Company NameWoburn Court Management (Redbridge) Limited
Company StatusDissolved
Company Number00971001
CategoryPrivate Limited Company
Incorporation Date26 January 1970(54 years, 2 months ago)
Dissolution Date27 February 2024 (1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bhavesh Ballu Parmar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(44 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 27 February 2024)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence Address12 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMiss Sura Al-Qassab
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 27 February 2024)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 14, Woburn Court Bedford Road
London
E18 2RS
Secretary NameAttwood Property Services Limited (Corporation)
StatusClosed
Appointed09 December 2021(51 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 February 2024)
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMr Mark Kelman
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 1995)
RoleRetired
Correspondence Address10 Woburn Court
London
E18 2RS
Director NameMrs Florence May Murphy
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleRetired
Correspondence Address18 Woburn Court
London
E18 2RS
Director NameMrs Estelle Judith Cohen
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 April 1998)
RoleLocal Government Officer
Correspondence Address11 Woburn Court
London
E18 2RS
Secretary NameLawrence Cohen
NationalityBritish
StatusResigned
Appointed29 August 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address11 Woburn Court
Bedford Road
South Woodford
London
E18 2RS
Director NameLawrence Cohen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(24 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 April 1998)
RoleCompany Director
Correspondence Address11 Woburn Court
Bedford Road
South Woodford
London
E18 2RS
Director NameGlyndwr Hugh Warren Morgan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 1998)
RoleRetired
Correspondence Address16 Woburn Court
Bedford Road South Woodford
London
E18 2RS
Director NamePamela Helen Morgan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 1998)
RoleCompany Director
Correspondence Address16 Woburn Court
Bedford Road South Woodford
London
E18 2RS
Secretary NameGlyndwr Hugh Warren Morgan
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 1998)
RoleRetired
Correspondence Address16 Woburn Court
Bedford Road South Woodford
London
E18 2RS
Director NameRichard Barnett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2000)
RoleAccount Manager
Correspondence Address17 Woburn Court
Bedford Road
London
E18 2RS
Director NameMonica Mary Mukherji
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(28 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 March 2009)
RoleRetired
Correspondence Address24 Woburn Court
Bedford Road
London
E18 2RS
Director NameKarina Elizabeth Paula Leonard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1998(28 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 August 1999)
RoleStudent
Correspondence Address11 Woburn Court
Bedford Road
London
E18 2RS
Director NameValerie Dawn Haddad
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(28 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 March 2009)
RoleRetired
Correspondence Address14 Woburn Court
Bedford Road
London
E18 2RS
Secretary NameMonica Mary Mukherji
NationalityBritish
StatusResigned
Appointed25 November 1998(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 December 2001)
RoleRetired
Correspondence Address24 Woburn Court
Bedford Road
London
E18 2RS
Director NameJames Frederick Hollingsworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(30 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2005)
RoleSoftware Engineer
Correspondence Address21 Woburn Court
Bedford Road
South Woodford
London
E18 2RS
Secretary NameSuzanne Helen Nurse
NationalityBritish
StatusResigned
Appointed20 December 2001(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 2007)
RoleProperty Manager
Correspondence AddressC/0 760 Lea Bridge Road
London
E17 9DH
Director NameDonna Maria Collis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(31 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2005)
RoleLegal Secretary
Correspondence Address19 Woburn Court
15 Bedford Road
South Woodford
London
E18 2RS
Director NameDeyan Hayward
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(32 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2005)
RoleSurveyor
Correspondence Address8 Woburn Court
Bedford Road
London
E18 2RS
Director NameJohn Victor Hollinsworth
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 December 2004)
RoleRetired
Correspondence Address5 Woburn Court
Bedford Road
London
E18 2RS
Director NameRebecca Lucy Dutton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(33 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2008)
RoleIT Developer
Correspondence Address16 Woburn Court
Bedford Road
London
E18 2RS
Director NameMr Marc Ronald Bennett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(36 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 November 2014)
RoleNetwork And Security Architect
Country of ResidenceUnited Kingdom
Correspondence Address22 Woburn Court Bedford Road
London
E18 2RS
Secretary NameChristopher Shakespeare
NationalityBritish
StatusResigned
Appointed26 October 2007(37 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2008)
