Company NameTavistock Mews Residents Association Limited
Company StatusActive
Company Number04099448
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 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 NameMs Sharman Mary Mathewson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameMs Martha Illes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleSales Coordinator
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameMr Matthew Bunting
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleDirector Of Special Projects
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameChristine Elizabeth Parker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2007)
RolePersonal Assistant
Correspondence AddressFlat 9 Tavistock Mews
Lindsay Avenue
High Wycombe
Buckinghamshire
HP12 3DG
Director NameJacqueline Ann Pearce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2004)
RoleInstructor
Correspondence Address7 The Hawthorns
Old Kiln Road, Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LN
Director NameMark Geoffrey Hillman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2003)
RoleProfessional Engineer
Correspondence AddressFlat 10 Tavistock Mews
Linsay Avenue
High Wycombe
Buckinghamshire
HP12 3DG
Director NameAnthony Gerard Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
Secretary NameAnthony Gerard Kelly
NationalityBritish
StatusResigned
Appointed16 October 2002(1 year, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management, The Hive 51 Lever St
Manchester
M1 1FN
Director NameSusan Louise Power
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 February 2007)
RoleScm Engineer
Correspondence Address22 Tavistock Mews
High Wycombe
Buckinghamshire
HP12 3DG
Director NameGraham Bainbridge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(2 years, 12 months after company formation)
Appointment Duration9 months (resigned 26 July 2004)
RoleAccount Manager
Correspondence Address2 Dashwood House
Tavistock Mews
High Wycombe
Buckinghamshire
HP12 3BT
Director NameSamantha Jacobs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2006)
RolePersonal Assistant
Correspondence Address29 Tavistock Mews
High Wycombe
Buckinghamshire
HP12 3DG
Director NameMatthew Bunting
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Tilbury Court
Copyground Lane
High Wycombe
Buckinghamshire
HP12 3FN
Director NameMr Cajjad Unus
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2022)
RoleMini Cab Driver
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameMs Samina Khan Choudhry
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2022)
RoleLondon Transport
Country of ResidenceEngland
Correspondence Address11 Talbot Avenue
High Wycombe
HP13 5HZ
Director NameMr Tiago Manuel Moreira Vieira Da Silva
Date of BirthAugust 1986 (Born 37 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 2021(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2022)
RoleHospitality Manager
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameMr Paulo Jorge Felix Lopes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 2021(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2022)
RoleReprographics Coordinator
Country of ResidenceEngland
Correspondence AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
Secretary NameMr Anthony Gerard Kelly
StatusResigned
Appointed01 December 2021(21 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2022)
RoleCompany Director
Correspondence AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
Director NameMrs Gillian Louise Denning
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(21 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 January 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Talbot Avenue
High Wycombe
HP13 5HZ
Director NameMr Gareth John Ware
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(21 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2022)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address11 Talbot Avenue
High Wycombe
HP13 5HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAdvance Residential Management Limited (Corporation)
StatusResigned
Appointed06 February 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2021)
Correspondence AddressSt Paul's House 23 Park Square South
Leeds
LS1 2ND

