Company NameNew Orleans Management Limited
Company StatusActive
Company Number00674366
CategoryPrivate Limited Company
Incorporation Date7 November 1960(63 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 NameEileen Edgley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2002(41 years, 6 months after company formation)
Appointment Duration21 years, 12 months
RoleGroom
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Brian Owen Taylor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(53 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Judith Ann Hymns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(62 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr David Nasralla
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(62 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMiss Elizabeth Crowther
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(31 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 July 2003)
RoleRetired
Correspondence Address10 New Orleans Flats
West Mersea
Colchester
Essex
CO5 8QF
Director NameMrs Marjorie Robey
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 June 1995)
RoleRetired
Correspondence Address8 New Orleans Flats
West Mersea
Colchester
Essex
CO5 8QF
Director NameMr Ronald Henry Gale
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(31 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 21 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 New Orleans Flats
West Mersea
Colchester
Essex
CO5 8QF
Director NameMr John Stuart Martin Caldwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleOil Company Executive
Correspondence Address12 New Orleans Flats
West Mersea
Colchester
Essex
CO5 8QF
Secretary NameMr John Stuart Martin Caldwell
NationalityBritish
StatusResigned
Appointed03 June 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address12 New Orleans Flats
West Mersea
Colchester
Essex
CO5 8QF
Director NameAnne Brenda Lane
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressWest Hold
By The Church
West Mersea
Essex
CO5 8QD
Secretary NameSusan Anne Rhys Jones
NationalityBritish
StatusResigned
Appointed26 May 1994(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1995)
RoleCompany Director
Correspondence Address11 New Orleans Flats
Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director NameJohn Stuart Martin Caldwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1997)
RoleRetired
Correspondence Address26 West Common
Redbourn
St Albans
Hertfordshire
AL3 7DY
Secretary NameJohn Stuart Martin Caldwell
NationalityBritish
StatusResigned
Appointed13 September 1995(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1997)
RoleRetired
Correspondence Address26 West Common
Redbourn
St Albans
Hertfordshire
AL3 7DY
Director NameKathleen Ahlin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(35 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 June 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 New Orleans Coast Road
West Mersea
Essex
CO5 8QF
Director NameHeather Joy Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(35 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2001)
RoleFlorist
Correspondence Address8 New Orleans Coast Road
West Mersea
Essex
CO5 8QF
Secretary NameLeonard Broadhurst
NationalityBritish
StatusResigned
Appointed17 June 1997(36 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address6 Stable Mews
West Mersea
Colchester
Essex
CO5 8HR
Director NameTerence Albert Manning
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(38 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 June 2010)
RoleBuyer
Country of ResidenceEngland
Correspondence Address20 Windsor Road
London
E11 3QU
Director NameMary Kathleen Moye
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2004)
RoleRetired
Correspondence Address8 New Orleans Flats
Coast Road, West Mersea
Colchester
Essex
CO5 8QF
Director NameAnthony Edward Moye
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(41 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 May 2002)
RoleRetired
Correspondence Address8 New Orleans Flats
Coast Road, West Mersea
Colchester
Essex
CO5 8QF
Director NameMargaret Elizabeth Pudney
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(42 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2007)
RoleRetired
Correspondence Address1 New Orleans Flats
Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director NameCyril Edgar Blackwell
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2004(43 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 New Orleans
West Mersea
Colchester
Essex
CO5 8QF
Director NameHeather Joy Taylor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(46 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 05 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 New Orleans
West Mersea
Colchester
Essex
C05 8QF
Director NameJames Pegram
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2007(46 years, 7 months after company formation)
Appointment Duration12 months (resigned 14 June 2008)
RoleManager
Correspondence AddressOxen End
Patmore Heath
Albury
Hertfordshire
SG11 2LT
Director NameJohn Sidney Morris
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(50 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr William Joseph Mc Quiston
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(51 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 New Orleans Coast Road
West Mersea
Essex
CO5 8QF
Director NameMr John Richard Wheeler
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(52 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 June 2020)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Patricia May Moore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(55 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Terence Albert Manning
