Company NameCameron Management Limited
Company StatusActive
Company Number01584217
CategoryPrivate Limited Company
Incorporation Date4 September 1981(42 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Neil Keith Turrell
StatusCurrent
Appointed06 June 2013(31 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address298 Kents Hill Road
South Benfleet
Essex
SS7 5XS
Director NameMr Wan Yung Chow
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(39 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Neil Keith Turrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address298 Kents Hill Road
Benfleet
SS7 5XS
Director NameMr Alister Newlands
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Peter Temple
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 1996)
RoleSales Manager
Correspondence Address6 Forres House
Warley
Brentwood
Essex
CM14 5BS
Director NameMr Joseph Staples
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2005)
RoleConsultant
Correspondence Address9 Glamis House
Warley
Brentwood
Essex
CM14 5BT
Director NameMr Christopher Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration-1 years, 2 months (resigned 21 March 1991)
RoleElectrician
Correspondence Address10 Glamis House
Warley
Brentwood
Essex
CM14 5BT
Director NameMrs Rachel Ingram
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 1996)
RoleConsultant
Correspondence Address14 Glamis House
Warley
Brentwood
Essex
CM14 5BT
Director NameMr Ronald Coventry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 January 1997)
RoleMarket Stace Holder
Correspondence Address15 Glamis House
Warley
Brentwood
Essex
CM14 5BT
Director NameMr Jeremy Andrew Thomson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1996)
RoleMarketing Mgr
Correspondence Address11 Forres House
Cambron Close
Brentwood
Essex
CM14 5BS
Director NameDeborah Anne Latimer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1997)
RoleFinancial Consultant
Correspondence Address7 Glamis House
Cameron Close Warley
Brentwood
Essex
CM14 5BT
Director NameSylvia Margaret Coupe
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2001)
RoleCompany Director
Correspondence Address3 Forres House
Cameron Close Warley
Brentwood
Essex
CM14 5BS
Director NameMrs Catherine Janet Wilson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 1997)
RoleExecutive Assistant
Correspondence Address9 Forres House
Cameron Close Warley
Brentwood
Essex
CM14 5BS
Secretary NameMrs Catherine Janet Wilson
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 1997)
RoleCompany Director
Correspondence Address9 Forres House
Cameron Close Warley
Brentwood
Essex
CM14 5BS
Director NameSally Ann Willis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 July 2005)
RoleAdministrative Supervisor
Correspondence Address10 Glamis House
Cameron Close
Brentwood
Essex
CM14 5BT
Secretary NameMrs Tina Alison Long
NationalityBritish
StatusResigned
Appointed10 August 1997(15 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stacey Road
Tonbridge
Kent
TN10 3AR
Secretary NameMr Robin Charles William Tilbrook
NationalityBritish
StatusResigned
Appointed10 August 1997(15 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuires Green Willingale
Ongar
Essex
CM5 0QP
Director NameMr Mahinda Samarasekera
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(17 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 1999)
RoleHealth Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Princes Way
Hutton
Brentwood
Essex
CM13 2JW
Director NameSylvia Margaret Coupe
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2006)
RoleRetired
Correspondence Address3 Forres House
Brentwood
Essex
CM14 5BS
Director NameBrenda Christine Cleaver
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2009)
RoleReceptionist
Correspondence Address13 Glamis House
Cameron Close
Brentwood
Essex
CM14 5BT
Director NameNeil Keith Turrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2008)
RoleIt Helpdesk Newspaper Industry
Correspondence Address6 Saxonville
South Benfleet
Essex
SS7 5TD
Director NameSheila Ann Kerr
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Glamis House
Cameron Close
Brentwood
Essex
CM14 5BT
Director NameRon Coventry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Glamis House
Cameron Close
Brentwood
Essex
CM14 5BT
Director NameRichard David Broomfield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(27 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 23 June 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Forres House Cameron Close
Warley
Brentwood
Essex
CM14 5BS
Director NameMr Kevin Michael O'Sullivan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
Essex
CO9 2AJ
Director NameMr Alistair Newland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(29 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 September 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
Essex
CO9 2AJ
Secretary NameMr Jeffrey Terence Gadsden
StatusResigned
Appointed19 May 2011(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Fazlur Rahman Vanderman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Gerrard Crescent
Brentwood
Essex
CM14 4JU
Director NameMs Lynn Isa Davis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2021)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Cameron Close
Warley
Brentwood
Essex
CM14 5BT
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2013(31 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 17 July 2013)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered Address42 Broadway
Leigh-On-Sea
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
52.17%
-
2 at £1Fazlur Rahman Vanderman
4.35%
Ordinary
