Company NameWentworth Court Management Limited
DirectorKyriacos Hajikypri
Company StatusActive
Company Number01765276
CategoryPrivate Limited Company
Incorporation Date28 October 1983(40 years, 6 months ago)
Previous NameWheatrotor Property Management Limited

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 NameMr Kyriacos Hajikypri
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(14 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address239 Bullsmoor Lane
Enfield
Middlesex
EN1 4SB
Secretary NameMr Kyriacos Hajikypri
NationalityBritish
StatusCurrent
Appointed22 May 2002(18 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Bullsmoor Lane
Enfield
Middlesex
EN1 4SB
Director NameSarah McGarry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleSenior Data Storage Assistant
Correspondence Address17 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameJohn Philips
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleTV Installations
Correspondence Address21 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameIvy Mary Taylor
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 July 1993)
RoleRetired
Correspondence Address13 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameEmily Gill
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 1996)
RoleRetired
Correspondence Address5 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameDominic Galdo
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 1996)
RoleRailway Clerk
Correspondence Address20 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameEamon James Dorrian
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleLorry Driver
Correspondence Address12 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameJeffrey Lee Unwin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1994)
RoleAuto Electrician
Correspondence Address18 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameTerrence John Rowson Walton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 1996)
RoleMarketing Co Ordinator
Correspondence Address23 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameTracey Ann Walton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 1996)
RoleSecretary
Correspondence Address23 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Secretary NameTracey Ann Walton
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address23 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameAdrian Denis Hegarty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1993)
RoleLife Underwriter
Correspondence Address2 Mandeville Road
Enfield
Middlesex
EN3 6SN
Director NameAlbert Pace
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1995)
RoleInsurance Broker
Correspondence Address4 Mandeville Road
Enfield
Middlesex
EN3 6SN
Director NameMrs Debbie Caroline Disney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1994)
RoleBuilding Society Cashier
Correspondence AddressCoverdale Court 1 Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameJohn Connolly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 May 2002)
RoleData Centre Manager
Correspondence Address6 Coverdale Court
Rayton Road
Enfield
Middlesex
EN3 6AR
Secretary NameTerrence John Rowson Walton
NationalityBritish
StatusResigned
Appointed18 April 1996(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 1996)
RoleMarketing Co-Ordinator
Correspondence Address23 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameLouise Carroll
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 11 March 1997)
RoleOffice Manager
Correspondence Address2 Coverdale Court
Rayton Road
Enfield
Middlesex
EN3 6AR
Director NameMartin Alan Lucas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 May 1997)
RolePlanner
Correspondence Address2a Mandeville Road
Enfield
Middlesex
EN3 6SN
Secretary NameLynne Annette Brown
NationalityBritish
StatusResigned
Appointed12 June 1996(12 years, 7 months after company formation)
Appointment Duration8 months (resigned 12 February 1997)
RoleCompany Director
Correspondence Address10b Mandeville Road
Enfield
Middlesex
EN3 6SN
Secretary NameJohn Connolly
NationalityBritish
StatusResigned
Appointed11 March 1997(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 May 2002)
RoleBusiness Systems Manager
Correspondence Address6 Coverdale Court
Rayton Road
Enfield
Middlesex
EN3 6AR
Director NameLeonard David Donald Rumley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(13 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 1997)
RoleDriver
Correspondence Address21 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameBsc Msc Joseph Emmanuel Mathew John
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address11 Coverdale Court
Ordance Road
Enfield
Hertfordshire
EN3 6AR
Director NameChristopher Martin Odea
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(14 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 January 1999)
RoleCompany Director
Correspondence Address217 Albany Park Avenue
Enfield
Middlesex
EN3 5NZ
Director NameJacqueline Anne Odea
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(14 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 January 1999)
RoleInsurance Clerk
Correspondence Address217 Albany Park Avenue
Enfield
Middlesex
EN3 5NZ
Director NameJohn Leigh
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address9 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameNicholas Alexander
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2003)
RoleChartered Accountant
Correspondence Address4b Mandeville Road
Enfield Lock
Enfield
Middlesex
EN3 6SN
Director NameTony Webster
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2003)
RoleFabrication
Correspondence Address16 Coverdale Court Ordnance Road
Enfield
Middlesex
EN3 6AR
Director NameMark Anthony Lincoln
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(17 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 May 2002)
RoleOffice Manager
Correspondence Address17 Coverdale Court
Raynton Road
Enfield
Middlesex
EN3 6AR
Director NameElizabeth Rosemary Burnett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 2006)
RoleAdministrator
Correspondence Address8 Mandeville Road
Enfield
EN3 6SN
Director NameBrian David Taylor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2006)
RoleWelder
Correspondence Address4a Mandeville Road
Enfield
Middlesex
EN3 6SN
Director NameAmanda Jayne Brooks
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2005)
RoleSupport Analyst
Correspondence Address8 Coverdale Court
Raynton Road
Enfield
EN3 6TX
Director NameKonesh Sridaran
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2008)
RoleEngineer
Correspondence Address20 Coverdale Court
Enfield
Middlesex
EN3 6AR

