Company NameLe Lay (Harrogate) Management Limited
Company StatusActive
Company Number03761413
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1999(24 years, 12 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

Secretary NameJohn Clive Evans
NationalityBritish
StatusCurrent
Appointed01 February 2008(8 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Antony Derrall Clarke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Queens Gate
North Park Road
Harrogate
HG1 5RQ
Director NameMrs Sally Patricia Barwell Weinstein
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address20 Queens Gate
Harrogate
HG1 5RQ
Director NameMrs Carolyn Jan Read
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Queens Gate
North Park Road
Harrogate
HG1 5RQ
Director NameMrs Susan Midgley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(24 years, 1 month after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Queens Gate
Harrogate
HG1 5RQ
Director NameMrs Kim Margaret Blowers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleConveyancing Assistant
Correspondence Address74 Sunnybank Road
Farnborough
Hampshire
GU14 9NW
Director NameMrs Eileen Winifred Byrne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleConveyancing Assistant
Correspondence Address21 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameMaureen Dowsett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleConveyancing Assistant
Correspondence Address4 Chestnut Walk
Shepperton
Middlesex
TW17 8QP
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameTony Vincent
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleConstruction Director
Correspondence Address1a Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NameGabrielle Louise Foley Mathias
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleConveyancing Assistant
Correspondence Address22 Stamford Brook Road
London
W6 0XH
Director NameWilliam George Hague
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address12 Radcliffe Way
Bracknell
Berkshire
RG42 1FR
Director NameSusan Christine Wilby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2004)
RolePharmacist
Correspondence AddressStray Holt
St Winifreds Road
Harrogate
North Yorkshire
HG2 8LN
Director NameMr Darryn William Harold Hedges
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion House 60 Cold Bath Road
Harrogate
North Yorkshire
HG2 0PB
Secretary NameMr Darryn William Harold Hedges
NationalityBritish
StatusResigned
Appointed30 November 2000(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion House 60 Cold Bath Road
Harrogate
North Yorkshire
HG2 0PB
Director NameMrs Susan Hay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 2005)
RoleEuropean Commission Official
Country of ResidenceEngland
Correspondence Address6 Queens Gate
North Park Road
Harrogate
North Yorkshire
HG1 5RQ
Director NameBrian Skitt
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2003)
RoleRetired
Correspondence AddressApt L522 Ses Oliveres
Avda Bendinat
07181 Bendinat
Calvia
Mallorca Spain
Director NameGrace Shirley Dalton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2005)
RoleRetired
Correspondence Address16 Queens Gate
Harrogate
North Yorkshire
HG1 5RQ
Director NameKerry Virginia Holden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2005)
RoleHR Manager
Correspondence Address32 Queens Gate
Harrogate
North Yorkshire
HG1 5RQ
Director NameBrian Skitt
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleRetired
Correspondence Address35 Queens Gate
North Park Road
Harrogate
North Yorkshire
HG1 5RQ
Director NameDavid Timbs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2007)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Gate
North Park Road
Harrogate
North Yorkshire
HG1 5RQ
Secretary NameBrian Skitt
NationalityBritish
StatusResigned
Appointed27 October 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address35 Queens Gate
North Park Road
Harrogate
North Yorkshire
HG1 5RQ
Director NameMrs Carolyn Jan Read
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(8 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 08 October 2019)
RolePersonnel Assistant
Country of ResidenceEngland
Correspondence Address23 Queens Gate
North Park Road
Harrogate
North Yorkshire
HG1 5RQ
Director NameMrs Caroline Hazel Birkett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2a Barrow Road
Barton Upon Humber
North Lincolnshire
DN18 6AA
Director NameMr John Bullock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Gate
Harrogate
North Yorkshire
HG1 5RQ
Director NameMr John Minchella
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Queens Gate
North Park Road
Harrogate
North Yorkshire
HG1 5RQ
Director NameMs Joan Glassford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Gate
North Park Road
Harrogate
North Yorkshire
HG1 5RQ
Director NameDr Lesley Houghton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(19 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 September 2019)
RoleProfessor Of Neurogastroenterology
Country of ResidenceEngland
Correspondence Address9 Queens Gate
North Park Road
Harrogate
HG1 5RQ
Director NameMr Michael Gavin Bell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2019(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Queens Gate
Harrogate
HG1 5RQ
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Location

Registered Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£21,300
Cash£19,153
Current Liabilities£8,119

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 3 days from now)

