Company NameTor Bryan (Residence) Limited
Company StatusActive
Company Number00861166
CategoryPrivate Limited Company
Incorporation Date11 October 1965(58 years, 7 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 NameMartin Owen Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(39 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Director NameRaymond Derick Ball
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(42 years, 6 months after company formation)
Appointment Duration16 years
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Director NameMr Andrew Philip Stubley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(48 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleAsst Director Construction
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Gerard Bowlt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(55 years after company formation)
Appointment Duration3 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Stuart Charles Ballard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Gerard Bowlt
StatusCurrent
Appointed20 April 2023(57 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Christopher Mark Burroughs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(58 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tor Bryan
Ingatestone
CM4 9JZ
Director NameKenneth Reginald Evans
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleRetired
Correspondence Address46 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameMichael John Holmes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence Address52 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameMr Paul Duncan McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleFinancial Analysis Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Tor Bryan
Ingatestone
Essex
CM4 9LZ
Director NameJoan Claire Pateman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(26 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 March 1999)
RoleSecretary
Correspondence Address44 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameGerald Newson Prescott
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(26 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2001)
RoleRetired
Correspondence Address56 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameAdrienne Lois Sturmer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(26 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2001)
RoleHousewife
Correspondence Address49 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameGerald Newson Prescott
NationalityBritish
StatusResigned
Appointed20 April 1992(26 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address56 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameKenneth Peter Batson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(27 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2000)
RoleBank Official
Correspondence Address7 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Director NameBarbara Audrey May Collins
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 1996)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Director NameBrian Richard Fossett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(30 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1999)
RoleChartered Surveyor
Correspondence Address23 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Director NameClive Frederick Crosby
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(30 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2001)
RoleRetired
Correspondence Address59 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameMr Ian Hotchkiss
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(33 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2004)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address69 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameRaymond Sturmer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 April 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Tor Brian
Ingatestone
Essex
CM4 9HL
Director NameJohn Edwin Butcher
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(34 years, 6 months after company formation)
Appointment Duration6 years (resigned 25 April 2006)
RoleLicensee/Retired
Correspondence Address24 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Director NameJoan Ann Parry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 April 2003)
RoleTeacher
Correspondence Address34 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Director NameThomas Strachan Heppell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(35 years, 6 months after company formation)
Appointment Duration9 years (resigned 27 April 2010)
RolePublic Service
Correspondence Address61 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameIshbel Mary Marshal MacDonald Guthrie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(35 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 May 2008)
RoleHousewife
Correspondence Address12 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Secretary NameThomas Strachan Heppell
NationalityBritish
StatusResigned
Appointed05 April 2001(35 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2007)
RolePublic Service
Correspondence Address61 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NamePatricia Mary Greaney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2008)
RoleMedical Secretary
Correspondence Address14 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Director NameMr William Paul Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(38 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2010)
RoleLecturer
Country of ResidenceEngland
Correspondence Address20 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Director NameMr Kevin Mark Wheeler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(40 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 April 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Secretary NameMr Kevin Mark Wheeler
NationalityBritish
StatusResigned
