Company NameThe UK Association Of Letting Agents Limited
Company StatusActive
Company Number03401834
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Price
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(13 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Timothy John Clark
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(14 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Anthony Charles Lock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameDr Eragupillia Kangesu
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30 St Martins Drive
Walton On Thames
Surrey
KT12 3BW
Director NameMr Patrick Martin Hewett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleRet. Acc.
Correspondence Address14 Shannon Way
Beckenham
Kent
BR3 1WG
Secretary NameMr John Martin Peartree
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Welshwood Park Road
Colchester
Essex
CO4 3JB
Director NameStephen Glynn Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2013)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Director NameAndrew John Corden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2006)
RoleProperty Manager
Correspondence Address3 Consfield Avenue
New Malden
Surrey
KT3 6HB
Director NameFrederick John Breeds
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 February 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Seafield Close
Seaford
East Sussex
BN25 3JP
Director NameSharon Margaret Yvette Cadogan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Nightingale Avenue
Oxford
Oxfordshire
OX4 5GD
Director NameMr Toby Xavier Carrington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 November 2011)
RoleLettings Negotiator
Country of ResidenceWest Sussex
Correspondence Address1 Halleighs
Whitemans Green
Cuckfield
West Sussex
RH17 5DD
Director NameMr David John Salusbury
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(13 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSkyline House - 2nd Floor 200 Union St
London
SE1 0LX
Secretary NameMr Patrick Andrew Jacobs
StatusResigned
Appointed03 February 2011(13 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressSkyline House - 2nd Floor 200 Union St
London
SE1 0LX
Director NameMr John Martin Peartree
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Lescott Noble Courts Ltd Unit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Director NameMr Paul Colin Berwick
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Director NameMr Paul Jonathan Tozer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2016)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressSkyline House - 2nd Floor 200 Union St
London
SE1 0LX
Secretary NameMr Richard Arthur Lambert
StatusResigned
Appointed14 September 2018(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 October 2019)
RoleCompany Director
Correspondence AddressSkyline House - 2nd Floor 200 Union St
London
SE1 0LX

Contact

Websitewww.ukala.org.uk

Location

Registered Address49 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£224,564
Cash£8,752
Current Liabilities£203,954

