Company NameBedern Court Limited
Company StatusActive
Company Number02111954
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Susan Dorothy Welch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(21 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Grove House Beech Grove
Harrogate
HG2 0ES
Director NameMr Thomas Stephen Lockwood Kirby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge South Crescent
Ripon
North Yorkshire
HG4 1SW
Director NameMr Patrick Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlate 1 Econ House 1bondgate
Ripon
North Yorkshire
HG4 1QD
Director NameMs Bibi Constance Wesson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedern Bank
Ripon
HG4 1PE
Director NameMr Steven William Ward
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleFarmer & Property Manager
Country of ResidenceEngland
Correspondence AddressNew Zealand Farm North Stainley Ripon North Yorks
North Stainley
Ripon
North Yorkshire
HG4 3JN
Secretary NameMr Richard Thomas Willis
StatusCurrent
Appointed02 April 2021(34 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address12 Canal Wharf Bondgate Green
Ripon
HG4 1AQ
Director NameMrs Susannah Carr
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 March 2000)
RoleRetired Market Gardener
Correspondence Address14 Skellgarths
Ripon
North Yorkshire
HG4 1PF
Director NameMr Thomas Unwin Ellis
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 May 2001)
RoleRetired Motor Cycle Dealer
Correspondence Address12 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameMr Douglas King Healey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 June 2001)
RoleRetired Executive
Correspondence Address14 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameMiss Beechy Fay Jarrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1996)
RoleRetired Lecturer
Correspondence Address24 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameMr John Barrie Peacock
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 August 2003)
RoleRetired County Road Safety Officer
Correspondence Address32 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameMr John Henry Sedman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 June 2002)
RoleRetired Accountant
Correspondence Address8 Bedern Court
Ripon
North Yorkshire
HG4 1BS
Director NameMr Christopher Ian Simpson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1992)
RoleStonemason
Correspondence Address18 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Secretary NameMr John Barrie Peacock
NationalityBritish
StatusResigned
Appointed21 June 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 June 2003)
RoleRetired County Road Safety Officer
Correspondence Address32 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameEric Harold James Record
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(13 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 June 2008)
RoleRetired
Correspondence Address4 Bedern Court
Ripon
North Yorkshire
HG4 1BS
Director NameJames Barnett Kidd
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(14 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 June 2010)
RoleRetired Police Officer
Correspondence Address26 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameHarrison Peter Burrill
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2009)
RoleRetired Garage Proprietor
Correspondence Address14 Skellgarths
Ripon
North Yorkshire
HG4 1PF
Director NameEdward Crowther Mayson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(15 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Secretary NameKate Hampshire
NationalityBritish
StatusResigned
Appointed02 June 2003(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2007)
RoleFreelance Secretary
Correspondence Address1 Woodbine Cottage
Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Director NameKenneth Ewbank
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleRetired
Correspondence Address16 Skellgarths
Ripon
North Yorkshire
HG4 1PF
Secretary NameRon Darwin
NationalityBritish
StatusResigned
Appointed05 January 2007(19 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2019)
RoleRetired
Correspondence Address19 Whitcliffe Grove
Ripon
North Yorkshire
HG4 2JW
Director NameMr Michael James Kinsman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(21 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Skellgarths
Ripon
North Yorkshire
HG4 1PF
Director NameMr John Norman Kirkman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(22 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitcliffe Crescent
Ripon
North Yorkshire
HG4 2JP
Director NameMrs Maria Elena Kirkman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(22 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitcliffe Crescent
Ripon
North Yorkshire
HG4 2JP
Director NameMr Ronald Thomas Mulley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(23 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Bedern Bank
Ripon
North Yorkshire
HG4 1PE
Director NameMr Matthew Stuckey Pritchard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(25 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2020)
RoleMonitoring And Evaluation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 North Street
Ripon
North Yorkshire
HG4 1JY
Director NameMr Andrew McNamara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2017(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address35 Kings Mead
Ripon
North Yorkshire
HG4 1EJ
Secretary NameMr Peter John Boyle
StatusResigned
Appointed01 October 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address27 The Knoll
Palace Road
Ripon
North Yorkshire
HG4 1EL
Director NameMr Matthew Stuckey Pritchard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBastow House 21 Blossomgate
Ripon
HG4 2AJ