Filing History

20 June 2023Appointment of Mrs Susan Midgley as a director on 20 June 2023 (2 pages)
25 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Michael Gavin Bell as a director on 26 January 2021 (1 page)
26 January 2021Appointment of Mrs Carolyn Jan Read as a director on 26 January 2021 (2 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
10 October 2019Appointment of Mr Michael Gavin Bell as a director on 7 September 2019 (2 pages)
10 October 2019Termination of appointment of Carolyn Read as a director on 8 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 September 2019Termination of appointment of Lesley Houghton as a director on 12 September 2019 (1 page)
13 September 2019Appointment of Mrs Sally Patricia Barwell Weinstein as a director on 12 September 2019 (2 pages)
23 May 2019Termination of appointment of John Bullock as a director on 2 May 2019 (1 page)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 January 2019Appointment of Dr Lesley Houghton as a director on 29 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Antony Derrall Clark on 3 January 2019 (2 pages)
19 December 2018Appointment of Mr Antony Derrall Clark as a director on 19 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
19 October 2016Termination of appointment of Joan Glassford as a director on 13 October 2016 (1 page)
19 October 2016Termination of appointment of Joan Glassford as a director on 13 October 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 28 April 2016 no member list (5 pages)
11 May 2016Annual return made up to 28 April 2016 no member list (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Termination of appointment of John Minchella as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of John Minchella as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of John Minchella as a director on 4 September 2015 (1 page)
20 May 2015Annual return made up to 28 April 2015 no member list (6 pages)
20 May 2015Annual return made up to 28 April 2015 no member list (6 pages)
9 March 2015Appointment of Ms Joan Glassford as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Ms Joan Glassford as a director on 6 March 2015 (2 pages)
9 March 2015Appointment of Ms Joan Glassford as a director on 6 March 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 28 April 2014 no member list (5 pages)
1 May 2014Annual return made up to 28 April 2014 no member list (5 pages)
18 October 2013Appointment of Mr John Minchella as a director (2 pages)
18 October 2013Appointment of Mr John Minchella as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Director's details changed for Mr John Bullock on 3 May 2013 (2 pages)
3 May 2013Secretary's details changed for John Clive Evans on 3 May 2013 (2 pages)
3 May 2013Secretary's details changed for John Clive Evans on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr John Bullock on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr John Bullock on 3 May 2013 (2 pages)
3 May 2013Secretary's details changed for John Clive Evans on 3 May 2013 (2 pages)
2 May 2013Termination of appointment of John Minchella as a director (1 page)
2 May 2013Termination of appointment of John Minchella as a director (1 page)
30 April 2013Annual return made up to 28 April 2013 no member list (4 pages)
30 April 2013Annual return made up to 28 April 2013 no member list (4 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 July 2011Termination of appointment of Caroline Birkett as a director (1 page)
26 July 2011Termination of appointment of Caroline Birkett as a director (1 page)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 May 2011Director's details changed for Mr John Bullock on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr John Bullock on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 28 April 2011 no member list (6 pages)
5 May 2011Annual return made up to 28 April 2011 no member list (6 pages)
5 May 2011Director's details changed for Mr John Bullock on 5 May 2011 (2 pages)
11 November 2010Appointment of Mr John Bullock as a director (2 pages)
11 November 2010Appointment of Mr John Bullock as a director (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
19 May 2010Director's details changed for Carolyn Read on 28 April 2010 (2 pages)
19 May 2010Annual return made up to 28 April 2010 no member list (4 pages)
19 May 2010Director's details changed for John Minchella on 28 April 2010 (2 pages)
19 May 2010Annual return made up to 28 April 2010 no member list (4 pages)
19 May 2010Director's details changed for John Minchella on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Carolyn Read on 28 April 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (4 pages)
16 June 2009Annual return made up to 28/04/09 (3 pages)
16 June 2009Annual return made up to 28/04/09 (3 pages)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 September 2008Director appointed caroline hazel birkett (1 page)
3 September 2008Director appointed caroline hazel birkett (1 page)
1 May 2008Annual return made up to 28/04/08 (2 pages)
1 May 2008Annual return made up to 28/04/08 (2 pages)
19 March 2008Secretary appointed john clive evans (2 pages)
19 March 2008Secretary appointed john clive evans (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: po box 30 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
18 February 2008Registered office changed on 18/02/08 from: po box 30 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 August 2007Full accounts made up to 31 December 2006 (10 pages)
24 August 2007Full accounts made up to 31 December 2006 (10 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
19 June 2007Annual return made up to 28/04/07 (4 pages)
19 June 2007Annual return made up to 28/04/07 (4 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 July 2006Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/06
(4 pages)
10 July 2006Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/06
(4 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
8 December 2005Full accounts made up to 31 December 2004 (8 pages)
8 December 2005Full accounts made up to 31 December 2004 (8 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
6 October 2005Secretary resigned;director resigned (1 page)
6 October 2005Secretary resigned;director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
17 May 2005Annual return made up to 28/04/05
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 2005Annual return made up to 28/04/05
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 June 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Annual return made up to 28/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (8 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Annual return made up to 28/04/03 (4 pages)
21 June 2003Annual return made up to 28/04/03 (4 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: mgi watson buckle york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
26 October 2002Registered office changed on 26/10/02 from: mgi watson buckle york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
22 May 2002Annual return made up to 28/04/02 (4 pages)
22 May 2002Annual return made up to 28/04/02 (4 pages)
19 April 2002Full accounts made up to 31 December 2001 (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (7 pages)
10 May 2001Annual return made up to 28/04/01 (4 pages)
10 May 2001Annual return made up to 28/04/01 (4 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
16 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 January 2001Registered office changed on 16/01/01 from: 39 thames street weybridge surrey KT13 8JL (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 January 2001Location of register of members (1 page)
16 January 2001Location of register of members (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 39 thames street weybridge surrey KT13 8JL (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Secretary's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
7 July 2000Full accounts made up to 30 April 2000 (6 pages)
7 July 2000Full accounts made up to 30 April 2000 (6 pages)
9 May 2000Annual return made up to 28/04/00 (4 pages)
9 May 2000Annual return made up to 28/04/00 (4 pages)
9 May 2000Location of register of members (1 page)
9 May 2000Location of register of members (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
28 April 1999Incorporation (38 pages)
28 April 1999Incorporation (38 pages)