Company NameRiverside Court (Saltaire) Management Company Limited
Company StatusActive
Company Number02929253
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 10 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 NameHamish Annand
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(5 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameAlistair McKean Barr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(5 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameHamish Annand
NationalityBritish
StatusCurrent
Appointed15 February 2000(5 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameJudith Anne Robinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(8 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleRetired
Correspondence Address34 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LX
Director NameMr Christopher Mark Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(9 years, 10 months after company formation)
Appointment Duration20 years
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameNigel Charles Owen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(11 years, 10 months after company formation)
Appointment Duration18 years
RoleSelf Employed
Correspondence Address63 Riverside Court
Victoria Road
Saltaire
West Yorkshire
BD18 3LZ
Director NameMr Robin Dixon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(28 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameChristine Ann Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleSecretary
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLow Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleSecretary
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameMrs Alana Parker
NationalityBritish
StatusResigned
Appointed20 January 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 1999)
RoleCompany Director
Correspondence Address148 Longwestgate
Scarborough
North Yorkshire
YO11 1RG
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 February 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Secretary NameMr Michael Edward Smith
NationalityBritish
StatusResigned
Appointed04 August 1999(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 02 February 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Director NamePaul Lazenby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 November 2018)
RoleTechnical Officer
Correspondence Address80 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director NameMark Rowland Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2003)
RoleProject Manager
Correspondence AddressFlat 11 Riverside Court Victoria Road
Saltaire
Shipley
West Yorkshire
BD18 3LX
Director NameNicola Jane Handforth
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2001)
RoleOffice Manager/Marketing
Correspondence Address62 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director NameStuart Kenneth Greenhalgh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleChemical Engineer
Correspondence Address78 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director NameLeslie Brook
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director NameJenny Anne Bellamy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2001)
RoleTeacher
Correspondence Address83 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director NameBeverley Anne Mayo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2003)
RoleOperations Manager
Correspondence Address3 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LX
Director NameMs Margaret Peel
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(7 years, 10 months after company formation)
Appointment Duration10 years (resigned 27 March 2012)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address64 Riverside Court
Victoria Road
Shipley
West Yorkshire
BD18 3LZ
Director NameMrs Alison Louise Gibson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Swan Avenue
Gilstead
Bingley
West Yorkshire
BD16 3PU
Director NameGraham Alan Hemingway
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 2010)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address89 Riverside Court
Victoria Road
Saltaire
West Yorkshire
BD18 3LZ
Director NameMr David Baines Shawe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2013)
RoleCompany Director
Country of ResidenceU K
Correspondence Address19 Salem Street
Bradford
BD1 4QH
Director NameMiss Caroline Collier
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2012(17 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceU K
Correspondence Address19 Salem Street
Bradford
BD1 4QH
Director NameBarbara Hillary Chuter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Bank Braithwaite Village
Keighley
West Yorkshire
BD22 6PX
Director NameJohn William Chuter
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Bank Braithwaite Village
Keighley
West Yorkshire
BD22 6PX
Director NameMr Roger Newson Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMs Susan Elizabeth Easterbrook
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMs Clare Elizabeth Kemsley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2022(28 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 June 2023)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameDr Andrew John Edwards
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2024)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
79.38%
-
1 at £1Denton Properties (Saltaire) LTD
1.03%
Ordinary
1 at £1Dr J. Chopra
1.03%
Ordinary
1 at £1Mr Boardman
1.03%
Ordinary
1 at £1Mr C. Lawrence
1.03%
Ordinary
1 at £1Mr Hemingway
1.03%
Ordinary
1 at £1Mr J.r. Bradley
1.03%
Ordinary
1 at £1Mr M. Brown
1.03%
Ordinary
1 at £1Mr M. Ryan
1.03%
Ordinary
1 at £1Mr P. Horsfall
1.03%
Ordinary
1 at £1Mr R. Pashley
1.03%
Ordinary
1 at £1Mr W.c. Lee
1.03%
Ordinary
1 at £1Ms C. Powell
1.03%
Ordinary
1 at £1Ms C.l. Etchell
1.03%
Ordinary
1 at £1Ms C.m.m. Claridge
1.03%
Ordinary
1 at £1Ms Collier
1.03%
Ordinary
1 at £1Ms G. Ellis
1.03%
Ordinary
1 at £1Ms H.l. Pollard
1.03%
Ordinary
1 at £1Ms J. Healey
1.03%
Ordinary
1 at £1Ms S. Wolstenholme
1.03%
Ordinary
1 at £1Ms S.j. Mallinson
1.03%
Ordinary

