Company NameDerryville Limited
Company StatusActive
Company Number01456521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 October 1979(44 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Schumann
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(31 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameMiss Amanda Rainbird
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(31 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleOffice Admin
Country of ResidenceEngland
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameCarol Anne Blake
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(37 years, 6 months after company formation)
Appointment Duration7 years
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address55 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TE
Director NameMrs Laura Aino Maria Wiley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFinnish
StatusCurrent
Appointed26 May 2017(37 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Ltd (Corporation)
StatusCurrent
Appointed29 April 2013(33 years, 6 months after company formation)
Appointment Duration11 years
Correspondence AddressC/O Block Management Uk Ltd 5 Stour Valley Busines
Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameMr Edward Keith Arnold
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 24 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameCheuk Kee Joseph Cheng
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1993)
RoleCompany Accountant
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameSharon Claire Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 08 April 2002)
RoleSales Person
Correspondence Address213 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6TE
Director NameMr Garry Stephen Golder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleFloor Layer
Correspondence Address39 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameFiona Jane Wood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 11 October 2004)
RoleMarketing Manager
Correspondence Address7 Woodman Close
Wing
Leighton Buzzard
Bedfordshire
LU7 0RE
Director NameMrs Patricia Elizabeth MacDonald
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 21 July 2003)
RoleRetired
Correspondence Address69 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Secretary NameMiss Marie Lowe
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address77 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameDebbie Suzanne McKenzie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1996)
RoleOn-Site Co-Ordinator Planning
Correspondence Address55 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameGuy Douglas Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address67 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameJoanne Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1995)
RoleSales Administration
Correspondence Address67 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameChris Land
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1996)
RoleBank Official
Correspondence Address53 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Secretary NameMarie Lowe
NationalityBritish
StatusResigned
Appointed13 December 1993(14 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 24 June 2011)
RoleChartered Secretary
Correspondence Address2a Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameSally Jane Leggett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2004)
RoleBank Clerk
Correspondence Address13 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameJoseph Colvin Brathwaite
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 1999)
RoleMachine Operator/Sec Superviso
Correspondence Address7 Watersplash Park
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameThomas Brendan Moriaty
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(16 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2002)
RoleAdministrator
Correspondence Address2 Mermaid Close
Hitchin
Hertfordshire
SG4 0ET
Director NameGareth David Evans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(18 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2002)
RoleSales Manager
Correspondence Address213 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6TE
Director NameMatthew Thomas Legget
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2002)
RoleOptician
Correspondence Address13 Thamesdale
London Colney
St. Albans
Hertfordshire
AL2 1TA
Director NameDavid Graham Ashley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2003)
RoleFinance
Correspondence Address73 Thamesdale
London Colney
St. Albans
Hertfordshire
AL2 1TA
Director NameCandys June Mitson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2007)
RoleSenior Buyer
Correspondence Address7 Thamesdale
London Colney
Hertfordshire
AL2 1TA
Director NameAnthony David Holloway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(23 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2010)
RolePlasterer
Country of ResidenceEngland
Correspondence Address77 Thamesdale
London Colney
St. Albans
Hertfordshire
AL2 1TA
Director NameSamantha Hill
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(27 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2011)
RoleMarketing Exec
Country of ResidenceEngland
Correspondence Address61 Thamesdale
London Colney
St Albans
Hertfordshire
AL2 1TA
Director NameMiss Rebecca Trehy
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address51 Thamesdale
London Colney
St. Albans
Hertfordshire
AL2 1TA
Director NameMiss Clare Archibald
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(31 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address51 Thamesdale
London Colney
St. Albans
Hertfordshire
AL2 1TA
Director NameMrs Julie Rowland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Kitwells Cottages Woodall Lane
Shelley
WD7 9AZ

Location

Registered AddressC/0 Blockmanagement Uk
5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months, 2 weeks ago)
Next Accounts Due24 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return7 December 2023 (5 months ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 24 June 2023 (3 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 24 June 2022 (3 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
2 July 2021Micro company accounts made up to 24 June 2021 (3 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 24 June 2020 (3 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 24 June 2019 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 24 June 2018 (2 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
