Company NameAssociation Of Metropolitan Authorities (Properties) Limited
DirectorsStephen Geoffrey Houghton and Stephen Soterios Alambritis
Company StatusActive
Company Number00710112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1961(62 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCllr Stephen Geoffrey Houghton
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameMr Stephen Soterios Alambritis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(54 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCivic Centre London Road
Morden
Surrey
SM4 5DX
Secretary NameBarnsley Metropolitan Borough Council (Corporation)
StatusCurrent
Appointed11 April 2024(62 years, 4 months after company formation)
Appointment Duration1 week, 1 day
Correspondence AddressTown Hall Church Street
Barnsley
South Yorkshire
S70 2TA
Director NameSir John Andrew Harman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2005)
RoleLecturer
Country of ResidenceEngland
Correspondence Address82a New North Road
Huddersfield
West Yorkshire
HD1 5NE
Director NameEric Pickles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RolePolitician
Correspondence Address36 Hillside Avenue
Oakworth
Keighley
West Yorkshire
BD22 7QQ
Director NameMr Richard Lewis
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address10 Windmill Road
Shirley
Solihull
West Midlands
B90 1BW
Director NameSir John Layden
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address9 Lilac Grove
Maltby
Rotherham
South Yorkshire
S66 8BX
Director NameCouncillor Sir Richard Marchant Knowles
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address64 Woodgate Lane
Bartley Green
Birmingham
West Midlands
B32 3QY
Director NameCllr Robert Lever Howarth
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 1997)
RoleRetired
Correspondence Address93 Markland Hill
Bolton
Greater Manchester
BL1 5EQ
Director NameMargaret Eve Hodge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address10 Richmond Crescent
London
N1 0LZ
Director NameThe Lord Beecham Jeremy Hugh Beecham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AJ
Director NameClive James Charles Betts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleLocal Government Officer
Correspondence Address1 Plumbley
Mosborough
Sheffield
Yorkshire
S19 5BF
Director NameSir Peter Spencer Bowness
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleSolicitor
Correspondence Address1-2 The Exchange
Purley Road
Purley
Surrey
CR8 2HA
Secretary NameSir Rodney George Brooke
NationalityBritish
StatusResigned
Appointed31 August 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address706 Grenville House
Dolphin Square
London
SW1V 3LR
Director NameBaroness Joan Hanham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address12 St Mary Abbots Terrace
London
W14 8NX
Director NameMr Howard Anthony Knight
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 1994)
RoleResearch Officer
Correspondence Address18 Lyons Street
Sheffield
South Yorkshire
S4 7QS
Director NameLord Of Haringey Jonathan Toby Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 May 2005)
RoleDirector Of A Statutory Body
Country of ResidenceUnited Kingdom
Correspondence Address4 Beatrice Road
London
N4 4PD
Director NameMr James Keight
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Montgomery Road
Huyton
Liverpool
Merseyside
L36 7UY
Director NameCllr Brian Robert Clack
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1996)
RoleCouncil Leader
Correspondence Address10 Felton Close
Coventry
West Midlands
CV2 2FJ
Director NameMr George Gill
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(32 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2005)
RoleLeader Of Council
Country of ResidenceEngland
Correspondence Address1a William Street
Chopwell
Newcastle Upon Tyne
Tyne And Wear
NE17 7JH
Director NameCllr Keith Ernest Axon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(32 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 July 1995)
RoleDir Of Administrator
Correspondence AddressKerndorma
73 Yoxley Drive
Ilford
Essex
IG2 6PU
Director NameMargaret Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 1997)
RoleHousing Association
Correspondence Address4 Ilfracombe Road
Downham
Bromley
Kent
BR1 5HB
Secretary NameMr Richard Lewis Harbord
NationalityBritish
StatusResigned
Appointed26 June 1997(35 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGooserye
Cooper Road
Windlesham
Surrey
GU20 6EA
Secretary NameJohn Rees
NationalityBritish
StatusResigned
Appointed20 February 2005(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 March 2007)
RoleSolicitor
Correspondence Address21 The Greenway
Uxbridge
Middlesex
UB8 2PH
Director NameCllr Stephen Hitchins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2007)
RoleCouncil Leader
Country of ResidenceUnited Kingdom
Correspondence Address70 St Peters Street
London
N1 8JS
Director NameCllr Anthony Newman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2008)
RoleCouncil Leader
Correspondence AddressFlat 4
138 Woodside Green
South Norwood
SE25 5EW
Director NameSir Merrick Richard Cockell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(44 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 2013)