Location

Registered Address12 Canal Wharf
Bondgate Green
Ripon
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
31.03%
-
1 at £1Hj Record Llb
3.45%
Ordinary
1 at £1Mr A. Wright & Mrs A. Wright
3.45%
Ordinary
1 at £1Mr E.c. Mayson
3.45%
Ordinary
1 at £1Mr J.e. Fletcher
3.45%
Ordinary
1 at £1Mr J.h. Sedman & Mrs J.h. Sedman
3.45%
Ordinary
1 at £1Mr M.j. Kinsman & Mrs M.j. Kinsman
3.45%
Ordinary
1 at £1Mr M.s. Pritchard
3.45%
Ordinary
1 at £1Mr P.a. Johnson
3.45%
Ordinary
1 at £1Mr R.t. Mulley
3.45%
Ordinary
1 at £1Mr R.w. Dixon & Mrs S.g. Browne
3.45%
Ordinary
1 at £1Mr S.w. Ward
3.45%
Ordinary
1 at £1Mrs B. Wysnar & Mrs D. Cooper
3.45%
Ordinary
1 at £1Mrs C.e.a. Pullen
3.45%
Ordinary
1 at £1Mrs E. Fawcett & Mr E. Fawcett
3.45%
Ordinary
1 at £1Mrs E.h.m. Mcgregor
3.45%
Ordinary
1 at £1Mrs H.s. Burrill
3.45%
Ordinary
1 at £1Mrs J.b. Kidd & Mr J.b. Kidd
3.45%
Ordinary
1 at £1Mrs K.m. Ferguson
3.45%
Ordinary
1 at £1Mrs S. Ingle
3.45%
Ordinary
1 at £1Mrs S.d. Ingle
3.45%
Ordinary

