Company NameFalconside Management Limited
Company StatusActive
Company Number00980617
CategoryPrivate Limited Company
Incorporation Date28 May 1970(53 years, 11 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 NameAnne Elizabeth Mary Down
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(23 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleInsurance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameStephen Rowland Rogers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(28 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameKathryn Jane Wight
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(32 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleTeacher Of The Deaf
Country of ResidenceEngland
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameJanet Frances Haynes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(35 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMs Peggy Suzanne Smith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2016(46 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleAeronautical Engineer
Country of ResidenceEngland
Correspondence Address133 St. Georges Road
Bristol
BS1 5UW
Director NameMr James Barber
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(47 years, 10 months after company formation)
Appointment Duration6 years
RoleTherapy Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameRobert John Wrench
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(48 years after company formation)
Appointment Duration5 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMs Peggy Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed22 May 2018(48 years after company formation)
Appointment Duration5 years, 11 months
RoleAeronautical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Tim Plummer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(48 years after company formation)
Appointment Duration5 years, 11 months
RoleCasa
Country of ResidenceEngland
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Graham David Ingram Holland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(48 years after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed23 December 2023(53 years, 7 months after company formation)
Appointment Duration4 months, 1 week
Correspondence AddressUnit 7 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameThe Executors Of The Late Mrs Ester Mary Adams
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 January 1992)
RoleCompany Director
Correspondence AddressTa Adams 56 Wolfridge Ride
Alveston
Bristol
Avon
BS12 2PR
Director NameMary Beatrice Muschamp Barlow
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1994)
RoleRetired
Correspondence Address4 Maple Court
Westover Gardens
Bristol
Avon
BS9 3LD
Director NameMr Norman Athersmith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years after company formation)
Appointment Duration23 years, 2 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westbury Mews
Westbury-On-Trym
Bristol
BS9 3QA
Director NameMr Clinton Mark Brind
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years after company formation)
Appointment Duration9 years, 11 months (resigned 25 May 2001)
RoleBank Official
Correspondence Address1 Maple Court
Bristol
Avon
BS9 3LD
Secretary NameMr Norman Athersmith
NationalityBritish
StatusResigned
Appointed06 June 1991(21 years after company formation)
Appointment Duration4 days (resigned 10 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maple Court
Bristol
Avon
BS9 3LD
Secretary NameMrs Queenie Alice Nina Gough
NationalityBritish
StatusResigned
Appointed04 July 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 1993)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Court
Bristol
Avon
BS9 3LD
Secretary NameMrs Ruth Goss Wheeler
NationalityBritish
StatusResigned
Appointed26 May 1993(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1994)
RoleRetired
Correspondence Address3 Raven Court
Bristol
Avon
BS9 3LA
Secretary NameMr Edward Charlton
NationalityBritish
StatusResigned
Appointed01 September 1994(24 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 June 1995)
RoleCompany Director
Correspondence Address28 Henleaze Park Drive
Henleaze
Bristol
Avon
BS9 4LH
Secretary NameBrian Ernest Ruscoe
NationalityBritish
StatusResigned
Appointed21 June 1995(25 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 June 1996)
RoleRetired Insurace Co.Manager
Correspondence Address6 Raven Court
Westover Gardens
Bristol
BS9 3LA
Secretary NameLinda Yvonne Honeyfield
NationalityBritish
StatusResigned
Appointed18 June 1996(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1998)
RoleInsurance Company Adminstrator
Correspondence Address6 Raven Court Westover Gardens
Westover Road
Westbury On Trym
Bristol
BS9 3LA
Director NameGary Richard Adams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2000)
RoleConsultant
Correspondence Address5 Cedar Court
Westover Gardens
Westover Road Westbury On Trym
Bristol
BS9 3LB
Secretary NameMr Bernard Alan Land
NationalityBritish
StatusResigned
Appointed26 August 1998(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ringwood Grove
Weston Super Mare
Avon
BS23 2UA
Secretary NameStuart Finney
NationalityBritish
StatusResigned
Appointed09 March 2001(30 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 June 2001)
RoleProperty Manager
Correspondence Address46 Fonthill Road
Bristol
BS10 5SP
Secretary NameAndrew Michael De-Long
NationalityBritish
StatusResigned
Appointed01 August 2002(32 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressCotebank Mews 152 Westbury Road
Bristol
BS9 3AL
Director NameJohanna Helen Bristol
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(32 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2016)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Westbury Mews
Westbury-On-Trym
Bristol
BS9 3QA
Director NameHelen Mary Abbott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(33 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2010)
RolePhysiotherapist
Correspondence Address1 Raven Court Westover Gardens
Westbury On Trym
Bristol
BS9 3LA
Director NameMrs Agnieszka Blinkhorn
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed06 November 2007(37 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 2012)