Location

Registered AddressC/O Parry Property Management
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
53.49%
-
1 at £1Brian David Taylor & Susan Taylor
2.33%
Ordinary
1 at £1David Richard Holmes & Henry John Nagorski
2.33%
Ordinary
1 at £1Deborah Carole Standen & Andrew Paul Standen
2.33%
Ordinary
1 at £1Hazel Patricia Ashby & Maurice Ashby
2.33%
Ordinary
1 at £1Helen West & Richard West
2.33%
Ordinary
1 at £1Jaffer Ibrahim
2.33%
Ordinary
1 at £1Jasmina Magdalena Sridaran & Koneshwaran Sridanan
2.33%
Ordinary
1 at £1John Colin Russell & Janice Russell
2.33%
Ordinary
1 at £1John Corr & Mary Margaret Crowdy
2.33%
Ordinary
1 at £1Kyriacos Kajikypri
2.33%
Ordinary
1 at £1Maurice Malcolm Beneviste
2.33%
Ordinary
1 at £1Olgur Ozturk
2.33%
Ordinary
1 at £1Paul Khan
2.33%
Ordinary
1 at £1Peter John Basham & Susan Basham
2.33%
Ordinary
1 at £1Philip Lloyd & Brenda Salter & Alan Salter
2.33%
Ordinary
1 at £1Sandra Lillian Beneviste & Maurice Malcolm Beneviste
2.33%
Ordinary
1 at £1Sheila Lillian Kendall
2.33%
Ordinary
1 at £1Susan Jayne Cotton
2.33%
Ordinary
1 at £1Terrence Finnigan & Nuala Mary Judith Finnigan
2.33%
Ordinary
1 at £1Vernon Francis Saldanha
2.33%
Ordinary

Financials

Year2014
Net Worth£43
Current Liabilities£350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

