Company NameCedar House (Ipswich) Limited
DirectorsKathryn Susanne Grandon-White and Carolyn Jean Spilling
Company StatusActive
Company Number01554843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1981(43 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Kathryn Susanne Grandon-White
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleDirector And District Councillor
Country of ResidenceEngland
Correspondence Address145 Angel Street
Hadleigh
Ipswich
IP7 5BY
Director NameMs Carolyn Jean Spilling
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressChimneys Woodlands Lane
Holbrook
Ipswich
IP9 2PW
Secretary NameMs Daphne Jacobs
StatusResigned
Appointed26 March 1985(3 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 16 June 2013)
RoleCompany Director
Correspondence Address2 Cedar House
Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameMs Daphne Jacobs
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1988(7 years after company formation)
Appointment Duration19 years, 1 month (resigned 03 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar House Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameGraeme Harkness Richardson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(10 years after company formation)
Appointment Duration16 years, 1 month (resigned 03 May 2007)
RoleMarine Engineer
Correspondence Address11 Cedar House Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameDonald Freemonte Jacobs
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1992)
RoleStorekeeper
Correspondence Address2 Cedar House
Heather Hayes
Ipswich
Suffolk
IP2 9DD
Director NameMs Daphne Jacobs
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(10 years after company formation)
Appointment Duration2 years (resigned 04 April 1993)
RoleTechnical Clerk
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar House Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameBryan Christopher Mole
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(10 years after company formation)
Appointment Duration27 years, 6 months (resigned 24 September 2018)
RoleCommunications Aide
Country of ResidenceEngland
Correspondence Address22 Heatherhayes
Ipswich
Suffolk
IP2 9SL
Director NameAlbert Edward Godward
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(10 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 1991)
RoleRetired
Correspondence AddressCedar House 2 Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameDavid Downs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 1999)
RoleCredit Manager
Correspondence Address17 Cedar House Heatherhayes
Ipswich
Suffolk
IP2 9DD
Secretary NameMs Daphne Jacobs
NationalityBritish
StatusResigned
Appointed04 April 1991(10 years after company formation)
Appointment Duration16 years, 1 month (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar House Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameSally Humphrey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1994)
RoleBusiness Development Officer
Correspondence Address15 Cedar House Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameDorothy Edna Godward
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(14 years after company formation)
Appointment Duration5 years (resigned 30 April 2000)
RoleRetired
Correspondence Address6 Cedar House
Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NamePatricia Ann Collins
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(14 years after company formation)
Appointment Duration19 years, 6 months (resigned 15 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Cedar House Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameGeoffrey Sutherland Seeley
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 12 months after company formation)
Appointment Duration6 years (resigned 13 April 2005)
RoleRetired
Correspondence Address13 Cedar House
Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameThomas Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(18 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 15 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Cedar House
Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameIan Stann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2005(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2009)
RoleTeacher
Correspondence Address5 Cedar House
Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameKent Stabler
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(25 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 2006)
RolePurchaser
Correspondence Address3 Cedar House
Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameNoreen Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(25 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2010)
RoleHealth Specialist
Country of ResidenceEngland
Correspondence AddressFlat 1 Cedar House
2 Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameDaniel Robert Beaumont
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(26 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 2008)
RoleMechanic
Correspondence Address3 Cedar House
Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameMelvyn Alan Bultitude
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(26 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2013)
