeremy Michael Birkett-Jones
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(28 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed21 March 1996(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2007)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NamePemberstone (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 August 2007(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 November 2013)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2017)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2017(27 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 2018)
Correspondence Address3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Secretary NameZedra Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed27 February 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2024)
Correspondence Address1 Dukes Mews
London
W1U 3ET

Location

Registered AddressC/O Zedra Booths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.3k at £0.05Montco Nominees LTD
80.74%
Ordinary A
469 at £0.05Purfleet Properties LTD
8.88%
Ordinary A
323 at £0.05Michael J. Hunt
6.12%
Ordinary A
178 at £0.05John Barry White & Simon P. Miller
3.37%
Ordinary A
30 at £0.05Simon P. Miller
0.57%
Ordinary A
8 at £0.05Purfleet Properties LTD
0.15%
Ordinary B
6 at £0.05Montco Nominees LTD
0.11%
Ordinary B
1 at £0.05John Barry White & Simon P. Miller
0.02%
Ordinary B
1 at £0.05Michael J. Hunt
0.02%
Ordinary B
1 at £0.05Simon P. Miller
0.02%
Ordinary B

Financials

Year2014
Turnover£484,827
Gross Profit£51,729
Net Worth£790
Cash£135,276
Current Liabilities£444,302

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 January 2024Memorandum and Articles of Association (4 pages)
28 December 2023Change of details for Kimberly Dawn Haakonson as a person with significant control on 1 January 2023 (2 pages)
28 December 2023Change of details for Mr Tony Andrew Whiteman as a person with significant control on 19 June 2017 (2 pages)
18 December 2023Cessation of Julien Bailly as a person with significant control on 7 June 2022 (1 page)
18 December 2023Cessation of Joane Koko-Eineke as a person with significant control on 11 November 2022 (1 page)
18 December 2023Notification of Kimberly Dawn Haakonson as a person with significant control on 7 June 2022 (2 pages)
18 December 2023Notification of Ali Cenal as a person with significant control on 11 November 2021 (2 pages)
4 December 2023Confirmation statement made on 4 December 2023 with updates (5 pages)
10 November 2023Accounts for a small company made up to 31 December 2022 (14 pages)
17 November 2022Accounts for a small company made up to 31 December 2021 (14 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
19 May 2021Notification of Julien Bailly as a person with significant control on 27 December 2019 (2 pages)
19 May 2021Notification of Joane Koko-Eineke as a person with significant control on 30 August 2019 (2 pages)
19 May 2021Cessation of Allard Fontein as a person with significant control on 27 December 2019 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 February 2021Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021 (1 page)
19 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Azure House, 1 Dukes Mews London W1U 3ET England to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 18 December 2019 (1 page)
16 December 2019Termination of appointment of Jeremy Michael Birkett-Jones as a director on 25 September 2019 (1 page)
16 December 2019Appointment of Mr Leslie Gordon Lang as a director on 25 September 2019 (2 pages)
13 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 April 2018Notification of Allard Fontein as a person with significant control on 19 June 2017 (2 pages)
23 April 2018Notification of Tony Whiteman as a person with significant control on 19 June 2017 (2 pages)
23 April 2018Cessation of Exchange Quay Salford Uk Sarl as a person with significant control on 19 June 2017 (1 page)
5 March 2018Appointment of Zedra Secretaries (Uk) Limited as a secretary on 27 February 2018 (2 pages)
5 March 2018Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Azure House, 1 Dukes Mews London W1U 3ET on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 27 February 2018 (1 page)
24 January 2018Termination of appointment of David Rudge as a director on 24 January 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 September 2017Appointment of Mr Jeremy Michael Birkett-Jones as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mr Jeremy Michael Birkett-Jones as a director on 26 September 2017 (2 pages)
17 July 2017Appointment of Mr David Rudge as a director on 19 June 2017 (3 pages)
17 July 2017Termination of appointment of Mark Summers Hunter as a director on 19 June 2017 (2 pages)
17 July 2017Termination of appointment of Mark Summers Hunter as a director on 19 June 2017 (2 pages)
17 July 2017Appointment of Mr David Rudge as a director on 19 June 2017 (3 pages)
29 June 2017Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 19 June 2017 (2 pages)
29 June 2017Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 19 June 2017 (2 pages)
29 June 2017Registered office address changed from C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN England to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 29 June 2017 (2 pages)
29 June 2017Appointment of Accomplish Secretaries Limited as a secretary on 19 June 2017 (3 pages)
29 June 2017Registered office address changed from C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN England to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 29 June 2017 (2 pages)
29 June 2017Appointment of Accomplish Secretaries Limited as a secretary on 19 June 2017 (3 pages)
28 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
17 November 2016Registered office address changed from C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN to C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 17 November 2016 (1 page)
17 November 2016Registered office address changed from C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN to C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 17 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 August 2016Termination of appointment of Adam Golebiowski as a director on 15 June 2016 (1 page)
9 August 2016Termination of appointment of Adam Golebiowski as a director on 15 June 2016 (1 page)
23 June 2016Annual return made up to 9 April 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/07/2015 as it was not properly delivered.
