Company NameMascotte Gardens Limited
Company StatusActive
Company Number02905647
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 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 NameMrs Marilyn Forsyth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Hawkshead Close
York
YO24 2YF
Director NameMr Andrew Blakeley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(29 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleFactory Worker
Country of ResidenceEngland
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameMs Paula Anne Zeller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(29 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleTeacher Semi-Retired
Country of ResidenceEngland
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameMs Elizabeth Grace Webster
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(29 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameMr Craig Anthony Grady
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(29 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Point Stafford Drive, Battlefield Enterprise
Shrewsbury
Shropshire
SY1 3BF
Wales
Director NameThomas Clare Bentley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleRetired Farmer
Correspondence AddressMagna Garth
Withern Wick Road
Cowden
Humberside
HU11 4UH
Director NameThomas Dennis Sawyer
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleRetired Mill Worker
Correspondence Address18 Mascotte Gardens
Hornsea
North Humberside
HU18 1RS
Secretary NameDavid William Pearson
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address76 Derrymore Road
Willerby
Hull
N Humberside
HU10 6ET
Secretary NameMr Robert Grant Wallace
NationalityBritish
StatusResigned
Appointed16 October 1995(1 year, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lawn
Football Green
Hornsea
North Humberside
HU18 1RA
Director NameWinifred Scarisbrick
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1997)
RoleRetired
Correspondence Address15 Mascotte Gardens
Hornsea
North Humberside
HU18 1RS
Director NameAllan White
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2001)
RoleRetired
Correspondence AddressFlat 9 Mascotte Gardens
Hornsea
North Humberside
HU18 1RS
Director NameTracy Alexander Gardner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 19 February 2008)
RoleTaxi Proprietor
Correspondence Address2 Mascotte Gardens
Hornsea
North Humberside
HU18 1RS
Director NameMr Keith Dixon Bemrose
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(7 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameDouglas Jesse Orry
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(13 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Mascotte Gardens
Hornsea
East Yorkshire
HU18 1RS
Secretary NameKevin Ross Ogle
NationalityBritish
StatusResigned
Appointed23 April 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2011)
RoleCompany Director
Correspondence Address295 Spring Bank West
Hull
North Humberside
HU3 1LA
Secretary NameMr Martin Robert English
StatusResigned
Appointed14 November 2011(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameLaura Elisabeth Deacon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Marilyn Forsyth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Jean Margaret Bentley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(23 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Lesley Wilkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2018(24 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Market Place
Hornsea
HU18 1AN
Director NameMr Andrew Blakeley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2018(24 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 October 2018)
RolePrint Worker
Country of ResidenceEngland
Correspondence Address445 Leeds Road
Dewsbury
WF12 7HL
Director NameMrs Susan Catherine Horne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Strawberry Gardens
Hornsea
HU18 1US
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed16 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2023)
Correspondence AddressNorth Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3BF
Wales

Location

Registered Address18 North Bar Within
Beverley
East Riding Of Yorkshire
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Blakeley & Julie Blakeley
5.88%
Ordinary
1 at £1Ashfield (Hull) LTD
5.88%
Ordinary
1 at £1B.g. Forsyth
5.88%
Ordinary
1 at £1Hamilton
5.88%
Ordinary
1 at £1Jill Lyn Orry & Douglas Jesse Orry
5.88%
Ordinary
1 at £1Laura Deacon
5.88%
Ordinary
1 at £1Mary Blake
5.88%
Ordinary
1 at £1Michael Frank Merrett & Valerie Patricia Merrett
5.88%
Ordinary
1 at £1Millicent Sawyer
5.88%
Ordinary
1 at £1Paula Anne Zeller
5.88%
Ordinary
1 at £1Phillip John Burton & Rachel Ann Hodgson
5.88%
Ordinary
2 at £1Jean Bentley
11.76%
Ordinary
2 at £1Michael Frank Merrett
11.76%
Ordinary
2 at £1Valerie Patricia Merrett
11.76%
Ordinary

