Company NamePavillions Management Company Limited
Company StatusActive
Company Number03412854
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1997(26 years, 4 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 NameMrs Shirley Elizabeth Pointer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(23 years after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Charles Robert Burns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleIT Services Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Nicholas Mark Cooke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(25 years after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Elizabeth Hawton
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(25 years after company formation)
Appointment Duration1 year, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr John Mervyn Higgins
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(26 years after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Limited (Corporation)
StatusCurrent
Appointed21 July 2020(22 years, 12 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Paul Ian Flello
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmead Lodge
7a The Green, Great Horwood
Milton Keynes
Buckinghamshire
MK17 0RH
Secretary NameMr Shyam Sunder Ashoka
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Willows
Church End
Milton Bryan
Buckinghamshire
MK17 9HR
Director NameDavid George Bond
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2001)
RoleComputer Consultant
Correspondence Address21 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Director NameAlexander Regan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 20 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMark Henshaw
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2002)
RoleAccountant
Correspondence Address7 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Director NameChristopher Harniess
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2000)
RoleOperations Manager
Correspondence Address17 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Secretary NameChristopher Anthony Charles Smith
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address11 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Director NameRosemary Godfrey
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 July 2009)
RoleHousewife
Correspondence Address33 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Director NameJoseph Devine Beckett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration11 years (resigned 30 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Secretary NameMarie Eichler
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Director NameMarie Eichler
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Director NamePeter Denis Brinsmead
Date of BirthFebruary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2005)
RoleRetired
Correspondence Address2 Woodward Place
Milton Keynes
Buckinghamshire
MK8 9LG
Secretary NamePeter Denis Brinsmead
NationalityBritish
StatusResigned
Appointed24 April 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2004)
RoleRetired
Correspondence Address2 Woodward Place
Milton Keynes
Buckinghamshire
MK8 9LG
Director NameKelvin Clarke
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2012)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address27 Woodward Place
Loughton Lodge
Milton Keynes
Buckinghamshire
MK8 9LG
Secretary NameAlexander Regan
NationalityBritish
StatusResigned
Appointed02 October 2006(9 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 July 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Woodward Place
Milton Keynes
Buckinghamshire
MK8 9LG
Director NameMr Peter Frank Hermon
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Woodward Place
Loughton Lodge
Milton Keynes
MK8 9LG
Director NameMr Colin Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressJohn Mortimer Property Management Ltd Bagshot Road
Bracknell
Berkshire
RG12 9SE
Director NameMr Walter Lowy
Date of BirthApril 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(13 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Park Pavillion 1300 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 4AD
Director NameMr John Robert Jones
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address30 Woodward Place
Loughton Lodge
Milton Keynes
MK8 9LG
Director NameMr Simon Charles Mott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(17 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2020)
RoleNot Known
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Paul Nicholas Addis
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Paul Alexander Culnane
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2020)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr James Malcolm Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Jane Bason
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY
Director NameMr Nicholas Mark Cooke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(23 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Kevin Mark Dawson
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2023)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameCounty Estate Management Secretarial Services Limted (Corporation)
StatusResigned
Appointed13 March 2006(8 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 September 2006)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (4 months, 1 week ago)
Next Return Due14 August 2024 (8 months, 1 week from now)

Filing History

16 November 2023Termination of appointment of Kevin Mark Dawson as a director on 14 November 2023 (1 page)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 August 2023Appointment of Mr John Mervyn Higgins as a director on 26 July 2023 (2 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
20 October 2022Termination of appointment of Nicholas Mark Cooke as a director on 26 July 2022 (1 page)
20 October 2022Appointment of Mr Nicholas Mark Cooke as a director on 26 July 2022 (2 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 August 2022Appointment of Mrs Elizabeth Hawton as a director on 5 August 2022 (2 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Claudio Soddu as a director on 23 May 2022 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