Contact

Websitetavistockmews.co.uk

Location

Registered AddressC/O Advance Block Management St Paul's House
23 Park Square South
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Annette Gee
2.86%
Ordinary
1 at £100Anthony Kelly
2.86%
Ordinary
1 at £100Cherry Anne Heaton
2.86%
Ordinary
1 at £100Christopher Martin Davies
2.86%
Ordinary
1 at £100Daniel Dudley & Charlotte Brand
2.86%
Ordinary
1 at £100David Day & Alison Leckie
2.86%
Ordinary
1 at £100Eugene Sarah Watson
2.86%
Ordinary
1 at £100Gemma Taylor
2.86%
Ordinary
1 at £100Ian Englefield & Amanda Male
2.86%
Ordinary
1 at £100Jane Richardson & John Richardson
2.86%
Ordinary
1 at £100Kenneth Griffiths & Robert Griffiths
2.86%
Ordinary
1 at £100Mani Dhesi
2.86%
Ordinary
1 at £100Marion Bennett
2.86%
Ordinary
1 at £100Martha Illes
2.86%
Ordinary
1 at £100Matthew Bunting & Katherine Hansell
2.86%
Ordinary
1 at £100Michael Dudley & David Morris & Gary Morris
2.86%
Ordinary
1 at £100Mrs Greeba Daugherty & Mr Frank Daugherty
2.86%
Ordinary
1 at £100Mrs Sharman Mary Mcallister
2.86%
Ordinary
1 at £100Nadine Hunter & Keith Douglas Grou
2.86%
Ordinary
1 at £100Naomi Judge
2.86%
Ordinary
1 at £100Neil Lomax
2.86%
Ordinary
1 at £100Nicola Bunting
2.86%
Ordinary
1 at £100Pauline Ann Savine
2.86%
Ordinary
1 at £100Paulo Lopes
2.86%
Ordinary
1 at £100Richard Huxley
2.86%
Ordinary
1 at £100Rosemary Fryer & Jeremy Fryer
2.86%
Ordinary
1 at £100Roy Clarke
2.86%
Ordinary
1 at £100Shamraz Khan
2.86%
Ordinary
1 at £100Steven Glanville
2.86%
Ordinary
1 at £100Steven Stuart Langbridge & Louise Mary Langbridge
2.86%
Ordinary
1 at £100Timothy Edward Fennell
2.86%
Ordinary
1 at £100Ultan Leahy
2.86%
Ordinary
1 at £100Victoria Jackman
2.86%
Ordinary
1 at £100Virginia Wright
2.86%
Ordinary
1 at £100Zoe Francoise Rose Woods
2.86%
Ordinary
3 at £0.2Raymond Charles Manning
0.02%
Founder
2 at £0.2Donald Anthony Tucker
0.01%
Founder