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(58 years, 6 months after company formation)
Appointment Duration2 months (resigned 05 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Anthony Albert Barnes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(58 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2021)
RoleRetired Building Surveyor
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Stephen Dines
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(59 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMrs Sandra Anne Stopford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY

Contact

Telephone01206 382937
Telephone regionColchester

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Cyril Edgar Blackwell
8.33%
Ordinary
1 at £1D. Dawson & S. Stopford
8.33%
Ordinary
1 at £1Eileen Edgley
8.33%
Ordinary
1 at £1Heather Joy Taylor & Brian Taylor
8.33%
Ordinary
1 at £1Henry Pearce & Maureen Pearce
8.33%
Ordinary
1 at £1Jancis Deacock
8.33%
Ordinary
1 at £1Joan Geary
8.33%
Ordinary
1 at £1John Richard Wheeler
8.33%
Ordinary
1 at £1John Sidney Morris
8.33%
Ordinary
1 at £1Patricia May Moore
8.33%
Ordinary
1 at £1Rosanna Kearin & Angus Kearin
8.33%
Ordinary
1 at £1Terence Albert Manning & Jennifer Manning
8.33%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

14 September 2020Accounts for a dormant company made up to 25 March 2020 (2 pages)
3 September 2020Appointment of Mrs Sandra Anne Stopford as a director on 2 September 2020 (2 pages)
1 June 2020Termination of appointment of John Richard Wheeler as a director on 1 June 2020 (1 page)
1 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
13 January 2020Appointment of Mr Stephen Dines as a director on 7 January 2020 (2 pages)
16 September 2019Appointment of Mr Anthony Albert Barnes as a director on 4 September 2019 (2 pages)
5 July 2019Termination of appointment of Patricia May Moore as a director on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Terence Albert Manning as a director on 5 July 2019 (1 page)
25 June 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Terence Albert Manning as a director on 30 April 2019 (2 pages)
2 April 2019Termination of appointment of Terence Albert Manning as a director on 2 April 2019 (1 page)
7 June 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
6 April 2018Notification of a person with significant control statement (2 pages)
1 February 2018Director's details changed for Mr John Richard Wheeler on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Eileen Edgley on 1 February 2018 (2 pages)
1 February 2018Director's details changed for John Sidney Morris on 1 February 2018 (2 pages)
21 August 2017Appointment of Mr Terence Albert Manning as a director on 16 August 2017 (2 pages)
21 August 2017Appointment of Mr Terence Albert Manning as a director on 16 August 2017 (2 pages)
4 July 2017Registered office address changed from 1 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF to Aston House 57-59 Crouch Street Colchester CO3 3EY on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 1 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF to Aston House 57-59 Crouch Street Colchester CO3 3EY on 4 July 2017 (1 page)
28 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(8 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(8 pages)
23 May 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 April 2016Termination of appointment of Terence Albert Manning as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Terence Albert Manning as a director on 4 April 2016 (1 page)
16 February 2016Appointment of Mrs Patricia May Moore as a director on 17 November 2015 (2 pages)
16 February 2016Appointment of Mrs Patricia May Moore as a director on 17 November 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12
(8 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12
(8 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12
(8 pages)
8 July 2014Appointment of Mr Brian Owen Taylor as a director (2 pages)
8 July 2014Termination of appointment of Heather Taylor as a director (1 page)
8 July 2014Termination of appointment of Heather Taylor as a director (1 page)
8 July 2014Appointment of Mr Brian Owen Taylor as a director (2 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 12
(8 pages)
23 June 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
27 June 2013Termination of appointment of Cyril Blackwell as a director (1 page)
27 June 2013Termination of appointment of Cyril Blackwell as a director (1 page)
27 June 2013Termination of appointment of William Mc Quiston as a director (1 page)
27 June 2013Appointment of Mr Terence Albert Manning as a director (2 pages)
27 June 2013Appointment of Mr Terence Albert Manning as a director (2 pages)
27 June 2013Termination of appointment of William Mc Quiston as a director (1 page)
27 June 2013Appointment of Mr John Richard Wheeler as a director (2 pages)
27 June 2013Appointment of Mr John Richard Wheeler as a director (2 pages)
17 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
17 October 2012Appointment of Mr William Joseph Mc Quiston as a director (3 pages)
17 October 2012Appointment of Mr William Joseph Mc Quiston as a director (3 pages)
11 September 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
4 July 2012Registered office address changed from 2 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF on 4 July 2012 (1 page)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
4 July 2012Registered office address changed from 2 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 2 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF on 4 July 2012 (1 page)
15 March 2012Termination of appointment of Ronald Gale as a director (2 pages)
15 March 2012Termination of appointment of Ronald Gale as a director (2 pages)