RoleCouncil Leader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Comptroller & City Solicitor
City Of London
Guildhall
London
EC2P 2EJ
Secretary NameMr Andrew James Colvin
NationalityBritish
StatusResigned
Appointed06 March 2007(45 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressC/O Comptroller & City Solicitor
City Of London
Guildhall
London
EC2P 2EJ
Director NameMr Sean Brennan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(45 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2012)
RoleCouncil Leader
Country of ResidenceEngland
Correspondence AddressC/O Comptroller & City Solicitor
City Of London
Guildhall
London
EC2P 2EJ
Director NameSir Stephen Michael Bullock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(46 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 August 2016)
RoleTrainer & Facilitator, Mayor
Country of ResidenceEngland
Correspondence AddressTown Hall Church Street
Barnsley
S70 2TA
Secretary NameMichael Cogher
StatusResigned
Appointed01 April 2012(50 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressTown Hall Church Street
Barnsley
S70 2TA
Director NameCllr Derek Richard Osbourne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(51 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 June 2013)
RoleCouncil Leader
Country of ResidenceEngland
Correspondence AddressLondon Councils 59 1/2 Southwark Street
London
SE1 0AL
Director NameMr Melvyn Bernard Caplan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(52 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address64 Victoria Street
London
SW1E 6QP
Secretary NameMr Andrew Christopher Frosdick
StatusResigned
Appointed06 April 2016(54 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressTown Hall Church Street
Barnsley
S70 2TA
Secretary NameMr Garry Paul Kirk
StatusResigned
Appointed01 June 2020(58 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressTown Hall Church Street
Barnsley
S70 2TA
Secretary NameMr Jason Darrel Field
StatusResigned
Appointed31 January 2022(60 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 2023)
RoleCompany Director
Correspondence AddressTown Hall Church Street
Barnsley
S70 2TA
Secretary NameMr Sukdave Singh Ghuman
StatusResigned
Appointed10 January 2023(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2024)
RoleCompany Director
Correspondence AddressTown Hall Church Street
Barnsley
S70 2TA

Location

Registered AddressTown Hall
Church Street
Barnsley
S70 2TA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,200,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

10 February 1998Delivered on: 27 February 1998
Satisfied on: 8 May 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking goodwill property assets revenues and rights of the company whatsoever and wheresoever both present and future.
Fully Satisfied
10 February 1998Delivered on: 18 February 1998
Satisfied on: 8 May 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 great smith street and 18 tufton street london SW1 t/n NGL357384, floating charge all unfixed plant and machinery and other chattels and equipment, assigns the goodwill of the business and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
16 January 1986Delivered on: 24 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 35 great smith street london SW1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Jason Darrel Field as a secretary on 10 January 2023 (1 page)
16 January 2023Appointment of Mr Sukdave Singh Ghuman as a secretary on 10 January 2023 (2 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
31 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
1 February 2022Appointment of Mr Jason Darrel Field as a secretary on 31 January 2022 (2 pages)
31 January 2022Termination of appointment of Garry Paul Kirk as a secretary on 31 January 2022 (1 page)
6 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
3 December 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page)
9 June 2020Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 October 2018Notification of Stephen Soterios Alambritis as a person with significant control on 26 August 2016 (2 pages)
12 October 2018Notification of Stephen Geoffrey Houghton as a person with significant control on 6 April 2016 (2 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 August 2018Cessation of Andrew Christopher Frosdick as a person with significant control on 4 October 2017 (1 page)
20 February 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
15 February 2018Termination of appointment of Melvyn Bernard Caplan as a director on 9 May 2017 (1 page)
4 October 2017Notification of Andrew Christopher Frosdick as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Notification of Andrew Christopher Frosdick as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
5 September 2016Appointment of Councillor Stephen Alambritis as a director on 25 August 2016 (2 pages)
5 September 2016Appointment of Councillor Stephen Alambritis as a director on 25 August 2016 (2 pages)
2 September 2016Termination of appointment of Stephen Michael Bullock as a director on 25 August 2016 (1 page)
2 September 2016Termination of appointment of Stephen Michael Bullock as a director on 25 August 2016 (1 page)
