Company NameSefton Drive Management Limited
Company StatusActive
Company Number01839981
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 1984(39 years, 9 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 NameMr Thomas Willis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Sefton Drive
Ilkley
LS29 8SH
Secretary NameMr Thomas Willis
StatusCurrent
Appointed10 October 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address5 Sefton Drive
Ilkley
LS29 8SH
Director NameMr Anthony John Davenport Dodd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleBank Manager
Country of ResidenceEngland
Correspondence Address19 Sefton Drive
Ilkley
LS29 8SH
Director NameMr Steven Mark Parker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleHousing Development Manager
Country of ResidenceEngland
Correspondence Address6 Sefton Drive
Ilkley
LS29 8SH
Director NameMr Max John Crane
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(39 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address22 School Lane
Addingham
Ilkley
LS29 0JF
Director NameNell Sharpe
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 1996)
RoleRetired
Correspondence Address4 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameSheila Mary Briggs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 14 September 2015)
RoleExecutive Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameHerbert Denton Winter
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleAquarist
Correspondence Address16 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameHerbert Sharpe
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleRetired
Correspondence Address4 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameMrs Helen Martin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1994)
RoleAdministrator/Senior Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameJoseph Balme
Date of BirthMarch 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleRetired
Correspondence Address9 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Secretary NameMrs Helen Martin
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NamePaul John Riley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 1997)
RoleBusiness Development Officer
Correspondence Address10 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Secretary NameMr Peter Richard Barker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 April 2000)
RoleLeasehold Services  Manager
Correspondence Address5 Lidgett Park Mews
Roundhay
Leeds
West Yorkshire
LS8 1DB
Director NameDonald Gray
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1997)
RoleRetired
Correspondence Address12 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameCecilia Mary Brannan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(13 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 August 2007)
RoleSecretary
Correspondence Address10 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameClaire Moss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2004)
RoleStudent
Correspondence Address17 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Secretary NameMiss Jacqueline Mary Callighan
NationalityBritish
StatusResigned
Appointed12 April 2000(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2001)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashburn House
Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9ND
Secretary NameMr Peter Richard Barker
NationalityBritish
StatusResigned
Appointed03 December 2001(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2003)
RoleLeasehold Services  Manager
Correspondence Address5 Lidgett Park Mews
Roundhay
Leeds
West Yorkshire
LS8 1DB
Director NameWinifred May Hickey
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2005)
RoleRetired Social Worker
Correspondence Address20 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameSylvia Janet Hey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Secretary NameWendy Cross
NationalityBritish
StatusResigned
Appointed20 October 2003(19 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2013)
RoleLeasehold Services Officer
Correspondence AddressRoyd House
Low Mills, Guiseley
Leeds
West Yorkshire
LS20 9LU
Director NameSteven Bradley Hookham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2007)
RoleForestry Manager
Correspondence Address17 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameDoreen Storey Storey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2007(23 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 September 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address18 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameFrank Hubert Garth
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2008)
RoleCompany Director
Correspondence Address10 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameMr Tom Brian Watson-Jackson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(23 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 17 March 2008)
RoleChemical Engineer Retired
Country of ResidenceUnited Kingdom
Correspondence Address50 West Hill Avenue
Chapel Allerton
Leeds
West Yorkshire
LS7 3RS
Director NameMrs Jacqueline Wilkinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(23 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameMrs Monica Noreen Hill
Date of BirthAugust 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2010(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNat West Bank Chambers The Grove
Ilkley
West Yorkshire
