Company NameVictoria Quays Management Company Limited
Company StatusActive
Company Number02880634
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Previous NameShelfco (No.941) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(15 years, 3 months after company formation)
Appointment Duration15 years
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGuilthwaite Hall
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameMr Andrew Russell Weir
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(22 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Yeomans Way
South Anston
Sheffield
S25 5HB
Director NameMr David Baldwin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(26 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerminal Warehouse 1 Wharf Street
Sheffield
S2 5SY
Secretary NameMiss Stephanie Brooke
StatusCurrent
Appointed01 January 2020(26 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address1 Bawtry Gate
Sheffield
Gb
S9 1UD
Director NameMs Catherine Anne McLoughlin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressStation House,First Floor North 500 Elder Gate
Milton Keynes
MK9 1BB
Director NameMr Mark Bodley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Red Oak Lane
Stannington
Sheffield
S6 6BF
Director NameMr Mitchell Rockford Gaglardi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleHotel Managing Director
Country of ResidenceEngland
Correspondence AddressGallowgate Gallowgate
Newcastle Upon Tyne
NE1 4SD
Director NameAlan David Webb
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1997)
RoleCompany Director
Correspondence AddressBubnell Hill Bubnell Lane
Baslow
Bakewell
Derbyshire
DE45 1RL
Director NameDavid Vincent Maynard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address8 Taptonville Road
Sheffield
South Yorkshire
S10 5BR
Director NameAlfred Thomas Linderman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressKenyon Farm Heath Lane
Croft
Warrington
Cheshire
WA3 7DD
Director NameMr Richard Mercer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1999)
RoleWaterway Manager
Correspondence Address10 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Director NameJohn Adrian Lindley Monaghan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 1999)
RoleSurveyor
Correspondence AddressOld Orchard Hillfoot Road
Totley
Sheffield
South Yorkshire
S17 4AP
Director NameMr Robert Michael Grafton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Main Street
Empingham
Oakham
Leicestershire
LE15 8PS
Director NameMr Richard Denis Wagstaff
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 2004)
RoleFinanace Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossington Hall Gardens
Great North Road
Rossington
South Yorkshire
DN11 0HR
Director NameMaxwell Aubrey Wears Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 May 2004)
RoleAccountant
Correspondence AddressThe Vines
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameAndrew Dean Womack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address54 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Director NameAndrew Dean Womack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address54 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Director NameKeith Ellis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 July 2004)
RoleWaterway Manager
Correspondence Address59 Acacia Road
Cantley
Doncaster
South Yorkshire
DN4 6NT
Secretary NameMr Richard Morton
NationalityBritish
StatusResigned
Appointed24 August 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Director NameDavid Vincent Maynard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2001)
RoleCompany Director
Correspondence Address8 Taptonville Road
Sheffield
South Yorkshire
S10 5BR
Secretary NameJeremy Michael Berridge
NationalityBritish
StatusResigned
Appointed08 February 2001(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 February 2003)
RoleSurveyor
Correspondence Address37 Branston Avenue
Farnsfield
Nottinghamshire
NG22 8JZ
Director NameKenneth Hodgson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2006)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Church Lane
Elvington
York
YO41 4HD
Secretary NameDavid Jackson
NationalityBritish
StatusResigned
Appointed12 February 2003(9 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Cottages
Main Road Hathersage
Hope Valley
Derbyshire
S32 1BB
Director NameMr Ian Taylor Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Helmsley Road
Sandal
Wakefield
West Yorkshire
WF2 6QU
Director NameJoan Kirchner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 2006)
RoleAnalyst Programmer
Correspondence AddressFlat 24 The Warehouse
Victoria Quays
Sheffield
South Yorkshire
S2 5SY
Director NameSimon Ernest Currass
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(12 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 July 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHg3
Director NameMr Richard John Sharp
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(12 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHaywood Farm
Haywood
Doncaster
South Yorkshire
DN5 0NB
Director NameMrs Helen Mary Etty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(13 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Endowood Road
Sheffield
South Yorkshire
S7 2LY
Director NameMr Paul Michael Brammer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(14 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 2008)
RoleManagement Services
Country of ResidenceEngland
Correspondence Address47 Mellor Lea Farm Drive
Ecclesfield
Sheffield
South Yorkshire
S35 9TZ
Director NameMr Paul Michael Brammer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(14 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 2008)
RoleManagement Services
Country of ResidenceUnited Kingdom
Correspondence Address47 Mellor Lea Farm Drive
Ecclesfield
Sheffield
South Yorkshire
S35 9TZ
Director NameMr Alan Steven Laslett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(16 years after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2020)
RoleProperty Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Lilley Lane
Millhouse Green
Sheffield
South Yorkshire
S36 9NG
Director NameMrs Josephine Elaine Salmon
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(16 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Totley Brook Croft
Sheffield
South Yorkshire
S17 3QZ
Director NameMrs Rebecca Elaine Wilkin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2018(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressStation House First Floor 500 Elder Gate
Milton Keynes
MK9 1BB
Director NameMr Dale Lee Fixter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDevonshire Green House 14 Fitzwilliam Street
Sheffield
S1 4JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressConway House
1 Blackburn Road
Sheffield
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

