Company NameWalker Park Management Limited
Company StatusActive
Company Number03152764
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Director NameProf John Francis Ermisch
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address1 Jane Walker Park
Nayland
Essex
CO6 4JW
Director NameMr William Henry Starling
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(2 years after company formation)
Appointment Duration26 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Chapel Jane Walker Park
Nayland
Colchester
Suffolk
CO6 4NE
Director NameSandra Fernando
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(12 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleHospital Sales
Country of ResidenceEngland
Correspondence Address6 Jane Walker Park
Colchester
Suffolk
CO6 4JW
Director NameMrs Rachel Marion Skells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(15 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhittles, The Old Exchange 64 West Stockwell Stree
Colchester
CO1 1HE
Director NameMr Alexander Popov
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressWhittles, The Old Exchange 64 West Stockwell Stree
Colchester
CO1 1HE
Director NameMr Martin Paul Andrew Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House, 5 Montague Close
London
SE1 9BB
Director NameMr Jeffrey John Cummings
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhittles, The Old Exchange 64 West Stockwell Stree
Colchester
CO1 1HE
Director NameMr Michael Graham Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhittles, The Old Exchange 64 West Stockwell Stree
Colchester
CO1 1HE
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameLesley Levine
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 1997)
RoleCompany Director
Correspondence AddressLangley House 96 Halstead Road
Stanway
Colchester
Essex
CO3 5JR
Secretary NameMr Jonathan Frank
NationalityBritish
StatusResigned
Appointed12 February 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman River House
Church Road Fingringhoe
Colchester
Essex
CO5 7BN
Director NameRichard John Trebble
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 July 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address5 Jane Walker Park
Wissington Nayland
Colchester
Essex
CO6 4JW
Director NameRichard Stanley Pitt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 October 2003)
RoleRetired
Correspondence Address6 Jane Walker Park
Nayland
Suffolk
CO6 4NE
Director NameMavis Patience McKechnie
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 February 2005)
RoleCompany Director
Correspondence Address8 Jane Walker Park Wiston
Nayland
Suffolk
CO6 4NE
Director NameGuy Shalto Luard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2002)
RolePartner Furniture Removal Comp
Correspondence Address3 Jane Walker Park
Colchester
Essex
CO6 4JW
Director NamePatrick Alexander Grove-White
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Jane Walker Park
Nayland
Colchester
Essex
CO6 4NE
Director NameMr Jonathan Peter Gorringe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1998)
RoleAccountant
Correspondence Address2 Walker Park Wiston
Nayland
Colchester
Essex
CO6 4NE
Secretary NameRichard John Trebble
NationalityBritish
StatusResigned
Appointed29 May 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 2002)
RoleIT Director
Country of ResidenceEngland
Correspondence Address5 Jane Walker Park
Wissington Nayland
Colchester
Essex
CO6 4JW
Director NameStuart Mitchell Duncan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2004)
RoleSolicitor
Correspondence Address2 Jane Walker Park
Wiston
Nayland
Suffolk
CO6 4JW
Secretary NameStuart Mitchell Duncan
NationalityBritish
StatusResigned
Appointed16 July 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2004)
RoleRetired Solicitor
Correspondence Address2 Jane Walker Park
Wiston
Nayland
Suffolk
CO6 4JW
Director NameDeborah Louise Creed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(6 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2016)
RoleArtist
Country of ResidenceEngland
Correspondence Address3 Jane Walker Park
Wissington
Suffolk
CO6 4JW
Director NameMichael Charles Boultard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2008)
RoleBusiness Consultant
Correspondence Address6 Jane Walker Park
Nayland
Colchester
Essex
CO6 4JW
Secretary NameRichard John Trebble
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2006)
RoleCio
Country of ResidenceEngland
Correspondence Address5 Jane Walker Park
Wissington Nayland
Colchester
Essex
CO6 4JW
Director NameDeirdre Marguerite Chapman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2007)
RoleRetired
Correspondence Address2 Jane Walker Park
Wiston
Nayland
Essex
CO6 4JW
Director NameAntony John Dutton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(9 years after company formation)
Appointment Duration9 years, 11 months (resigned 04 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameMichael Charles Boultard
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2008)
RoleBusiness Consultant
