Company NameCliftonville Court Management Company Limited
DirectorsRebecca Susan Stokes and Julian Frank Folloy-Marsh
Company StatusActive
Company Number01029347
CategoryPrivate Limited Company
Incorporation Date1 November 1971(52 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Rebecca Susan Stokes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(45 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleProfessional Landlord
Country of ResidenceEngland
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Director NameMr Julian Frank Folloy-Marsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(52 years after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Secretary NameMrs Debbie Folloy-Marsh
StatusCurrent
Appointed02 November 2023(52 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Director NameMrs Edna Mary Webb
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleRetired
Correspondence AddressFlat 1 Cliftonville Court
Cliftonville
Margate
Kent
CT9 2EA
Director NameMr Bernard Keen Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1993)
RoleBuilder
Correspondence AddressFlat 10 Cliftonville Court
Cliftonville
Margate
Kent
CT9 2EA
Director NameMrs Amanda Jane Taylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1993)
RoleAssistant Account Executive
Correspondence AddressFlat 10 Cliftonville Court
Second Avenue Cliftonville
Margate
Kent
CT9 2EA
Director NameMr Kenneth Arthur Livick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(20 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 28 February 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address67 Lordsmead Road
London
N17 6EX
Secretary NameMr Gary Colin Jarman
NationalityBritish
StatusResigned
Appointed01 December 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressFlat 11 Cliftonville Court
Cliftonville
Margate
Kent
CT9 2EA
Director NameMrs Valerie June Livick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(21 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 28 February 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address67 Lordsmead Road
Tottenham
London
N17 6EX
Secretary NameMrs Vera Joan Hilliard
NationalityBritish
StatusResigned
Appointed31 January 1993(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address4 Cliftonville Court
Second Avenue
Cliftonville, Margate
Kent
CT9 2EA
Secretary NameMrs Valerie June Livick
NationalityBritish
StatusResigned
Appointed31 January 1993(21 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 January 1993)
RoleHousewife
Country of ResidenceEngland
Correspondence Address67 Lordsmead Road
Tottenham
London
N17 6EX
Director NameJohn Fredrick Sinclair
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1994(22 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 February 1999)
RoleTaxi Driver
Correspondence Address8 Cliftonville Court
Second Avenue Cliftonville
Margate
Kent
CT9 2EA
Secretary NameArthur Francis Hilliard
NationalityBritish
StatusResigned
Appointed10 December 1998(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 2003)
RoleRetied
Correspondence AddressFlat 4 Second Avenue
Cliftonville
Margate
Kent
CT9 2LL
Director NamePhilip Brian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(27 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 August 1999)
RoleBaker
Correspondence AddressFlat 12 2 Cliftonville Court
Second Avenue Cliftonville
Margate
Kent
CT9 2LL
Director NameMr Rex Henry Stanion
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2000(28 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2003)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressWoodcliffe Thanet Place Gardens
Broadstairs
Kent
CT10 1EE
Secretary NameMr Dudley Stuart Gore
NationalityBritish
StatusResigned
Appointed16 February 2003(31 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Luton Avenue
Broadstairs
Kent
CT10 2DH
Director NameAlexander George Raphael Hamilton Baily
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(32 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 January 2005)
RoleRecruitment Consultant
Correspondence Address37 Oxford Road
Putney
London
SW15 2LH
Director NameMr Christopher John Upshon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2004(32 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 August 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Cliftonville Court
Second Avenue Cliftonville
Margate
Kent
CT9 2EA
Director NameMrs Hilary Jane Standen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2013(41 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2014)
RoleFreelance Schools Finance Officer
Country of ResidenceEngland
Correspondence Address6 East Terrace
Gravesend
Kent
DA12 2DB
Director NameJulian Frank Folloy-Marsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(41 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosebank
Epsom
Surrey
KT18 7RS
Director NameStephen Trevor Power
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2014(42 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mews Ivanhoe Road
Westgate-On-Sea
Kent
CT8 8NP
Secretary NameHilary Jane Standen
NationalityBritish
StatusResigned
Appointed01 July 2014(42 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address6 East Terrace
Gravesend
Kent
DA12 2DB
Director NameMr David Standen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2015(43 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2017)
RoleSchool Bursar
Country of ResidenceEngland
Correspondence Address6 East Terrace
Gravesend
Kent
DA12 2DB
Director NameMr Keith Owen Magnum
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 East Terrace
Gravesend
Kent
DA12 2DB
Director NameMr Eamonn Michael Foy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(45 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 25 October 2017)
RoleGraphic Designer / Director
Country of ResidenceEngland
Correspondence AddressFlat 8, Cliftonville Court Second Avenue
Cliftonville
Margate
CT9 2LL
Director NameMrs Emily Vera Moffatt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(45 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2019)
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence AddressCambridge House Cambridge Park
Wanstead
London
E11 2PU
Secretary NameMr Denis Patrick Conlon
StatusResigned
Appointed01 November 2017(46 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Director NameMr Tobias Collins
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(47 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House Cambridge Park
Wanstead
London
E11 2PU
Secretary NameMrs Susan Fleming Crisp
StatusResigned
Appointed30 June 2023(51 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB

