Company NamePrincess Court (Leeds) Services Limited
Company StatusActive
Company Number01478810
CategoryPrivate Limited Company
Incorporation Date12 February 1980(44 years, 3 months ago)

Business Activity

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

Directors

Director NameTom Crompton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(35 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameJo Kane-Doyle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed12 August 2015(35 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Geoffrey David Knowles
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(35 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Gerald Stephen Atkinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired  -  Part Time Delivery Driver
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Joseph David Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(38 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameJennifer Eve Cooke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 Second Floor Wira House Ring Road
Leeds
West Yorkshire
LS16 6EB
Secretary NameMr Simon Handley
StatusCurrent
Appointed15 March 2024(44 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressC/O Inspired Property Management Limited Unit 6 Ma
Adwick-Le-Street
Doncaster
DN6 7FE
Director NameMr Peter Brackup
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(13 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Princess Court
Harrogate Road
Leeds
Yorkshire
LS17 8BY
Director NameMr Bernard Val Williams
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(13 years after company formation)
Appointment Duration20 years, 1 month (resigned 12 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Secretary NameMr David Lewis
NationalityBritish
StatusResigned
Appointed12 February 1993(13 years after company formation)
Appointment Duration6 years (resigned 01 March 1999)
RoleCompany Director
Correspondence Address5 Princess Court
Leeds
Yorks
LS17 8BY
Director NameMr David Butler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(17 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Princess Court
Leeds
LS17 8BY
Secretary NameMr Peter Brackup
NationalityBritish
StatusResigned
Appointed19 February 1999(19 years after company formation)
Appointment Duration11 years, 5 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Princess Court
Harrogate Road
Leeds
Yorkshire
LS17 8BY
Director NameMr Sidney Michael Cohen
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2010(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2013)
RoleCharity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Princess Court
Leeds
West Yorkshire
LS17 8BY
Director NameMiss Karen Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2010(30 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Princess Court
Leeds
West Yorkshire
LS17 8BY
Secretary NameMr Stephen Leslie McLellan
StatusResigned
Appointed05 August 2010(30 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 October 2022)
RoleCompany Director
Correspondence AddressC/O Inspired Property Management Limited Unit 6 Ma
Adwick-Le-Street
Doncaster
DN6 7FE
Director NameWilfred Lynn Wyatt
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(31 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameCecil Bloom
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(31 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NamePhoebe Alice May Mulroy
Date of BirthMay 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2013(33 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Jeffrey Paul Marlowe
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameBenedict Thomas Van Loo
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(35 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMrs Joy Angela Rose
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(35 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMrs Anne Coren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMr Alan Cooke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Director NameMrs Marilyn Norman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 5 - 2nd Floor Wira House Ring Road
West Park
Leeds
West Yorkshire
LS16 6EB
Secretary NameInspired Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2022(42 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2023)
Correspondence AddressC/O Inspired Property Management Limited Unit 6 Ma
Adwick-Le-Street
Doncaster
DN6 7FE
Secretary NameFPS Group Services Limited (Corporation)
StatusResigned
Appointed19 December 2023(43 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 March 2024)
Correspondence AddressC/O Inspired Property Management Limited Unit 6 Ma
Adwick-Le-Street
Doncaster
DN6 7FE

Contact

Telephone0113 2689937
Telephone regionLeeds

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

-OTHER
37.50%
-
1 at £1Bernard Gershaw & Doreen Gershaw
3.13%
Ordinary
1 at £1C. Bloom & Mrs Bloom
3.13%
Ordinary
1 at £1David Butler
3.13%
Ordinary
1 at £1Elizabeth Emily Mclean
3.13%
Ordinary
1 at £1Iris Craster
3.13%
Ordinary
1 at £1J.m. Parson
3.13%
Ordinary
1 at £1J.p. Marlowe
3.13%
Ordinary
1 at £1Jeanne Wolf
3.13%
Ordinary
1 at £1Joy Rose & Michael Rose
3.13%
Ordinary
1 at £1L.r. Newman & M.s. Newman
3.13%
Ordinary
1 at £1Miss K.f. Roberts
3.13%
Ordinary
1 at £1Mr B.v. Williams & Mrs B.v. Williams
3.13%
Ordinary
1 at £1Mr M. Mulroy & Mrs M. Mulroy
3.13%
Ordinary
1 at £1Mr S. Solity & Mrs S. Solity
3.13%
Ordinary
1 at £1Patricia Kay & Bernard Kay
3.13%
Ordinary
1 at £1Philip Shapero & Pat Shapero
3.13%
Ordinary
1 at £1Robert Andrew Craven
3.13%
Ordinary
1 at £1Ruth Leviten
3.13%
Ordinary
1 at £1S. Cohen & R. Cohen
3.13%
Ordinary
1 at £1Sadie Kamil
3.13%
Ordinary

