Company NameEden's Project
Company StatusActive
Company Number03827731
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 1999(24 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Matthew Peter Hunt
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameMrs Leslie Anne Mitchell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(15 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleChildrens Worker
Country of ResidenceEngland
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameMr Nigel Kevan Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(15 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameSophie Davy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish,French
StatusCurrent
Appointed25 September 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameJane Boyce
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleDiocesan Youth And Childrens A
Correspondence Address7 Hamblin Road
Woodbridge
Suffolk
IP12 1BG
Director NameMicheal Terence Forrester
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleYoung Peoples Development Mana
Correspondence Address44 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameStephen O'Brien Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleTeacher
Correspondence AddressHolly House
Lower Street, Stratford St. Mary
Colchester
Essex
CO7 6JS
Secretary NameAnn Holloway
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Holbrook Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XX
Director NameRoger Aylwin Pullan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2005)
RoleSolicitor
Correspondence AddressHales House
The Croft
Sudbury
Suffolk
CO10 1HW
Director NameAndrew Christian Spencer Bird
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 March 2002)
RoleChartered Surveyor
Correspondence AddressTown House Farm
Hook Lane Hadleigh
Ipswich
Suffolk
IP7 5PH
Director NameMr Jonathan David Mathers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Farm
Kettlebaston
Ipswich
IP7 7QA
Secretary NameJonathan David Mathers
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2002)
RoleSolicitor
Correspondence Address101 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JF
Director NameCatherine Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2004)
RoleCompany Director
Correspondence AddressThe Rectory
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NT
Secretary NameEleanor Ridge
NationalityBritish
StatusResigned
Appointed28 June 2002(2 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Braithwaite Drive
Great Waldingfield
Sudbury
Suffolk
CO10 0UD
Director NameEleanor Ridge
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(2 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Braithwaite Drive
Great Waldingfield
Sudbury
Suffolk
CO10 0UD
Director NamePastor Peter David Beard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 July 2017)
RolePastor (Retired)
Country of ResidenceEngland
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameAnn Holloway
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(3 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 March 2004)
RoleRetired
Correspondence Address8 Holbrook Close
Great Waldingfield
Sudbury
Suffolk
CO10 0XX
Director NameJonathon Stenner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2007)
RoleCharity Youth Work
Correspondence Address10 Pretoria Road
Halstead
Essex
CO9 2EG
Director NameFrank Marsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 2005)
RoleSelf Employed Carpenter/Painte
Correspondence Address4 Chapel Close
Great Waldingfield
Sudbury
Suffolk
CO10 0UB
Director NameRev Dr Simon David Gill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 2008)
RoleClergyman
Correspondence Address5 Clermont Avenue
Sudbury
Suffolk
CO10 1ZJ
Director NameMichael John Cumber
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDarson House
Stoke By Clare
Sudbury
Suffolk
CO10 8HL
Director NameMr Kevin James Gault
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 July 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Glebeside
Foxearth
Sudbury
Suffolk
CO10 7JB
Director NameStephen Dudley Millard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 2013)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address19 Head Lane
Great Cornard
Sudbury
Suffolk
CO10 0JD
Director NameRev Nigel Robin Ford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse Meadow Lane
Sudbury
Suffolk
CO10 2TD
Director NameHilary Ann Taylor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameFrancis Gordon Steed
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2013)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Secretary NameMr Michael John Cumber
StatusResigned
Appointed12 December 2011(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 January 2016)
RoleCompany Director
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameMrs Aderyn Fiona Gillett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2015)
RoleTrust Fundraising Coordinator
Country of ResidenceEngland
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameRev Christopher John Ramsey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(14 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 June 2014)
RoleVicar
Country of ResidenceEngland
Correspondence Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU

Contact

Websiteedensproject.co.uk
Telephone01787 375247
Telephone regionSudbury

Location

Registered Address45 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2014
Turnover£52,337
Net Worth£61,745
Cash£58,619
Current Liabilities£657