Appointed25 June 2007(41 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 April 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Director NameEmma Victoria Burroughs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(42 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tor Bryan
Ingatestone
Essex
CM4 9JZ
Director NameMr Christopher Roy Dulake
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(44 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Gerard Bowlt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(45 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Nicholas Duncan Jelley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(51 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
72.22%
-
1 at £10B. Greaney
1.39%
Ordinary
1 at £10C. Crosby
1.39%
Ordinary
1 at £10E. Matthews
1.39%
Ordinary
1 at £10E. Parks
1.39%
Ordinary
1 at £10I. Collins
1.39%
Ordinary
1 at £10J. Anderson
1.39%
Ordinary
1 at £10J. Butcher
1.39%
Ordinary
1 at £10J. Garrett
1.39%
Ordinary
1 at £10J. Watson
1.39%
Ordinary
1 at £10K. Dobransky & M. Dobranska
1.39%
Ordinary
1 at £10K. Wheeler
1.39%
Ordinary
1 at £10M. Mackay
1.39%
Ordinary
1 at £10M. Reynolds
1.39%
Ordinary
1 at £10M. Taylor
1.39%
Ordinary
1 at £10P. Harrison
1.39%
Ordinary
1 at £10P. Sturmer
1.39%
Ordinary
1 at £10R. Hollox
1.39%
Ordinary
1 at £10Sarah Neill & Michael Gray
1.39%
Ordinary
1 at £10Sharon Leyland & Martin Leyland
1.39%
Ordinary
1 at £10W. Roberts
1.39%
Ordinary

Financials

Year2014
Turnover£24,116
Net Worth£118,224
Cash£6,509
Current Liabilities£5,426

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
4 May 2023Termination of appointment of Kevin Mark Wheeler as a director on 20 April 2023 (1 page)
4 May 2023Appointment of Mr Gerard Bowlt as a secretary on 20 April 2023 (2 pages)
4 May 2023Termination of appointment of Kevin Mark Wheeler as a secretary on 20 April 2023 (1 page)
4 May 2023Confirmation statement made on 20 April 2023 with updates (9 pages)
1 December 2022Appointment of Mr Stuart Charles Ballard as a director on 1 September 2022 (2 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 August 2022Termination of appointment of Nicholas Duncan Jelley as a director on 28 July 2022 (1 page)
27 April 2022Confirmation statement made on 20 April 2022 with updates (9 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 May 2021Confirmation statement made on 20 April 2021 with updates (9 pages)
9 February 2021Accounts for a small company made up to 31 December 2019 (7 pages)
20 November 2020Appointment of Mr Gerard Bowlt as a director on 30 September 2020 (2 pages)
20 November 2020Termination of appointment of Emma Victoria Burroughs as a director on 30 September 2020 (1 page)
31 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 31 October 2020 (1 page)
12 May 2020Confirmation statement made on 20 April 2020 with updates (9 pages)
1 May 2019Confirmation statement made on 20 April 2019 with updates (9 pages)
25 March 2019Accounts for a small company made up to 31 December 2018 (13 pages)
1 May 2018Confirmation statement made on 20 April 2018 with updates (9 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (11 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (11 pages)
28 April 2017Termination of appointment of Gerard Bowlt as a director on 31 December 2016 (2 pages)
28 April 2017Appointment of Mr Nicholas Duncan Jelley as a director on 31 December 2016 (3 pages)
28 April 2017Appointment of Mr Nicholas Duncan Jelley as a director on 31 December 2016 (3 pages)
28 April 2017Termination of appointment of Gerard Bowlt as a director on 31 December 2016 (2 pages)
6 April 2017Full accounts made up to 31 December 2016 (11 pages)
6 April 2017Full accounts made up to 31 December 2016 (11 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 720
(16 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 720
(16 pages)
29 March 2016Full accounts made up to 31 December 2015 (12 pages)
29 March 2016Full accounts made up to 31 December 2015 (12 pages)
6 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 720
(16 pages)
6 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 720
(16 pages)
27 April 2015Full accounts made up to 31 December 2014 (11 pages)
27 April 2015Full accounts made up to 31 December 2014 (11 pages)
1 July 2014Appointment of Andrew Philip Stubley as a director (3 pages)
1 July 2014Appointment of Andrew Philip Stubley as a director (3 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 720
(15 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 720
(15 pages)
17 April 2014Accounts made up to 31 December 2013 (11 pages)
17 April 2014Accounts made up to 31 December 2013 (11 pages)
28 May 2013Termination of appointment of Christopher Dulake as a director (1 page)
28 May 2013Termination of appointment of Christopher Dulake as a director (1 page)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (16 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (16 pages)
11 April 2013Accounts made up to 31 December 2012 (11 pages)
11 April 2013Accounts made up to 31 December 2012 (11 pages)
18 May 2012Director's details changed for Raymond Derick Ball on 20 April 2012 (2 pages)
18 May 2012Director's details changed for Martin Owen Taylor on 20 April 2012 (2 pages)
18 May 2012Director's details changed for Raymond Derick Ball on 20 April 2012 (2 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (18 pages)
18 May 2012Director's details changed for Kevin Mark Wheeler on 20 April 2012 (2 pages)
18 May 2012Director's details changed for Kevin Mark Wheeler on 20 April 2012 (2 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (18 pages)
18 May 2012Director's details changed for Emma Victoria Burroughs on 20 April 2012 (2 pages)
18 May 2012Director's details changed for Martin Owen Taylor on 20 April 2012 (2 pages)
18 May 2012Director's details changed for Emma Victoria Burroughs on 20 April 2012 (2 pages)
19 April 2012Accounts made up to 31 December 2011 (11 pages)
19 April 2012Accounts made up to 31 December 2011 (11 pages)
