Company NameBritish Roller Sports Federation Ltd
Company StatusActive
Company Number03823173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameKathryn Morris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2009(9 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMrs Marie Jayne Ball
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(19 years after company formation)
Appointment Duration5 years, 8 months
RoleBranch Secretary
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMs Jenna Lee Downing
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleRoller Freestyle Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMr James Paul Hope-Gill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMr Kosmas Sergio Galtos
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian,Greek
StatusCurrent
Appointed12 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMrs Sarah Jane Finney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMr Steven Daniel Dickinson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMr James Drain
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(23 years after company formation)
Appointment Duration1 year, 8 months
RoleRetired HR Manager
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMr Keith Frederick Mark Allen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Croft Lane
Letchworth
Hertfordshire
SG6 1AP
Director NameGlynn White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleEngineer
Correspondence Address51 Ledrish Avenue
Balloch
Alexandria
Dunbartonshire
G83 8LJ
Scotland
Director NameAngela Joan White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleMedical Secretary
Correspondence Address24 St Richards Road
Crowborough
East Sussex
TN6 3AT
Director NameSusan Ann Morrison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSecretary
Correspondence Address55 Athelstan Gardens
Wickford
Essex
SS11 7EF
Secretary NameMargaret Brooks
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands The Street
Shotley
Ipswich
Suffolk
IP9 1NF
Director NameEric Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2001)
RolePublican
Correspondence AddressThe Glengarry
High Street, East Ferry
Gainsborough
Lincolnshire
DN21 3DZ
Director NameMrs Elizabeth Ann Jeffries
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address242 Pound Lane
North Benfleet
Essex
SS13 2LB
Director NameJulie Duffin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 2001)
RoleEducation Business Links
Correspondence Address49 Quebec Road
Scunthorpe
North Lincolnshire
DN17 2TH
Secretary NameMr Robert James Dann
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address27 Westley Wood
Welwyn Garden City
Hertfordshire
AL7 1QN
Director NameJohn Anthony Chapman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2009)
RoleCompany Director
Correspondence Address10 Pen Y Bryn Road
Gorseinon
Swansea
SA4 4UJ
Wales
Secretary NameVictor John Pratt
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPostley Farm House Broadfield Road
Maidstone
Kent
ME15 6BT
Director NameMr John Edward Fry
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Windsor Road
Castle Bromwich
Birmingham
West Midlands
B36 0JN
Director NameRonald Edward Gibbs
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2006(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 2012)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Ritchie Close
Maidenbower
Crawley
West Sussex
RH10 7NA
Director NameDavid Nicholls
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address34 Grundisburgh Road
Woodbridge
Suffolk
IP12 4HG
Director NameNigel Dickinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent East
Sunnyside
Rotherham
South Yorkshire
S66 3QZ
Secretary NameJohn Anthony Chapman
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 2009)
RoleClerk
Correspondence Address10 Pen Y Bryn Road
Gorseinon
Swansea
SA4 4UJ
Wales
Director NameMr Stephen Henry Bruce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 August 2022)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
Director NameMrs Kathryn Chevis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(14 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2014)
RoleProbation Officer
Country of ResidenceWales
Correspondence Address18 The Crescent East
Sunnyside
Rotherham
South Yorkshire
S66 3QZ
Director NameMr Gareth Lowson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2014(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2018)
RoleRace Systems Administrator
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent East
Sunnyside
Rotherham
South Yorkshire
S66 3QZ
Director NameMr Mark David Sinmor
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2017)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address18 The Crescent East
Sunnyside
Rotherham
South Yorkshire
S66 3QZ
Director NameMr Richard Garwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(18 years after company formation)
Appointment Duration11 months (resigned 04 July 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 The Crescent East
Sunnyside
Rotherham
South Yorkshire
S66 3QZ
Director NameMr Stefan James Liskiewicz
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2021)
RoleCeo - British Skateboard Federation
Country of ResidenceEngland
Correspondence AddressThe Cabin, Simply Skate Arena Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU
Director NameMr Simon John Price
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2021)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressThe Cabin, Simply Skate Arena Chesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1SU

Contact

Websitebrsf.co.uk

Location

Registered Address6 Top Tree Way
Thrybergh
Rotherham
S65 4ER
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishThrybergh
WardSilverwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,728
Cash£1,728