(23 pages)
23 June 2016Annual return made up to 9 April 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/07/2015 as it was not properly delivered.
(23 pages)
15 June 2016Appointment of Adam Golebiowski as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Adam Golebiowski as a director on 15 June 2016 (2 pages)
13 June 2016Director's details changed for Mark Summers Hunter on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mark Summers Hunter on 13 June 2016 (2 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 264
(7 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 264
(7 pages)
3 December 2015Full accounts made up to 31 December 2014 (13 pages)
3 December 2015Full accounts made up to 31 December 2014 (13 pages)
16 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 264
  • ANNOTATION Clarification a replacement AR01 was registered on 23/06/2016.
(7 pages)
16 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 264
  • ANNOTATION Clarification a replacement AR01 was registered on 23/06/2016.
(7 pages)
16 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 264
(6 pages)
16 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 264
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Appointment of Mr Richard Hedley Newman as a director on 5 December 2013 (2 pages)
6 October 2014Appointment of Mr Richard Hedley Newman as a director on 5 December 2013 (2 pages)
6 October 2014Appointment of Mr Richard Hedley Newman as a director on 5 December 2013 (2 pages)
16 September 2014Annual return made up to 9 April 2014
Statement of capital on 2014-09-16
  • GBP 264
(15 pages)
16 September 2014Annual return made up to 9 April 2014
Statement of capital on 2014-09-16
  • GBP 264
(15 pages)
16 September 2014Annual return made up to 9 April 2014
Statement of capital on 2014-09-16
  • GBP 264
(15 pages)
29 August 2014Director's details changed for Mark Summers Hunter on 10 October 2013 (3 pages)
29 August 2014Registered office address changed from , Morton Fraser Llp, St Martins House 18 st Martins Le Grand, London, EC1A 4EN to C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from Morton Fraser Llp St Martins House 18 St Martins Le Grand London EC1A 4EN to C/O Morton Fraser Llp 16 St Martins House 18 St Martins Le Grand London EC1A 4EN on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Chester John Hunt as a director on 5 December 2013 (2 pages)
29 August 2014Termination of appointment of Chester John Hunt as a director on 5 December 2013 (2 pages)
29 August 2014Director's details changed for Mark Summers Hunter on 10 October 2013 (3 pages)
29 August 2014Registered office address changed from , Morton Fraser Llp, St Martins House 18 st Martins Le Grand, London, EC1A 4EN to C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Chester John Hunt as a director on 5 December 2013 (2 pages)
26 June 2014Aud stat 519 (1 page)
26 June 2014Aud stat 519 (1 page)
2 December 2013Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
2 December 2013Registered office address changed from , Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX on 2 December 2013 (2 pages)
2 December 2013Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
2 December 2013Termination of appointment of Pemberstone (Secretaries) Limited as a secretary (2 pages)
2 December 2013Registered office address changed from , Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2 December 2013 (2 pages)
2 December 2013Termination of appointment of Pemberstone (Secretaries) Limited as a secretary (2 pages)
17 October 2013Full accounts made up to 31 December 2012 (11 pages)
17 October 2013Appointment of Mark Summers Hunter as a director (3 pages)
17 October 2013Full accounts made up to 31 December 2012 (11 pages)
17 October 2013Appointment of Mark Summers Hunter as a director (3 pages)
17 October 2013Termination of appointment of Andrew Bruckland as a director (2 pages)
17 October 2013Termination of appointment of Andrew Bruckland as a director (2 pages)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 264
(7 pages)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 264
(7 pages)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 264