16 August 2021Appointment of Mr Claudio Soddu as a director on 1 December 2020 (2 pages)
20 July 2021Termination of appointment of Alexander Regan as a director on 20 July 2021 (1 page)
5 February 2021Appointment of Mr Charles Robert Burns as a director on 28 January 2021 (2 pages)
6 January 2021Termination of appointment of Esther Tan as a director on 5 January 2021 (1 page)
2 December 2020Termination of appointment of James Malcolm Hall as a director on 1 December 2020 (1 page)
20 October 2020Appointment of Mr Kevin Mark Dawson as a director on 1 October 2020 (2 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 September 2020Termination of appointment of Simon Charles Mott as a director on 18 September 2020 (1 page)
14 August 2020Appointment of Mrs Esther Tan as a director on 14 August 2020 (2 pages)
11 August 2020Appointment of Mrs Shirley Elizabeth Pointer as a director on 10 August 2020 (2 pages)
31 July 2020Appointment of Mr Nicholas Mark Cooke as a director on 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 July 2020Termination of appointment of Paul Alexander Culnane as a director on 30 July 2020 (1 page)
30 July 2020Termination of appointment of Paul Nicholas Addis as a director on 27 March 2020 (1 page)
21 July 2020Appointment of Warwick Estates Property Management Limited as a secretary on 21 July 2020 (2 pages)
21 July 2020Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 21 July 2020 (1 page)
21 July 2020Director's details changed for Alexander Regan on 21 July 2020 (2 pages)
21 July 2020Termination of appointment of Alexander Regan as a secretary on 21 July 2020 (1 page)
27 November 2019Termination of appointment of Jane Bason as a director on 4 November 2019 (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Registered office address changed from Campbell Park Pavillion 1300 Silbury Boulevard Milton Keynes Buckinghamshire MK9 4AD United Kingdom to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Walter Lowy as a director on 13 December 2017 (1 page)
13 February 2018Termination of appointment of Marie Eichler as a director on 13 December 2017 (1 page)
29 November 2017Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Campbell Park Pavillion 1300 Silbury Boulevard Milton Keynes Buckinghamshire MK9 4AD on 29 November 2017 (1 page)
29 November 2017Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Campbell Park Pavillion 1300 Silbury Boulevard Milton Keynes Buckinghamshire MK9 4AD on 29 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 October 2016Termination of appointment of Peter Frank Hermon as a director on 15 August 2016 (1 page)
26 October 2016Termination of appointment of Peter Frank Hermon as a director on 15 August 2016 (1 page)
1 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
15 June 2016Appointment of Mr Paul Nicholas Addis as a director on 25 May 2016 (2 pages)
15 June 2016Appointment of Mrs Jane Bason as a director on 25 May 2016 (2 pages)
15 June 2016Appointment of Mr Paul Alexander Culnane as a director on 25 May 2016 (2 pages)
15 June 2016Appointment of Mr James Malcolm Hall as a director on 25 May 2016 (2 pages)
15 June 2016Appointment of Mr James Malcolm Hall as a director on 25 May 2016 (2 pages)
15 June 2016Appointment of Mr Paul Nicholas Addis as a director on 25 May 2016 (2 pages)
15 June 2016Appointment of Mr Paul Alexander Culnane as a director on 25 May 2016 (2 pages)
15 June 2016Appointment of Mrs Jane Bason as a director on 25 May 2016 (2 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (6 pages)
31 July 2015Annual return made up to 31 July 2015 no member list (6 pages)
7 July 2015Appointment of Mr Simon Charles Mott as a director on 5 June 2015 (2 pages)
7 July 2015Appointment of Mr Simon Charles Mott as a director on 5 June 2015 (2 pages)
7 July 2015Appointment of Mr Simon Charles Mott as a director on 5 June 2015 (2 pages)
19 May 2015Termination of appointment of John Robert Jones as a director on 18 May 2015 (1 page)
19 May 2015Termination of appointment of John Robert Jones as a director on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Colin Brown as a director on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Colin Brown as a director on 18 May 2015 (1 page)
14 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (7 pages)
31 July 2014Annual return made up to 31 July 2014 no member list (7 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 March 2014Appointment of Mr John Robert Jones as a director (2 pages)
26 March 2014Appointment of Mr John Robert Jones as a director (2 pages)
31 July 2013Annual return made up to 31 July 2013 no member list (6 pages)
31 July 2013Annual return made up to 31 July 2013 no member list (6 pages)
25 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
21 August 2012Termination of appointment of Kelvin Clarke as a director (1 page)
21 August 2012Termination of appointment of Kelvin Clarke as a director (1 page)
2 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
11 June 2012Termination of appointment of Walter Lowy as a director (1 page)
11 June 2012Termination of appointment of Joseph Beckett as a director (1 page)
11 June 2012Termination of appointment of Joseph Beckett as a director (1 page)
11 June 2012Termination of appointment of Walter Lowy as a director (1 page)
15 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 August 2011Director's details changed for Mr Walter Lowry on 10 August 2011 (2 pages)
10 August 2011Appointment of Mr Walter Lowry as a director (2 pages)
10 August 2011Appointment of Mr Walter Lowry as a director (2 pages)
10 August 2011Director's details changed for Mr Walter Lowry on 10 August 2011 (2 pages)
5 August 2011Appointment of Mr Walter Lowy as a director (2 pages)
5 August 2011Appointment of Mr Walter Lowy as a director (2 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 August 2010Director's details changed for Alexander Regan on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Kelvin Clarke on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Alexander Regan on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
