Company NameBrodie House Management Limited
Company StatusActive
Company Number01022573
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 8 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 NamePaula Letitia Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2015(44 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleReceptionist/Administrator
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Simon Peter Hartshorn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(44 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RolePostman
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Siddesh Dange
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed05 May 2017(45 years, 8 months after company formation)
Appointment Duration7 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMiss Claire Lindsay Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Guy Robert Brewer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(46 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Christopher Ansell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(46 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Marcus John Brignell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Peter Zatik
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleMassage Therapist
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Nassir Khan Nauthoa
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMrs Catherine Suzanne Fontinelle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Alex Fraser Day
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Andrew Duncan Deas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Steven John Parkinson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Joseph Snopek
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Philip Edwin Cole
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2018(46 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMiss Victoria Forward
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(46 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RolePensions Administrator
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Gary Zipman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(46 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleIT Support For Local Government
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMrs Jean Kathleen Ellen Zipman
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(46 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Michael Rogers
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(47 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Role/
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr David Benjamin Smith
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(48 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMs Julia Dedi Hale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(50 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed12 November 2021(50 years, 3 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMiss Diana Mary Brotherston
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(19 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 February 1992)
RoleTeacher
Correspondence AddressFlat 7 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameMr Duncan Andrew James
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(19 years, 7 months after company formation)
Appointment Duration11 years (resigned 27 April 2002)
RoleArmy Officer
Correspondence AddressFlat 27 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameMr David Ernest Georgehiou
NationalityBritish
StatusResigned
Appointed10 April 1991(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 1991)
RoleComputer Consultant
Correspondence AddressFlat 25 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameMr Geoffrey Philip Fradd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 March 2002)
RoleCivil Engineer
Correspondence AddressFlat 9 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameMr Graham Michael Crawley
NationalityBritish
StatusResigned
Appointed10 April 1991(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 April 1992)
RolePolice Officer
Correspondence AddressFlat 16 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameMr Philip Edwin Cole
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(19 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 April 1996)
RoleComputer Salesman
Correspondence AddressFlat 32 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameMr Ian Bristow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 December 1991)
RoleManager - J Sainsbury
Correspondence AddressFlat 3 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Secretary NameMiss Evelyn Betty Musgrave Micklewright
NationalityBritish
StatusResigned
Appointed10 April 1991(19 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameMartin Andrew Gouldstone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 1996)
RoleCivil Servant
Correspondence Address29 Brodie House
Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameShirley Anne Freeman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 07 April 1995)
RoleWord Processor Operator
Correspondence Address30 Brodie House
10 Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameAnthony Colin Farmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 1998)
RolePrinter
Correspondence Address7 Brodie House
10 Harcourt Avenue
Wallington
Surrey
SM6 8AR
Director NameMariusz Szczepan Jez
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(42 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 March 2016)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence AddressCentro Property Services Ltd
Mid-Day Court
30 Brighton Road,Sutton
Surrey
SM2 5BN
Director NameMr Dacre James Bracey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(46 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc Mid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Alec William Bennett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(46 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centro Plc Mid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed07 January 2016(44 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 2021)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Contact

Telephone020 84011000
Telephone regionLondon

Location

Registered AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
37.50%
-
1 at £10Andrew Duncan Deas
3.13%
Ordinary
1 at £10J.e.k. Zipman & A. Zipman
3.13%
Ordinary
1 at £10J.e.k. Zipman & Z. Zipman
3.13%
Ordinary
1 at £10Joseph Snopek
3.13%
Ordinary
1 at £10K. Christman & R.d. Metcalfe
3.13%
Ordinary
1 at £10K.c.p. Tong
3.13%
Ordinary
1 at £10Miss Amy L. South & M.j. Trowbridge
3.13%
Ordinary
1 at £10Miss Evelyn B. Micklewright
3.13%
Ordinary
1 at £10Miss S.c.d. Westergreen
3.13%
Ordinary
1 at £10Mr A.w. Bennett & Mr J.e. Bennett
3.13%
Ordinary
1 at £10Mr D.a. Fontille & Mrs C.s. Fontille
3.13%
Ordinary
1 at £10Mr Green & Mrs Green
3.13%
Ordinary
1 at £10Mr Ian Roger Carrau
3.13%
Ordinary
1 at £10Mr J. Jones & Mrs J. Jones
3.13%
Ordinary
1 at £10Mr Michael D. Burford & Miss Paula L. Parsons
3.13%
Ordinary
1 at £10Mrs Ida R. Thompson
3.13%
Ordinary
1 at £10N.k. Nauthoa & S. Nauthoa
3.13%
Ordinary
1 at £10Philip E. Cole
3.13%
Ordinary
1 at £10R. Power
3.13%
Ordinary
1 at £10Shirley Clark & Mr Paul R. Kaye
3.13%
Ordinary