(7 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
18 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
10 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2010Full accounts made up to 31 December 2009 (11 pages)
17 June 2010Director's details changed for Conrad O'neill on 9 April 2010 (2 pages)
17 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
17 June 2010Secretary's details changed for Pemberstone (Secretaries) Limited on 9 April 2010 (2 pages)
17 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
17 June 2010Secretary's details changed for Pemberstone (Secretaries) Limited on 9 April 2010 (2 pages)
17 June 2010Director's details changed for Conrad O'neill on 9 April 2010 (2 pages)
17 June 2010Secretary's details changed for Pemberstone (Secretaries) Limited on 9 April 2010 (2 pages)
17 June 2010Director's details changed for Conrad O'neill on 9 April 2010 (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (11 pages)
21 September 2009Full accounts made up to 31 December 2008 (11 pages)
21 May 2009Return made up to 09/04/09; full list of members (7 pages)
21 May 2009Return made up to 09/04/09; full list of members (7 pages)
20 October 2008Full accounts made up to 31 December 2007 (11 pages)
20 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 September 2008Return made up to 09/04/08; full list of members (7 pages)
2 September 2008Return made up to 09/04/08; full list of members (7 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007New secretary appointed (2 pages)
1 September 2007Secretary resigned (1 page)
1 September 2007New secretary appointed (2 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
11 June 2007Return made up to 09/04/07; full list of members (4 pages)
11 June 2007Return made up to 09/04/07; full list of members (4 pages)
18 December 2006New director appointed (6 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 May 2006Return made up to 09/04/06; full list of members (4 pages)
31 May 2006Return made up to 09/04/06; full list of members (4 pages)
12 April 2006Full accounts made up to 31 December 2004 (10 pages)
12 April 2006Full accounts made up to 31 December 2004 (10 pages)
18 May 2005Return made up to 09/04/05; full list of members (5 pages)
18 May 2005Return made up to 09/04/05; full list of members (5 pages)
24 December 2004Full accounts made up to 31 December 2003 (10 pages)
24 December 2004Full accounts made up to 31 December 2003 (10 pages)
7 May 2004Return made up to 09/04/04; full list of members (9 pages)
7 May 2004Return made up to 09/04/04; full list of members (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
17 April 2003Return made up to 09/04/03; full list of members (10 pages)
17 April 2003Return made up to 09/04/03; full list of members (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
10 May 2002Return made up to 09/04/02; full list of members (9 pages)
10 May 2002Return made up to 09/04/02; full list of members (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
11 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(9 pages)
11 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(9 pages)
1 February 2001Full accounts made up to 31 December 1999 (10 pages)
1 February 2001Full accounts made up to 31 December 1999 (10 pages)
31 July 2000Registered office changed on 31/07/00 from: whittington hall whittington road, whittington worcester worcestershire WR5 2RA (1 page)
31 July 2000Registered office changed on 31/07/00 from: whittington hall, whittington road, whittington, worcester, worcestershire WR5 2RA (1 page)
11 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
23 September 1999New director appointed (4 pages)
23 September 1999New director appointed (4 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
12 May 1999Return made up to 09/04/99; full list of members (9 pages)
12 May 1999Return made up to 09/04/99; full list of members (9 pages)
5 May 1999Full accounts made up to 31 December 1997 (9 pages)
5 May 1999Full accounts made up to 31 December 1997 (9 pages)
5 March 1999New director appointed (3 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (3 pages)
5 March 1999Director resigned (1 page)
8 May 1998Return made up to 09/04/98; full list of members (8 pages)