Financials

Year2014
Net Worth£38,187
Cash£29,635
Current Liabilities£999

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 24 June 2019 (4 pages)
6 February 2020Appointment of Advance Residential Management Limited as a secretary on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Anthony Gerard Kelly as a secretary on 6 February 2020 (1 page)
6 February 2020Registered office address changed from C/O a G Kelly, Office 21 18 High Street High Wycombe Buckinghamshire HP11 2BE England to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 6 February 2020 (1 page)
30 December 2019Confirmation statement made on 31 October 2019 with updates (7 pages)
1 October 2019Appointment of Ms Martha Illes as a director on 30 September 2019 (2 pages)
1 October 2019Appointment of Mr Matthew Bunting as a director on 30 September 2019 (2 pages)
4 April 2019Registered office address changed from Chancery Court Lincolns Inn Lincoln Road Cressex Business Park, High Wycombe Buckinghamshire HP12 3RE to C/O a G Kelly, Office 21 18 High Street High Wycombe Buckinghamshire HP11 2BE on 4 April 2019 (1 page)
24 March 2019Micro company accounts made up to 24 June 2018 (4 pages)
10 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 24 June 2017 (4 pages)
2 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 24 June 2016 (1 page)
24 March 2017Micro company accounts made up to 24 June 2016 (1 page)
15 November 2016Director's details changed for Ms Sharman Mary Mathewson on 2 November 2016 (2 pages)
15 November 2016Director's details changed for Ms Sharman Mary Mathewson on 2 November 2016 (2 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
12 November 2016Director's details changed for Mrs Sharman Mary Mcallister on 1 November 2016 (2 pages)
12 November 2016Director's details changed for Mrs Sharman Mary Mcallister on 1 November 2016 (2 pages)
12 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
12 November 2016Director's details changed for Anthony Gerard Kelly on 1 November 2016 (2 pages)
12 November 2016Secretary's details changed for Anthony Gerard Kelly on 1 November 2016 (1 page)
12 November 2016Director's details changed for Anthony Gerard Kelly on 1 November 2016 (2 pages)
12 November 2016Secretary's details changed for Anthony Gerard Kelly on 1 November 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
21 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3,501
(7 pages)
21 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3,501
(7 pages)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
22 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 3,501
(7 pages)
22 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 3,501
(7 pages)
26 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
16 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,501
(7 pages)
16 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,501
(7 pages)
14 February 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
25 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
25 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
5 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
5 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
3 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
24 November 2010Termination of appointment of Matthew Bunting as a director (1 page)
24 November 2010Termination of appointment of Matthew Bunting as a director (1 page)
13 December 2009Total exemption small company accounts made up to 24 June 2009 (3 pages)
13 December 2009Total exemption small company accounts made up to 24 June 2009 (3 pages)
25 November 2009Director's details changed for Anthony Gerard Kelly on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
25 November 2009Director's details changed for Anthony Gerard Kelly on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Matthew Bunting on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Anthony Gerard Kelly on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Matthew Bunting on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Sharman Mary Mcallister on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Sharman Mary Mcallister on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
25 November 2009Director's details changed for Matthew Bunting on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Sharman Mary Mcallister on 1 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
12 December 2008Return made up to 31/10/08; full list of members (22 pages)
12 December 2008Return made up to 31/10/08; full list of members (22 pages)
16 January 2008Return made up to 31/10/07; no change of members (7 pages)
16 January 2008Return made up to 31/10/07; no change of members (7 pages)
28 December 2007Total exemption small company accounts made up to 24 June 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 24 June 2007 (3 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
24 April 2007Total exemption small company accounts made up to 24 June 2006 (3 pages)
24 April 2007Total exemption small company accounts made up to 24 June 2006 (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
8 December 2006Return made up to 31/10/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 2006Return made up to 31/10/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2006Registered office changed on 13/04/06 from: chancery court lincolns inn cressex business park high wycombe buckinghamshire HP12 3RE (1 page)
13 April 2006Registered office changed on 13/04/06 from: chancery court lincolns inn cressex business park high wycombe buckinghamshire HP12 3RE (1 page)
11 April 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
5 January 2006Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 January 2006Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o a g kelly 80 hughenden avenue high wycombe buckinghamshire HP13 5SN (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o a g kelly 80 hughenden avenue high wycombe buckinghamshire HP13 5SN (1 page)
1 April 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
23 February 2005Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
23 February 2005Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
27 April 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
1 April 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 April 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: c/o a g kelly LTD victoria house desborough street high wycombe buckinghamshire HP11 2NF (1 page)
13 August 2003Registered office changed on 13/08/03 from: c/o a g kelly LTD victoria house desborough street high wycombe buckinghamshire HP11 2NF (1 page)
1 May 2003Registered office changed on 01/05/03 from: thornbury house 16 woodlands gerrards cross buckinghamshire SL9 8DD (1 page)
1 May 2003Registered office changed on 01/05/03 from: thornbury house 16 woodlands gerrards cross buckinghamshire SL9 8DD (1 page)
14 February 2003Total exemption small company accounts made up to 24 June 2002 (4 pages)
14 February 2003Total exemption small company accounts made up to 24 June 2002 (4 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
17 January 2003Return made up to 31/10/02; change of members (10 pages)
17 January 2003Return made up to 31/10/02; change of members (10 pages)
4 December 2002Registered office changed on 04/12/02 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
4 December 2002New secretary appointed (1 page)
4 December 2002New secretary appointed (1 page)
4 December 2002Registered office changed on 04/12/02 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
28 May 2002Memorandum and Articles of Association (7 pages)
28 May 2002Memorandum and Articles of Association (7 pages)
29 April 2002Total exemption full accounts made up to 24 June 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 24 June 2001 (10 pages)
24 December 2001Return made up to 31/10/01; full list of members (8 pages)
24 December 2001Return made up to 31/10/01; full list of members (8 pages)
29 November 2001Ad 30/11/00-24/08/01 £ si 27@1=27 £ ic 1/28 (4 pages)
29 November 2001Ad 30/11/00-24/08/01 £ si 27@1=27 £ ic 1/28 (4 pages)
16 August 2001Accounting reference date shortened from 31/10/01 to 24/06/01 (1 page)
16 August 2001Accounting reference date shortened from 31/10/01 to 24/06/01 (1 page)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
29 June 2001Nc inc already adjusted 06/06/01 (1 page)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
29 June 2001Nc inc already adjusted 06/06/01 (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
31 October 2000Incorporation (22 pages)
31 October 2000Incorporation (22 pages)