LS29 9LS
Director NameMr David John Holdsworth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(28 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameMr Paul Walker
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(30 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameMiss Bianca Briggs
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(31 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2017)
RoleFinancial Accounts Manager
Country of ResidenceEngland
Correspondence Address11 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Secretary NameMr David John Holdsworth
StatusResigned
Appointed26 October 2015(31 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 2021)
RoleCompany Director
Correspondence Address1 Sefton Drive
Ilkley
West Yorkshire
LS29 8SH
Director NameMr Jose Maria Pina Sanchez
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2024)
RoleResearcher In Criminology
Country of ResidenceUnited Kingdom
Correspondence Address7 Sefton Drive
Ilkley
LS29 8SH
Director NameMiss Andrea Lonnen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2021(37 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address12 Sefton Drive
Ilkley
LS29 8SH

Location

Registered Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£60,800
Cash£61,208
Current Liabilities£408

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 Return24 April 2024 (1 week, 1 day ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Paul Walker as a director on 12 February 2020 (1 page)
6 May 2020Termination of appointment of Jacqueline Wilkinson as a director on 12 February 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 April 2019Appointment of Dr Jose Maria Pina Sanchez as a director on 20 March 2019 (2 pages)
19 February 2019Termination of appointment of Andrea Lonnen as a director on 4 February 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2018Appointment of Mr Thomas Willis as a director on 21 June 2018 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 September 2017Termination of appointment of Bianca Briggs as a director on 4 September 2017 (1 page)
7 September 2017Termination of appointment of Bianca Briggs as a director on 4 September 2017 (1 page)
14 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
18 July 2016Termination of appointment of Helen Martin as a director on 29 June 2016 (1 page)
18 July 2016Termination of appointment of Helen Martin as a director on 29 June 2016 (1 page)
17 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
17 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2015Appointment of Mr David John Holdsworth as a secretary on 26 October 2015 (2 pages)
28 October 2015Appointment of Mr David John Holdsworth as a secretary on 26 October 2015 (2 pages)
12 October 2015Appointment of Miss Bianca Briggs as a director on 14 September 2015 (2 pages)
12 October 2015Appointment of Miss Andrea Lonnen as a director on 14 September 2015 (2 pages)
12 October 2015Appointment of Miss Bianca Briggs as a director on 14 September 2015 (2 pages)
12 October 2015Appointment of Miss Andrea Lonnen as a director on 14 September 2015 (2 pages)
28 September 2015Termination of appointment of Monica Noreen Hill as a director on 14 September 2015 (1 page)
28 September 2015Termination of appointment of Sheila Mary Briggs as a director on 14 September 2015 (1 page)
28 September 2015Termination of appointment of Monica Noreen Hill as a director on 14 September 2015 (1 page)
28 September 2015Termination of appointment of Sheila Mary Briggs as a director on 14 September 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 April 2015Annual return made up to 24 April 2015 no member list (7 pages)
27 April 2015Annual return made up to 24 April 2015 no member list (7 pages)
13 November 2014Resignation of an auditor (2 pages)
13 November 2014Resignation of an auditor (2 pages)
11 November 2014Appointment of Mr Paul Walker as a director on 8 October 2014 (2 pages)
11 November 2014Appointment of Mr Paul Walker as a director on 8 October 2014 (2 pages)
11 November 2014Appointment of Mr Paul Walker as a director on 8 October 2014 (2 pages)
2 October 2014Termination of appointment of Doreen Storey Storey as a director on 22 September 2014 (1 page)
2 October 2014Termination of appointment of Doreen Storey Storey as a director on 22 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Annual return made up to 24 April 2014 no member list (7 pages)
8 July 2014Annual return made up to 24 April 2014 no member list (7 pages)
14 March 2014Registered office address changed from Royd House Low Mills Guiseley Leeds LS20 9LU on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Royd House Low Mills Guiseley Leeds LS20 9LU on 14 March 2014 (1 page)
10 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 July 2013Termination of appointment of Wendy Cross as a secretary (1 page)
1 July 2013Termination of appointment of Wendy Cross as a secretary (1 page)
20 June 2013Appointment of Mr David John Holdsworth as a director (2 pages)
20 June 2013Appointment of Mr David John Holdsworth as a director (2 pages)
25 April 2013Annual return made up to 24 April 2013 no member list (7 pages)
25 April 2013Annual return made up to 24 April 2013 no member list (7 pages)
23 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 24 April 2012 no member list (7 pages)
7 June 2012Annual return made up to 24 April 2012 no member list (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 May 2011Termination of appointment of Sylvia Hey as a director (1 page)