7 July 2017Micro company accounts made up to 24 June 2017 (2 pages)
7 July 2017Micro company accounts made up to 24 June 2017 (2 pages)
27 June 2017Termination of appointment of Julie Rowland as a director on 20 June 2017 (2 pages)
27 June 2017Termination of appointment of Julie Rowland as a director on 20 June 2017 (2 pages)
20 June 2017Termination of appointment of Julie Rowland as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Julie Rowland as a director on 20 June 2017 (1 page)
26 May 2017Appointment of Mrs Laura Aino Maria Wiley as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mrs Laura Aino Maria Wiley as a director on 26 May 2017 (2 pages)
13 April 2017Appointment of Carol Anne Blake as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Carol Anne Blake as a director on 13 April 2017 (2 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
4 July 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
4 July 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
24 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
14 December 2015Annual return made up to 13 December 2015 no member list (5 pages)
14 December 2015Annual return made up to 13 December 2015 no member list (5 pages)
1 September 2015Appointment of Mrs Julie Rowland as a director on 19 August 2015 (2 pages)
1 September 2015Appointment of Mrs Julie Rowland as a director on 19 August 2015 (2 pages)
20 May 2015Director's details changed for Mrs Elizabeth Schumann on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mrs Elizabeth Schumann on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Miss Amanda Rainbird on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Miss Amanda Rainbird on 20 May 2015 (2 pages)
19 March 2015Accounts for a dormant company made up to 24 June 2014 (3 pages)
19 March 2015Accounts for a dormant company made up to 24 June 2014 (3 pages)
17 December 2014Termination of appointment of Clare Archibald as a director on 25 September 2014 (1 page)
17 December 2014Annual return made up to 13 December 2014 no member list (4 pages)
17 December 2014Termination of appointment of Clare Archibald as a director on 25 September 2014 (1 page)
17 December 2014Annual return made up to 13 December 2014 no member list (4 pages)
5 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
7 March 2014Accounts for a dormant company made up to 24 June 2013 (3 pages)
7 March 2014Accounts for a dormant company made up to 24 June 2013 (3 pages)
16 December 2013Annual return made up to 13 December 2013 no member list (5 pages)
16 December 2013Annual return made up to 13 December 2013 no member list (5 pages)
30 April 2013Director's details changed for Mrs Elizabeth Schumann on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Miss Amanda Rainbird on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Miss Clare Archibald on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mrs Elizabeth Schumann on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Sudbury Suffolk CO10 9RB United Kingdom on 30 April 2013 (1 page)
30 April 2013Director's details changed for Miss Clare Archibald on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Miss Amanda Rainbird on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from C/0 Blockmanagement Uk Constable Court Barn Street Sudbury Suffolk CO10 9RB United Kingdom on 30 April 2013 (1 page)
29 April 2013Registered office address changed from C/O Mrs Liz Schumann 51 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA United Kingdom on 29 April 2013 (1 page)
29 April 2013Appointment of Block Management Uk Ltd as a secretary (2 pages)
29 April 2013Appointment of Block Management Uk Ltd as a secretary (2 pages)
29 April 2013Registered office address changed from C/O Mrs Liz Schumann 51 Thamesdale London Colney St. Albans Hertfordshire AL2 1TA United Kingdom on 29 April 2013 (1 page)
22 March 2013Total exemption full accounts made up to 24 June 2012 (11 pages)
22 March 2013Total exemption full accounts made up to 24 June 2012 (11 pages)
10 January 2013Annual return made up to 13 December 2012 no member list (3 pages)
10 January 2013Termination of appointment of Rebecca Trehy as a director (1 page)
10 January 2013Register(s) moved to registered office address (1 page)
10 January 2013Termination of appointment of Rebecca Trehy as a director (1 page)
10 January 2013Annual return made up to 13 December 2012 no member list (3 pages)
10 January 2013Register(s) moved to registered office address (1 page)
27 March 2012Total exemption full accounts made up to 24 June 2011 (11 pages)
27 March 2012Total exemption full accounts made up to 24 June 2011 (11 pages)
9 January 2012Annual return made up to 13 December 2011 no member list (4 pages)
9 January 2012Annual return made up to 13 December 2011 no member list (4 pages)
6 September 2011Appointment of Mrs Elizabeth Schumann as a director (2 pages)
6 September 2011Appointment of Miss Clare Archibald as a director (2 pages)
6 September 2011Appointment of Mrs Elizabeth Schumann as a director (2 pages)
6 September 2011Appointment of Miss Rebecca Trehy as a director (2 pages)
6 September 2011Appointment of Miss Clare Archibald as a director (2 pages)
6 September 2011Appointment of Miss Amanda Rainbird as a director (2 pages)
6 September 2011Appointment of Miss Rebecca Trehy as a director (2 pages)
6 September 2011Appointment of Miss Amanda Rainbird as a director (2 pages)
31 August 2011Registered office address changed from C/O Miss Katherine Gardner 47 Thamesdale London Colney Hertfordshire AL2 1TA United Kingdom on 31 August 2011 (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Registered office address changed from C/O Miss Katherine Gardner 47 Thamesdale London Colney Hertfordshire AL2 1TA United Kingdom on 31 August 2011 (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
24 June 2011Termination of appointment of Marie Lowe as a secretary
  • ANNOTATION Contact from Katherine Gardener -contact tel no mob 07765 137453 All current officers have resigned and her address has been used as the current ro unbeknown to her.Plans to re appoint another director. Spoke to Fraud and there is nothing ch can do a civil matter. - Letter in Lynx
(1 page)
24 June 2011Termination of appointment of Marie Lowe as a secretary
  • ANNOTATION Contact from Katherine Gardener -contact tel no mob 07765 137453 All current officers have resigned and her address has been used as the current ro unbeknown to her.Plans to re appoint another director. Spoke to Fraud and there is nothing ch can do a civil matter. - Letter in Lynx
