Company NameQueens Road (Harrogate) Flats Limited
Company StatusActive
Company Number00731744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1962(61 years, 9 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 NameSiriol Anne Jenkins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 3rd Floor
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Leslie Williamson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoulton House 3rd Floor
17-21 Chorlton Street
Manchester
Greater Manchester
M1 3HY
Director NameMr John Graham Oliver
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoulton House 3rd Floor
17-21 Chorlton Street
Manchester
Greater Manchester
M1 3HY
Director NameMiss Isobel Crocker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(61 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Services (Corporation)
StatusCurrent
Appointed04 August 2022(60 years after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressBoulton House 3rd Floor
17-21 Chorlton Street
Manchester
Greater Manchester
M1 3HY
Director NameJohn Barrie Timmis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 16 November 2009)
RoleRetired
Correspondence Address13 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameFlorence Patricia Mary Lovell Hewitt
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 1 month after company formation)
Appointment Duration27 years, 2 months (resigned 20 November 2018)
RoleCompany Director
Correspondence Address10 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameMr Alan Stangroom
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 20 October 2010)
RoleRetired Quantity Surveyor
Correspondence Address27 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Director NameMrs Mary Matthews
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address3 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Director NameMr Jack Taylor Holmes
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 September 1994)
RoleRetired
Correspondence Address9 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Director NameMr Alan Arthur Bryant
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 20 October 2003)
RoleRetired Accountant
Correspondence Address17 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Director NameMiss Gladys Allott
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address19 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Secretary NameMrs Elsie Doreen Wilburn
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 1992)
RoleCompany Director
Correspondence Address7 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Secretary NameMr Jack Taylor Holmes
NationalityBritish
StatusResigned
Appointed19 October 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1994)
RoleRetired
Correspondence Address9 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Secretary NameJohn Barrie Timmis
NationalityBritish
StatusResigned
Appointed22 September 1994(32 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1999)
RoleRetired
Correspondence Address13 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameTrevor Harlow Dinsdale
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(33 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2009)
RoleRetired
Correspondence Address16 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameAndrew James Evans
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(37 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2002)
RoleArchitect
Correspondence Address8 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Secretary NameMr Alan Arthur Bryant
NationalityBritish
StatusResigned
Appointed01 November 1999(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2003)
RoleRetired Accountant
Correspondence Address17 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Director NameSusan Anne Rees
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(41 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2008)
RoleManager
Correspondence Address20 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameKay Soulsby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(41 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2005)
RoleSecretary
Correspondence AddressFlat 29 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Secretary NameKay Soulsby
NationalityBritish
StatusResigned
Appointed23 October 2003(41 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2005)
RoleSecretary
Correspondence AddressFlat 29 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Secretary NameMary Christine Nutbean
NationalityBritish
StatusResigned
Appointed08 February 2005(42 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 October 2005)
RoleRetired
Correspondence Address18 Queens Close
Harrogate
North Yorkshire
HG2 0HG
Secretary NameFlorence Patricia Mary Lovell Hewitt
NationalityBritish
StatusResigned
Appointed27 October 2005(43 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 November 2009)
RoleCompany Director
Correspondence Address10 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameMrs Carol May Frances
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(44 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2008)
RoleCare Assistant
Country of ResidenceBritish
Correspondence Address26 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameKathleen Le Sueur
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(45 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 November 2014)
RoleRetired
Correspondence Address15 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(47 years, 4 months after company formation)
Appointment Duration8 years (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Lyndon John Wallace
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(48 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2017)
RoleAssessment Consultant
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameJean Longmuir Collins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(48 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameAdele Suzanne Frances
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(48 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 November 2014)
RoleMarketing Associate
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameBrenda Molly Exall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(49 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorks
HG1 5PR
Director NameAndrew John Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(52 years, 3 months after company formation)
Appointment Duration10 months (resigned 14 September 2015)
RoleNational Sales Manager
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorks
HG1 5PR
Director NameMr Wayne Barraclough
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(52 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2022)
RoleDirector App Building
Country of ResidenceEngland
Correspondence AddressBoulton House 3rd Floor
17-21 Chorlton Street
Manchester
Greater Manchester
M1 3HY
Secretary NameMr Mark Verna Wright
StatusResigned
Appointed27 November 2017(55 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2022)
RoleCompany Director
Correspondence AddressBoulton House 3rd Floor
17-21 Chorlton Street
Manchester
Greater Manchester
M1 3HY
Director NameMr David Matthews
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2022)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorks
HG1 5PR
Director NameMiss Adele Suzanne Frances
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(59 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2022)
RoleHealth Coach
Country of ResidenceEngland
Correspondence AddressBoulton House 3rd Floor
17-21 Chorlton Street
Manchester
Greater Manchester
M1 3HY