Financials

Year2014
Turnover£84,295
Net Worth£22,690
Cash£13,635
Current Liabilities£6,798

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

21 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 February 2020Confirmation statement made on 12 February 2020 with updates (6 pages)
22 July 2019Appointment of Mrs Marilyn Norman as a director on 16 July 2019 (2 pages)
25 June 2019Termination of appointment of Anne Coren as a director on 24 June 2019 (1 page)
4 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 12 February 2019 with updates (6 pages)
14 February 2019Notification of a person with significant control statement (2 pages)
14 February 2019Cessation of Geoffrey David Knowles as a person with significant control on 13 February 2019 (1 page)
17 July 2018Appointment of Mr Joseph David Morris as a director on 3 July 2018 (2 pages)
13 July 2018Appointment of Mr Alan Cooke as a director on 3 July 2018 (2 pages)
11 July 2018Termination of appointment of Sidney Michael Cohen as a director on 3 July 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (6 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
15 August 2017Appointment of Mr Gerald Stephen Atkinson as a director on 9 August 2017 (2 pages)
15 August 2017Appointment of Mr Gerald Stephen Atkinson as a director on 9 August 2017 (2 pages)
10 August 2017Termination of appointment of Joy Angela Rose as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Phoebe Alice May Mulroy as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Joy Angela Rose as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Phoebe Alice May Mulroy as a director on 9 August 2017 (1 page)
7 August 2017Appointment of Mrs Anne Coren as a director on 11 July 2016 (2 pages)
7 August 2017Appointment of Mrs Anne Coren as a director on 11 July 2016 (2 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(47 pages)
20 July 2016Full accounts made up to 31 December 2015 (12 pages)
20 July 2016Full accounts made up to 31 December 2015 (12 pages)
20 July 2016Memorandum and Articles of Association (16 pages)
20 July 2016Memorandum and Articles of Association (16 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(47 pages)
14 July 2016Termination of appointment of Wilfred Lynn Wyatt as a director on 11 July 2016 (1 page)
14 July 2016Termination of appointment of Wilfred Lynn Wyatt as a director on 11 July 2016 (1 page)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 32
(10 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 32
(10 pages)
15 October 2015Appointment of Mr Geoffrey David Knowles as a director on 12 August 2015 (2 pages)
15 October 2015Director's details changed for Jo Kiane-Doyle on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Geoffrey David Knowles as a director on 12 August 2015 (2 pages)
15 October 2015Director's details changed for Jo Kiane-Doyle on 15 October 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (11 pages)
14 September 2015Full accounts made up to 31 December 2014 (11 pages)
11 September 2015Appointment of Benedict Thomas Van Loo as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Mr Sidney Michael Cohen as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Benedict Thomas Van Loo as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Mrs Joy Angela Rose as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Jo Kiane-Doyle as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Mr Sidney Michael Cohen as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Mrs Joy Angela Rose as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Jo Kiane-Doyle as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Tom Crompton as a director on 12 August 2015 (3 pages)
11 September 2015Appointment of Tom Crompton as a director on 12 August 2015 (3 pages)
18 August 2015Termination of appointment of Jeffrey Paul Marlowe as a director on 11 August 2015 (1 page)
18 August 2015Termination of appointment of Jeffrey Paul Marlowe as a director on 11 August 2015 (1 page)
16 June 2015Termination of appointment of Joy Angela Rose as a director on 28 May 2015 (1 page)
16 June 2015Termination of appointment of Joy Angela Rose as a director on 28 May 2015 (1 page)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 32
(8 pages)
16 February 2015Director's details changed for Mrs Joy Angela Rose on 16 January 2015 (2 pages)