Contact

Telephone01843 592801
Telephone regionThanet

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £10Alison Hulme
8.33%
Ordinary
1 at £10Cordelia Grant
8.33%
Ordinary
1 at £10Deborah Jane Bliss & Barry William Bliss
8.33%
Ordinary
1 at £10Emma Gibson
8.33%
Ordinary
1 at £10Hilary Jane Standen & David Standen
8.33%
Ordinary
1 at £10Julian Frank Folloy-marsh
8.33%
Ordinary
1 at £10Lisa Richards
8.33%
Ordinary
1 at £10Mrs Rita Margaret Maher
8.33%
Ordinary
1 at £10Sarah Barnett & Tobias Collins
8.33%
Ordinary
1 at £10Sarah Birch & Keith Owen Magnum
8.33%
Ordinary
1 at £10Terry Lynne Upshon & Christopher John Upshon
8.33%
Ordinary
1 at £10Turham Mehmed
8.33%
Ordinary

Financials

Year2014
Net Worth£25,955
Cash£15,933
Current Liabilities£8,951

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

15 November 2023Termination of appointment of Susan Fleming Crisp as a secretary on 1 November 2023 (1 page)
15 November 2023Appointment of Mr Julian Frank Folloy-Marsh as a director on 1 November 2023 (2 pages)
15 November 2023Appointment of Mrs Debbie Folloy-Marsh as a secretary on 2 November 2023 (2 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
12 July 2023Appointment of Mr Susan Fleming Crisp as a secretary on 30 June 2023 (2 pages)
12 July 2023Secretary's details changed for Mr Susan Fleming Crisp on 30 June 2023 (1 page)
12 July 2023Termination of appointment of Denis Patrick Conlon as a secretary on 30 June 2023 (1 page)
9 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
25 October 2022Registered office address changed from Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022 (1 page)
5 October 2022Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB on 5 October 2022 (1 page)
16 September 2022Registered office address changed from 27 Cambridge Park London E11 2PU England to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 16 September 2022 (1 page)
9 June 2022Registered office address changed from Cambridge House Cambridge Park Wanstead London E11 2PU England to 27 Cambridge Park London E11 2PU on 9 June 2022 (1 page)
8 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
7 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
28 February 2020Termination of appointment of Tobias Collins as a director on 28 February 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
16 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 September 2019Appointment of Mr Tobias Collins as a director on 4 September 2019 (2 pages)
5 August 2019Cessation of Emily Vera Moffatt as a person with significant control on 2 July 2019 (1 page)
3 July 2019Termination of appointment of Emily Vera Moffatt as a director on 3 July 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 April 2018Registered office address changed from Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL United Kingdom to Cambridge House Cambridge Park Wanstead London E11 2PU on 23 April 2018 (1 page)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 November 2017Appointment of Mr Denis Patrick Conlon as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Hilary Jane Standen as a secretary on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Hilary Jane Standen as a secretary on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Denis Patrick Conlon as a secretary on 1 November 2017 (2 pages)
27 October 2017Cessation of Eamonn Michael Foy as a person with significant control on 25 October 2017 (1 page)
27 October 2017Termination of appointment of Eamonn Michael Foy as a director on 25 October 2017 (1 page)
27 October 2017Cessation of Eamonn Michael Foy as a person with significant control on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Eamonn Michael Foy as a director on 25 October 2017 (1 page)
16 October 2017Appointment of Mr Eamonn Michael Foy as a director on 4 October 2017 (2 pages)
16 October 2017Appointment of Mr Eamonn Michael Foy as a director on 4 October 2017 (2 pages)
15 October 2017Termination of appointment of David Standen as a director on 15 October 2017 (1 page)
15 October 2017Notification of Emily Vera Moffatt as a person with significant control on 4 October 2017 (2 pages)
15 October 2017Appointment of Ms Rebecca Susan Stokes as a director on 4 October 2017 (2 pages)
15 October 2017Registered office address changed from 6 East Terrace Gravesend Kent DA12 2DB to Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL on 15 October 2017 (1 page)
15 October 2017Appointment of Mrs Emily Vera Moffatt as a director on 4 October 2017 (2 pages)
15 October 2017Registered office address changed from 6 East Terrace Gravesend Kent DA12 2DB to Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL on 15 October 2017 (1 page)
15 October 2017Appointment of Ms Rebecca Susan Stokes as a director on 4 October 2017 (2 pages)
15 October 2017Cessation of David Standen as a person with significant control on 15 October 2017 (1 page)