26 August 2011Appointment of John Sidney Morris as a director (3 pages)
26 August 2011Appointment of John Sidney Morris as a director (3 pages)
23 August 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
13 July 2010Termination of appointment of Terence Manning as a director (2 pages)
13 July 2010Termination of appointment of Terence Manning as a director (2 pages)
7 July 2010Director's details changed for Mr Ronald Henry Gale on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Eileen Edgley on 24 May 2010 (2 pages)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
7 July 2010Director's details changed for Heather Joy Taylor on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Cyril Edgar Blackwell on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Ronald Henry Gale on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Terence Albert Manning on 24 May 2010 (2 pages)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
7 July 2010Director's details changed for Cyril Edgar Blackwell on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Terence Albert Manning on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Heather Joy Taylor on 24 May 2010 (2 pages)
7 July 2010Director's details changed for Eileen Edgley on 24 May 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Termination of appointment of Leonard Broadhurst as a secretary (4 pages)
7 May 2010Termination of appointment of Leonard Broadhurst as a secretary (4 pages)
2 July 2009Appointment terminated director margaret pudney (1 page)
2 July 2009Return made up to 24/05/09; full list of members (9 pages)
2 July 2009Return made up to 24/05/09; full list of members (9 pages)
2 July 2009Appointment terminated director james pegram (1 page)
2 July 2009Appointment terminated director james pegram (1 page)
2 July 2009Appointment terminated director margaret pudney (1 page)
17 June 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
15 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
18 June 2008Return made up to 24/05/08; full list of members (12 pages)
18 June 2008Return made up to 24/05/08; full list of members (12 pages)
22 April 2008Director appointed heather joy taylor (2 pages)
22 April 2008Director appointed heather joy taylor (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 24/05/07; full list of members (5 pages)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 24/05/07; full list of members (5 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
3 July 2007New director appointed (2 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
2 June 2006Return made up to 24/05/06; full list of members (13 pages)
2 June 2006Return made up to 24/05/06; full list of members (13 pages)
2 July 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
8 June 2005Return made up to 24/05/05; full list of members (13 pages)
8 June 2005Return made up to 24/05/05; full list of members (13 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
22 November 2004Total exemption full accounts made up to 25 March 2004 (2 pages)
22 November 2004Total exemption full accounts made up to 25 March 2004 (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
3 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
23 September 2003Total exemption full accounts made up to 25 March 2003 (3 pages)
23 September 2003Total exemption full accounts made up to 25 March 2003 (3 pages)
6 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 November 2002Total exemption full accounts made up to 25 March 2002 (3 pages)
25 November 2002Total exemption full accounts made up to 25 March 2002 (3 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 June 2001Full accounts made up to 25 March 2001 (4 pages)
20 June 2001Full accounts made up to 25 March 2001 (4 pages)
7 June 2001Return made up to 24/05/01; full list of members (12 pages)
7 June 2001Return made up to 24/05/01; full list of members (12 pages)
28 December 2000Full accounts made up to 25 March 2000 (3 pages)
28 December 2000Full accounts made up to 25 March 2000 (3 pages)
21 June 2000Return made up to 24/05/00; full list of members (13 pages)
21 June 2000Return made up to 24/05/00; full list of members (13 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
18 May 1999Return made up to 24/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1999Return made up to 24/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1999Full accounts made up to 25 March 1999 (3 pages)
16 May 1999Full accounts made up to 25 March 1999 (3 pages)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
9 June 1998Return made up to 24/05/98; full list of members (6 pages)
9 June 1998Full accounts made up to 25 March 1998 (3 pages)
9 June 1998Return made up to 24/05/98; full list of members (6 pages)
9 June 1998Full accounts made up to 25 March 1998 (3 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
13 June 1997Accounts for a small company made up to 25 March 1997 (3 pages)
13 June 1997Accounts for a small company made up to 25 March 1997 (3 pages)
28 May 1997Return made up to 24/05/97; change of members (6 pages)
28 May 1997Return made up to 24/05/97; change of members (6 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
30 June 1996Full accounts made up to 25 March 1996 (2 pages)
30 June 1996Full accounts made up to 25 March 1996 (2 pages)
31 May 1996Return made up to 24/05/96; change of members (6 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Return made up to 24/05/96; change of members (6 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
8 June 1995Full accounts made up to 25 March 1995 (2 pages)
8 June 1995Full accounts made up to 25 March 1995 (2 pages)
7 June 1995Return made up to 24/05/95; full list of members (6 pages)
7 June 1995Return made up to 24/05/95; full list of members (6 pages)