16 February 2015Director's details changed for Mrs Joy Angela Rose on 16 January 2015 (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 32
(8 pages)
19 August 2014Full accounts made up to 31 December 2013 (11 pages)
19 August 2014Full accounts made up to 31 December 2013 (11 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 32
(9 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 32
(9 pages)
14 January 2014Appointment of Phoebe Alice May Mulroy as a director (4 pages)
14 January 2014Appointment of Phoebe Alice May Mulroy as a director (4 pages)
7 January 2014Appointment of Jeffrey Paul Marlowe as a director (5 pages)
7 January 2014Appointment of Jeffrey Paul Marlowe as a director (5 pages)
29 July 2013Accounts made up to 31 December 2012 (12 pages)
29 July 2013Accounts made up to 31 December 2012 (12 pages)
13 March 2013Termination of appointment of Bernard Williams as a director (1 page)
13 March 2013Termination of appointment of Sidney Cohen as a director (1 page)
13 March 2013Termination of appointment of Bernard Williams as a director (1 page)
13 March 2013Termination of appointment of Sidney Cohen as a director (1 page)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
20 February 2013Director's details changed for Mr Bernard Val Williams on 19 February 2013 (2 pages)
20 February 2013Termination of appointment of Cecil Bloom as a director (1 page)
20 February 2013Termination of appointment of Cecil Bloom as a director (1 page)
20 February 2013Director's details changed for Mr Bernard Val Williams on 19 February 2013 (2 pages)
19 June 2012Accounts made up to 31 December 2011 (12 pages)
19 June 2012Accounts made up to 31 December 2011 (12 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (10 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (10 pages)
1 September 2011Appointment of Cecil Bloom as a director (4 pages)
1 September 2011Termination of appointment of Karen Roberts as a director (2 pages)
1 September 2011Termination of appointment of David Butler as a director (2 pages)
1 September 2011Appointment of Cecil Bloom as a director (4 pages)
1 September 2011Termination of appointment of Peter Brackup as a director (2 pages)
1 September 2011Termination of appointment of David Butler as a director (2 pages)
1 September 2011Termination of appointment of Peter Brackup as a director (2 pages)
1 September 2011Appointment of Wilfred Lynn Wyatt as a director (3 pages)
1 September 2011Appointment of Wilfred Lynn Wyatt as a director (3 pages)
1 September 2011Termination of appointment of Karen Roberts as a director (2 pages)
8 July 2011Accounts made up to 31 December 2010 (11 pages)
8 July 2011Accounts made up to 31 December 2010 (11 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (11 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (11 pages)
24 August 2010Registered office address changed from Caretakers Residence 508 Harrogate Road Leeds LS17 8BY on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Caretakers Residence 508 Harrogate Road Leeds LS17 8BY on 24 August 2010 (1 page)
24 August 2010Appointment of Mr Stephen Leslie Mclellan as a secretary (1 page)
24 August 2010Appointment of Mr Stephen Leslie Mclellan as a secretary (1 page)
24 August 2010Termination of appointment of Peter Brackup as a secretary (1 page)
24 August 2010Termination of appointment of Peter Brackup as a secretary (1 page)
5 August 2010Appointment of Miss Karen Roberts as a director (2 pages)
5 August 2010Appointment of Mrs Joy Angela Rose as a director (2 pages)
5 August 2010Appointment of Mr Sidney Michael Cohen as a director (2 pages)
5 August 2010Appointment of Miss Karen Roberts as a director (2 pages)
5 August 2010Appointment of Mrs Joy Angela Rose as a director (2 pages)
5 August 2010Appointment of Mr Sidney Michael Cohen as a director (2 pages)
7 June 2010Accounts made up to 31 December 2009 (10 pages)
7 June 2010Accounts made up to 31 December 2009 (10 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2010Secretary's details changed for Peter Brackup on 12 February 2010 (1 page)
25 February 2010Director's details changed for Mr Peter Brackup on 12 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Peter Brackup on 12 February 2010 (2 pages)
25 February 2010Director's details changed for Bernard Val Williams on 12 February 2010 (2 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (19 pages)