RoleProperty Mgmt
Correspondence Address760 Lea Bridge Road
Walthamstow
London
E17 9DH
Secretary NameSuzanne Nurse
NationalityBritish
StatusResigned
Appointed06 October 2008(38 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 October 2010)
RoleCompany Director
Correspondence Address72-75 Marylebone High Street
London
W1U 5DB
Director NameKristel Farr
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(39 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2012)
RoleEditorial Admin
Country of ResidenceUnited Kingdom
Correspondence AddressWoburn Court Bedford Road
South Woodford
London
E18 2RS
Director NameRobert Bishop
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2009(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2011)
RoleTrader
Correspondence Address1 Woburn Court 15 Bedford Road
South Woodford
London
E18 2RS
Secretary NameNicola Brook Watt
NationalityBritish
StatusResigned
Appointed22 October 2010(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address63 Curzon Street
London
W1J 8PD
Director NameMr Daniel Brian Cusack
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 November 2010(40 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Greenfield Drive
London
N2 9AF
Director NameAlvin Jeremy Baker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(42 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleJournalist/Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWoburn Court 6 Bedford Road
South Woodford
London
E18 2RS
Director NamePerry David Cohen
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(42 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2017)
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address23 Woburn Court Bedford Road
London
E18 2RS
Director NameJessica Ellen Liepa
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(42 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woburn Court Bedford Road
London
E18 2RS
Director NameMr Darren Cheng
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(46 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2018)
RoleIt Infrastructure Specialist
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Road
London
E18 2RS
Director NameMs Ayako Ito
Date of BirthJune 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2016(46 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Road
London
E18 2RS
Director NameMr James Ian Booker
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(49 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2023)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Mitchell & Gregory Mitchell
4.17%
Ordinary
1 at £1A. Ward
4.17%
Ordinary
1 at £1Ayako Ito & D. Cheng
4.17%
Ordinary
1 at £1J. Parmar & B. Parmar
4.17%
Ordinary
1 at £1Miss F. Zaidi
4.17%
Ordinary
1 at £1Mr A. Hussain & Mrs A. Hussain
4.17%
Ordinary
1 at £1Mr A.j. Baker
4.17%
Ordinary
1 at £1Mr F.e. Morris
4.17%
Ordinary
1 at £1Mr M.r. Bennett
4.17%
Ordinary
1 at £1Mr P.d. Cohen
4.17%
Ordinary
1 at £1Mr R.m. Boardman
4.17%
Ordinary
1 at £1Mr Samuel Caplan
4.17%
Ordinary
1 at £1Mrs D. Myers
4.17%
Ordinary
1 at £1Mrs M.c. Gibson & Mr M.c. Gibson
4.17%
Ordinary
1 at £1Mrs P. Daniels & Mr P. Daniels
4.17%
Ordinary
1 at £1Mrs P. Willberg & Mr P. Willberg
4.17%
Ordinary
1 at £1Mrs V. Haddad
4.17%
Ordinary
1 at £1Ms C. Richardson
4.17%
Ordinary
1 at £1R.w. Lancaster
4.17%
Ordinary
1 at £1Rehana Majeed
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 March 2020Registered office address changed from Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 5 March 2020 (1 page)
14 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
22 July 2019Appointment of Mr James Ian Booker as a director on 22 July 2019 (2 pages)
18 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 May 2018Appointment of Ms Sura Al-Qassab as a director on 1 May 2018 (2 pages)
25 April 2018Termination of appointment of Ayako Ito as a director on 24 April 2018 (1 page)
25 April 2018Termination of appointment of Darren Cheng as a director on 24 April 2018 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
7 September 2017Termination of appointment of Jessica Ellen Liepa as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Jessica Ellen Liepa as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Perry David Cohen as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Perry David Cohen as a director on 1 September 2017 (1 page)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 February 2016Appointment of Ms Ayako Ito as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Darren Cheng as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Darren Cheng as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Ms Ayako Ito as a director on 1 February 2016 (2 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 24
(7 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 24
(7 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 November 2014Appointment of Mr Bhavesh Ballu Parmar as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Bhavesh Ballu Parmar as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Bhavesh Ballu Parmar as a director on 1 November 2014 (2 pages)
11 November 2014Termination of appointment of Marc Ronald Bennett as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Marc Ronald Bennett as a director on 11 November 2014 (1 page)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 24