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
20 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 August 2022Appointment of Mr James Drain as a director on 13 August 2022 (2 pages)
17 August 2022Termination of appointment of Stephen Henry Bruce as a director on 13 August 2022 (1 page)
17 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
17 August 2022Termination of appointment of Keith Frederick Mark Allen as a director on 13 August 2022 (1 page)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 March 2022Registered office address changed from The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU England to 6 Top Tree Way Thrybergh Rotherham S65 4ER on 15 March 2022 (1 page)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
13 February 2021Appointment of Mr Kosmas Sergio Galtos as a director on 12 February 2021 (2 pages)
13 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 February 2021Termination of appointment of Stefan James Liskiewicz as a director on 12 February 2021 (1 page)
13 February 2021Appointment of Mr Steven Daniel Dickinson as a director on 12 February 2021 (2 pages)
13 February 2021Appointment of Mr James Paul Hope-Gill as a director on 12 February 2021 (2 pages)
13 February 2021Appointment of Mrs Sarah Jane Finney as a director on 12 February 2021 (2 pages)
13 February 2021Termination of appointment of Simon John Price as a director on 12 February 2021 (1 page)
9 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 June 2020Registered office address changed from 18 the Crescent East Sunnyside Rotherham South Yorkshire S66 3QZ to The Cabin, Simply Skate Arena Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 27 June 2020 (1 page)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
14 August 2019Appointment of Mr Simon Price as a director on 1 August 2019 (2 pages)
12 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 April 2019Change of constitution by enactment (2 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 November 2018Appointment of Ms Jenna Lee Downing as a director on 26 November 2018 (2 pages)
28 November 2018Appointment of Mr Stefan James Liskiewicz as a director on 26 November 2018 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
15 August 2018Appointment of Mrs Marie Jayne Ball as a director on 7 August 2018 (2 pages)
4 August 2018Termination of appointment of Nigel Dickinson as a director on 1 August 2018 (1 page)
8 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 July 2018Termination of appointment of Gareth Lowson as a director on 4 July 2018 (1 page)
8 July 2018Termination of appointment of Richard Garwell as a director on 4 July 2018 (1 page)
12 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
12 August 2017Termination of appointment of Mark David Sinmor as a director on 4 August 2017 (1 page)
12 August 2017Appointment of Mr Richard Garwell as a director on 4 August 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 February 2016Appointment of Mr Mark David Sinmor as a director on 17 January 2016 (2 pages)
13 February 2016Appointment of Mr Mark David Sinmor as a director on 17 January 2016 (2 pages)
13 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
13 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
13 August 2015Annual return made up to 3 August 2015 no member list (4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (4 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (4 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Appointment of Mr Gareth Lowson as a director (2 pages)
4 June 2014Appointment of Mr Gareth Lowson as a director (2 pages)
3 June 2014Termination of appointment of Kathryn Chevis as a director (1 page)
3 June 2014Termination of appointment of Kathryn Chevis as a director (1 page)
31 August 2013Director's details changed for Mr Keith Frederick Mark Allen on 30 August 2013 (2 pages)
31 August 2013Annual return made up to 3 August 2013 no member list (3 pages)
31 August 2013Annual return made up to 3 August 2013 no member list (3 pages)
31 August 2013Director's details changed for Kathryn Morris on 30 August 2013 (2 pages)
31 August 2013Director's details changed for Kathryn Morris on 30 August 2013 (2 pages)
31 August 2013Director's details changed for Nigel Dickinson on 30 August 2013 (2 pages)
31 August 2013Annual return made up to 3 August 2013 no member list (3 pages)
31 August 2013Director's details changed for Mr Keith Frederick Mark Allen on 30 August 2013 (2 pages)
31 August 2013Director's details changed for Nigel Dickinson on 30 August 2013 (2 pages)
31 August 2013Appointment of Mrs Kathryn Chevis as a director (2 pages)
31 August 2013Appointment of Mrs Kathryn Chevis as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
3 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
3 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
24 July 2012Director's details changed for Mr Stephen Henry Bruce on 21 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Stephen Henry Bruce on 21 July 2012 (2 pages)
23 July 2012Termination of appointment of David Nicholls as a director (1 page)
23 July 2012Termination of appointment of David Nicholls as a director (1 page)
27 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 February 2012Termination of appointment of Ronald Gibbs as a director (1 page)
2 February 2012Termination of appointment of Ronald Gibbs as a director (1 page)
2 February 2012Appointment of Mr Stephen Henry Bruce as a director (2 pages)
2 February 2012Appointment of Mr Stephen Henry Bruce as a director (2 pages)
22 December 2011Memorandum and Articles of Association (20 pages)
22 December 2011Memorandum and Articles of Association (20 pages)
22 December 2011Change of constitution by enactment (2 pages)
22 December 2011Change of constitution by enactment (2 pages)
6 August 2011Annual return made up to 3 August 2011 no member list (6 pages)
6 August 2011Annual return made up to 3 August 2011 no member list (6 pages)
6 August 2011Annual return made up to 3 August 2011 no member list (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 August 2010Director's details changed for Kathryn Morris on 3 August 2010 (2 pages)