RoleCaretaker
Country of ResidenceEngland
Correspondence AddressFlat 15 Cedar House
2 Heatherhayes
Ipswich
Suffolk
IP2 9DD
Secretary NameBryan Christopher Mole
NationalityBritish
StatusResigned
Appointed03 May 2007(26 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 24 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Heatherhayes
Ipswich
Suffolk
IP2 9SL
Director NameMr John Haytock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar House
Heatherhayes
Ipswich
Suffolk
IP2 9DD
Director NameMs Eleni Andreadi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed24 September 2018(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2020)
RoleDentist Receptionist
Country of ResidenceEngland
Correspondence AddressFlat 1 Cedar House
2 Heatherhayes
Ipswich
IP2 9DD
Director NameMr Keith Peter Wilding
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address80 Westerfield Road
Ipswich
IP4 2XN

Location

Registered AddressConcord Property, Unit 2 The Quayside Maltings High Street
Mistley
Manningtree
CO11 1AL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishMistley
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaMistley

Financials

Year2014
Net Worth£19,036
Cash£17,668
Current Liabilities£582

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

30 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
20 April 2020Director's details changed for Ms Eleni Andreadi on 1 April 2020 (2 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 April 2020Director's details changed for Ms Eleni Andreadi on 8 April 2020 (2 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 May 2019Registered office address changed from 13 Cedar House Heatherhayes Ipswich IP2 9DD England to Concord Property, Unit 2 the Quayside Maltings High Street Mistley Manningtree CO11 1AL on 18 May 2019 (1 page)
18 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 22 Heatherhayes Ipswich IP2 9SL England to 13 Cedar House Heatherhayes Ipswich IP2 9DD on 7 February 2019 (1 page)
6 February 2019Registered office address changed from Flat 13 Cedar House 2 Heatherhayes Ipswich IP2 9DD England to 22 Heatherhayes Ipswich IP2 9SL on 6 February 2019 (1 page)
6 February 2019Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 November 2017 (7 pages)
15 January 2019Micro company accounts made up to 30 November 2016 (7 pages)
25 October 2018Appointment of Ms Eleni Andreadi as a director on 24 September 2018 (2 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Registered office address changed from 22 Heatherhayes Ipswich Suffolk IP2 9DD England to Flat 13 Cedar House 2 Heatherhayes Ipswich IP2 9DD on 3 October 2018 (1 page)
2 October 2018Termination of appointment of Bryan Christopher Mole as a director on 24 September 2018 (1 page)
2 October 2018Termination of appointment of Bryan Christopher Mole as a secretary on 24 September 2018 (1 page)
1 October 2018Appointment of Ms Carolyn Jean Spilling as a director on 24 September 2018 (2 pages)
1 October 2018Appointment of Mrs Kathryn Susanne Grandon-White as a director on 24 September 2018 (2 pages)
28 September 2018Appointment of Mr Keith Peter Wilding as a director on 24 September 2018 (2 pages)
25 November 2017Compulsory strike-off action has been suspended (1 page)
25 November 2017Compulsory strike-off action has been suspended (1 page)
24 November 2017Compulsory strike-off action has been suspended (1 page)
24 November 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 May 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Registered office address changed from , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 2 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 9 June 2016 (1 page)
9 June 2016Registered office address changed from , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 9 June 2016 (1 page)
9 June 2016Annual return made up to 4 April 2016 no member list (3 pages)
9 June 2016Annual return made up to 4 April 2016 no member list (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 June 2015Termination of appointment of Patricia Ann Collins as a director on 15 October 2014 (1 page)
29 June 2015Register inspection address has been changed to 22 Heatherhayes Ipswich Suffolk IP2 9SL (1 page)
29 June 2015Termination of appointment of Thomas Smith as a director on 15 October 2014 (1 page)
29 June 2015Registered office address changed from , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD, England to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from , 2 Cedar House 2 Heatherhayes, Ipswich, Suffolk, IP2 9DD, England to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 22 Heatherhayes Ipswich Suffolk IP2 9SL to 2 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Daphne Jacobs as a director on 15 October 2014 (1 page)
29 June 2015Annual return made up to 4 April 2015 no member list (3 pages)
29 June 2015Registered office address changed from , 22 Heatherhayes, Ipswich, Suffolk, IP2 9SL to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from , 22 Heatherhayes, Ipswich, Suffolk, IP2 9SL to 22 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page)
29 June 2015Annual return made up to 4 April 2015 no member list (3 pages)