(7 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 24
(7 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 April 2014Termination of appointment of Alvin Baker as a director (1 page)
17 April 2014Termination of appointment of Alvin Baker as a director (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 24
(8 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 24
(8 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 24 December 2012 (1 page)
31 October 2012Termination of appointment of Kristel Farr as a director (2 pages)
31 October 2012Termination of appointment of Claire Richardson as a director (2 pages)
31 October 2012Termination of appointment of Kristel Farr as a director (2 pages)
31 October 2012Termination of appointment of Claire Richardson as a director (2 pages)
24 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
2 October 2012Termination of appointment of Nicola Watt as a secretary (1 page)
2 October 2012Appointment of Jessica Ellen Liepa as a director (3 pages)
2 October 2012Appointment of Perry David Cohen as a director (3 pages)
2 October 2012Appointment of Perry David Cohen as a director (3 pages)
2 October 2012Appointment of Jessica Ellen Liepa as a director (3 pages)
2 October 2012Termination of appointment of Nicola Watt as a secretary (1 page)
9 March 2012Appointment of Alvin Jeremy Baker as a director (3 pages)
9 March 2012Appointment of Alvin Jeremy Baker as a director (3 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Termination of appointment of Robert Bishop as a director (1 page)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
17 October 2011Termination of appointment of Robert Bishop as a director (1 page)
17 October 2011Director's details changed for Kristel Farr on 1 January 2011 (2 pages)
17 October 2011Director's details changed for Kristel Farr on 1 January 2011 (2 pages)
17 October 2011Director's details changed for Claire Louise Richardson on 1 January 2011 (2 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
17 October 2011Director's details changed for Kristel Farr on 1 January 2011 (2 pages)
17 October 2011Director's details changed for Claire Louise Richardson on 1 January 2011 (2 pages)
17 October 2011Director's details changed for Claire Louise Richardson on 1 January 2011 (2 pages)
27 September 2011Termination of appointment of Daniel Cusack as a director (2 pages)
27 September 2011Termination of appointment of Daniel Cusack as a director (2 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 January 2011Termination of appointment of a secretary (1 page)
10 January 2011Termination of appointment of a secretary (1 page)
9 December 2010Termination of appointment of Suzanne Nurse as a secretary (2 pages)
9 December 2010Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages)
9 December 2010Termination of appointment of Suzanne Nurse as a secretary (2 pages)
22 November 2010Appointment of Daniel Cusack as a director (3 pages)
22 November 2010Appointment of Daniel Cusack as a director (3 pages)
18 November 2010Appointment of Nicola Brook Watt as a secretary (3 pages)
18 November 2010Appointment of Nicola Brook Watt as a secretary (3 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (17 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (17 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 14 September 2009. List of shareholders has changed (6 pages)
21 October 2009Annual return made up to 14 September 2009. List of shareholders has changed (6 pages)
17 August 2009Director appointed robert bishop (2 pages)
17 August 2009Director appointed robert bishop (2 pages)
29 April 2009Director appointed kristel farr (2 pages)
29 April 2009Director appointed kristel farr (2 pages)
30 March 2009Appointment terminated director avinash punjabi (1 page)
30 March 2009Appointment terminated director avinash punjabi (1 page)
30 March 2009Appointment terminated director monica mukherji (1 page)
30 March 2009Appointment terminated director valerie haddad (1 page)
30 March 2009Appointment terminated director valerie haddad (1 page)
30 March 2009Appointment terminated director monica mukherji (1 page)
30 March 2009Director appointed claire louise richardson (2 pages)
30 March 2009Director appointed claire louise richardson (2 pages)
29 January 2009Return made up to 28/08/08; full list of members
  • 363(287) ‐ Registered office changed on 29/01/09
(11 pages)
29 January 2009Return made up to 28/08/08; full list of members
  • 363(287) ‐ Registered office changed on 29/01/09
(11 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 October 2008Appointment terminated director rebecca dutton (1 page)
28 October 2008Appointment terminated director rebecca dutton (1 page)
17 October 2008Secretary appointed suzanne helen nurse (2 pages)
17 October 2008Secretary appointed suzanne helen nurse (2 pages)
4 September 2008Appointment terminated secretary christopher shakespeare (1 page)
4 September 2008Appointment terminated secretary christopher shakespeare (1 page)
8 January 2008Return made up to 28/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 January 2008Return made up to 28/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007New secretary appointed (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
11 October 2006Return made up to 28/08/06; full list of members (13 pages)
11 October 2006Return made up to 28/08/06; full list of members (13 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