(1 page)
24 June 2011Termination of appointment of Edward Arnold as a director (1 page)
24 June 2011Termination of appointment of Samantha Hill as a director (1 page)
24 June 2011Termination of appointment of Edward Arnold as a director (1 page)
24 June 2011Registered office address changed from 59 Thamesdale London Colney Herts AL2 1TA on 24 June 2011 (1 page)
24 June 2011Termination of appointment of Samantha Hill as a director (1 page)
24 June 2011Termination of appointment of Samantha Hill as a director (1 page)
24 June 2011Termination of appointment of Samantha Hill as a director (1 page)
24 June 2011Registered office address changed from 59 Thamesdale London Colney Herts AL2 1TA on 24 June 2011 (1 page)
15 December 2010Termination of appointment of Anthony Holloway as a director (1 page)
15 December 2010Annual return made up to 13 December 2010 no member list (5 pages)
15 December 2010Annual return made up to 13 December 2010 no member list (5 pages)
15 December 2010Termination of appointment of Anthony Holloway as a director (1 page)
14 December 2010Termination of appointment of Anthony Holloway as a director (1 page)
14 December 2010Termination of appointment of Anthony Holloway as a director (1 page)
25 November 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
7 January 2010Annual return made up to 13 December 2009 no member list (4 pages)
7 January 2010Director's details changed for Mr Edward Keith Arnold on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony David Holloway on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edward Keith Arnold on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony David Holloway on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Samantha Hill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edward Keith Arnold on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony David Holloway on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Samantha Hill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Samantha Hill on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 no member list (4 pages)
12 November 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
2 March 2009Full accounts made up to 24 June 2008 (10 pages)
2 March 2009Full accounts made up to 24 June 2008 (10 pages)
16 December 2008Secretary's change of particulars / marie lowe / 01/06/2006 (1 page)
16 December 2008Secretary's change of particulars / marie lowe / 01/06/2006 (1 page)
16 December 2008Annual return made up to 13/12/08 (3 pages)
16 December 2008Annual return made up to 13/12/08 (3 pages)
5 March 2008Full accounts made up to 24 June 2007 (10 pages)
5 March 2008Full accounts made up to 24 June 2007 (10 pages)
9 January 2008Annual return made up to 13/12/07 (2 pages)
9 January 2008Annual return made up to 13/12/07 (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
22 March 2007Full accounts made up to 24 June 2006 (10 pages)
22 March 2007Full accounts made up to 24 June 2006 (10 pages)
21 December 2006Annual return made up to 13/12/06 (4 pages)
21 December 2006Annual return made up to 13/12/06 (4 pages)
28 March 2006Full accounts made up to 24 June 2005 (9 pages)
28 March 2006Full accounts made up to 24 June 2005 (9 pages)
29 December 2005Annual return made up to 13/12/05 (4 pages)
29 December 2005Annual return made up to 13/12/05 (4 pages)
9 March 2005Full accounts made up to 24 June 2004 (9 pages)
9 March 2005Full accounts made up to 24 June 2004 (9 pages)
7 January 2005Annual return made up to 13/12/04
  • 363(288) ‐ Director resigned
(5 pages)
7 January 2005Annual return made up to 13/12/04
  • 363(288) ‐ Director resigned
(5 pages)
31 March 2004Full accounts made up to 24 June 2003 (9 pages)
31 March 2004Full accounts made up to 24 June 2003 (9 pages)
22 December 2003Annual return made up to 13/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 2003Annual return made up to 13/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Annual return made up to 13/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2002Annual return made up to 13/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2002Full accounts made up to 24 June 2002 (9 pages)
15 November 2002Full accounts made up to 24 June 2002 (9 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
7 January 2002Full accounts made up to 24 June 2001 (9 pages)
7 January 2002Full accounts made up to 24 June 2001 (9 pages)
17 December 2001Annual return made up to 13/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Annual return made up to 13/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 24 June 2000 (8 pages)
22 February 2001Full accounts made up to 24 June 2000 (8 pages)
9 January 2001Annual return made up to 13/12/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 January 2001Annual return made up to 13/12/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
17 December 1999Annual return made up to 13/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 1999Annual return made up to 13/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 1999Full accounts made up to 24 June 1999 (8 pages)
3 December 1999Full accounts made up to 24 June 1999 (8 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
3 December 1998Annual return made up to 13/12/98 (6 pages)
3 December 1998Annual return made up to 13/12/98 (6 pages)
13 October 1998Full accounts made up to 24 June 1998 (8 pages)
13 October 1998Full accounts made up to 24 June 1998 (8 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
9 January 1998Annual return made up to 13/12/97 (6 pages)
9 January 1998Annual return made up to 13/12/97 (6 pages)
17 October 1997Full accounts made up to 24 June 1997 (8 pages)
17 October 1997Full accounts made up to 24 June 1997 (8 pages)
11 December 1996Annual return made up to 13/12/96 (6 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Annual return made up to 13/12/96 (6 pages)
11 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
9 September 1996Full accounts made up to 24 June 1996 (8 pages)
9 September 1996Full accounts made up to 24 June 1996 (8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
30 November 1995Annual return made up to 13/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995Annual return made up to 13/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Full accounts made up to 24 June 1995 (8 pages)
16 November 1995Full accounts made up to 24 June 1995 (8 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 October 1979Incorporation (20 pages)
24 October 1979Incorporation (20 pages)