2 at £1Paul William Foster & Christine Maria Foster
4.35%
Ordinary
1 at £1Alistair Ritchie Newlands
2.17%
Ordinary
1 at £1Anne Patricia Dove
2.17%
Ordinary
1 at £1Carly Ramsey & Jack Kilber
2.17%
Ordinary
1 at £1Carolyn Foulston & Matthew Foulston
2.17%
Ordinary
1 at £1Christou & Deborah Christou
2.17%
Ordinary
1 at £1Deborah Turrell & Neil Keith Turrell
2.17%
Ordinary
1 at £1Dorina Madeline Coventry & Ronald George Coventry
2.17%
Ordinary
1 at £1I. Chakraborty
2.17%
Ordinary
1 at £1Kevin O'sullivan
2.17%
Ordinary
1 at £1Lynn Isa Davies
2.17%
Ordinary
1 at £1Mr Richard David Broomfield
2.17%
Ordinary
1 at £1Mrs K.a. Sheehan & M.t. Sheehan
2.17%
Ordinary
1 at £1Mrs Mun Ching Chin
2.17%
Ordinary
1 at £1R. Pedgrift
2.17%
Ordinary
1 at £1Richard Ivor Reeman
2.17%
Ordinary
1 at £1Terence Noel Kerr & Sheila Ann Kerr
2.17%
Ordinary
1 at £1Y. Donshamshetty & S. Donhamshetty
2.17%
Ordinary
1 at £1Y. Playell
2.17%
Ordinary

Accounts

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

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 November 2022Confirmation statement made on 22 November 2022 with updates (7 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 May 2022Appointment of Mr Neil Keith Turrell as a director on 30 November 2021 (2 pages)
11 January 2022Appointment of Mr Alister Newlands as a director on 10 January 2022 (2 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (7 pages)
23 August 2021Appointment of Mr Wan Yung Chow as a director on 23 August 2021 (2 pages)
23 August 2021Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on 23 August 2021 (1 page)
23 August 2021Termination of appointment of Lynn Isa Davis as a director on 23 August 2021 (1 page)
28 July 2021Confirmation statement made on 27 July 2021 with updates (7 pages)
23 June 2021Termination of appointment of Richard David Broomfield as a director on 23 June 2021 (1 page)
5 August 2020Confirmation statement made on 27 July 2020 with updates (7 pages)
23 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 November 2019Termination of appointment of Fazlur Rahman Vanderman as a director on 8 November 2019 (1 page)
12 September 2019Termination of appointment of Alistair Newland as a director on 5 September 2019 (1 page)
6 August 2019Confirmation statement made on 27 July 2019 with updates (7 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 August 2018Confirmation statement made on 27 July 2018 with updates (7 pages)
27 July 2017Termination of appointment of Kevin Michael O'sullivan as a director on 25 July 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with updates (7 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (7 pages)
27 July 2017Termination of appointment of Kevin Michael O'sullivan as a director on 25 July 2017 (1 page)
27 July 2017Appointment of Ms Lynn Isa Davis as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Ms Lynn Isa Davis as a director on 25 July 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 April 2017Registered office address changed from 298 Kents Hill Road South Benfleet Essex SS7 5XS to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 298 Kents Hill Road South Benfleet Essex SS7 5XS to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 26 April 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
12 August 2016Appointment of Mr Fazlur Rahman Vanderman as a director on 27 July 2016 (2 pages)
12 August 2016Appointment of Mr Fazlur Rahman Vanderman as a director on 27 July 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 46
(9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 46
(9 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 46
(10 pages)
3 February 2015Register(s) moved to registered office address 298 Kents Hill Road South Benfleet Essex SS7 5XS (1 page)
3 February 2015Register(s) moved to registered office address 298 Kents Hill Road South Benfleet Essex SS7 5XS (1 page)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 46
(10 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2014Register inspection address has been changed from C/O Walkers Pps Ltd 26 St.Thomas Rd. Brentwood Essex CM14 4DB England (1 page)
16 January 2014Register(s) moved to registered inspection location (1 page)
16 January 2014Register inspection address has been changed from C/O Walkers Pps Ltd 26 St.Thomas Rd. Brentwood Essex CM14 4DB England (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 46
(10 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 46
(10 pages)
16 January 2014Register(s) moved to registered inspection location (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England on 17 July 2013 (1 page)
17 July 2013Appointment of Mr Neil Keith Turrell as a secretary (2 pages)
17 July 2013Termination of appointment of Ron Coventry as a director (1 page)
17 July 2013Termination of appointment of Ron Coventry as a director (1 page)
17 July 2013Termination of appointment of Isec Secretarial Services Limited as a secretary (1 page)
17 July 2013Appointment of Mr Neil Keith Turrell as a secretary (2 pages)
17 July 2013Termination of appointment of Isec Secretarial Services Limited as a secretary (1 page)
3 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
3 July 2013Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Rd Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Rd Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page)
3 July 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
3 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
3 July 2013Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Rd Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page)