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

6 April 2023Termination of appointment of Martyn Alan Hulme as a director on 31 March 2023 (1 page)
3 March 2023Appointment of Mr Paul Tozer as a director on 15 December 2022 (2 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 November 2022Register(s) moved to registered office address 49 High Street Burnham-on-Crouch CM0 8AG (1 page)
3 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
3 November 2022Register inspection address has been changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to 49 High Street Burnham-on-Crouch CM0 8AG (1 page)
3 November 2022Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB England to 49 High Street Burnham-on-Crouch CM0 8AG on 3 November 2022 (1 page)
10 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 November 2021Register inspection address has been changed from 20 Midtown Suite 2.03 20 Proctor Street London WC1X 6NX England to Bentinck House 3-8 Bolsover Street London W1W 6AB (1 page)
29 November 2021Registered office address changed from Suite 2.03 20 Midtown 20 Procter Street London WC1V 6NX England to Bentinck House 3-8 Bolsover Street London W1W 6AB on 29 November 2021 (1 page)
25 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
27 October 2020Register inspection address has been changed from C/O National Landlords Association 200 Union Street London SE1 0LX England to 20 Midtown Suite 2.03 20 Proctor Street London WC1X 6NX (1 page)
27 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
12 June 2020Registered office address changed from C/O National Landlords Association Skyline House - 2nd Floor 200 Union St London SE1 0LX to Suite 2.03 20 Midtown 20 Procter Street London WC1V 6NX on 12 June 2020 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 October 2019Termination of appointment of Richard Arthur Lambert as a secretary on 8 October 2019 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 September 2018Termination of appointment of Patrick Andrew Jacobs as a secretary on 14 September 2018 (1 page)
14 September 2018Appointment of Mr Richard Arthur Lambert as a secretary on 14 September 2018 (2 pages)
2 March 2018Appointment of Mr Anthony Charles Lock as a director on 21 November 2017 (2 pages)
2 March 2018Appointment of Mr Martyn Alan Hulme as a director on 21 November 2017 (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 January 2018Statement of company's objects (2 pages)
3 January 2018Statement of company's objects (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 January 2017Termination of appointment of David John Salusbury as a director on 13 December 2016 (1 page)
4 January 2017Termination of appointment of David John Salusbury as a director on 13 December 2016 (1 page)
2 December 2016Termination of appointment of Paul Jonathan Tozer as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Paul Jonathan Tozer as a director on 30 November 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
17 June 2016Director's details changed for Mr Paul Jonathan Tozer on 14 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Paul Jonathan Tozer on 14 June 2016 (2 pages)
5 October 2015Annual return made up to 4 October 2015 no member list (4 pages)
5 October 2015Annual return made up to 4 October 2015 no member list (4 pages)
4 October 2015Register inspection address has been changed from C/O Nla - 3rd Floor 22-26 Albert Embankment London SE1 7TJ United Kingdom to C/O National Landlords Association 200 Union Street London SE1 0LX (1 page)
4 October 2015Register(s) moved to registered office address C/O National Landlords Association Skyline House - 2nd Floor 200 Union St London SE1 0LX (1 page)
4 October 2015Register(s) moved to registered office address C/O National Landlords Association Skyline House - 2nd Floor 200 Union St London SE1 0LX (1 page)
4 October 2015Register inspection address has been changed from C/O Nla - 3rd Floor 22-26 Albert Embankment London SE1 7TJ United Kingdom to C/O National Landlords Association 200 Union Street London SE1 0LX (1 page)
13 July 2015Secretary's details changed for Mr Patrick Andrew Jacobs on 1 March 2015 (1 page)
13 July 2015Secretary's details changed for Mr Patrick Andrew Jacobs on 1 March 2015 (1 page)
13 July 2015Secretary's details changed for Mr Patrick Andrew Jacobs on 1 March 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to C/O National Landlords Association Skyline House - 2Nd Floor 200 Union St London SE1 0LX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to C/O National Landlords Association Skyline House - 2Nd Floor 200 Union St London SE1 0LX on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to C/O National Landlords Association Skyline House - 2Nd Floor 200 Union St London SE1 0LX on 6 February 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
8 September 2014Annual return made up to 8 September 2014 no member list (5 pages)
8 September 2014Annual return made up to 8 September 2014 no member list (5 pages)
8 September 2014Annual return made up to 8 September 2014 no member list (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 September 2013Termination of appointment of Paul Berwick as a director (1 page)
26 September 2013Termination of appointment of Paul Berwick as a director (1 page)
5 September 2013Annual return made up to 5 September 2013 no member list (5 pages)
5 September 2013Annual return made up to 5 September 2013 no member list (5 pages)
5 September 2013Annual return made up to 5 September 2013 no member list (5 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 April 2013Termination of appointment of Stephen Jones as a director (1 page)
2 April 2013Termination of appointment of Stephen Jones as a director (1 page)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Director's details changed for Stephen Glynn Jones on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Stephen Glynn Jones on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Stephen Glynn Jones on 9 November 2012 (2 pages)
29 August 2012Annual return made up to 29 August 2012 no member list (7 pages)
29 August 2012Annual return made up to 29 August 2012 no member list (7 pages)
27 June 2012Termination of appointment of Toby Carrington as a director (1 page)
27 June 2012Termination of appointment of Toby Carrington as a director (1 page)
9 January 2012Statement of company's objects (2 pages)
9 January 2012Statement of company's objects (2 pages)
4 January 2012Appointment of Mr Timothy John Clark as a director (2 pages)