Financials

Year2014
Turnover£30,288
Net Worth£25,276
Cash£24,425
Current Liabilities£4,926

Accounts

Latest Accounts28 September 2023 (7 months, 1 week ago)
Next Accounts Due28 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return19 April 2024 (2 weeks, 4 days ago)
Next Return Due3 May 2025 (12 months from now)

Filing History

4 October 2023Micro company accounts made up to 28 September 2023 (3 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (7 pages)
4 October 2022Micro company accounts made up to 28 September 2022 (3 pages)
27 September 2022Micro company accounts made up to 28 September 2021 (3 pages)
22 April 2022Confirmation statement made on 19 April 2022 with updates (7 pages)
25 November 2021Appointment of Ms Julia Dedi Hale as a director on 25 November 2021 (2 pages)
16 November 2021Registered office address changed from Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 16 November 2021 (1 page)
16 November 2021Appointment of Block Management Uk Limited as a secretary on 12 November 2021 (2 pages)
15 November 2021Termination of appointment of Centro Plc as a secretary on 12 November 2021 (1 page)
15 November 2021Registered office address changed from C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB on 15 November 2021 (1 page)
20 July 2021Accounts for a small company made up to 28 September 2020 (6 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 25 April 2020 with updates (6 pages)
10 February 2020Accounts for a small company made up to 28 September 2019 (6 pages)
29 January 2020Appointment of Mr David Benjamin Smith as a director on 17 January 2020 (2 pages)
21 January 2020Termination of appointment of Alec William Bennett as a director on 19 December 2019 (1 page)
2 October 2019Appointment of Mr Michael Rogers as a director on 2 August 2019 (2 pages)
2 October 2019Termination of appointment of Dacre James Bracey as a director on 2 August 2019 (1 page)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Centro Property Services Ltd Mid-Day Court 30 Brighton Road,Sutton Surrey SM2 5BN to C/O Centro Plc Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 5 March 2019 (1 page)
4 January 2019Accounts for a small company made up to 28 September 2018 (6 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (6 pages)
26 March 2018Appointment of Mr Gary Zipman as a director on 26 March 2018 (2 pages)
26 March 2018Appointment of Mrs Jean Kathleen Ellen Zipman as a director on 26 March 2018 (2 pages)
16 March 2018Appointment of Miss Victoria Forward as a director on 16 March 2018 (2 pages)
27 February 2018Accounts for a small company made up to 28 September 2017 (9 pages)
19 February 2018Appointment of Mr Alec William Bennett as a director on 19 February 2018 (2 pages)
7 February 2018Appointment of Mr Steven John Parkinson as a director on 7 February 2018 (2 pages)
7 February 2018Appointment of Mr Joseph Snopek as a director on 7 February 2018 (2 pages)
7 February 2018Appointment of Mr Dacre James Bracey as a director on 7 February 2018 (2 pages)
7 February 2018Appointment of Mr Philip Edwin Cole as a director on 7 February 2018 (2 pages)
29 January 2018Appointment of Mr Alexander Fraser Day as a director on 29 January 2018 (2 pages)
29 January 2018Appointment of Mr Andrew Duncan Deas as a director on 29 January 2018 (2 pages)
26 January 2018Appointment of Mrs Catherine Suzanne Fontinelle as a director on 26 January 2018 (2 pages)
26 January 2018Appointment of Mr Nassir Khan Nauthoa as a director on 26 January 2018 (2 pages)
25 January 2018Appointment of Mr Peter Zatik as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr Marcus John Brignell as a director on 24 January 2018 (2 pages)
15 January 2018Appointment of Mr Christopher Ansell as a director on 19 December 2017 (2 pages)
23 November 2017Appointment of Mr Guy Robert Brewer as a director on 2 November 2017 (2 pages)
23 November 2017Appointment of Mr Guy Robert Brewer as a director on 2 November 2017 (2 pages)
15 June 2017Appointment of Miss Claire Lindsay Harris as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Miss Claire Lindsay Harris as a director on 15 June 2017 (2 pages)
6 June 2017Appointment of Mr Siddesh Dange as a director on 5 May 2017 (2 pages)
6 June 2017Appointment of Mr Siddesh Dange as a director on 5 May 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 February 2017Accounts for a small company made up to 28 September 2016 (6 pages)
16 February 2017Accounts for a small company made up to 28 September 2016 (6 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 320