36 at £1Downham Properties LTD
7.20%
Ordinary
235 at £1Canal & River Trust
47.00%
Ordinary
21 at £1Warehouse Management Company Sheffield LTD
4.20%
Ordinary
16 at £1Anthony William Hinchliffe
3.20%
Ordinary
12 at £1Rixil Services LTD
2.40%
Ordinary
10 at £1North Tamar Group
2.00%
Ordinary
90 at £1New City Hotels
18.00%
Ordinary
58 at £1Halifax PLC
11.60%
Ordinary
8 at £1We Are Group
1.60%
Ordinary
6 at £1Cisdi Uk LTD
1.20%
Ordinary
4 at £1Mr Peter Beard & Irene Beard
0.80%
Ordinary
3 at £1Mr Laslett & Mr Churchill
0.60%
Ordinary
1 at £1Roy Hadfield
0.20%
Ordinary

Financials

Year2014
Net Worth£74,002
Cash£102,502
Current Liabilities£47,790

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

22 September 2023Accounts for a small company made up to 31 March 2023 (7 pages)
11 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
10 August 2023Termination of appointment of Mitchell Rockford Gaglardi as a director on 1 August 2023 (1 page)
10 August 2023Appointment of Mr Philip Lewis Dunn as a director on 1 August 2023 (2 pages)
7 September 2022Accounts for a small company made up to 31 March 2022 (7 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
2 August 2022Termination of appointment of Dale Lee Fixter as a director on 1 August 2022 (1 page)
2 August 2022Appointment of Mr Mitchell Rockford Gaglardi as a director on 1 August 2022 (2 pages)
2 August 2022Registered office address changed from 1 Bawtry Gate Sheffield South Yorkshire S9 1UD to Conway House 1 Blackburn Road Sheffield S61 2DW on 2 August 2022 (1 page)
10 September 2021Accounts for a small company made up to 31 March 2021 (7 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
10 August 2021Termination of appointment of Josephine Elaine Salmon as a director on 31 July 2021 (1 page)
10 August 2021Appointment of Ms Catherine Anne Mcloughlin as a director on 1 August 2021 (2 pages)
10 August 2021Appointment of Mr Mark Bodley as a director on 1 August 2021 (2 pages)
10 August 2021Termination of appointment of Rebecca Elaine Wilkin as a director on 31 July 2021 (1 page)
24 September 2020Accounts for a small company made up to 31 March 2020 (7 pages)
20 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
5 August 2020Appointment of Mr Dale Lee Fixter as a director on 1 April 2020 (2 pages)
10 January 2020Termination of appointment of Alan Steven Laslett as a director on 10 January 2020 (1 page)
7 January 2020Appointment of Miss Stephanie Brooke as a secretary on 1 January 2020 (2 pages)
7 January 2020Appointment of Mr David Baldwin as a director on 18 December 2019 (2 pages)
7 January 2020Termination of appointment of David Jackson as a secretary on 1 January 2020 (1 page)
17 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
31 July 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
31 July 2018Termination of appointment of Simon Ernest Currass as a director on 21 July 2018 (1 page)
31 July 2018Appointment of Mrs Rebecca Elaine Wilkin as a director on 21 July 2018 (2 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 April 2016Appointment of Mr Andrew Russell Weir as a director on 16 March 2016 (2 pages)
12 April 2016Appointment of Mr Andrew Russell Weir as a director on 16 March 2016 (2 pages)
25 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 August 2015Termination of appointment of Richard John Sharp as a director on 9 March 2015 (1 page)
18 August 2015Termination of appointment of Richard John Sharp as a director on 9 March 2015 (1 page)
18 August 2015Termination of appointment of Richard John Sharp as a director on 9 March 2015 (1 page)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500
(8 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500
(8 pages)
29 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 500
(9 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 500
(9 pages)
4 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (9 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (9 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (9 pages)
9 February 2010Appointment of Mr Alan Laslett as a director (2 pages)
9 February 2010Appointment of Mr Alan Laslett as a director (2 pages)
29 January 2010Appointment of Mrs Josephine Elaine Salmon as a director (2 pages)
29 January 2010Appointment of Mrs Josephine Elaine Salmon as a director (2 pages)
28 January 2010Director's details changed for Richard John Sharp on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Simon Ernest Currass on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for Simon Ernest Currass on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Andrew Womack as a director (1 page)
28 January 2010Director's details changed for Richard John Sharp on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
28 January 2010Termination of appointment of Andrew Womack as a director (1 page)
2 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 April 2009Director appointed craig michael hibbert (1 page)