4 January 2012Appointment of Mr Timothy John Clark as a director (2 pages)
23 September 2011Annual return made up to 10 July 2011 no member list (7 pages)
23 September 2011Appointment of Mr Paul Jonathan Tozer as a director (2 pages)
23 September 2011Termination of appointment of John Peartree as a director (1 page)
23 September 2011Registered office address changed from C/O Lescott Noble Courts Ltd Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL on 23 September 2011 (1 page)
23 September 2011Register inspection address has been changed (1 page)
23 September 2011Register inspection address has been changed (1 page)
23 September 2011Termination of appointment of John Peartree as a director (1 page)
23 September 2011Register(s) moved to registered inspection location (1 page)
23 September 2011Registered office address changed from C/O Lescott Noble Courts Ltd Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL on 23 September 2011 (1 page)
23 September 2011Appointment of Mr Paul Jonathan Tozer as a director (2 pages)
23 September 2011Annual return made up to 10 July 2011 no member list (7 pages)
23 September 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Appointment of Mr Patrick Andrew Jacobs as a secretary (2 pages)
30 March 2011Appointment of Mr John Martin Peartree as a director (2 pages)
30 March 2011Termination of appointment of Frederick Breeds as a director (1 page)
30 March 2011Termination of appointment of Sharon Cadogan as a director (1 page)
30 March 2011Termination of appointment of John Peartree as a secretary (1 page)
30 March 2011Appointment of Mr David John Salusbury as a director (2 pages)
30 March 2011Appointment of Mr Richard John Price as a director (2 pages)
30 March 2011Appointment of Mr Richard John Price as a director (2 pages)
30 March 2011Appointment of Mr Patrick Andrew Jacobs as a secretary (2 pages)
30 March 2011Appointment of Mr John Martin Peartree as a director (2 pages)
30 March 2011Appointment of Mr Paul Colin Berwick as a director (2 pages)
30 March 2011Termination of appointment of Frederick Breeds as a director (1 page)
30 March 2011Appointment of Mr Paul Colin Berwick as a director (2 pages)
30 March 2011Termination of appointment of John Peartree as a secretary (1 page)
30 March 2011Termination of appointment of Sharon Cadogan as a director (1 page)
30 March 2011Appointment of Mr David John Salusbury as a director (2 pages)
3 November 2010Memorandum and Articles of Association (15 pages)
3 November 2010Memorandum and Articles of Association (15 pages)
26 July 2010Director's details changed for Sharon Margaret Yvette Cadogan on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Sharon Margaret Yvette Cadogan on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 10 July 2010 no member list (6 pages)
26 July 2010Annual return made up to 10 July 2010 no member list (6 pages)
26 July 2010Director's details changed for Sharon Margaret Yvette Cadogan on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Frederick John Breeds on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Stephen Glynn Jones on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Frederick John Breeds on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Stephen Glynn Jones on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Frederick John Breeds on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Stephen Glynn Jones on 1 January 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2009Secretary's change of particulars / john peartree / 09/07/2009 (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Annual return made up to 10/07/09 (3 pages)
22 July 2009Annual return made up to 10/07/09 (3 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from c/o j p management 59 mile end road colchester essex CO4 5BU (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Secretary's change of particulars / john peartree / 09/07/2009 (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from c/o j p management 59 mile end road colchester essex CO4 5BU (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2008Annual return made up to 10/07/08 (3 pages)
16 July 2008Annual return made up to 10/07/08 (3 pages)
14 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 April 2008Director appointed toby xavier more carrington (2 pages)
22 April 2008Director appointed toby xavier more carrington (2 pages)
29 July 2007Annual return made up to 10/07/07 (4 pages)
29 July 2007Annual return made up to 10/07/07 (4 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 July 2006Annual return made up to 10/07/06 (4 pages)
19 July 2006Annual return made up to 10/07/06 (4 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
14 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 July 2005Annual return made up to 10/07/05 (5 pages)
19 July 2005Annual return made up to 10/07/05 (5 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
21 March 2005Full accounts made up to 31 December 2004 (9 pages)
21 March 2005Full accounts made up to 31 December 2004 (9 pages)
30 September 2004Full accounts made up to 31 December 2003 (9 pages)
30 September 2004Full accounts made up to 31 December 2003 (9 pages)
20 July 2004Annual return made up to 10/07/04 (4 pages)
20 July 2004Annual return made up to 10/07/04 (4 pages)
22 July 2003Annual return made up to 10/07/03 (4 pages)
22 July 2003Annual return made up to 10/07/03 (4 pages)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
22 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
22 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
19 July 2001Annual return made up to 10/07/01 (4 pages)
19 July 2001Annual return made up to 10/07/01 (4 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
24 July 2000Annual return made up to 10/07/00
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 July 2000Annual return made up to 10/07/00
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 April 2000Full accounts made up to 31 December 1999 (10 pages)
4 April 2000Full accounts made up to 31 December 1999 (10 pages)
27 July 1999Annual return made up to 10/07/99 (4 pages)
27 July 1999Annual return made up to 10/07/99 (4 pages)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Full accounts made up to 31 December 1998 (9 pages)
25 July 1998Annual return made up to 10/07/98 (4 pages)
25 July 1998Annual return made up to 10/07/98 (4 pages)
26 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
10 July 1997Incorporation (21 pages)
10 July 1997Incorporation (21 pages)