(7 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 320
(7 pages)
30 March 2016Termination of appointment of Mariusz Szczepan Jez as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Mariusz Szczepan Jez as a director on 24 March 2016 (1 page)
14 March 2016Appointment of Mr Simon Peter Hartshorn as a director on 1 March 2016 (2 pages)
14 March 2016Appointment of Mr Simon Peter Hartshorn as a director on 1 March 2016 (2 pages)
28 January 2016Appointment of Centro Plc as a secretary on 7 January 2016 (2 pages)
28 January 2016Appointment of Centro Plc as a secretary on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Evelyn Betty Musgrave Micklewright as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Evelyn Betty Musgrave Micklewright as a secretary on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Evelyn Betty Musgrave Micklewright as a secretary on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Evelyn Betty Musgrave Micklewright as a director on 7 January 2016 (1 page)
6 December 2015Full accounts made up to 28 September 2015 (11 pages)
6 December 2015Full accounts made up to 28 September 2015 (11 pages)
21 November 2015Appointment of Paula Letitia Wilkinson as a director on 4 November 2015 (3 pages)
21 November 2015Appointment of Paula Letitia Wilkinson as a director on 4 November 2015 (3 pages)
27 August 2015Termination of appointment of Ida Ruth Thompson as a director on 12 August 2015 (1 page)
27 August 2015Termination of appointment of Ida Ruth Thompson as a director on 12 August 2015 (1 page)
17 August 2015Termination of appointment of Garrick Radford Sheridan Strathearn as a director on 13 August 2015 (1 page)
17 August 2015Termination of appointment of Garrick Radford Sheridan Strathearn as a director on 13 August 2015 (1 page)
23 June 2015Termination of appointment of Ian Prescott as a director on 20 June 2015 (1 page)
23 June 2015Termination of appointment of Ian Prescott as a director on 20 June 2015 (1 page)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 320
(10 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 320
(10 pages)
3 December 2014Full accounts made up to 28 September 2014 (11 pages)
3 December 2014Full accounts made up to 28 September 2014 (11 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 320
(10 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 320
(10 pages)
15 April 2014Appointment of Mariusz Szczepan Jez as a director (3 pages)
15 April 2014Appointment of Mariusz Szczepan Jez as a director (3 pages)
13 January 2014Full accounts made up to 28 September 2013 (11 pages)
13 January 2014Full accounts made up to 28 September 2013 (11 pages)
24 May 2013Accounts for a small company made up to 28 September 2012 (6 pages)
24 May 2013Accounts for a small company made up to 28 September 2012 (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (10 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (10 pages)
3 May 2012Accounts for a small company made up to 28 September 2011 (6 pages)
3 May 2012Accounts for a small company made up to 28 September 2011 (6 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (10 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (10 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (10 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (10 pages)
8 March 2011Accounts for a small company made up to 28 September 2010 (6 pages)
8 March 2011Accounts for a small company made up to 28 September 2010 (6 pages)
27 April 2010Director's details changed for Ida Ruth Thompson on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Garrick Radford Sheridan Strathearn on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (19 pages)
27 April 2010Director's details changed for Miss Evelyn Betty Musgrave Micklewright on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Ida Ruth Thompson on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (19 pages)
27 April 2010Director's details changed for Ian Prescott on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Evelyn Betty Musgrave Micklewright on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Ian Prescott on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Garrick Radford Sheridan Strathearn on 25 April 2010 (2 pages)
26 April 2010Accounts for a small company made up to 28 September 2009 (6 pages)
26 April 2010Accounts for a small company made up to 28 September 2009 (6 pages)
30 June 2009Accounts for a small company made up to 28 September 2008 (6 pages)