RoleAccountant Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Cedar Court
Westover Gardens
Bristol
Avon
BS9 3LB
Director NameJonathan Lloyd Blinkhorn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(37 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Court
Westover Gardens
Bristol
Avon
BS9 3LB
Secretary NameMr Adam Church
StatusResigned
Appointed01 January 2012(41 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address133 St. Georges Road
Bristol
BS1 5UW
Secretary NameMr James Daniel Tarr
StatusResigned
Appointed01 September 2016(46 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Correspondence Address133 St. Georges Road
Bristol
BS1 5UW
Director NameMr Joel Allainguillaume
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2018(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2021)
RoleAssociate Professor
Country of ResidenceEngland
Correspondence AddressThe Clockhouse Bath Hill
Keynsham
Bristol
BS31 1HL
Secretary NameCountrywide Property Management Limited (Corporation)
StatusResigned
Appointed29 June 2001(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
Correspondence Address108 Whiteladies Road
Clifton
Bristol
BS8 2PB
Secretary NameAndrews Leasehold Management (Corporation)
StatusResigned
Appointed01 October 2020(50 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 2023)
Correspondence AddressThe Clockhouse Bath Hill
Keynsham
Bristol
BS31 1HL

Location

Registered AddressUnit 7 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
8.33%
-
1 at £1Barber & Cooper
4.17%
Ordinary
1 at £1Durbin
4.17%
Ordinary
1 at £1Hill
4.17%
Ordinary
1 at £1Holland
4.17%
Ordinary
1 at £1Miss Bristol
4.17%
Ordinary
1 at £1Miss Ghalta
4.17%
Ordinary
1 at £1Miss Peggy Smith
4.17%
Ordinary
1 at £1Miss Wight
4.17%
Ordinary
1 at £1Mr Athersmith
4.17%
Ordinary
1 at £1Mr Dickinson
4.17%
Ordinary
1 at £1Mr Down & Mrs Down
4.17%
Ordinary
1 at £1Mr Edwards & Mrs Edwards
4.17%
Ordinary
1 at £1Mr Hooper
4.17%
Ordinary
1 at £1Mr James
4.17%
Ordinary
1 at £1Mr Rogers
4.17%
Ordinary
1 at £1Mr Trappi
4.17%
Ordinary
1 at £1Mrs Gough
4.17%
Ordinary
1 at £1Mrs Haynes
4.17%
Ordinary
1 at £1Wrench
4.17%
Ordinary
3 at £1Mr Buckingham & Mrs Buckingham
12.50%
Ordinary

Financials

Year2014
Net Worth£38,777
Cash£38,506
Current Liabilities£770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2021Termination of appointment of Joel Allainguillaume as a director on 18 February 2021 (1 page)
11 November 2020Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 (2 pages)
26 October 2020Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020 (1 page)
22 September 2020Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019 (1 page)
5 August 2019Notification of a person with significant control statement (2 pages)
5 August 2019Cessation of Kathryn Jane Wight as a person with significant control on 5 August 2019 (1 page)
6 June 2019Termination of appointment of Rachel Jenkins as a director on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Margaret Shiela Preston as a director on 6 June 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
6 June 2019Termination of appointment of Graham David Ingram Holland as a director on 6 June 2019 (1 page)
28 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Tim Plummer as a director on 22 May 2018 (2 pages)
22 May 2018Appointment of Mr Graham David Ingram Holland as a director on 22 May 2018 (2 pages)
22 May 2018Appointment of Mr Robert John Wrench as a director on 22 May 2018 (2 pages)
22 May 2018Appointment of Mr Stephen Rowland Rogers as a director on 22 May 2018 (2 pages)
22 May 2018Appointment of Ms Peggy Smith as a director on 22 May 2018 (2 pages)
22 May 2018Appointment of Mr Joel Allainguillaume as a director on 21 May 2018 (2 pages)
22 May 2018Termination of appointment of Ian Dickenson as a director on 22 May 2018 (1 page)
3 May 2018Appointment of Mrs Margaret Shiela Preston as a director on 22 April 2018 (2 pages)
10 April 2018Appointment of Ms Carla Cooper as a director on 10 April 2018 (2 pages)
10 April 2018Termination of appointment of Carla Cooper as a director on 10 April 2018 (1 page)
9 April 2018Appointment of Mr James Barber as a director on 9 April 2018 (2 pages)
23 March 2018Appointment of Mr Graham David Ingram Holland as a director on 23 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
13 February 2017Termination of appointment of Susan Margaret Durbin as a director on 13 February 2017 (1 page)
13 February 2017Appointment of Mr Tim Plumber as a director on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of Susan Margaret Durbin as a director on 13 February 2017 (1 page)
13 February 2017Appointment of Mr Tim Plumber as a director on 13 February 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Appointment of Ms Peggy Suzanne Smith as a director on 1 September 2016 (2 pages)
18 November 2016Appointment of Ms Peggy Suzanne Smith as a director on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of Peggy Suzanne Smith as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Peggy Suzanne Smith as a director on 4 October 2016 (1 page)
30 September 2016Director's details changed for Janet Frances Haynes on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Kathryn Jane Wight on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Robert John Wrench on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Susan Margaret Durbin on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Stephen Rowland Rogers on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Ian Dickenson on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Janet Frances Haynes on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Kathryn Jane Wight on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Stephen Rowland Rogers on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Peggy Suzanne Smith on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Robert John Wrench on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Ms Rachel Jenkins on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Ian Dickenson on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Peggy Suzanne Smith on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Ms Rachel Jenkins on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mrs Susan Margaret Durbin on 30 September 2016 (2 pages)