15 October 2017Appointment of Mrs Emily Vera Moffatt as a director on 4 October 2017 (2 pages)
15 October 2017Notification of Eamonn Michael Foy as a person with significant control on 4 October 2017 (2 pages)
15 October 2017Notification of Rebecca Susan Stokes as a person with significant control on 4 October 2017 (2 pages)
15 October 2017Cessation of David Standen as a person with significant control on 15 October 2017 (1 page)
15 October 2017Notification of Emily Vera Moffatt as a person with significant control on 4 October 2017 (2 pages)
15 October 2017Notification of Rebecca Susan Stokes as a person with significant control on 4 October 2017 (2 pages)
15 October 2017Notification of Eamonn Michael Foy as a person with significant control on 4 October 2017 (2 pages)
15 October 2017Termination of appointment of David Standen as a director on 15 October 2017 (1 page)
22 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
19 August 2017Cessation of Keith Owen Magnum as a person with significant control on 13 May 2017 (1 page)
19 August 2017Cessation of Keith Owen Magnum as a person with significant control on 19 August 2017 (1 page)
14 May 2017Termination of appointment of Keith Owen Magnum as a director on 13 May 2017 (1 page)
14 May 2017Termination of appointment of Keith Owen Magnum as a director on 13 May 2017 (1 page)
13 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 120
(5 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 120
(5 pages)
14 December 2015Appointment of Mr Keith Owen Magnum as a director on 9 September 2015 (2 pages)
14 December 2015Appointment of Mr Keith Owen Magnum as a director on 9 September 2015 (2 pages)
6 December 2015Termination of appointment of Stephen Trevor Power as a director on 16 April 2015 (1 page)
6 December 2015Appointment of Mr David Standen as a director on 18 July 2015 (2 pages)
6 December 2015Termination of appointment of Christopher John Upshon as a director on 22 August 2015 (1 page)
6 December 2015Termination of appointment of Stephen Trevor Power as a director on 16 April 2015 (1 page)
6 December 2015Appointment of Mr David Standen as a director on 18 July 2015 (2 pages)
6 December 2015Termination of appointment of Christopher John Upshon as a director on 22 August 2015 (1 page)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 120
(7 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 120
(7 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 120
(7 pages)
17 October 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
17 October 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
11 August 2014Appointment of Stephen Trevor Power as a director on 3 May 2014 (2 pages)
11 August 2014Appointment of Stephen Trevor Power as a director on 3 May 2014 (2 pages)
11 August 2014Appointment of Stephen Trevor Power as a director on 3 May 2014 (2 pages)
5 August 2014Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE to 6 East Terrace Gravesend Kent DA12 2DB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE to 6 East Terrace Gravesend Kent DA12 2DB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE to 6 East Terrace Gravesend Kent DA12 2DB on 5 August 2014 (1 page)
22 July 2014Appointment of Hilary Jane Standen as a secretary on 1 July 2014 (3 pages)
22 July 2014Appointment of Hilary Jane Standen as a secretary on 1 July 2014 (3 pages)
22 July 2014Termination of appointment of Dudley Stuart Gore as a secretary on 1 July 2014 (2 pages)
22 July 2014Termination of appointment of Dudley Stuart Gore as a secretary on 1 July 2014 (2 pages)
22 July 2014Termination of appointment of Dudley Stuart Gore as a secretary on 1 July 2014 (2 pages)
22 July 2014Appointment of Hilary Jane Standen as a secretary on 1 July 2014 (3 pages)
14 March 2014Termination of appointment of Kenneth Livick as a director (1 page)
14 March 2014Termination of appointment of Kenneth Livick as a director (1 page)
14 March 2014Termination of appointment of Hilary Standen as a director (2 pages)
14 March 2014Termination of appointment of Valerie Livick as a director (1 page)
14 March 2014Termination of appointment of Julian Folloy-Marsh as a director (1 page)
14 March 2014Termination of appointment of Valerie Livick as a director (1 page)
14 March 2014Termination of appointment of Julian Folloy-Marsh as a director (1 page)
14 March 2014Termination of appointment of Hilary Standen as a director (2 pages)
7 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
7 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 120
(9 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 120
(9 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 120
(9 pages)
18 June 2013Appointment of Mrs. Hilary Jane Standen as a director (3 pages)
18 June 2013Appointment of Mrs. Hilary Jane Standen as a director (3 pages)