25 February 2010Director's details changed for Bernard Val Williams on 12 February 2010 (2 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (19 pages)
25 February 2010Director's details changed for David Butler on 12 February 2010 (2 pages)
25 February 2010Director's details changed for David Butler on 12 February 2010 (2 pages)
25 February 2010Secretary's details changed for Peter Brackup on 12 February 2010 (1 page)
6 May 2009Accounts made up to 31 December 2008 (13 pages)
6 May 2009Accounts made up to 31 December 2008 (13 pages)
20 March 2009Return made up to 12/02/09; full list of members (16 pages)
20 March 2009Return made up to 12/02/09; full list of members (16 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 February 2008Return made up to 12/02/08; change of members (9 pages)
18 February 2008Return made up to 12/02/08; change of members (9 pages)
31 August 2007Accounts made up to 31 December 2006 (11 pages)
31 August 2007Accounts made up to 31 December 2006 (11 pages)
26 February 2007Return made up to 12/02/07; change of members (7 pages)
26 February 2007Return made up to 12/02/07; change of members (7 pages)
29 March 2006Accounts made up to 31 December 2005 (11 pages)
29 March 2006Accounts made up to 31 December 2005 (11 pages)
17 March 2006Return made up to 12/02/06; full list of members (10 pages)
17 March 2006Return made up to 12/02/06; full list of members (10 pages)
6 May 2005Accounts made up to 31 December 2004 (11 pages)
6 May 2005Accounts made up to 31 December 2004 (11 pages)
22 February 2005Return made up to 12/02/05; full list of members (8 pages)
22 February 2005Return made up to 12/02/05; full list of members (8 pages)
1 March 2004Accounts made up to 31 December 2003 (13 pages)
1 March 2004Accounts made up to 31 December 2003 (13 pages)
5 February 2004Return made up to 12/02/04; full list of members (10 pages)
5 February 2004Return made up to 12/02/04; full list of members (10 pages)
20 May 2003Accounts made up to 31 December 2002 (11 pages)
20 May 2003Accounts made up to 31 December 2002 (11 pages)
6 April 2003Return made up to 12/02/03; full list of members (10 pages)
6 April 2003Return made up to 12/02/03; full list of members (10 pages)
19 April 2002Accounts made up to 31 December 2001 (10 pages)
19 April 2002Accounts made up to 31 December 2001 (10 pages)
11 February 2002Return made up to 12/02/02; full list of members (7 pages)
11 February 2002Return made up to 12/02/02; full list of members (7 pages)
31 May 2001Accounts made up to 31 December 2000 (10 pages)
31 May 2001Accounts made up to 31 December 2000 (10 pages)
1 March 2001Return made up to 12/02/01; full list of members (10 pages)
1 March 2001Return made up to 12/02/01; full list of members (10 pages)
10 May 2000Accounts made up to 31 December 1999 (10 pages)
10 May 2000Accounts made up to 31 December 1999 (10 pages)
23 February 2000Return made up to 12/02/00; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 February 2000Return made up to 12/02/00; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 May 1999Accounts made up to 31 December 1998 (10 pages)
23 May 1999Accounts made up to 31 December 1998 (10 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
24 February 1999Return made up to 12/02/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999Return made up to 12/02/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1998Accounts made up to 31 December 1997 (10 pages)
7 May 1998Accounts made up to 31 December 1997 (10 pages)
26 February 1998Return made up to 12/02/98; full list of members (6 pages)
26 February 1998Return made up to 12/02/98; full list of members (6 pages)
13 May 1997Accounts made up to 31 December 1996 (10 pages)
13 May 1997Accounts made up to 31 December 1996 (10 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
4 March 1997Return made up to 12/02/97; change of members (6 pages)
4 March 1997Return made up to 12/02/97; change of members (6 pages)
2 June 1996Accounts made up to 31 December 1995 (10 pages)
2 June 1996Accounts made up to 31 December 1995 (10 pages)
25 February 1996Return made up to 12/02/96; change of members (6 pages)
25 February 1996Return made up to 12/02/96; change of members (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 May 1980Memorandum and Articles of Association (12 pages)
20 May 1980Memorandum and Articles of Association (12 pages)