2 September 2016Appointment of Mr James Daniel Tarr as a secretary on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Adam Church as a secretary on 1 September 2016 (1 page)
2 September 2016Appointment of Mr James Daniel Tarr as a secretary on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Adam Church as a secretary on 1 September 2016 (1 page)
2 September 2016Registered office address changed from C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2 September 2016 (1 page)
2 September 2016Registered office address changed from C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 2 September 2016 (1 page)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 24
(9 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 24
(9 pages)
2 June 2016Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2 June 2016 (1 page)
17 February 2016Termination of appointment of John Frederick James as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Johanna Helen Bristol as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Johanna Helen Bristol as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of John Frederick James as a director on 17 February 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 24
(10 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 24
(10 pages)
5 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 24
(10 pages)
27 April 2015Termination of appointment of Antonin Trappl as a director on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Antonin Trappl as a director on 27 March 2015 (1 page)
17 December 2014Appointment of Mr Robert John Wrench as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mr Robert John Wrench as a director on 17 December 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Termination of appointment of Norman Athersmith as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Norman Athersmith as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Norman Athersmith as a director on 7 August 2014 (1 page)
16 June 2014Termination of appointment of Caroline Scapens as a director (1 page)
16 June 2014Termination of appointment of Frank Warner as a director (1 page)
16 June 2014Termination of appointment of Frank Warner as a director (1 page)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 24
(12 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 24
(12 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 24
(12 pages)
16 June 2014Termination of appointment of Caroline Scapens as a director (1 page)
6 February 2014Appointment of Ms Rachel Jenkins as a director (2 pages)
6 February 2014Appointment of Ms Rachel Jenkins as a director (2 pages)
4 February 2014Registered office address changed from Cotebank Mews 152 Westbury Road Bristol BS9 3AL on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Cotebank Mews 152 Westbury Road Bristol BS9 3AL on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Cotebank Mews 152 Westbury Road Bristol BS9 3AL on 4 February 2014 (1 page)
5 December 2013Termination of appointment of Leslie Edwards as a director (1 page)
5 December 2013Termination of appointment of Leslie Edwards as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
10 June 2013Termination of appointment of Siva Nishaharan as a director (1 page)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
10 June 2013Termination of appointment of Siva Nishaharan as a director (1 page)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (12 pages)
14 March 2013Director's details changed for Peggy Suzanne Smith on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr John Frederick James on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Ian Dickenson on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Stephen Rowland Rogers on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Janet Frances Haynes on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Johanna Helen Bristol on 14 March 2013 (2 pages)
14 March 2013Appointment of Ms Susan Margaret Durbin as a director (2 pages)
14 March 2013Director's details changed for Johanna Helen Bristol on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Peggy Suzanne Smith on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Leslie Samual William Richard Edwards on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Janet Frances Haynes on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Siva Nishaharan on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Siva Nishaharan on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Stephen Rowland Rogers on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Leslie Samual William Richard Edwards on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Norman Athersmith on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Caroline Anne Scapens on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Antonin Trappl on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr John Frederick James on 14 March 2013 (2 pages)
14 March 2013Appointment of Ms Susan Margaret Durbin as a director (2 pages)
14 March 2013Director's details changed for Mr Antonin Trappl on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Ian Dickenson on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Frank Reginald Warner on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Frank Reginald Warner on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Kathryn Jane Wight on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Caroline Anne Scapens on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Anne Elizabeth Mary Down on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Kathryn Jane Wight on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Anne Elizabeth Mary Down on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Norman Athersmith on 14 March 2013 (2 pages)
19 February 2013Termination of appointment of Kathleen Horsley as a director (1 page)
19 February 2013Termination of appointment of Michael Clark as a director (1 page)
19 February 2013Termination of appointment of Michael Clark as a director (1 page)
19 February 2013Termination of appointment of Kathleen Horsley as a director (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (24 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (24 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (24 pages)