27 August 2010Director's details changed for David Nicholls on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Kathryn Morris on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Kathryn Morris on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Keith Frederick Mark Allen on 3 August 2010 (2 pages)
27 August 2010Director's details changed for David Nicholls on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Keith Frederick Mark Allen on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Ronald Edward Gibbs on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 no member list (6 pages)
27 August 2010Director's details changed for Nigel Dickinson on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Nigel Dickinson on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Ronald Edward Gibbs on 3 August 2010 (2 pages)
27 August 2010Director's details changed for Nigel Dickinson on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 no member list (6 pages)
27 August 2010Director's details changed for Mr Keith Frederick Mark Allen on 3 August 2010 (2 pages)
27 August 2010Annual return made up to 3 August 2010 no member list (6 pages)
27 August 2010Director's details changed for Ronald Edward Gibbs on 3 August 2010 (2 pages)
27 August 2010Director's details changed for David Nicholls on 3 August 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 October 2009Registered office address changed from 10 Pen-Y-Bryn Road Gorseinon Swansea SA4 4UJ on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 10 Pen-Y-Bryn Road Gorseinon Swansea SA4 4UJ on 28 October 2009 (1 page)
3 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
6 August 2009Registered office changed on 06/08/2009 from 10 pen-y-bryn road gorseinon cardiff SA4 4UJ (1 page)
6 August 2009Annual return made up to 03/08/09 (3 pages)
6 August 2009Registered office changed on 06/08/2009 from 10 pen-y-bryn road gorseinon cardiff SA4 4UJ (1 page)
6 August 2009Annual return made up to 03/08/09 (3 pages)
28 March 2009Appointment terminated director and secretary john chapman (1 page)
28 March 2009Appointment terminated director and secretary john chapman (1 page)
27 March 2009Director appointed kathryn morris (2 pages)
27 March 2009Director appointed kathryn morris (2 pages)
3 September 2008Secretary appointed john anthony chapman (1 page)
3 September 2008Secretary appointed john anthony chapman (1 page)
3 September 2008Appointment terminated secretary victor pratt (1 page)
3 September 2008Annual return made up to 03/08/08 (5 pages)
3 September 2008Annual return made up to 03/08/08 (5 pages)
3 September 2008Appointment terminated secretary victor pratt (1 page)
6 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
25 July 2008Registered office changed on 25/07/2008 from postley farmhouse broadfield road maidstone kent ME15 6BT (1 page)
25 July 2008Registered office changed on 25/07/2008 from postley farmhouse broadfield road maidstone kent ME15 6BT (1 page)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
10 August 2007Annual return made up to 03/08/07 (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Annual return made up to 03/08/07 (2 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
2 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
2 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 August 2006Annual return made up to 03/08/06 (2 pages)
31 August 2006Annual return made up to 03/08/06 (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
6 January 2006Registered office changed on 06/01/06 from: 63 highgate high street highygate london N6 5JX (1 page)
6 January 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 63 highgate high street highygate london N6 5JX (1 page)
6 January 2006Total exemption full accounts made up to 31 October 2004 (7 pages)
23 November 2005Annual return made up to 03/08/05 (5 pages)
23 November 2005Annual return made up to 03/08/05 (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: postley farmhouse broadfield road maidstone kent ME15 6BT (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: postley farmhouse broadfield road maidstone kent ME15 6BT (1 page)
7 October 2004Annual return made up to 03/08/04 (4 pages)
7 October 2004Annual return made up to 03/08/04 (4 pages)
17 September 2004Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page)
17 September 2004Registered office changed on 17/09/04 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 September 2003Annual return made up to 03/08/03 (5 pages)
5 September 2003Annual return made up to 03/08/03 (5 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
13 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
13 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: melwoods accountants gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page)
9 January 2003Registered office changed on 09/01/03 from: melwoods accountants gate house fretherne road welwyn garden city hertfordshire AL8 6NS (1 page)
12 September 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/09/02
(5 pages)
12 September 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/09/02
(5 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
11 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
11 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Annual return made up to 03/08/01 (3 pages)
31 August 2001Annual return made up to 03/08/01 (3 pages)
31 August 2001Secretary resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (1 page)
24 July 2001New director appointed (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
8 June 2001Full accounts made up to 31 October 2000 (10 pages)
8 June 2001Full accounts made up to 31 October 2000 (10 pages)
31 August 2000Annual return made up to 03/08/00 (4 pages)
31 August 2000Annual return made up to 03/08/00 (4 pages)
30 August 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
30 August 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
6 September 1999Memorandum and Articles of Association (18 pages)
6 September 1999Memorandum and Articles of Association (18 pages)
3 August 1999Incorporation (25 pages)
3 August 1999Incorporation (25 pages)