Financials

Year2014
Net Worth£2,056
Cash£1,330
Current Liabilities£680

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

2 January 2024Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 18 North Bar within Beverley East Riding of Yorkshire HU17 8AX on 2 January 2024 (1 page)
2 January 2024Termination of appointment of Cosec Management Services Limited as a secretary on 31 December 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 September 2023Appointment of Mr Craig Anthony Grady as a director on 27 September 2023 (2 pages)
26 September 2023Appointment of Mr Andrew Blakeley as a director on 26 September 2023 (2 pages)
26 September 2023Appointment of Ms Elizabeth Grace Webster as a director on 26 September 2023 (2 pages)
26 September 2023Appointment of Ms Paula Anne Zeller as a director on 26 September 2023 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (6 pages)
13 February 2023Termination of appointment of Lesley Wilkinson as a director on 13 February 2023 (1 page)
5 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (6 pages)
21 January 2022Termination of appointment of Susan Catherine Horne as a director on 21 January 2022 (1 page)
16 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (6 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 April 2019Registered office address changed from Homelink 14 King Street Cottingham North Humberside HU16 5QE to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 April 2019 (1 page)
16 April 2019Appointment of Cosec Management Services Limited as a secretary on 16 April 2019 (2 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 December 2018Appointment of Mrs Susan Catherine Horne as a director on 16 November 2018 (2 pages)
5 November 2018Termination of appointment of Susan Catherine Horne as a director on 4 November 2018 (1 page)
31 October 2018Termination of appointment of Andrew Blakeley as a director on 29 October 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Appointment of Mrs Susan Catherine Horne as a director on 14 July 2018 (2 pages)
20 July 2018Termination of appointment of Jean Margaret Bentley as a director on 19 July 2018 (1 page)
19 July 2018Appointment of Mrs Marilyn Forsyth as a director on 14 July 2018 (2 pages)
19 July 2018Appointment of Mr Andrew Blakeley as a director on 14 July 2018 (2 pages)
17 July 2018Termination of appointment of Douglas Jesse Orry as a director on 14 July 2018 (1 page)
17 July 2018Appointment of Mrs Lesley Wilkinson as a director on 14 July 2018 (2 pages)
17 April 2018Termination of appointment of Martin Robert English as a secretary on 11 April 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
20 February 2018Appointment of Mrs Jean Margaret Bentley as a director on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Marilyn Forsyth as a director on 14 February 2018 (1 page)
20 October 2017Termination of appointment of Andrew Blakeley as a director on 19 October 2017 (1 page)
20 October 2017Termination of appointment of Andrew Blakeley as a director on 19 October 2017 (1 page)
10 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
13 January 2017Appointment of Mrs Marilyn Forsyth as a director on 9 January 2017 (2 pages)
13 January 2017Appointment of Mrs Marilyn Forsyth as a director on 9 January 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Termination of appointment of Laura Elisabeth Deacon as a director on 7 June 2016 (1 page)
5 August 2016Termination of appointment of Laura Elisabeth Deacon as a director on 7 June 2016 (1 page)
18 July 2016Appointment of Mr Andrew Blakeley as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr Andrew Blakeley as a director on 15 July 2016 (2 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 17
(5 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 17
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 17
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 17
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 17
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 17
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 17
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 17
(5 pages)
11 July 2013Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom on 11 July 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 November 2012Appointment of Laura Elisabeth Deacon as a director (2 pages)
8 November 2012Appointment of Laura Elisabeth Deacon as a director (2 pages)
20 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
20 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 November 2011Termination of appointment of Kevin Ogle as a secretary (1 page)
30 November 2011Registered office address changed from Marlborough House 99 Princes Avenue Hull East Yorkshire HU5 3QP on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Kevin Ogle as a secretary (1 page)
30 November 2011Registered office address changed from Marlborough House 99 Princes Avenue Hull East Yorkshire HU5 3QP on 30 November 2011 (1 page)
30 November 2011Appointment of Mr Martin Robert English as a secretary (1 page)
30 November 2011Appointment of Mr Martin Robert English as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Robert Wallace as a secretary (2 pages)
7 May 2010Termination of appointment of Keith Bemrose as a director (2 pages)
7 May 2010Appointment of Kevin Ross Ogle as a secretary (3 pages)
7 May 2010Termination of appointment of Keith Bemrose as a director (2 pages)
7 May 2010Termination of appointment of Robert Wallace as a secretary (2 pages)
7 May 2010Appointment of Kevin Ross Ogle as a secretary (3 pages)
28 April 2010Registered office address changed from 37 Market Place Hornsea HU18 1AN on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from 37 Market Place Hornsea HU18 1AN on 28 April 2010 (2 pages)
1 April 2010Director's details changed for Douglas Jesse Orry on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Keith Dixon Bemrose on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Douglas Jesse Orry on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Mr Keith Dixon Bemrose on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Douglas Jesse Orry on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Mr Keith Dixon Bemrose on 1 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Return made up to 07/03/09; full list of members (9 pages)
27 April 2009Return made up to 07/03/09; full list of members (9 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Return made up to 07/03/08; full list of members (10 pages)
7 March 2008Return made up to 07/03/08; full list of members (10 pages)
3 March 2008Appointment terminated director tracy gardner (1 page)
3 March 2008Director appointed douglas jesse orry (2 pages)
3 March 2008Director appointed douglas jesse orry (2 pages)
3 March 2008Appointment terminated director tracy gardner (1 page)
15 June 2007Return made up to 07/03/07; full list of members (12 pages)
15 June 2007Return made up to 07/03/07; full list of members (12 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 April 2006Return made up to 07/03/06; full list of members (12 pages)
3 April 2006Return made up to 07/03/06; full list of members (12 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 March 2004Return made up to 07/03/04; full list of members (12 pages)
30 March 2004Return made up to 07/03/04; full list of members (12 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 March 2002Return made up to 07/03/02; full list of members (11 pages)
26 March 2002Return made up to 07/03/02; full list of members (11 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 March 1999Return made up to 07/03/99; change of members (6 pages)
23 March 1999Return made up to 07/03/99; change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 April 1997Return made up to 07/03/97; full list of members (5 pages)
7 April 1997Return made up to 07/03/97; full list of members (5 pages)
20 March 1996Return made up to 07/03/96; change of members (5 pages)
20 March 1996Return made up to 07/03/96; change of members (5 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)