7 June 2012Termination of appointment of Queenie Gough as a director (1 page)
7 June 2012Termination of appointment of Agnieszka Blinkhorn as a director (1 page)
7 June 2012Termination of appointment of Florence Froude as a director (1 page)
7 June 2012Termination of appointment of Jonathan Blinkhorn as a director (1 page)
7 June 2012Termination of appointment of Agnieszka Blinkhorn as a director (1 page)
7 June 2012Termination of appointment of Florence Froude as a director (1 page)
7 June 2012Termination of appointment of Jonathan Blinkhorn as a director (1 page)
7 June 2012Termination of appointment of Queenie Gough as a director (1 page)
11 April 2012Termination of appointment of Andrew De-Long as a secretary (1 page)
11 April 2012Termination of appointment of Andrew De-Long as a secretary (1 page)
11 April 2012Appointment of Mr Adam Church as a secretary (1 page)
11 April 2012Appointment of Mr Adam Church as a secretary (1 page)
2 April 2012Registered office address changed from 10 Waring House Redcliffe Hill Bristol BS1 6TB United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 10 Waring House Redcliffe Hill Bristol BS1 6TB United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 10 Waring House Redcliffe Hill Bristol BS1 6TB United Kingdom on 2 April 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 14 June 2011 (1 page)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (24 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (24 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (24 pages)
14 June 2011Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 14 June 2011 (1 page)
13 June 2011Secretary's details changed for Andrew Michael De-Long on 1 February 2011 (1 page)
13 June 2011Secretary's details changed for Andrew Michael De-Long on 1 February 2011 (1 page)
13 June 2011Secretary's details changed for Andrew Michael De-Long on 1 February 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Director's details changed for Agnieszka Pajda on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Agnieszka Pajda on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (25 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (25 pages)
8 June 2010Director's details changed for Agnieszka Pajda on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (25 pages)
7 June 2010Director's details changed for Caroline Anne Scapens on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Michael Clark on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Siva Nishaharan on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Peggy Suzanne Smith on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Frank Reginald Warner on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Margaret Mccarthy as a director (1 page)
7 June 2010Director's details changed for Jonathan Lloyd Blinkhorn on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Anne Elizabeth Mary Down on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Anne Elizabeth Mary Down on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Kathryn Jane Wight on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Siva Nishaharan on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Queenie Alice Nina Gough on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Johanna Helen Bristol on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr John Frederick James on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Jonathan Lloyd Blinkhorn on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Caroline Anne Scapens on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Norman Athersmith on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Evlyn Thomson as a director (1 page)
7 June 2010Director's details changed for Mrs Queenie Alice Nina Gough on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Stephen Rowland Rogers on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Leslie Samual William Richard Edwards on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Norman Athersmith on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Norman Athersmith on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Ian Dickenson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Antonin Trappl on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Evlyn Thomson as a director (1 page)
7 June 2010Director's details changed for Kathleen Ann Horsley on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Antonin Trappl on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Janet Frances Haynes on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Michael Clark on 2 June 2010 (2 pages)
7 June 2010Termination of appointment of Helen Abbott as a director (1 page)
7 June 2010Director's details changed for Siva Nishaharan on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Stephen Rowland Rogers on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Frank Reginald Warner on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Melanie Charlton as a director (1 page)
7 June 2010Director's details changed for Jonathan Lloyd Blinkhorn on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr John Frederick James on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Antonin Trappl on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Michael Clark on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Kathleen Ann Horsley on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Anne Elizabeth Mary Down on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Johanna Helen Bristol on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Johanna Helen Bristol on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Helen Abbott as a director (1 page)
7 June 2010Director's details changed for Florence Mary Froude on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Frank Reginald Warner on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Margaret Mccarthy as a director (1 page)