29 April 2009Director appointed craig michael hibbert (1 page)
19 December 2008Return made up to 14/12/08; full list of members (7 pages)
19 December 2008Return made up to 14/12/08; full list of members (7 pages)
19 December 2008Appointment terminated director paul brammer (1 page)
19 December 2008Appointment terminated director paul brammer (1 page)
17 December 2008Director appointed mr paul michael brammer (1 page)
17 December 2008Director appointed mr paul michael brammer (1 page)
23 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 September 2008Appointment terminated director paul brammer (1 page)
18 September 2008Appointment terminated director paul brammer (1 page)
8 July 2008Director appointed simon ernest currass (2 pages)
8 July 2008Director appointed simon ernest currass (2 pages)
14 January 2008Accounts for a small company made up to 31 March 2007
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24TH May 2022 under section 1088 of the Companies Act 2006
(6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
2 January 2008Return made up to 14/12/07; full list of members (5 pages)
2 January 2008Return made up to 14/12/07; full list of members (5 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 14/12/06; full list of members (5 pages)
21 December 2006Return made up to 14/12/06; full list of members (5 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
16 March 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
16 March 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
31 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
25 February 2004Return made up to 14/12/03; full list of members (11 pages)
25 February 2004Return made up to 14/12/03; full list of members (11 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
3 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Return made up to 14/12/02; full list of members (11 pages)
2 January 2003Return made up to 14/12/02; full list of members (11 pages)
5 July 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
5 July 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001New director appointed (3 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (3 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
22 February 2001Return made up to 14/12/00; full list of members (11 pages)
22 February 2001Return made up to 14/12/00; full list of members (11 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 August 2000Auditor's resignation (1 page)
31 August 2000Auditor's resignation (1 page)
27 April 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 April 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 50 stratton street london W1X 6NX (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 50 stratton street london W1X 6NX (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
17 December 1998Return made up to 14/12/98; full list of members (9 pages)
17 December 1998Return made up to 14/12/98; full list of members (9 pages)
6 February 1998Full accounts made up to 31 March 1997 (13 pages)
6 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 December 1997Return made up to 14/12/97; full list of members (10 pages)
19 December 1997Return made up to 14/12/97; full list of members (10 pages)
5 December 1997Location of debenture register (1 page)
5 December 1997Location of register of members (1 page)
5 December 1997Location of register of members (1 page)
5 December 1997Location of debenture register (1 page)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 November 1997Memorandum and Articles of Association (13 pages)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 November 1997Memorandum and Articles of Association (13 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
17 June 1997Memorandum and Articles of Association (9 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Memorandum and Articles of Association (9 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
19 February 1997Memorandum and Articles of Association (9 pages)
19 February 1997Memorandum and Articles of Association (9 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
18 December 1996Return made up to 14/12/96; full list of members (8 pages)
18 December 1996Return made up to 14/12/96; full list of members (8 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
23 January 1996Return made up to 14/12/95; full list of members (6 pages)
23 January 1996Location of debenture register (1 page)
23 January 1996Location of debenture register (1 page)
23 January 1996Location of register of members (1 page)
23 January 1996Location of register of members (1 page)
23 January 1996Return made up to 14/12/95; full list of members (6 pages)
17 October 1995Full accounts made up to 31 March 1995 (8 pages)
17 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
13 September 1994Ad 05/09/94--------- £ si 499@1=499 £ ic 1/500 (2 pages)
13 September 1994Ad 05/09/94--------- £ si 499@1=499 £ ic 1/500 (2 pages)