21 February 2012Appointment of Gerard Bowlt as a director (3 pages)
21 February 2012Appointment of Gerard Bowlt as a director (3 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (21 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (21 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
1 October 2010Termination of appointment of William Roberts as a director (2 pages)
1 October 2010Termination of appointment of Thomas Heppell as a director (2 pages)
1 October 2010Termination of appointment of William Roberts as a director (2 pages)
1 October 2010Appointment of Christopher Roy Dulake as a director (3 pages)
1 October 2010Appointment of Christopher Roy Dulake as a director (3 pages)
1 October 2010Termination of appointment of Thomas Heppell as a director (2 pages)
14 May 2010Annual return made up to 20 April 2010. List of shareholders has changed (20 pages)
14 May 2010Annual return made up to 20 April 2010. List of shareholders has changed (20 pages)
22 April 2010Accounts made up to 31 December 2009 (12 pages)
22 April 2010Accounts made up to 31 December 2009 (12 pages)
13 May 2009Return made up to 20/04/09; change of members (14 pages)
13 May 2009Return made up to 20/04/09; change of members (14 pages)
19 March 2009Accounts made up to 31 December 2008 (12 pages)
19 March 2009Accounts made up to 31 December 2008 (12 pages)
6 June 2008Director appointed emma victoria burroughs (2 pages)
6 June 2008Director appointed emma victoria burroughs (2 pages)
5 June 2008Return made up to 20/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 June 2008Return made up to 20/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 May 2008Appointment terminated director ishbel guthrie (1 page)
15 May 2008Appointment terminated director patricia greaney (1 page)
15 May 2008Director appointed raymond derick ball (1 page)
15 May 2008Appointment terminated director ishbel guthrie (1 page)
15 May 2008Appointment terminated director patricia greaney (1 page)
15 May 2008Director appointed raymond derick ball (1 page)
27 March 2008Accounts made up to 31 December 2007 (12 pages)
27 March 2008Accounts made up to 31 December 2007 (12 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
25 May 2007Return made up to 20/04/07; change of members (9 pages)
25 May 2007Return made up to 20/04/07; change of members (9 pages)
5 April 2007Accounts made up to 31 December 2006 (12 pages)
5 April 2007Accounts made up to 31 December 2006 (12 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 20/04/06; full list of members (11 pages)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 20/04/06; full list of members (11 pages)
15 March 2006Accounts made up to 31 December 2005 (9 pages)
15 March 2006Accounts made up to 31 December 2005 (9 pages)
9 June 2005Return made up to 20/04/05; change of members (8 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Return made up to 20/04/05; change of members (8 pages)
9 June 2005New director appointed (2 pages)
25 April 2005Accounts made up to 31 December 2004 (9 pages)
25 April 2005Accounts made up to 31 December 2004 (9 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
11 May 2004Return made up to 20/04/04; change of members (8 pages)
11 May 2004Return made up to 20/04/04; change of members (8 pages)
14 April 2004Accounts made up to 31 December 2003 (10 pages)
14 April 2004Accounts made up to 31 December 2003 (10 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Return made up to 20/04/03; full list of members (12 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Return made up to 20/04/03; full list of members (12 pages)
22 May 2003Director resigned (1 page)
18 March 2003Accounts made up to 31 December 2002 (10 pages)
18 March 2003Accounts made up to 31 December 2002 (10 pages)
15 May 2002Return made up to 20/04/02; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 May 2002Return made up to 20/04/02; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
13 March 2002Accounts made up to 31 December 2001 (11 pages)
13 March 2002Accounts made up to 31 December 2001 (11 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Return made up to 20/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2001Return made up to 20/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
27 April 2001Secretary resigned;director resigned (1 page)
27 April 2001Secretary resigned;director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
13 March 2001Accounts made up to 31 December 2000 (7 pages)
13 March 2001Accounts made up to 31 December 2000 (7 pages)
17 May 2000Return made up to 20/04/00; full list of members (25 pages)
17 May 2000Return made up to 20/04/00; full list of members (25 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
16 March 2000Accounts made up to 31 December 1999 (9 pages)
16 March 2000Accounts made up to 31 December 1999 (9 pages)
10 May 1999Return made up to 20/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1999Return made up to 20/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
18 February 1999Accounts made up to 31 December 1998 (9 pages)
18 February 1999Accounts made up to 31 December 1998 (9 pages)
18 May 1998Return made up to 20/04/98; change of members (8 pages)
18 May 1998Return made up to 20/04/98; change of members (8 pages)
23 February 1998Accounts made up to 31 December 1997 (6 pages)
23 February 1998Accounts made up to 31 December 1997 (6 pages)
19 May 1997Return made up to 20/04/97; full list of members (9 pages)
19 May 1997Return made up to 20/04/97; full list of members (9 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Return made up to 20/04/96; change of members (10 pages)
17 May 1996Return made up to 20/04/96; change of members (10 pages)
17 May 1996New director appointed (2 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 May 1995Return made up to 20/04/95; change of members (12 pages)
11 May 1995Return made up to 20/04/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
11 October 1965Incorporation (12 pages)