7 June 2010Director's details changed for Peggy Suzanne Smith on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Leslie Samual William Richard Edwards on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Janet Frances Haynes on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Leslie Samual William Richard Edwards on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Kathryn Jane Wight on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Melanie Charlton as a director (1 page)
7 June 2010Director's details changed for Ian Dickenson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Florence Mary Froude on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Florence Mary Froude on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr John Frederick James on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Peggy Suzanne Smith on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Kathryn Jane Wight on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Queenie Alice Nina Gough on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Ian Dickenson on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Janet Frances Haynes on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Kathleen Ann Horsley on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Stephen Rowland Rogers on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Caroline Anne Scapens on 1 June 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Return made up to 06/06/09; full list of members (20 pages)
22 June 2009Return made up to 06/06/09; full list of members (20 pages)
7 January 2009Director appointed michael clark (1 page)
7 January 2009Director appointed michael clark (1 page)
17 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 September 2008Director appointed melanie anne charlton (1 page)
17 September 2008Director appointed melanie anne charlton (1 page)
8 September 2008Appointment terminated director elizabeth chandler (1 page)
8 September 2008Appointment terminated director paul chandler (1 page)
8 September 2008Appointment terminated director paul chandler (1 page)
8 September 2008Return made up to 06/06/08; full list of members (20 pages)
8 September 2008Return made up to 06/06/08; full list of members (20 pages)
8 September 2008Appointment terminated director elizabeth chandler (1 page)
27 June 2008Appointment terminated director edward charlton (1 page)
27 June 2008Appointment terminated director edward charlton (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
17 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 July 2007Return made up to 06/06/07; full list of members (12 pages)
12 July 2007Return made up to 06/06/07; full list of members (12 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
3 August 2006Return made up to 06/06/06; full list of members (17 pages)
3 August 2006Return made up to 06/06/06; full list of members (17 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
17 June 2005Return made up to 06/06/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
17 June 2005Return made up to 06/06/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
24 January 2005Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
24 January 2005Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
15 July 2003Return made up to 06/06/03; no change of members
  • 363(288) ‐ Director resigned
(15 pages)
15 July 2003Return made up to 06/06/03; no change of members
  • 363(288) ‐ Director resigned
(15 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 108 whiteladies road bristol BS8 2PB (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 108 whiteladies road bristol BS8 2PB (1 page)
16 August 2002New secretary appointed (2 pages)
24 June 2002Return made up to 06/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(15 pages)
24 June 2002Return made up to 06/06/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(15 pages)
16 August 2001Registered office changed on 16/08/01 from: 82/84 queens road clifton bristol avon BS8 1QU (1 page)
16 August 2001Registered office changed on 16/08/01 from: 82/84 queens road clifton bristol avon BS8 1QU (1 page)
10 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
30 November 2000Return made up to 06/06/00; full list of members (14 pages)
30 November 2000Return made up to 06/06/00; full list of members (14 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
23 March 2000Return made up to 06/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
23 March 2000Return made up to 06/06/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
2 December 1999Registered office changed on 02/12/99 from: 6B north view westbury park bristol BS6 7QB (1 page)
2 December 1999Registered office changed on 02/12/99 from: 6B north view westbury park bristol BS6 7QB (1 page)
27 July 1999Director resigned (2 pages)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999Director resigned (2 pages)
27 July 1999Secretary's particulars changed (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 May 1999Full accounts made up to 31 March 1999 (6 pages)
27 May 1999Full accounts made up to 31 March 1999 (6 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 5 maple court westover gardens westbury-on-trym bristol BS9 3LD (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 5 maple court westover gardens westbury-on-trym bristol BS9 3LD (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
1 July 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 July 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 July 1998Full accounts made up to 31 March 1998 (8 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
1 July 1998Full accounts made up to 31 March 1998 (8 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
28 May 1997Full accounts made up to 31 March 1997 (8 pages)
28 May 1997Full accounts made up to 31 March 1997 (8 pages)
4 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
4 July 1996New secretary appointed (2 pages)
8 May 1996Full accounts made up to 31 March 1996 (8 pages)
8 May 1996Full accounts made up to 31 March 1996 (8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 06/06/95; change of members (12 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 06/06/95; change of members (12 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
16 May 1995Full accounts made up to 31 March 1995 (8 pages)
16 May 1995Full accounts made up to 31 March 1995 (8 pages)
28 May 1970Incorporation (18 pages)
28 May 1970Incorporation (18 pages)