30 June 2009Accounts for a small company made up to 28 September 2008 (6 pages)
27 April 2009Return made up to 25/04/09; full list of members (17 pages)
27 April 2009Return made up to 25/04/09; full list of members (17 pages)
19 May 2008Return made up to 25/04/08; full list of members (17 pages)
19 May 2008Return made up to 25/04/08; full list of members (17 pages)
19 February 2008Accounts for a small company made up to 28 September 2007 (6 pages)
19 February 2008Accounts for a small company made up to 28 September 2007 (6 pages)
8 May 2007Return made up to 25/04/07; change of members (17 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Return made up to 25/04/07; change of members (17 pages)
5 March 2007Accounts for a small company made up to 28 September 2006 (6 pages)
5 March 2007Accounts for a small company made up to 28 September 2006 (6 pages)
13 June 2006Return made up to 25/04/06; change of members (21 pages)
13 June 2006Return made up to 25/04/06; change of members (21 pages)
9 May 2006Accounts for a small company made up to 28 September 2005 (6 pages)
9 May 2006Accounts for a small company made up to 28 September 2005 (6 pages)
20 July 2005Return made up to 25/04/05; full list of members (19 pages)
20 July 2005Return made up to 25/04/05; full list of members (19 pages)
13 July 2005Accounts for a small company made up to 28 September 2004 (6 pages)
13 July 2005Accounts for a small company made up to 28 September 2004 (6 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
5 October 2004New director appointed (1 page)
5 October 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
3 June 2004Accounts for a small company made up to 28 September 2003 (6 pages)
3 June 2004Accounts for a small company made up to 28 September 2003 (6 pages)
2 June 2004Return made up to 25/04/04; change of members (9 pages)
2 June 2004Return made up to 25/04/04; change of members (9 pages)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
1 July 2003Return made up to 25/04/03; full list of members (16 pages)
1 July 2003Return made up to 25/04/03; full list of members (16 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
8 February 2003Accounts for a small company made up to 28 September 2002 (6 pages)
8 February 2003Accounts for a small company made up to 28 September 2002 (6 pages)
23 May 2002Accounts for a small company made up to 28 September 2001 (6 pages)
23 May 2002Accounts for a small company made up to 28 September 2001 (6 pages)
23 May 2002Return made up to 25/04/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2002Return made up to 25/04/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2001Full accounts made up to 28 September 2000 (13 pages)
2 May 2001Full accounts made up to 28 September 2000 (13 pages)
26 April 2001Return made up to 25/04/01; full list of members (9 pages)
26 April 2001Return made up to 25/04/01; full list of members (9 pages)
3 July 2000Accounts for a small company made up to 28 September 1999 (6 pages)
3 July 2000Accounts for a small company made up to 28 September 1999 (6 pages)
24 May 2000Return made up to 25/04/00; full list of members (13 pages)
24 May 2000Return made up to 25/04/00; full list of members (13 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
20 June 1999Accounts for a small company made up to 28 September 1998 (5 pages)
20 June 1999Accounts for a small company made up to 28 September 1998 (5 pages)
24 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 1998Return made up to 25/04/98; full list of members (7 pages)
15 June 1998Return made up to 25/04/98; full list of members (7 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
20 July 1997Accounts for a small company made up to 28 September 1996 (5 pages)
20 July 1997Accounts for a small company made up to 28 September 1996 (5 pages)
30 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
28 May 1996Full accounts made up to 28 September 1995 (9 pages)
28 May 1996Full accounts made up to 28 September 1995 (9 pages)
23 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 May 1995Accounting reference date extended from 31/07 to 28/09 (1 page)
23 May 1995Accounting reference date extended from 31/07 to 28/09 (1 page)
22 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/05/95
(10 pages)
22 May 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/05/95
(10 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (13 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 August 1971Incorporation (17 pages)
27 August 1971Incorporation (17 pages)