9 May 2011Termination of appointment of Sylvia Hey as a director (1 page)
9 May 2011Annual return made up to 24 April 2011 no member list (7 pages)
9 May 2011Annual return made up to 24 April 2011 no member list (7 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 July 2010Appointment of Mrs Monica Noreen Hill as a director (2 pages)
9 July 2010Appointment of Mrs Monica Noreen Hill as a director (2 pages)
25 May 2010Annual return made up to 24 April 2010 no member list (5 pages)
25 May 2010Director's details changed for Mrs Jacqueline Wilkinson on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Sylvia Janet Hey on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Sheila Mary Briggs on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Sylvia Janet Hey on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Doreen Storey Storey on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Mrs Helen Martin on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Mrs Jacqueline Wilkinson on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Doreen Storey Storey on 24 April 2010 (2 pages)
25 May 2010Director's details changed for Sheila Mary Briggs on 24 April 2010 (2 pages)
25 May 2010Annual return made up to 24 April 2010 no member list (5 pages)
25 May 2010Director's details changed for Mrs Helen Martin on 24 April 2010 (2 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 May 2009Annual return made up to 24/04/09 (3 pages)
8 May 2009Director appointed mrs jacqueline wilkinson (1 page)
8 May 2009Annual return made up to 24/04/09 (3 pages)
8 May 2009Director appointed mrs jacqueline wilkinson (1 page)
30 April 2009Appointment terminated director frank garth (1 page)
30 April 2009Appointment terminated director frank garth (1 page)
30 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 April 2008Annual return made up to 24/04/08 (3 pages)
24 April 2008Annual return made up to 24/04/08 (3 pages)
19 March 2008Appointment terminated director tom watson-jackson (1 page)
19 March 2008Appointment terminated director tom watson-jackson (1 page)
18 March 2008Director appointed mr tom brian watson-jackson (1 page)
18 March 2008Director appointed mr tom brian watson-jackson (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
18 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
3 May 2007Annual return made up to 24/04/07 (2 pages)
3 May 2007Annual return made up to 24/04/07 (2 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
13 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
2 May 2006Annual return made up to 24/04/06 (2 pages)
2 May 2006Annual return made up to 24/04/06 (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
11 August 2005Full accounts made up to 31 December 2004 (8 pages)
11 August 2005Full accounts made up to 31 December 2004 (8 pages)
25 May 2005Annual return made up to 24/04/05 (2 pages)
25 May 2005Annual return made up to 24/04/05 (2 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 May 2004Annual return made up to 24/04/04 (6 pages)
5 May 2004Annual return made up to 24/04/04 (6 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Annual return made up to 24/04/03 (6 pages)
27 May 2003Annual return made up to 24/04/03 (6 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
17 May 2002Annual return made up to 24/04/02 (5 pages)
17 May 2002Annual return made up to 24/04/02 (5 pages)
17 May 2002Full accounts made up to 31 December 2001 (9 pages)
17 May 2002Full accounts made up to 31 December 2001 (9 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
1 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Annual return made up to 24/04/01 (4 pages)
24 May 2001Annual return made up to 24/04/01 (4 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Annual return made up to 24/04/00 (4 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Annual return made up to 24/04/00 (4 pages)
22 June 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
19 November 1999Full accounts made up to 31 December 1998 (12 pages)
19 November 1999Full accounts made up to 31 December 1998 (12 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Annual return made up to 24/04/99 (4 pages)
5 July 1999Annual return made up to 24/04/99 (4 pages)
5 July 1999New director appointed (2 pages)
4 September 1998Full accounts made up to 31 December 1997 (12 pages)
4 September 1998Full accounts made up to 31 December 1997 (12 pages)
14 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1997Full accounts made up to 31 December 1996 (13 pages)
10 September 1997Full accounts made up to 31 December 1996 (13 pages)
13 May 1997Annual return made up to 24/04/97 (6 pages)
13 May 1997Annual return made up to 24/04/97 (6 pages)
6 September 1996Full accounts made up to 31 December 1995 (13 pages)
6 September 1996Full accounts made up to 31 December 1995 (13 pages)
22 April 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1996New director appointed (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
24 April 1995Annual return made up to 24/04/95 (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New secretary appointed;director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Annual return made up to 24/04/95 (4 pages)
24 April 1995New secretary appointed;director resigned (2 pages)
21 April 1995Form 391 removing aud (2 pages)
21 April 1995Form 391 removing aud (2 pages)
10 August 1984Incorporation (24 pages)