Correspondence Address6 Jane Walker Park
Nayland
Colchester
Essex
CO6 4JW
Director NamePeter Anthony Chandler
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(12 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Jane Walker Park
Nayland
Colchester
Suffolk
CO6 4JW
Secretary NameProf John Francis Ermisch
NationalityAmerican
StatusResigned
Appointed01 August 2008(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2011)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address1 Jane Walker Park
Nayland
Essex
CO6 4JW
Secretary NameMrs Rachel Marion Skells
StatusResigned
Appointed14 September 2011(15 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressWhittles, The Old Exchange 64 West Stockwell Stree
Colchester
CO1 1HE
Director NameMrs Sheila Joan Grove-White
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Jane Walker Park
Nayland
Colchester
CO6 4JW
Director NameMs Eliza Jane O'Toole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Minerva House
5 Montague Close
London
SE1 9BB
Director NameMrs Gillian Patricia Cummings
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhittles, The Old Exchange 64 West Stockwell Stree
Colchester
CO1 1HE

Location

Registered AddressC/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Adrian William Grenville Creed & Deborah Louise Creed
12.50%
Ordinary
1 at £1Anthony John Dutton & Theresa Alison Dutton
12.50%
Ordinary
1 at £1Dianne Monti & John Ermisch
12.50%
Ordinary
1 at £1Eila Starling & William Henry Starling
12.50%
Ordinary
1 at £1Michael Skells & Rachel Skells
12.50%
Ordinary
1 at £1Patrick Grove-white & Sheila Grove-white
12.50%
Ordinary
1 at £1Peter Anthony Chandler
12.50%
Ordinary
1 at £1Sandra Fernando
12.50%
Ordinary

Financials

Year2014
Turnover£10,560
Gross Profit£1,619
Net Worth£8,865
Cash£8,945
Current Liabilities£88

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due1 April 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 July

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

13 September 2023Total exemption full accounts made up to 1 July 2023 (6 pages)
6 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
1 March 2023Registered office address changed from Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 1 March 2023 (1 page)
27 February 2023Director's details changed for Mr Martin Paul Andrew Smith on 27 February 2023 (2 pages)
2 December 2022Total exemption full accounts made up to 1 July 2022 (6 pages)
9 February 2022Total exemption full accounts made up to 1 July 2021 (6 pages)
6 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
16 August 2021Appointment of Mr Michael Graham Wilson as a director on 16 August 2021 (2 pages)
23 June 2021Termination of appointment of Peter Anthony Chandler as a director on 23 June 2021 (1 page)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 1 July 2020 (6 pages)
6 September 2020Termination of appointment of Rachel Marion Skells as a secretary on 1 September 2020 (1 page)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 November 2019Appointment of Mr Jeffrey John Cummings as a director on 20 October 2019 (2 pages)
31 October 2019Termination of appointment of Gillian Patricia Cummings as a director on 20 October 2019 (1 page)
21 August 2019Total exemption full accounts made up to 1 July 2019 (6 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 1 July 2018 (6 pages)
27 March 2018Director's details changed for Mrs Rachel Marion Skells on 27 March 2018 (2 pages)
5 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
2 October 2017Termination of appointment of Eliza Jane O'toole as a director on 8 September 2017 (1 page)
2 October 2017Appointment of Mr Martin Paul Andrew Smith as a director on 8 September 2017 (2 pages)
2 October 2017Appointment of Mr Martin Paul Andrew Smith as a director on 8 September 2017 (2 pages)
2 October 2017Termination of appointment of Eliza Jane O'toole as a director on 8 September 2017 (1 page)
18 September 2017Total exemption full accounts made up to 1 July 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 1 July 2017 (6 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE England to Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE England to Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 6 February 2017 (1 page)
14 October 2016Total exemption full accounts made up to 1 July 2016 (6 pages)
14 October 2016Total exemption full accounts made up to 1 July 2016 (6 pages)
13 September 2016Termination of appointment of Deborah Louise Creed as a director on 9 September 2016 (1 page)
13 September 2016Appointment of Mrs Gillian Patricia Cummings as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mrs Gillian Patricia Cummings as a director on 13 September 2016 (2 pages)
13 September 2016Termination of appointment of Deborah Louise Creed as a director on 9 September 2016 (1 page)
15 June 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE on 15 June 2016 (1 page)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(11 pages)
22 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8