Accounts

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

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 July 2023Notification of Drew Quayle as a person with significant control on 3 July 2023 (2 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
9 July 2023Appointment of Drew Quayle as a director on 3 July 2023 (2 pages)
14 March 2023Cessation of Lesley Mitchell as a person with significant control on 1 March 2023 (1 page)
14 March 2023Termination of appointment of Leslie Anne Mitchell as a director on 1 March 2023 (1 page)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
16 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 July 2021Notification of Sophie Davy as a person with significant control on 25 September 2018 (2 pages)
11 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Appointment of Sophie Davy as a director on 25 September 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
2 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Matthew Peter Hunt on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Matthew Peter Hunt on 4 September 2017 (2 pages)
30 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 July 2017Cessation of Peter David Beard as a person with significant control on 3 July 2017 (1 page)
29 July 2017Termination of appointment of Peter David Beard as a director on 3 July 2017 (1 page)
29 July 2017Termination of appointment of Peter David Beard as a director on 3 July 2017 (1 page)
29 July 2017Cessation of Peter David Beard as a person with significant control on 3 July 2017 (1 page)
16 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
5 July 2016Termination of appointment of Kevin James Gault as a director on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Michael John Cumber as a director on 4 January 2016 (1 page)
5 July 2016Termination of appointment of Michael John Cumber as a secretary on 4 January 2016 (1 page)
5 July 2016Termination of appointment of Kevin James Gault as a director on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Michael John Cumber as a secretary on 4 January 2016 (1 page)
5 July 2016Termination of appointment of Michael John Cumber as a director on 4 January 2016 (1 page)
10 January 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
10 January 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
22 September 2015Appointment of Mr Nigel Kevan Smith as a director on 27 April 2015 (2 pages)
22 September 2015Appointment of Mr Nigel Kevan Smith as a director on 27 April 2015 (2 pages)
4 August 2015Termination of appointment of Aderyn Fiona Gillett as a director on 29 June 2015 (1 page)
4 August 2015Annual return made up to 26 July 2015 no member list (5 pages)
4 August 2015Termination of appointment of Aderyn Fiona Gillett as a director on 29 June 2015 (1 page)
4 August 2015Annual return made up to 26 July 2015 no member list (5 pages)
12 April 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
12 April 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
24 March 2015Appointment of Mrs Leslie Anne Mitchell as a director on 2 March 2015 (2 pages)
24 March 2015Appointment of Mrs Leslie Anne Mitchell as a director on 2 March 2015 (2 pages)
24 March 2015Appointment of Mrs Leslie Anne Mitchell as a director on 2 March 2015 (2 pages)
4 November 2014Appointment of Mr Matthew Peter Hunt as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Matthew Peter Hunt as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Matthew Peter Hunt as a director on 3 November 2014 (2 pages)
8 August 2014Annual return made up to 26 July 2014 no member list (5 pages)
8 August 2014Annual return made up to 26 July 2014 no member list (5 pages)
26 June 2014Termination of appointment of Christopher Ramsey as a director (1 page)
26 June 2014Termination of appointment of Christopher Ramsey as a director (1 page)
26 June 2014Termination of appointment of Christopher Ramsey as a director (1 page)
26 June 2014Termination of appointment of Christopher Ramsey as a director (1 page)
30 April 2014Appointment of Reverend Christopher John Ramsey as a director (2 pages)
30 April 2014Appointment of Reverend Christopher John Ramsey as a director (2 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
22 January 2014Appointment of Mrs Aderyn Fiona Gillett as a director (2 pages)
22 January 2014Appointment of Mrs Aderyn Fiona Gillett as a director (2 pages)
13 November 2013Termination of appointment of Stephen Millard as a director (1 page)
13 November 2013Termination of appointment of Stephen Millard as a director (1 page)
6 August 2013Annual return made up to 26 July 2013 no member list (6 pages)
6 August 2013Termination of appointment of Francis Steed as a director (1 page)
6 August 2013Annual return made up to 26 July 2013 no member list (6 pages)
6 August 2013Termination of appointment of Francis Steed as a director (1 page)
25 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
25 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
12 December 2012Termination of appointment of Hilary Taylor as a director (1 page)
12 December 2012Termination of appointment of Hilary Taylor as a director (1 page)
14 August 2012Annual return made up to 26 July 2012 no member list (7 pages)
14 August 2012Annual return made up to 26 July 2012 no member list (7 pages)
13 August 2012Termination of appointment of Eleanor Ridge as a director (1 page)
13 August 2012Termination of appointment of Eleanor Ridge as a director (1 page)
13 August 2012Registered office address changed from 44/45 Gainsborough Street Sudbury Suffolk CO10 2EU on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 44/45 Gainsborough Street Sudbury Suffolk CO10 2EU on 13 August 2012 (1 page)