16 September 2005Return made up to 28/08/05; full list of members (14 pages)
16 September 2005Return made up to 28/08/05; full list of members (14 pages)
10 February 2005Return made up to 28/08/04; full list of members (14 pages)
10 February 2005Return made up to 28/08/04; full list of members (14 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 October 2003Return made up to 28/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003Return made up to 28/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 September 2002Return made up to 28/08/02; full list of members (10 pages)
12 September 2002Return made up to 28/08/02; full list of members (10 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(9 pages)
13 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(9 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
10 October 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
  • 363(288) ‐ Director resigned
(9 pages)
10 October 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
  • 363(288) ‐ Director resigned
(9 pages)
6 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/09/99
(6 pages)
6 September 1999Full accounts made up to 31 March 1999 (10 pages)
6 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/09/99
(6 pages)
6 September 1999Full accounts made up to 31 March 1999 (10 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
2 November 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Full accounts made up to 31 March 1998 (9 pages)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Full accounts made up to 31 March 1998 (9 pages)
21 September 1998Director resigned (1 page)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Secretary resigned;director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 September 1997Return made up to 28/08/97; full list of members (8 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 28/08/97; full list of members (8 pages)
24 September 1996Return made up to 28/08/96; full list of members (8 pages)
24 September 1996Return made up to 28/08/96; full list of members (8 pages)
24 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 September 1996Full accounts made up to 31 March 1996 (10 pages)
29 August 1995Return made up to 29/08/95; full list of members (8 pages)
29 August 1995Return made up to 29/08/95; full list of members (8 pages)
25 August 1995Full accounts made up to 31 March 1995 (10 pages)
25 August 1995Full accounts made up to 31 March 1995 (10 pages)
24 October 1994Accounts for a small company made up to 31 March 1994 (9 pages)
24 October 1994New director appointed (4 pages)
24 October 1994Accounts for a small company made up to 31 March 1994 (9 pages)
24 October 1994New director appointed (4 pages)
24 October 1994Return made up to 29/08/94; no change of members (4 pages)
24 October 1994Return made up to 29/08/94; no change of members (4 pages)
28 September 1993Return made up to 29/08/93; no change of members (4 pages)
28 September 1993Return made up to 29/08/93; no change of members (4 pages)
25 August 1993Full accounts made up to 31 March 1993 (4 pages)
25 August 1993Full accounts made up to 31 March 1993 (4 pages)
1 February 1993Full accounts made up to 31 March 1992 (4 pages)
1 February 1993Full accounts made up to 31 March 1992 (4 pages)
2 November 1992Return made up to 29/08/92; full list of members (7 pages)
2 November 1992Return made up to 29/08/92; full list of members (7 pages)
19 January 1992Full accounts made up to 31 March 1991 (4 pages)
19 January 1992Full accounts made up to 31 March 1991 (4 pages)
4 November 1991Registered office changed on 04/11/91 (7 pages)
4 November 1991Registered office changed on 04/11/91 (7 pages)
4 November 1991Return made up to 29/08/91; full list of members (7 pages)
4 November 1991Return made up to 29/08/91; full list of members (7 pages)
14 December 1990Return made up to 23/08/90; full list of members (6 pages)
14 December 1990Full accounts made up to 31 March 1990 (4 pages)
14 December 1990Full accounts made up to 31 March 1990 (4 pages)
14 December 1990Return made up to 23/08/90; full list of members (6 pages)
18 October 1989Return made up to 29/08/89; full list of members (7 pages)
18 October 1989Full accounts made up to 31 March 1989 (4 pages)
18 October 1989Full accounts made up to 31 March 1989 (4 pages)
18 October 1989Return made up to 29/08/89; full list of members (7 pages)
25 November 1988Secretary resigned;new secretary appointed (2 pages)
25 November 1988Secretary resigned;new secretary appointed (2 pages)
25 November 1988Return made up to 28/06/88; full list of members (7 pages)
25 November 1988Return made up to 28/06/88; full list of members (7 pages)
25 November 1988Full accounts made up to 31 March 1988 (4 pages)
25 November 1988Full accounts made up to 31 March 1988 (4 pages)
4 December 1987Full accounts made up to 31 March 1987 (5 pages)
4 December 1987Full accounts made up to 31 March 1987 (5 pages)
26 October 1987Return made up to 22/09/87; full list of members (6 pages)
26 October 1987Return made up to 22/09/87; full list of members (6 pages)
29 April 1987Accounts made up to 30 January 1986 (5 pages)
29 April 1987Accounts made up to 30 January 1986 (5 pages)
31 December 1986Return made up to 21/08/86; full list of members (6 pages)
31 December 1986Return made up to 21/08/86; full list of members (6 pages)