(11 pages)
19 February 2016Appointment of Mr Alexander Popov as a director on 9 December 2015 (2 pages)
19 February 2016Appointment of Mr Alexander Popov as a director on 9 December 2015 (2 pages)
18 February 2016Termination of appointment of Sheila Joan Grove-White as a director on 9 December 2015 (1 page)
18 February 2016Termination of appointment of Sheila Joan Grove-White as a director on 9 December 2015 (1 page)
25 January 2016Appointment of Ms Eliza Jane O'toole as a director (2 pages)
25 January 2016Appointment of Ms Eliza Jane O'toole as a director (2 pages)
23 November 2015Appointment of Ms Eliza Jane O'toole as a director on 29 September 2015 (2 pages)
23 November 2015Appointment of Ms Eliza Jane O'toole as a director on 29 September 2015 (2 pages)
10 November 2015Total exemption full accounts made up to 1 July 2015 (6 pages)
10 November 2015Total exemption full accounts made up to 1 July 2015 (6 pages)
11 October 2015Registered office address changed from C/O C/O Rachel Skells 5 Jane Walker Park Nayland Colchester CO6 4JW to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 11 October 2015 (1 page)
11 October 2015Director's details changed for Mrs Rachel Marion Skells on 29 September 2015 (2 pages)
11 October 2015Registered office address changed from C/O C/O Rachel Skells 5 Jane Walker Park Nayland Colchester CO6 4JW to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 11 October 2015 (1 page)
11 October 2015Director's details changed for Mrs Rachel Marion Skells on 29 September 2015 (2 pages)
15 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 8
(10 pages)
15 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 8
(10 pages)
4 February 2015Termination of appointment of Antony John Dutton as a director on 4 January 2015 (1 page)
4 February 2015Termination of appointment of Antony John Dutton as a director on 4 January 2015 (1 page)
4 February 2015Termination of appointment of Antony John Dutton as a director on 4 January 2015 (1 page)
10 October 2014Total exemption full accounts made up to 1 July 2014 (6 pages)
10 October 2014Total exemption full accounts made up to 1 July 2014 (6 pages)
10 October 2014Total exemption full accounts made up to 1 July 2014 (6 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(11 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(11 pages)
24 September 2013Total exemption full accounts made up to 1 July 2013 (6 pages)
24 September 2013Total exemption full accounts made up to 1 July 2013 (6 pages)
24 September 2013Total exemption full accounts made up to 1 July 2013 (6 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (11 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (11 pages)
20 February 2013Appointment of Mrs Sheila Joan Grove-White as a director (2 pages)
20 February 2013Appointment of Mrs Sheila Joan Grove-White as a director (2 pages)
20 February 2013Director's details changed for Antony John Dutton on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Antony John Dutton on 20 February 2013 (2 pages)
19 February 2013Termination of appointment of Patrick Grove-White as a director (1 page)
19 February 2013Termination of appointment of Patrick Grove-White as a director (1 page)
27 September 2012Total exemption full accounts made up to 1 July 2012 (6 pages)
27 September 2012Total exemption full accounts made up to 1 July 2012 (6 pages)
27 September 2012Total exemption full accounts made up to 1 July 2012 (6 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (11 pages)
25 February 2012Registered office address changed from , C/O Rachel Skells, 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW, England on 25 February 2012 (1 page)
25 February 2012Registered office address changed from , C/O Rachel Skells, 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW, England on 25 February 2012 (1 page)
14 September 2011Appointment of Mrs Rachel Marion Skells as a director (2 pages)
14 September 2011Appointment of Mrs Rachel Marion Skells as a secretary (1 page)
14 September 2011Appointment of Mrs Rachel Marion Skells as a director (2 pages)
14 September 2011Appointment of Mrs Rachel Marion Skells as a secretary (1 page)
8 September 2011Total exemption full accounts made up to 1 July 2011 (6 pages)
8 September 2011Total exemption full accounts made up to 1 July 2011 (6 pages)
8 September 2011Total exemption full accounts made up to 1 July 2011 (6 pages)
4 September 2011Termination of appointment of John Ermisch as a secretary (1 page)
4 September 2011Registered office address changed from , 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW on 4 September 2011 (1 page)
4 September 2011Registered office address changed from , 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW on 4 September 2011 (1 page)
4 September 2011Termination of appointment of Richard Trebble as a director (1 page)
4 September 2011Termination of appointment of Richard Trebble as a director (1 page)
4 September 2011Registered office address changed from , 1 Jane Walker Park, Nayland, Colchester, Suffolk, CO6 4JW on 4 September 2011 (1 page)