6 April 2016Appointment of Mr Andrew Christopher Frosdick as a secretary on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Andrew Christopher Frosdick as a secretary on 6 April 2016 (2 pages)
29 February 2016Termination of appointment of Michael Cogher as a secretary on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Comptroller & City Solicitor City of London Guildhall London EC2P 2EJ to Town Hall Church Street Barnsley S70 2TA on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Michael Cogher as a secretary on 29 February 2016 (1 page)
29 February 2016Registered office address changed from C/O Comptroller & City Solicitor City of London Guildhall London EC2P 2EJ to Town Hall Church Street Barnsley S70 2TA on 29 February 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Annual return made up to 29 August 2015 no member list (5 pages)
11 September 2015Annual return made up to 29 August 2015 no member list (5 pages)
11 September 2015Termination of appointment of Felicity Marion Peel Rea as a director on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Felicity Marion Peel Rea as a director on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Felicity Marion Peel Rea as a director on 1 September 2015 (1 page)
15 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
24 September 2014Annual return made up to 29 August 2014 no member list (5 pages)
24 September 2014Annual return made up to 29 August 2014 no member list (5 pages)
20 August 2014Appointment of Mrs Felicity Marion Peel Rea as a director on 28 July 2014 (2 pages)
20 August 2014Appointment of Councillor Stephen Geoffrey Houghton as a director on 12 August 2014 (2 pages)
20 August 2014Appointment of Mrs Felicity Marion Peel Rea as a director on 28 July 2014 (2 pages)
20 August 2014Appointment of Councillor Stephen Geoffrey Houghton as a director on 12 August 2014 (2 pages)
20 August 2014Appointment of Mr Melvyn Bernard Caplan as a director on 12 August 2014 (2 pages)
20 August 2014Appointment of Mr Melvyn Bernard Caplan as a director on 12 August 2014 (2 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
3 September 2013Director's details changed for Sir Stephen Michael Bullock on 28 August 2013 (2 pages)
3 September 2013Director's details changed for Sir Stephen Michael Bullock on 28 August 2013 (2 pages)
3 September 2013Annual return made up to 29 August 2013 no member list (2 pages)
3 September 2013Annual return made up to 29 August 2013 no member list (2 pages)
14 June 2013Termination of appointment of Merrick Cockell as a director (1 page)
14 June 2013Termination of appointment of Merrick Cockell as a director (1 page)
14 June 2013Termination of appointment of Derek Osbourne as a director (1 page)
14 June 2013Termination of appointment of Derek Osbourne as a director (1 page)
5 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
20 December 2012Appointment of Cllr Derek Richard Osbourne as a director (2 pages)
20 December 2012Appointment of Cllr Derek Richard Osbourne as a director (2 pages)
17 September 2012Resolutions
  • RES13 ‐ Approve annual report and auth signatory 06/12/2011
(2 pages)
17 September 2012Resolutions
  • RES13 ‐ Approve annual report and auth signatory 06/12/2011
(2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 September 2012Resolutions
  • RES13 ‐ Approve annual report and auth signature 07/12/2011
(4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 September 2012Resolutions
  • RES13 ‐ Approve annual report and auth signature 07/12/2011
(4 pages)
14 September 2012Annual return made up to 29 August 2012 no member list (3 pages)
14 September 2012Annual return made up to 29 August 2012 no member list (3 pages)
30 August 2012Termination of appointment of Sean Brennan as a director (1 page)
30 August 2012Termination of appointment of Sean Brennan as a director (1 page)
22 June 2012Appointment of Michael Cogher as a secretary (1 page)
22 June 2012Appointment of Michael Cogher as a secretary (1 page)
16 April 2012Termination of appointment of Andrew Colvin as a secretary (1 page)
16 April 2012Termination of appointment of Andrew Colvin as a secretary (1 page)
26 September 2011Director's details changed for Sir Stephen Michael Bullock on 5 May 2010 (2 pages)
26 September 2011Annual return made up to 29 August 2011 no member list (4 pages)
26 September 2011Annual return made up to 29 August 2011 no member list (4 pages)
26 September 2011Director's details changed for Sir Stephen Michael Bullock on 5 May 2010 (2 pages)
26 September 2011Director's details changed for Sir Stephen Michael Bullock on 5 May 2010 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
17 September 2010Director's details changed for Councillor Merrick Richard Cockell on 12 June 2010 (2 pages)
17 September 2010Director's details changed for Sir Merrick Richard Cockell on 16 September 2010 (2 pages)
17 September 2010Secretary's details changed for Andrew James Colvin on 16 September 2010 (1 page)
17 September 2010Director's details changed for Councillor Merrick Richard Cockell on 12 June 2010 (2 pages)
17 September 2010Secretary's details changed for Andrew James Colvin on 16 September 2010 (1 page)
17 September 2010Director's details changed for Councillor Sean Brennan on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 29 August 2010 no member list (5 pages)