Financials

Year2014
Net Worth£219,799
Cash£139,043
Current Liabilities£23,517

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

28 January 2002Delivered on: 1 February 2002
Satisfied on: 9 March 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 flats at riverside court,saltaire shipley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 December 2001Delivered on: 18 December 2001
Satisfied on: 29 August 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 July 2020Appointment of Ms Susan Elizabeth Easterbrook as a director on 22 June 2020 (2 pages)
16 May 2020Confirmation statement made on 16 May 2020 with updates (10 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 May 2019Confirmation statement made on 16 May 2019 with updates (10 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 November 2018Termination of appointment of Paul Lazenby as a director on 27 November 2018 (1 page)
17 May 2018Confirmation statement made on 16 May 2018 with updates (10 pages)
9 May 2018Termination of appointment of John William Chuter as a director on 30 April 2018 (1 page)
9 May 2018Termination of appointment of Barbara Hillary Chuter as a director on 30 April 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 March 2018Notification of a person with significant control statement (2 pages)
13 August 2017Appointment of Mr Roger Newson Smith as a director on 11 August 2017 (2 pages)
13 August 2017Appointment of Mr Roger Newson Smith as a director on 11 August 2017 (2 pages)
5 July 2017Confirmation statement made on 16 May 2017 with updates (11 pages)
5 July 2017Confirmation statement made on 16 May 2017 with updates (11 pages)
3 July 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 3 July 2017 (1 page)
28 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 97
(27 pages)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 97
(27 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 97
(26 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 97
(26 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 August 2014Satisfaction of charge 1 in full (3 pages)
29 August 2014Satisfaction of charge 1 in full (3 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 97
(26 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 97
(26 pages)
6 June 2014Termination of appointment of Leslie Brook as a director (1 page)
6 June 2014Appointment of Barbara Hillary Chuter as a director (3 pages)
6 June 2014Appointment of John William Chuter as a director (3 pages)
6 June 2014Appointment of John William Chuter as a director (3 pages)
6 June 2014Appointment of Barbara Hillary Chuter as a director (3 pages)
6 June 2014Termination of appointment of Leslie Brook as a director (1 page)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Termination of appointment of David Shawe as a director (2 pages)
23 September 2013Termination of appointment of David Shawe as a director (2 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (26 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (26 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Termination of appointment of Caroline Collier as a director (2 pages)
6 February 2013Termination of appointment of Caroline Collier as a director (2 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (28 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (28 pages)
11 April 2012Appointment of Mr David Baines Shawe as a director (3 pages)
11 April 2012Appointment of Mr David Baines Shawe as a director (3 pages)
11 April 2012Termination of appointment of Margaret Peel as a director (2 pages)
11 April 2012Appointment of Miss Caroline Collier as a director (3 pages)
11 April 2012Appointment of Miss Caroline Collier as a director (3 pages)
11 April 2012Termination of appointment of Margaret Peel as a director (2 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2011Annual return made up to 16 May 2011 (20 pages)
24 May 2011Annual return made up to 16 May 2011 (20 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 March 2011Appointment of Leslie Brook as a director (3 pages)
29 March 2011Appointment of Leslie Brook as a director (3 pages)
17 June 2010Annual return made up to 16 May 2010 (20 pages)
17 June 2010Annual return made up to 16 May 2010 (20 pages)
17 June 2010Termination of appointment of Graham Hemingway as a director (2 pages)
17 June 2010Termination of appointment of Graham Hemingway as a director (2 pages)
3 June 2010Appointment of Graham Hemingway as a director (1 page)
3 June 2010Appointment of Graham Hemingway as a director (1 page)
24 May 2010Termination of appointment of a director (2 pages)
24 May 2010Termination of appointment of a director (2 pages)
31 March 2010Termination of appointment of Graham Hemingway as a director (2 pages)
31 March 2010Termination of appointment of Graham Hemingway as a director (2 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 June 2009Return made up to 16/05/09; full list of members (20 pages)
15 June 2009Return made up to 16/05/09; full list of members (20 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
27 May 2008Return made up to 16/05/08; full list of members (18 pages)
27 May 2008Return made up to 16/05/08; full list of members (18 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 June 2007Return made up to 16/05/07; full list of members (16 pages)
2 June 2007Return made up to 16/05/07; full list of members (16 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 May 2006Return made up to 16/05/06; no change of members (9 pages)
25 May 2006Return made up to 16/05/06; no change of members (9 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
1 June 2005Return made up to 16/05/05; full list of members (16 pages)
1 June 2005Return made up to 16/05/05; full list of members (16 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
31 March 2005Full accounts made up to 31 December 2004 (12 pages)
25 June 2004Return made up to 16/05/04; no change of members (10 pages)
25 June 2004Return made up to 16/05/04; no change of members (10 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
29 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 April 2003Director resigned (1 page)
8 April 2003Full accounts made up to 31 December 2002 (12 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Full accounts made up to 31 December 2002 (12 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
30 May 2002Return made up to 16/05/02; full list of members (8 pages)
30 May 2002Return made up to 16/05/02; full list of members (8 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
22 March 2002Full accounts made up to 31 December 2001 (12 pages)
22 March 2002Full accounts made up to 31 December 2001 (12 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
18 December 2001Particulars of mortgage/charge (4 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
11 June 2001Return made up to 16/05/01; full list of members (14 pages)
11 June 2001Return made up to 16/05/01; full list of members (14 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
14 March 2001Full accounts made up to 31 December 2000 (11 pages)
14 March 2001Full accounts made up to 31 December 2000 (11 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
27 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
27 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
27 March 2000Full accounts made up to 31 December 1999 (11 pages)
27 March 2000Full accounts made up to 31 December 1999 (11 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
2 March 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 August 1999Auditor's resignation (1 page)
16 August 1999Auditor's resignation (1 page)
21 May 1999Memorandum and Articles of Association (5 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1999Memorandum and Articles of Association (5 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 May 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 1998Full accounts made up to 31 December 1997 (10 pages)
20 July 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Secretary's particulars changed (1 page)
6 March 1998Secretary's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Return made up to 16/05/97; full list of members (11 pages)
2 June 1997Return made up to 16/05/97; full list of members (11 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Secretary's particulars changed (1 page)
24 March 1997Secretary's particulars changed (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
27 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 June 1996Return made up to 16/05/96; full list of members (10 pages)
10 June 1996Return made up to 16/05/96; full list of members (10 pages)
16 May 1996Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page)
16 May 1996Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page)
28 December 1995Full accounts made up to 28 February 1995 (8 pages)
28 December 1995Full accounts made up to 28 February 1995 (8 pages)
6 July 1995Return made up to 16/05/95; full list of members (16 pages)
6 July 1995Return made up to 16/05/95; full list of members (16 pages)
16 May 1994Incorporation (26 pages)
16 May 1994Incorporation (26 pages)