4 September 2011Termination of appointment of John Ermisch as a secretary (1 page)
8 February 2011Total exemption full accounts made up to 1 July 2010 (6 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (12 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (12 pages)
8 February 2011Total exemption full accounts made up to 1 July 2010 (6 pages)
8 February 2011Total exemption full accounts made up to 1 July 2010 (6 pages)
12 March 2010Total exemption full accounts made up to 1 July 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 1 July 2009 (6 pages)
12 March 2010Total exemption full accounts made up to 1 July 2009 (6 pages)
27 February 2010Director's details changed for Antony John Dutton on 26 February 2010 (2 pages)
27 February 2010Director's details changed for Antony John Dutton on 26 February 2010 (2 pages)
22 February 2010Director's details changed for Antony John Dutton on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Antony John Dutton on 19 February 2010 (2 pages)
5 February 2010Director's details changed for Professor John Francis Ermisch on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Patrick Alexander Grove-White on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Professor John Francis Ermisch on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Patrick Alexander Grove-White on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Anthony Chandler on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr William Henry Starling on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Anthony Chandler on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Richard Trebble on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Deborah Louise Creed on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr William Henry Starling on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Anthony Chandler on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Deborah Louise Creed on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Richard Trebble on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Deborah Louise Creed on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr William Henry Starling on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Patrick Alexander Grove-White on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Richard Trebble on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Sandra Fernando on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (12 pages)
5 February 2010Director's details changed for Sandra Fernando on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Professor John Francis Ermisch on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Sandra Fernando on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (12 pages)
13 February 2009Return made up to 30/01/09; full list of members (9 pages)
13 February 2009Return made up to 30/01/09; full list of members (9 pages)
19 January 2009Total exemption full accounts made up to 1 July 2008 (7 pages)
19 January 2009Total exemption full accounts made up to 1 July 2008 (7 pages)
19 January 2009Total exemption full accounts made up to 1 July 2008 (7 pages)
13 August 2008Appointment terminate, director and secretary michael charles boultard logged form (1 page)
13 August 2008Appointment terminate, director and secretary michael charles boultard logged form (1 page)
11 August 2008Director appointed peter anthony chandler (2 pages)
11 August 2008Director appointed peter anthony chandler (2 pages)
7 August 2008Director appointed sandra fernando (2 pages)
7 August 2008Registered office changed on 07/08/2008 from, 6 jane walker park, nayland, colchester, CO6 4JW (1 page)
7 August 2008Secretary appointed john francis ermisch (2 pages)
7 August 2008Registered office changed on 07/08/2008 from, 6 jane walker park, nayland, colchester, CO6 4JW (1 page)
7 August 2008Secretary appointed john francis ermisch (2 pages)
7 August 2008Director appointed sandra fernando (2 pages)
28 February 2008Return made up to 30/01/08; change of members (10 pages)
28 February 2008Return made up to 30/01/08; change of members (10 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
21 November 2007Total exemption full accounts made up to 1 July 2007 (8 pages)
21 November 2007Total exemption full accounts made up to 1 July 2007 (8 pages)
21 November 2007Total exemption full accounts made up to 1 July 2007 (8 pages)
5 March 2007Return made up to 30/01/07; full list of members (14 pages)
5 March 2007Return made up to 30/01/07; full list of members (14 pages)
23 November 2006Total exemption full accounts made up to 1 July 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 1 July 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 1 July 2006 (8 pages)
9 March 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 March 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
18 October 2005Total exemption full accounts made up to 1 July 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 1 July 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 1 July 2005 (8 pages)