17 September 2010Director's details changed for Councillor Sean Brennan on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 29 August 2010 no member list (5 pages)
17 September 2010Director's details changed for Sir Merrick Richard Cockell on 16 September 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
21 January 2010Resolutions
  • RES13 ‐ Approve annual report & signature 18/01/2010
(3 pages)
21 January 2010Resolutions
  • RES13 ‐ Approve annual report & signature 18/01/2010
(3 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
8 October 2009Annual return made up to 29 August 2009 (5 pages)
8 October 2009Annual return made up to 29 August 2009 (5 pages)
21 December 2008Resolutions
  • RES13 ‐ Company business 08/12/2008
(3 pages)
21 December 2008Resolutions
  • RES13 ‐ Company business 08/12/2008
(3 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 October 2008Director appointed sir stephen michael bullock (2 pages)
8 October 2008Director appointed sir stephen michael bullock (2 pages)
23 September 2008Annual return made up to 29/08/08 (4 pages)
23 September 2008Annual return made up to 29/08/08 (4 pages)
20 August 2008Appointment terminated director anthony newman (1 page)
20 August 2008Appointment terminated director anthony newman (1 page)
13 March 2008Resolutions
  • RES13 ‐ Approve ar appt chmn auth ar 10/03/2008
(3 pages)
13 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 March 2008Resolutions
  • RES13 ‐ Approve ar appt chmn auth ar 10/03/2008
(3 pages)
13 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 October 2007Annual return made up to 29/08/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/07
(5 pages)
1 October 2007Annual return made up to 29/08/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/07
(5 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: local government house smith square london SW1P hz (1 page)
28 June 2007Registered office changed on 28/06/07 from: local government house smith square london SW1P hz (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 September 2006Annual return made up to 29/08/06 (4 pages)
28 September 2006Annual return made up to 29/08/06 (4 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
13 October 2005Annual return made up to 29/08/05 (4 pages)
13 October 2005Annual return made up to 29/08/05 (4 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 June 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
10 May 2005Annual return made up to 29/08/04
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
10 May 2005Annual return made up to 29/08/04
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
6 October 2003Annual return made up to 29/08/03 (5 pages)
6 October 2003Annual return made up to 29/08/03 (5 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 September 2002Annual return made up to 29/08/02
  • 363(287) ‐ Registered office changed on 04/09/02
(5 pages)
4 September 2002Annual return made up to 29/08/02
  • 363(287) ‐ Registered office changed on 04/09/02
(5 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Annual return made up to 29/08/01 (4 pages)
28 August 2001Annual return made up to 29/08/01 (4 pages)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Annual return made up to 29/08/00
  • 363(287) ‐ Registered office changed on 01/09/00
(4 pages)
1 September 2000Annual return made up to 29/08/00
  • 363(287) ‐ Registered office changed on 01/09/00
(4 pages)
6 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(5 pages)
16 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(5 pages)
27 October 1999Annual return made up to 31/08/99
  • 363(287) ‐ Registered office changed on 27/10/99
(8 pages)
27 October 1999Annual return made up to 31/08/99
  • 363(287) ‐ Registered office changed on 27/10/99
(8 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Annual return made up to 31/08/98 (8 pages)
16 October 1998Annual return made up to 31/08/98 (8 pages)
27 February 1998Particulars of mortgage/charge (23 pages)
27 February 1998Particulars of mortgage/charge (23 pages)
18 February 1998Particulars of mortgage/charge (15 pages)
18 February 1998Particulars of mortgage/charge (15 pages)
13 February 1998Memorandum and Articles of Association (18 pages)
13 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 February 1998Memorandum and Articles of Association (18 pages)
10 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Registered office changed on 07/01/98 from: civic centre 44 york street twickenham TW1 3BZ (1 page)
7 January 1998Registered office changed on 07/01/98 from: civic centre 44 york street twickenham TW1 3BZ (1 page)
31 October 1997Annual return made up to 31/08/97
  • 363(287) ‐ Registered office changed on 31/10/97
(7 pages)
31 October 1997Annual return made up to 31/08/97
  • 363(287) ‐ Registered office changed on 31/10/97
(7 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 September 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1996Annual return made up to 31/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1995Annual return made up to 31/08/95 (8 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Annual return made up to 31/08/95 (8 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)