3 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 May 2011Appointment of Mr Jeffrey Terence Gadsden as a secretary (1 page)
19 May 2011Appointment of Mr Kevin Michael O'sullivan as a director (2 pages)
19 May 2011Appointment of Mr Alistair Newland as a director (2 pages)
19 May 2011Appointment of Mr Kevin Michael O'sullivan as a director (2 pages)
19 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
19 May 2011Termination of appointment of Tina Long as a secretary (1 page)
19 May 2011Register inspection address has been changed from C/O Longs Solicitors 12 Stacey Road Tonbridge Kent TN10 3AR England (1 page)
19 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
19 May 2011Termination of appointment of Robin Tilbrook as a secretary (1 page)
19 May 2011Registered office address changed from Quires Green Willingale Ongar Essex CM5 0QP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Quires Green Willingale Ongar Essex CM5 0QP on 19 May 2011 (1 page)
19 May 2011Appointment of Mr Jeffrey Terence Gadsden as a secretary (1 page)
19 May 2011Appointment of Mr Alistair Newland as a director (2 pages)
19 May 2011Register inspection address has been changed from C/O Longs Solicitors 12 Stacey Road Tonbridge Kent TN10 3AR England (1 page)
19 May 2011Termination of appointment of Robin Tilbrook as a secretary (1 page)
19 May 2011Termination of appointment of Tina Long as a secretary (1 page)
29 January 2011Termination of appointment of Sheila Kerr as a director (1 page)
29 January 2011Termination of appointment of Sheila Kerr as a director (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 February 2010Director's details changed for Ron Coventry on 31 December 2009 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Richard David Broomfield on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (24 pages)
15 February 2010Director's details changed for Richard David Broomfield on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Ron Coventry on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Sheila Ann Kerr on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Sheila Ann Kerr on 31 December 2009 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
22 September 2009Appointment terminated director brenda cleaver (1 page)
22 September 2009Appointment terminated director brenda cleaver (1 page)
19 February 2009Ad 01/01/09\gbp si 2@1=2\gbp ic 44/46\ (2 pages)
19 February 2009Return made up to 31/12/08; full list of members (27 pages)
19 February 2009Ad 01/01/09\gbp si 2@1=2\gbp ic 44/46\ (2 pages)
19 February 2009Return made up to 31/12/08; full list of members (27 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2008Director appointed richard david broomfield (1 page)
5 November 2008Director appointed richard david broomfield (1 page)
28 October 2008Appointment terminated director neil turrell (1 page)
28 October 2008Appointment terminated director neil turrell (1 page)
28 January 2008Return made up to 31/12/07; change of members (8 pages)
28 January 2008Return made up to 31/12/07; change of members (8 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (10 pages)
1 March 2007Return made up to 31/12/06; full list of members (10 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Return made up to 31/12/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2006Return made up to 31/12/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
17 June 2005Accounts for a small company made up to 31 March 2004 (4 pages)
17 June 2005Accounts for a small company made up to 31 March 2004 (4 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
9 February 2005Return made up to 31/12/04; change of members (8 pages)
9 February 2005Return made up to 31/12/04; change of members (8 pages)
3 August 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 August 2004Accounts for a small company made up to 31 March 2003 (4 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(51 pages)
1 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(51 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(52 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(52 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
9 March 2002Return made up to 31/12/01; change of members (8 pages)
9 March 2002Return made up to 31/12/01; change of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2001Return made up to 31/12/00; change of members (8 pages)
31 January 2001Return made up to 31/12/00; change of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
10 March 1999Full accounts made up to 31 March 1998 (12 pages)
10 March 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1999Return made up to 31/12/98; change of members (7 pages)
27 January 1999Return made up to 31/12/98; change of members (7 pages)
6 April 1998Full accounts made up to 31 March 1997 (12 pages)
6 April 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/01/98
(8 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/01/98
(8 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: 81/83 lower richmond road putney, london SW15 1EU (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: 81/83 lower richmond road putney, london SW15 1EU (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
24 January 1997Return made up to 31/12/96; full list of members (9 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Return made up to 31/12/96; full list of members (9 pages)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Return made up to 31/12/95; full list of members (13 pages)
17 January 1996Return made up to 31/12/95; full list of members (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 September 1981Incorporation (23 pages)
4 September 1981Incorporation (23 pages)