22 March 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
22 March 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
10 September 2004Total exemption full accounts made up to 1 July 2004 (8 pages)
10 September 2004Total exemption full accounts made up to 1 July 2004 (8 pages)
10 September 2004Total exemption full accounts made up to 1 July 2004 (8 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Return made up to 30/01/04; full list of members (13 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Return made up to 30/01/04; full list of members (13 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
8 October 2003Total exemption full accounts made up to 1 July 2003 (8 pages)
8 October 2003Total exemption full accounts made up to 1 July 2003 (8 pages)
8 October 2003Total exemption full accounts made up to 1 July 2003 (8 pages)
9 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/03
(13 pages)
9 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/03
(13 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 2 jane walker park kiston nayland suffolk CO6 4JW (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 2 jane walker park, kiston, nayland, suffolk CO6 4JW (1 page)
11 October 2002Director resigned (1 page)
12 September 2002Total exemption full accounts made up to 1 July 2002 (8 pages)
12 September 2002Total exemption full accounts made up to 1 July 2002 (8 pages)
12 September 2002Total exemption full accounts made up to 1 July 2002 (8 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 5 jane walker park, wissington nayland, colchester, CO6 4JW (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 5 jane walker park wissington nayland colchester CO6 4JW (1 page)
1 February 2002Return made up to 30/01/02; full list of members (12 pages)
1 February 2002Return made up to 30/01/02; full list of members (12 pages)
12 September 2001Total exemption full accounts made up to 1 July 2001 (7 pages)
12 September 2001Total exemption full accounts made up to 1 July 2001 (7 pages)
12 September 2001Total exemption full accounts made up to 1 July 2001 (7 pages)
5 April 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/01
(12 pages)
5 April 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/01
(12 pages)
5 September 2000Full accounts made up to 1 July 2000 (8 pages)
5 September 2000Full accounts made up to 1 July 2000 (8 pages)
5 September 2000Full accounts made up to 1 July 2000 (8 pages)
13 April 2000Return made up to 30/01/00; full list of members (13 pages)
13 April 2000Return made up to 30/01/00; full list of members (13 pages)
26 November 1999Full accounts made up to 1 July 1999 (7 pages)
26 November 1999Full accounts made up to 1 July 1999 (7 pages)
26 November 1999Full accounts made up to 1 July 1999 (7 pages)
5 November 1999£ ic 16/8 20/09/99 £ sr 8@1=8 (1 page)
5 November 1999£ ic 16/8 20/09/99 £ sr 8@1=8 (1 page)
1 June 1999Return made up to 30/01/99; no change of members (6 pages)
1 June 1999Return made up to 30/01/99; no change of members (6 pages)
26 October 1998Full accounts made up to 1 July 1998 (7 pages)
26 October 1998Full accounts made up to 1 July 1998 (7 pages)
26 October 1998Full accounts made up to 1 July 1998 (7 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
3 March 1998Return made up to 30/01/98; no change of members (8 pages)
3 March 1998Return made up to 30/01/98; no change of members (8 pages)
13 November 1997Full accounts made up to 1 July 1997 (8 pages)
13 November 1997Full accounts made up to 1 July 1997 (8 pages)
13 November 1997Full accounts made up to 1 July 1997 (8 pages)
24 June 1997Registered office changed on 24/06/97 from: 9 trinity street, colchester, essex CO1 1JN (1 page)
24 June 1997Registered office changed on 24/06/97 from: 9 trinity street colchester essex CO1 1JN (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
28 May 1997Return made up to 30/01/97; full list of members (6 pages)
28 May 1997Return made up to 30/01/97; full list of members (6 pages)
16 July 1996Ad 01/07/96--------- £ si 14@1=14 £ ic 2/16 (2 pages)
16 July 1996Ad 01/07/96--------- £ si 14@1=14 £ ic 2/16 (2 pages)
23 May 1996Accounting reference date notified as 01/07 (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Memorandum and Articles of Association (10 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1996Accounting reference date notified as 01/07 (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Memorandum and Articles of Association (10 pages)
23 May 1996Secretary resigned;director resigned (1 page)
23 May 1996Secretary resigned;director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1996New secretary appointed (2 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 February 1996Secretary resigned;director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Secretary resigned;director resigned (1 page)
20 February 1996Director resigned (1 page)
30 January 1996Incorporation (16 pages)
30 January 1996Incorporation (16 pages)