29 June 2015Register inspection address has been changed to 22 Heatherhayes Ipswich Suffolk IP2 9SL (1 page)
29 June 2015Annual return made up to 4 April 2015 no member list (3 pages)
29 June 2015Registered office address changed from 2 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD England to 2 Cedar House 2 Heatherhayes Ipswich Suffolk IP2 9DD on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Daphne Jacobs as a director on 15 October 2014 (1 page)
29 June 2015Termination of appointment of Patricia Ann Collins as a director on 15 October 2014 (1 page)
29 June 2015Termination of appointment of Thomas Smith as a director on 15 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 July 2014Annual return made up to 4 April 2014 no member list (6 pages)
20 July 2014Annual return made up to 4 April 2014 no member list (6 pages)
20 July 2014Registered office address changed from , Flat 8 Cedar House, Heather Hayes Belstead Road, Ipswich, Suffolk, IP2 9DD on 20 July 2014 (1 page)
20 July 2014Registered office address changed from , Flat 8 Cedar House, Heather Hayes Belstead Road, Ipswich, Suffolk, IP2 9DD on 20 July 2014 (1 page)
20 July 2014Registered office address changed from Flat 8 Cedar House Heather Hayes Belstead Road Ipswich Suffolk IP2 9DD to 22 Heatherhayes Ipswich Suffolk IP2 9SL on 20 July 2014 (1 page)
20 July 2014Termination of appointment of Daphne Jacobs as a secretary on 16 June 2013 (1 page)
20 July 2014Director's details changed for Bryan Christopher Mole on 2 May 2014 (2 pages)
20 July 2014Secretary's details changed for Bryan Christopher Mole on 2 May 2014 (1 page)
20 July 2014Director's details changed for Bryan Christopher Mole on 2 May 2014 (2 pages)
20 July 2014Annual return made up to 4 April 2014 no member list (6 pages)
20 July 2014Termination of appointment of Melvyn Alan Bultitude as a director on 17 December 2013 (1 page)
20 July 2014Secretary's details changed for Bryan Christopher Mole on 2 May 2014 (1 page)
20 July 2014Termination of appointment of Melvyn Alan Bultitude as a director on 17 December 2013 (1 page)
20 July 2014Secretary's details changed for Bryan Christopher Mole on 2 May 2014 (1 page)
20 July 2014Termination of appointment of Daphne Jacobs as a secretary on 16 June 2013 (1 page)
20 July 2014Director's details changed for Bryan Christopher Mole on 2 May 2014 (2 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 June 2013Termination of appointment of John Haytock as a director (1 page)
17 June 2013Annual return made up to 4 April 2013 no member list (7 pages)
17 June 2013Termination of appointment of John Haytock as a director (1 page)
17 June 2013Annual return made up to 4 April 2013 no member list (7 pages)
17 June 2013Annual return made up to 4 April 2013 no member list (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 June 2012Annual return made up to 4 April 2012 no member list (8 pages)
22 June 2012Annual return made up to 4 April 2012 no member list (8 pages)
22 June 2012Annual return made up to 4 April 2012 no member list (8 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2011Annual return made up to 4 April 2011 no member list (7 pages)
14 June 2011Director's details changed for Ms Daphne Jacobs on 14 June 2011 (2 pages)
14 June 2011Appointment of Ms Daphne Jacobs as a secretary (1 page)
14 June 2011Director's details changed for Ms Daphne Jacobs on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 4 April 2011 no member list (7 pages)
14 June 2011Appointment of Mr John Haytock as a director (2 pages)
14 June 2011Annual return made up to 4 April 2011 no member list (7 pages)
14 June 2011Appointment of Mr John Haytock as a director (2 pages)
14 June 2011Appointment of Ms Daphne Jacobs as a secretary (1 page)
9 June 2011Appointment of Ms Daphne Jacobs as a director (1 page)
9 June 2011Appointment of Ms Daphne Jacobs as a director (1 page)
8 June 2011Termination of appointment of Daphne Jacobs as a secretary (1 page)
8 June 2011Termination of appointment of Daphne Jacobs as a secretary (1 page)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 June 2010Director's details changed for Bryan Christopher Mole on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Thomas Smith on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Patricia Ann Collins on 4 April 2010 (2 pages)
24 June 2010Termination of appointment of Noreen Walsh as a director (1 page)
24 June 2010Director's details changed for Thomas Smith on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Melvyn Alan Bultitude on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Noreen Walsh on 4 April 2010 (2 pages)
24 June 2010Annual return made up to 4 April 2010 no member list (5 pages)
24 June 2010Director's details changed for Melvyn Alan Bultitude on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Patricia Ann Collins on 4 April 2010 (2 pages)
24 June 2010Annual return made up to 4 April 2010 no member list (5 pages)
24 June 2010Director's details changed for Bryan Christopher Mole on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Bryan Christopher Mole on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Thomas Smith on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Patricia Ann Collins on 4 April 2010 (2 pages)