Financials

Year2014
Net Worth£29
Cash£12,273
Current Liabilities£18,920

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

8 October 2020Appointment of Mr Mathew Stuckey Pritchard as a director on 2 October 2020 (2 pages)
30 July 2020Confirmation statement made on 15 July 2020 with updates (6 pages)
31 January 2020Appointment of M/S Joan Wesson as a director on 17 January 2020 (2 pages)
30 January 2020Appointment of Mr Steven William Ward as a director on 17 January 2020 (2 pages)
24 January 2020Termination of appointment of Matthew Stuckey Pritchard as a director on 17 January 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Appointment of Mr Peter John Boyle as a secretary on 1 October 2019 (2 pages)
9 October 2019Termination of appointment of Ron Darwin as a secretary on 1 October 2019 (1 page)
29 July 2019Termination of appointment of Andrew Mcnamara as a director on 24 July 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with updates (6 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (6 pages)
19 August 2017Termination of appointment of Michael James Kinsman as a director on 18 August 2017 (1 page)
19 August 2017Termination of appointment of Michael James Kinsman as a director on 18 August 2017 (1 page)
16 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Director's details changed for Susan Dorothy Ingle on 17 June 2017 (3 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Director's details changed for Susan Dorothy Ingle on 17 June 2017 (3 pages)
20 January 2017Appointment of Mr Andrew Mcnamara as a director on 7 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Mcnamara as a director on 7 January 2017 (2 pages)
16 August 2016Termination of appointment of Ronald Thomas Mulley as a director on 15 June 2016 (1 page)
16 August 2016Termination of appointment of Ronald Thomas Mulley as a director on 15 June 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 29
(10 pages)
3 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 29
(10 pages)
21 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 29
(12 pages)
21 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 29
(12 pages)
15 August 2015Appointment of Mr Thomas Stephen Lockwood Kirby as a director on 1 August 2015 (2 pages)
15 August 2015Appointment of Mr Thomas Stephen Lockwood Kirby as a director on 1 August 2015 (2 pages)
15 August 2015Appointment of Mr Thomas Stephen Lockwood Kirby as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Patrick Brown as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Patrick Brown as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr Patrick Brown as a director on 1 August 2015 (2 pages)
13 August 2015Termination of appointment of Edward Crowther Mayson as a director on 1 September 2014 (1 page)
13 August 2015Termination of appointment of Maria Elena Kirkman as a director on 1 August 2015 (1 page)
13 August 2015Termination of appointment of Maria Elena Kirkman as a director on 1 August 2015 (1 page)
13 August 2015Termination of appointment of John Norman Kirkman as a director on 1 August 2015 (1 page)
13 August 2015Termination of appointment of John Norman Kirkman as a director on 1 August 2015 (1 page)
13 August 2015Termination of appointment of Edward Crowther Mayson as a director on 1 September 2014 (1 page)
13 August 2015Termination of appointment of Edward Crowther Mayson as a director on 1 September 2014 (1 page)
13 August 2015Termination of appointment of Maria Elena Kirkman as a director on 1 August 2015 (1 page)
13 August 2015Termination of appointment of John Norman Kirkman as a director on 1 August 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 29
(13 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 29
(13 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(13 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(13 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (13 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (13 pages)
6 July 2012Appointment of Mr Matthew Stuckey Pritchard as a director (2 pages)
6 July 2012Appointment of Mr Matthew Stuckey Pritchard as a director (2 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (12 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (12 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Director's details changed for Mr Michael James Kinsman on 21 June 2010 (2 pages)
28 July 2010Director's details changed for Edward Crowther Mayson on 21 June 2010 (2 pages)
28 July 2010Director's details changed for Edward Crowther Mayson on 21 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Michael James Kinsman on 21 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Maria Elena Kirkman on 21 June 2010 (2 pages)
28 July 2010Director's details changed for Mr John Norman Kirkman on 21 June 2010 (2 pages)
28 July 2010Director's details changed for Susan Dorothy Ingle on 21 June 2010 (2 pages)
28 July 2010Director's details changed for Susan Dorothy Ingle on 21 June 2010 (2 pages)
28 July 2010Director's details changed for Mr John Norman Kirkman on 21 June 2010 (2 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (12 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (12 pages)
28 July 2010Director's details changed for Mrs Maria Elena Kirkman on 21 June 2010 (2 pages)
27 July 2010Termination of appointment of James Kidd as a director (1 page)
27 July 2010Appointment of Mr Ronald Thomas Mulley as a director (2 pages)
27 July 2010Termination of appointment of James Kidd as a director (1 page)
27 July 2010Appointment of Mr Ronald Thomas Mulley as a director (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Director's change of particulars / john kirkman / 01/06/2009 (1 page)
25 June 2009Return made up to 21/06/09; full list of members (19 pages)
25 June 2009Return made up to 21/06/09; full list of members (19 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Director's change of particulars / john kirkman / 01/06/2009 (1 page)
18 June 2009Director appointed mrs maria elena kirkman (1 page)
18 June 2009Director appointed mr john norman kirkman (1 page)
18 June 2009Director appointed mr john norman kirkman (1 page)
18 June 2009Director appointed mrs maria elena kirkman (1 page)
24 April 2009Appointment terminated director kenneth ewbank (1 page)
24 April 2009Director appointed mr michael james kinsman (1 page)
24 April 2009Director appointed mr michael james kinsman (1 page)
24 April 2009Appointment terminated director kenneth ewbank (1 page)
6 March 2009Appointment terminated director harrison burrill (1 page)
6 March 2009Appointment terminated director harrison burrill (1 page)
23 September 2008Director appointed susan dorothy ingle (2 pages)
23 September 2008Director appointed susan dorothy ingle (2 pages)
4 August 2008Return made up to 21/06/08; full list of members (10 pages)
4 August 2008Return made up to 21/06/08; full list of members (10 pages)
13 June 2008Appointment terminated director eric record (1 page)
13 June 2008Appointment terminated director eric record (1 page)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2007Return made up to 21/06/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007Return made up to 21/06/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 August 2007New secretary appointed (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2006Return made up to 21/06/06; change of members (8 pages)
1 August 2006Return made up to 21/06/06; change of members (8 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 September 2005Return made up to 21/06/05; full list of members (15 pages)
14 September 2005Return made up to 21/06/05; full list of members (15 pages)
19 July 2004Return made up to 21/06/04; change of members (8 pages)
19 July 2004Return made up to 21/06/04; change of members (8 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Full accounts made up to 31 March 2004 (5 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Full accounts made up to 31 March 2004 (5 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 June 2003Return made up to 21/06/03; change of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2003New secretary appointed (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Return made up to 21/06/03; change of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2003Secretary resigned (1 page)
29 June 2002Return made up to 21/06/02; full list of members (8 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002Return made up to 21/06/02; full list of members (8 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Return made up to 21/06/00; change of members (7 pages)
28 June 2000Return made up to 21/06/00; change of members (7 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Return made up to 21/06/99; change of members (8 pages)
28 June 1999Return made up to 21/06/99; change of members (8 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Return made up to 21/06/98; full list of members (9 pages)
25 June 1998Return made up to 21/06/98; full list of members (9 pages)
27 June 1997Return made up to 21/06/97; full list of members (8 pages)
27 June 1997Full accounts made up to 31 March 1997 (7 pages)
27 June 1997Full accounts made up to 31 March 1997 (7 pages)
27 June 1997Return made up to 21/06/97; full list of members (8 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
26 June 1996Return made up to 21/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
26 June 1996Return made up to 21/06/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995Return made up to 21/06/95; full list of members (8 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 21/06/95; full list of members (8 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1994Accounts for a small company made up to 31 March 1994 (7 pages)
20 June 1994Return made up to 21/06/94; full list of members (8 pages)
27 June 1993Return made up to 21/06/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 1993Accounts for a small company made up to 31 March 1993 (4 pages)
6 June 1993Director resigned (2 pages)
2 July 1992Return made up to 21/06/92; full list of members (8 pages)
2 July 1992Full accounts made up to 31 March 1992 (6 pages)
19 July 1991Full accounts made up to 31 March 1991 (6 pages)
19 July 1991Return made up to 21/06/91; full list of members (9 pages)
6 December 1990Full accounts made up to 31 March 1990 (5 pages)
18 October 1990Return made up to 01/10/90; full list of members (7 pages)
19 March 1990Secretary resigned (4 pages)
12 March 1990Return made up to 15/09/89; full list of members (4 pages)
12 March 1990Full accounts made up to 31 March 1989 (6 pages)
8 March 1990Registered office changed on 08/03/90 from: ousegate house nessgate york YO11NL (1 page)
8 March 1990New secretary appointed;new director appointed (7 pages)
19 October 1989Return made up to 31/12/88; full list of members (6 pages)
19 October 1989Full accounts made up to 31 March 1988 (6 pages)
10 June 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1987Registered office changed on 24/03/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
24 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
18 March 1987Incorporation (14 pages)
18 March 1987Certificate of Incorporation (1 page)