8 May 1998Return made up to 09/04/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1995 (10 pages)
3 November 1997Full accounts made up to 31 March 1995 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1995 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 March 1995 (9 pages)
7 May 1997Return made up to 09/04/97; full list of members (6 pages)
7 May 1997Return made up to 09/04/97; full list of members (6 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
30 April 1996Return made up to 09/04/96; full list of members (8 pages)
30 April 1996Return made up to 09/04/96; full list of members (8 pages)
2 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: capital industries management lt, lasyard house underhill street, bridgnorth, shropshire WV16 4BB (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: capital industries management lt lasyard house underhill street bridgnorth shropshire WV16 4BB (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 August 1995Return made up to 09/04/95; no change of members (4 pages)
31 August 1995Return made up to 09/04/95; no change of members (4 pages)
1 May 1995Full accounts made up to 31 March 1994 (11 pages)
1 May 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 November 1994Registered office changed on 30/11/94 from: exchange tower 1 harbour exchange square london E14 9GB (1 page)
30 November 1994Registered office changed on 30/11/94 from: exchange tower, 1 harbour exchange square, london, E14 9GB (1 page)
21 April 1994Ad 22/03/94--------- £ si [email protected] (2 pages)
21 April 1994Ad 22/03/94--------- £ si [email protected] (2 pages)
19 April 1994Return made up to 09/04/94; full list of members (5 pages)
19 April 1994Return made up to 09/04/94; full list of members (5 pages)
29 March 1994Full accounts made up to 31 March 1993 (11 pages)
29 March 1994Full accounts made up to 31 March 1993 (11 pages)
23 June 1993Full accounts made up to 31 March 1992 (7 pages)
23 June 1993Full accounts made up to 31 March 1992 (7 pages)
7 May 1993Return made up to 09/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 May 1993Return made up to 09/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
28 April 1993Secretary resigned;new secretary appointed (2 pages)
28 April 1993Secretary resigned;new secretary appointed (2 pages)
14 December 1992Ad 03/04/90-03/12/92 £ si [email protected] (2 pages)
14 December 1992Ad 03/04/90-03/12/92 £ si [email protected] (2 pages)
20 July 1992Return made up to 09/04/92; no change of members (6 pages)
20 July 1992Return made up to 09/04/92; no change of members (6 pages)
15 July 1992Full accounts made up to 31 March 1991 (5 pages)
15 July 1992Full accounts made up to 31 March 1991 (5 pages)
25 April 1991Full accounts made up to 31 March 1990 (5 pages)
25 April 1991Full accounts made up to 31 March 1990 (5 pages)
22 April 1991Return made up to 09/04/91; full list of members (7 pages)
22 April 1991Return made up to 09/04/91; full list of members (7 pages)
10 April 1990Ad 03/04/90--------- £ si [email protected] £ ic 2/2 (4 pages)
10 April 1990Ad 03/04/90--------- £ si [email protected] £ ic 2/2 (4 pages)
29 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 November 1989Secretary resigned;new secretary appointed (4 pages)
7 November 1989Secretary resigned;new secretary appointed (4 pages)
2 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 November 1989S-div 18/10/89 (1 page)
2 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 November 1989S-div 18/10/89 (1 page)
23 October 1989Registered office changed on 23/10/89 from: 100 fetter lane, london, EC4A 1DD (1 page)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 October 1989Accounting reference date notified as 31/03 (1 page)
23 October 1989Accounting reference date notified as 31/03 (1 page)
23 October 1989Registered office changed on 23/10/89 from: 100 fetter lane london EC4A 1DD (1 page)
26 September 1989Company name changed matahari 245 LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed matahari 245 LIMITED\certificate issued on 27/09/89 (2 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1989Incorporation (19 pages)
7 September 1989Incorporation (19 pages)