24 June 2010Annual return made up to 4 April 2010 no member list (5 pages)
24 June 2010Director's details changed for Melvyn Alan Bultitude on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Noreen Walsh on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Noreen Walsh on 4 April 2010 (2 pages)
24 June 2010Termination of appointment of Noreen Walsh as a director (1 page)
9 June 2009Registered office changed on 09/06/2009 from, flat 2 cedar house, heather hayes, belstead rd, ipswich suffolk, IP2 9DD (1 page)
9 June 2009Annual return made up to 04/04/09 (4 pages)
9 June 2009Location of debenture register (1 page)
9 June 2009Registered office changed on 09/06/2009 from flat 2 cedar house heather hayes belstead rd ipswich suffolk IP2 9DD (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Registered office changed on 09/06/2009 from, flat 2 cedar house, heather hayes, belstead rd, ipswich suffolk, IP2 9DD (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Annual return made up to 04/04/09 (4 pages)
8 June 2009Appointment terminated director ian stann (1 page)
8 June 2009Appointment terminated director ian stann (1 page)
5 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 August 2008Annual return made up to 04/04/08
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2008Annual return made up to 04/04/08
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2008Secretary appointed bryan christopher mole (2 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 April 2008Secretary appointed bryan christopher mole (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 April 2007Annual return made up to 04/04/07
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2007Director resigned (1 page)
27 April 2007Annual return made up to 04/04/07
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
7 April 2006Annual return made up to 04/04/06 (6 pages)
7 April 2006Annual return made up to 04/04/06 (6 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
15 April 2005Annual return made up to 04/04/05 (6 pages)
15 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
15 April 2005Annual return made up to 04/04/05 (6 pages)
15 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
22 April 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
22 April 2004Annual return made up to 04/04/04 (6 pages)
22 April 2004Annual return made up to 04/04/04 (6 pages)
22 April 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
22 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
22 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
14 April 2003Annual return made up to 04/04/03 (6 pages)
14 April 2003Annual return made up to 04/04/03 (6 pages)
11 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
11 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
22 April 2002Annual return made up to 04/04/02 (5 pages)
22 April 2002Annual return made up to 04/04/02 (5 pages)
21 June 2001Full accounts made up to 30 November 2000 (10 pages)
21 June 2001Full accounts made up to 30 November 2000 (10 pages)
9 May 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director resigned
(5 pages)
9 May 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director resigned
(5 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
3 May 2000Annual return made up to 04/04/00
  • 363(287) ‐ Registered office changed on 03/05/00
(5 pages)
3 May 2000Full accounts made up to 30 November 1999 (10 pages)
3 May 2000Annual return made up to 04/04/00
  • 363(287) ‐ Registered office changed on 03/05/00
(5 pages)
3 May 2000Full accounts made up to 30 November 1999 (10 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Annual return made up to 04/04/99
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1999Director resigned (1 page)
29 April 1999Annual return made up to 04/04/99
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
4 March 1999Full accounts made up to 30 November 1998 (9 pages)
4 March 1999Full accounts made up to 30 November 1998 (9 pages)
31 July 1998Full accounts made up to 30 November 1997 (10 pages)
31 July 1998Full accounts made up to 30 November 1997 (10 pages)
13 May 1998Annual return made up to 04/04/98 (6 pages)
13 May 1998Annual return made up to 04/04/98 (6 pages)
30 May 1997Annual return made up to 04/04/97 (6 pages)
30 May 1997Annual return made up to 04/04/97 (6 pages)
10 April 1997Full accounts made up to 30 November 1996 (10 pages)
10 April 1997Full accounts made up to 30 November 1996 (10 pages)
16 May 1996Annual return made up to 04/04/96 (6 pages)
16 May 1996Annual return made up to 04/04/96 (6 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1996Memorandum and Articles of Association (12 pages)
19 April 1996Memorandum and Articles of Association (12 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Full accounts made up to 30 November 1995 (11 pages)
29 January 1996Full accounts made up to 30 November 1995 (11 pages)
12 April 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1995New director appointed (2 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (4 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (4 pages)
6 April 1981Incorporation (23 pages)
6 April 1981Incorporation (23 pages)