11 August 2010Director's details changed for Joseph Devine Beckett on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Frank Hermon on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Marie Eichler on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Kelvin Clarke on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
11 August 2010Director's details changed for Marie Eichler on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Frank Hermon on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Joseph Devine Beckett on 31 July 2010 (2 pages)
14 June 2010Appointment of Mr Colin Brown as a director (2 pages)
14 June 2010Appointment of Mr Colin Brown as a director (2 pages)
11 June 2010Termination of appointment of Caralyn Tottle as a director (1 page)
11 June 2010Termination of appointment of Caralyn Tottle as a director (1 page)
13 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 March 2010Termination of appointment of Peter Williams as a director (1 page)
17 March 2010Termination of appointment of Peter Williams as a director (1 page)
3 August 2009Annual return made up to 31/07/09 (4 pages)
3 August 2009Appointment terminated director rosemary godfrey (1 page)
3 August 2009Appointment terminated director rosemary godfrey (1 page)
3 August 2009Annual return made up to 31/07/09 (4 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 March 2009Registered office changed on 05/03/2009 from 259 queensway, bletchley milton keynes buckinghamshire MK2 2EH (1 page)
5 March 2009Registered office changed on 05/03/2009 from 259 queensway, bletchley milton keynes buckinghamshire MK2 2EH (1 page)
19 September 2008Annual return made up to 31/07/08 (4 pages)
19 September 2008Annual return made up to 31/07/08 (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 pages)
13 May 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
13 May 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
5 April 2008Prev sho from 31/12/2007 to 31/08/2007 (1 page)
5 April 2008Prev sho from 31/12/2007 to 31/08/2007 (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
27 September 2007Annual return made up to 31/07/07 (2 pages)
27 September 2007Registered office changed on 27/09/07 from: 79 new cavendish street london W1W 6XB (1 page)
27 September 2007Registered office changed on 27/09/07 from: 79 new cavendish street london W1W 6XB (1 page)
27 September 2007Annual return made up to 31/07/07 (2 pages)
4 May 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007Full accounts made up to 31 December 2006 (13 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
17 October 2006Annual return made up to 31/07/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2006Annual return made up to 31/07/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2006Registered office changed on 12/10/06 from: 259 queensway bletchley milton keynes buckinghamshire MK2 2EH (1 page)
12 October 2006Registered office changed on 12/10/06 from: 259 queensway bletchley milton keynes buckinghamshire MK2 2EH (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
1 November 2005Annual return made up to 31/07/05 (6 pages)
1 November 2005Annual return made up to 31/07/05 (6 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
25 June 2005Full accounts made up to 31 December 2004 (9 pages)
25 June 2005Full accounts made up to 31 December 2004 (9 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
3 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned
(6 pages)
3 September 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
1 September 2003Annual return made up to 31/07/03 (6 pages)
1 September 2003Annual return made up to 31/07/03 (6 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
30 November 2002Registered office changed on 30/11/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 November 2002Registered office changed on 30/11/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 August 2002Annual return made up to 31/07/02 (6 pages)
30 August 2002Annual return made up to 31/07/02 (6 pages)
2 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
17 May 2002Full accounts made up to 31 July 2001 (9 pages)
17 May 2002Full accounts made up to 31 July 2001 (9 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 202 silbury boulevard milton keynes buckinghamshire MK9 1LW (1 page)
17 April 2002Registered office changed on 17/04/02 from: 202 silbury boulevard milton keynes buckinghamshire MK9 1LW (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
3 August 2001Annual return made up to 31/07/01 (5 pages)
3 August 2001Annual return made up to 31/07/01 (5 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
20 April 2001Full accounts made up to 31 July 2000 (8 pages)
20 April 2001Full accounts made up to 31 July 2000 (8 pages)
24 August 2000Annual return made up to 31/07/00 (5 pages)
24 August 2000Annual return made up to 31/07/00 (5 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 July 1999 (9 pages)
31 May 2000Full accounts made up to 31 July 1999 (9 pages)
12 August 1999Annual return made up to 31/07/99 (6 pages)
12 August 1999Annual return made up to 31/07/99 (6 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: sovereign court 213 witan gate east central milton keynes MK9 2HP (1 page)
25 May 1999Registered office changed on 25/05/99 from: sovereign court 213 witan gate east central milton keynes MK9 2HP (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
24 April 1999Full accounts made up to 31 July 1998 (8 pages)
24 April 1999Full accounts made up to 31 July 1998 (8 pages)
1 September 1998Annual return made up to 31/07/98 (4 pages)
1 September 1998Annual return made up to 31/07/98 (4 pages)
8 August 1997Registered office changed on 08/08/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
8 August 1997Registered office changed on 08/08/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
31 July 1997Incorporation (21 pages)
31 July 1997Incorporation (21 pages)