20 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
13 December 2011Termination of appointment of Eleanor Ridge as a secretary (1 page)
13 December 2011Termination of appointment of Eleanor Ridge as a secretary (1 page)
13 December 2011Appointment of Mr Michael John Cumber as a secretary (1 page)
13 December 2011Appointment of Mr Michael John Cumber as a secretary (1 page)
16 August 2011Annual return made up to 26 July 2011 no member list (8 pages)
16 August 2011Annual return made up to 26 July 2011 no member list (8 pages)
30 July 2011Termination of appointment of Nigel Ford as a director (1 page)
30 July 2011Termination of appointment of Nigel Ford as a director (1 page)
20 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
13 April 2011Appointment of Francis Gordon Steed as a director (3 pages)
13 April 2011Appointment of Hilary Ann Taylor as a director (3 pages)
13 April 2011Appointment of Francis Gordon Steed as a director (3 pages)
13 April 2011Appointment of Hilary Ann Taylor as a director (3 pages)
12 August 2010Director's details changed for Stephen Dudley Millard on 30 January 2010 (2 pages)
12 August 2010Annual return made up to 26 July 2010 no member list (7 pages)
12 August 2010Director's details changed for Michael John Cumber on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Kevin James Gault on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Pastor Peter David Beard on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Michael John Cumber on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Eleanor Ridge on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Reverend Nigel Robin Ford on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Reverend Nigel Robin Ford on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Pastor Peter David Beard on 30 January 2010 (2 pages)
12 August 2010Annual return made up to 26 July 2010 no member list (7 pages)
12 August 2010Director's details changed for Kevin James Gault on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Eleanor Ridge on 30 January 2010 (2 pages)
12 August 2010Director's details changed for Stephen Dudley Millard on 30 January 2010 (2 pages)
2 August 2010Amended accounts made up to 30 September 2009 (11 pages)
2 August 2010Amended accounts made up to 30 September 2009 (11 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
3 August 2009Director appointed reverend nigel robin ford (1 page)
3 August 2009Director appointed reverend nigel robin ford (1 page)
31 July 2009Annual return made up to 26/07/09 (3 pages)
31 July 2009Annual return made up to 26/07/09 (3 pages)
2 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 February 2009Director appointed stephen dudley millard (2 pages)
2 February 2009Director appointed stephen dudley millard (2 pages)
24 December 2008Appointment terminated director simon gill (1 page)
24 December 2008Appointment terminated director simon gill (1 page)
15 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 July 2008Annual return made up to 26/07/08 (3 pages)
29 July 2008Annual return made up to 26/07/08 (3 pages)
30 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
30 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 July 2007Annual return made up to 26/07/07 (2 pages)
26 July 2007Annual return made up to 26/07/07 (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
19 September 2006Annual return made up to 18/08/06 (6 pages)
19 September 2006Annual return made up to 18/08/06 (6 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
31 August 2005Annual return made up to 18/08/05 (5 pages)
31 August 2005Annual return made up to 18/08/05 (5 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
1 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 September 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
21 September 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 August 2004Annual return made up to 18/08/04 (5 pages)
19 August 2004Annual return made up to 18/08/04 (5 pages)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
22 October 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
22 October 2003Total exemption full accounts made up to 30 September 2002 (16 pages)
27 August 2003Annual return made up to 18/08/03 (3 pages)
27 August 2003Annual return made up to 18/08/03 (3 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
27 June 2003Director's particulars changed (1 page)
27 June 2003Annual return made up to 30/09/02 (6 pages)
27 June 2003Annual return made up to 30/09/02 (6 pages)
27 June 2003Director's particulars changed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
15 October 2002Annual return made up to 18/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
15 October 2002Annual return made up to 18/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
2 July 2002Full accounts made up to 30 September 2001 (12 pages)
2 July 2002Full accounts made up to 30 September 2001 (12 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
19 September 2001Annual return made up to 18/08/01 (4 pages)
19 September 2001Annual return made up to 18/08/01 (4 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
6 February 2001Full accounts made up to 30 September 2000 (8 pages)
6 February 2001Full accounts made up to 30 September 2000 (8 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
1 September 2000Annual return made up to 18/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 2000Annual return made up to 18/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
15 September 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
18 August 1999Incorporation (24 pages)
18 August 1999Incorporation (24 pages)