3 November 1989Delivered on: 9 November 1989
Satisfied on: 20 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 110 & 112 ordnance road, 2, 4 & 6 mardeville road & land & buildings on the east side of raynton road enfield t/no ngl 492573 & all buildings & fixturesgoodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 July 2022Confirmation statement made on 3 May 2022 with updates (7 pages)
10 March 2022Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page)
18 January 2022Registered office address changed from C/O Parry & Co 6 Unit 1, Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Confirmation statement made on 6 July 2021 with updates (7 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 September 2019Director's details changed for Mr Kyriacos Hajikypri on 1 April 2010 (2 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (7 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 6 July 2018 with updates (7 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (7 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (7 pages)
26 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
17 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
17 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 43
(8 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 43
(8 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 43
(8 pages)
2 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 43
(8 pages)
2 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 43
(8 pages)
2 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 43
(8 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
13 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
13 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 13 August 2013 (1 page)
13 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
13 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 13 August 2013 (1 page)
13 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
31 August 2010Full accounts made up to 31 December 2009 (6 pages)
31 August 2010Full accounts made up to 31 December 2009 (6 pages)
6 July 2010Director's details changed for Kyriacos Hajikypri on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Kyriacos Hajikypri on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (23 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (23 pages)
6 July 2010Director's details changed for Kyriacos Hajikypri on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (23 pages)
7 July 2009Return made up to 06/07/09; full list of members (22 pages)
7 July 2009Return made up to 06/07/09; full list of members (22 pages)
8 April 2009Full accounts made up to 31 December 2008 (6 pages)
8 April 2009Full accounts made up to 31 December 2008 (6 pages)
9 December 2008Appointment terminated director konesh sridaran (1 page)
9 December 2008Appointment terminated director konesh sridaran (1 page)
1 August 2008Return made up to 06/07/08; full list of members (26 pages)
1 August 2008Return made up to 06/07/08; full list of members (26 pages)
12 June 2008Return made up to 06/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
12 June 2008Return made up to 06/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
11 June 2008Full accounts made up to 31 December 2007 (6 pages)
11 June 2008Full accounts made up to 31 December 2007 (6 pages)
19 April 2007Full accounts made up to 31 December 2006 (6 pages)
19 April 2007Full accounts made up to 31 December 2006 (6 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
13 September 2006Full accounts made up to 31 December 2005 (6 pages)
13 September 2006Full accounts made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 06/07/06; full list of members (9 pages)
5 September 2006Return made up to 06/07/06; full list of members (9 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
31 January 2006Return made up to 06/07/05; full list of members (11 pages)
31 January 2006Return made up to 06/07/05; full list of members (11 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Full accounts made up to 31 December 2004 (6 pages)
4 July 2005Full accounts made up to 31 December 2004 (6 pages)
4 July 2005New director appointed (2 pages)
29 March 2005Return made up to 06/07/04; change of members (10 pages)
29 March 2005Return made up to 06/07/04; change of members (10 pages)
9 June 2004Full accounts made up to 31 December 2003 (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 06/07/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
15 January 2004Return made up to 06/07/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
28 March 2003Full accounts made up to 31 December 2002 (7 pages)
28 March 2003Full accounts made up to 31 December 2002 (7 pages)
28 November 2002Return made up to 06/07/02; full list of members (10 pages)
28 November 2002Return made up to 06/07/02; full list of members (10 pages)
31 May 2002Secretary resigned;director resigned (2 pages)
31 May 2002New director appointed (4 pages)
31 May 2002Secretary resigned;director resigned (2 pages)
31 May 2002New director appointed (4 pages)
31 May 2002New secretary appointed (4 pages)
31 May 2002New secretary appointed (4 pages)
31 May 2002Full accounts made up to 31 December 2001 (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (7 pages)
24 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
19 July 2001Return made up to 06/07/01; change of members (7 pages)
19 July 2001Return made up to 06/07/01; change of members (7 pages)
6 September 2000Return made up to 10/07/00; change of members (7 pages)
6 September 2000Return made up to 10/07/00; change of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
24 September 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999Return made up to 10/07/99; full list of members (8 pages)
21 September 1999Return made up to 10/07/99; full list of members (8 pages)
20 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
7 October 1998Full accounts made up to 31 December 1997 (7 pages)
7 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Return made up to 10/07/98; full list of members (6 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Return made up to 10/07/98; full list of members (6 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
29 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997Full accounts made up to 31 December 1996 (6 pages)
26 June 1997Full accounts made up to 31 December 1996 (6 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
16 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 16/08/96
(7 pages)
16 August 1996Return made up to 10/07/96; full list of members
  • 363(287) ‐ Registered office changed on 16/08/96
(7 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (2 pages)
3 July 1996New secretary appointed (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (1 page)
3 July 1996New director appointed (2 pages)
10 June 1996Full accounts made up to 31 December 1995 (7 pages)
10 June 1996Full accounts made up to 31 December 1995 (7 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
11 September 1995Full accounts made up to 31 December 1994 (7 pages)
11 September 1995Full accounts made up to 31 December 1994 (7 pages)
30 August 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 August 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)