18 June 2013Appointment of Julian Frank Folloy-Marsh as a director (3 pages)
18 June 2013Appointment of Julian Frank Folloy-Marsh as a director (3 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
31 October 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
31 October 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
30 August 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
30 August 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
3 October 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
12 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Mrs Valerie June Livick on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Kenneth Arthur Livick on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christopher John Upshon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christopher John Upshon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Kenneth Arthur Livick on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Kenneth Arthur Livick on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Christopher John Upshon on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mrs Valerie June Livick on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Mrs Valerie June Livick on 1 October 2009 (2 pages)
1 January 2009Return made up to 01/12/08; full list of members (9 pages)
1 January 2009Return made up to 01/12/08; full list of members (9 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
10 January 2008Return made up to 01/12/07; full list of members (6 pages)
10 January 2008Return made up to 01/12/07; full list of members (6 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
20 January 2007Return made up to 01/12/06; full list of members (13 pages)
20 January 2007Return made up to 01/12/06; full list of members (13 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
12 December 2005Return made up to 01/12/05; full list of members (13 pages)
12 December 2005Return made up to 01/12/05; full list of members (13 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
14 December 2004Return made up to 01/12/04; full list of members (13 pages)
14 December 2004Return made up to 01/12/04; full list of members (13 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
28 February 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
28 February 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
23 December 2003Return made up to 01/12/03; full list of members (12 pages)
23 December 2003Return made up to 01/12/03; full list of members (12 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
21 January 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
21 January 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
3 January 2003Return made up to 01/12/02; full list of members (11 pages)
3 January 2003Return made up to 01/12/02; full list of members (11 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
28 December 2001Return made up to 01/12/01; full list of members (11 pages)
28 December 2001Return made up to 01/12/01; full list of members (11 pages)
27 February 2001Full accounts made up to 30 June 2000 (4 pages)
27 February 2001Full accounts made up to 30 June 2000 (4 pages)
31 January 2001Return made up to 01/12/00; full list of members (12 pages)
31 January 2001Return made up to 01/12/00; full list of members (12 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 30 June 1999 (4 pages)
5 March 2000Full accounts made up to 30 June 1999 (4 pages)
17 December 1999Return made up to 01/12/99; full list of members (9 pages)
17 December 1999Return made up to 01/12/99; full list of members (9 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
29 December 1998Full accounts made up to 30 June 1998 (4 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Full accounts made up to 30 June 1998 (4 pages)
29 December 1998Return made up to 01/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Return made up to 01/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 January 1998Full accounts made up to 30 June 1997 (4 pages)
5 January 1998Return made up to 01/12/97; no change of members (4 pages)
5 January 1998Return made up to 01/12/97; no change of members (4 pages)
5 January 1998Full accounts made up to 30 June 1997 (4 pages)
11 March 1997Full accounts made up to 30 June 1996 (3 pages)
11 March 1997Full accounts made up to 30 June 1996 (3 pages)
2 January 1997Return made up to 01/12/96; full list of members (6 pages)
2 January 1997Return made up to 01/12/96; full list of members (6 pages)
22 December 1995Full accounts made up to 30 June 1995 (4 pages)
22 December 1995Full accounts made up to 30 June 1995 (4 pages)
22 December 1995Return made up to 01/12/95; no change of members (4 pages)
22 December 1995Return made up to 01/12/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 November 1971Incorporation (11 pages)
1 November 1971Incorporation (11 pages)