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£44,605
Net Worth£33,040
Cash£41,051
Current Liabilities£14,533

Accounts

Latest Accounts26 June 2023 (10 months, 1 week ago)
Next Accounts Due26 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

4 October 2004Delivered on: 6 October 2004
Persons entitled: Hsbc 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.
Outstanding

Filing History

15 December 2020Micro company accounts made up to 26 June 2020 (3 pages)
3 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 26 June 2019 (2 pages)
5 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 26 June 2018 (12 pages)
22 November 2018Termination of appointment of Florence Patricia Mary Lovell Hewitt as a director on 20 November 2018 (1 page)
22 November 2018Appointment of Mr James Martin Williams as a director on 20 November 2018 (2 pages)
22 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
22 November 2018Appointment of Mr David Matthews as a director on 20 November 2018 (2 pages)
30 January 2018Micro company accounts made up to 26 June 2017 (3 pages)
23 January 2018Termination of appointment of Jean Longmuir Collins as a director on 19 January 2018 (1 page)
23 January 2018Satisfaction of charge 1 in full (1 page)
28 November 2017Appointment of Mr Mark Verna Wright as a secretary on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Nigel Waite Pullan as a director on 27 November 2017 (1 page)
28 November 2017Appointment of Mr Mark Verna Wright as a secretary on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Nigel Waite Pullan as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Brenda Molly Exall as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Lyndon John Wallace as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Lyndon John Wallace as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Brenda Molly Exall as a director on 27 November 2017 (1 page)
31 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 26 June 2016 (13 pages)
28 December 2016Total exemption full accounts made up to 26 June 2016 (13 pages)
27 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 26 June 2015 (7 pages)
9 January 2016Total exemption full accounts made up to 26 June 2015 (7 pages)
16 November 2015Annual return made up to 18 October 2015 (18 pages)
16 November 2015Annual return made up to 18 October 2015 (18 pages)
9 October 2015Termination of appointment of Andrew John Lee as a director on 14 September 2015 (2 pages)
9 October 2015Termination of appointment of Andrew John Lee as a director on 14 September 2015 (2 pages)
2 January 2015Appointment of Mr Wayne Barraclough as a director on 11 November 2014 (3 pages)
2 January 2015Appointment of Mr Wayne Barraclough as a director on 11 November 2014 (3 pages)
31 December 2014Total exemption full accounts made up to 26 June 2014 (8 pages)
31 December 2014Total exemption full accounts made up to 26 June 2014 (8 pages)
24 November 2014Appointment of Andrew John Lee as a director on 11 November 2014 (3 pages)
24 November 2014Appointment of Andrew John Lee as a director on 11 November 2014 (3 pages)
20 November 2014Termination of appointment of Kathleen Le Sueur as a director on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Adele Suzanne Frances as a director on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Adele Suzanne Frances as a director on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Kathleen Le Sueur as a director on 11 November 2014 (2 pages)
11 November 2014Annual return made up to 8 October 2014 (19 pages)
11 November 2014Annual return made up to 8 October 2014 (19 pages)
11 November 2014Annual return made up to 8 October 2014 (19 pages)
12 February 2014Total exemption full accounts made up to 26 June 2013 (9 pages)
12 February 2014Total exemption full accounts made up to 26 June 2013 (9 pages)
16 December 2013Termination of appointment of Michael Webster as a director (2 pages)
16 December 2013Termination of appointment of Michael Webster as a director (2 pages)
23 October 2013Annual return made up to 8 October 2013 (20 pages)
23 October 2013Annual return made up to 8 October 2013 (20 pages)
23 October 2013Annual return made up to 8 October 2013 (20 pages)
14 November 2012Total exemption full accounts made up to 26 June 2012 (8 pages)
14 November 2012Total exemption full accounts made up to 26 June 2012 (8 pages)
7 November 2012Annual return made up to 8 October 2012 (20 pages)
7 November 2012Annual return made up to 8 October 2012 (20 pages)
7 November 2012Annual return made up to 8 October 2012 (20 pages)
23 November 2011Appointment of Brenda Molly Exall as a director (3 pages)
23 November 2011Appointment of Brenda Molly Exall as a director (3 pages)
10 November 2011Annual return made up to 8 October 2011 (19 pages)
10 November 2011Annual return made up to 8 October 2011 (19 pages)
10 November 2011Annual return made up to 8 October 2011 (19 pages)
17 October 2011Total exemption full accounts made up to 26 June 2011 (8 pages)
17 October 2011Total exemption full accounts made up to 26 June 2011 (8 pages)
25 October 2010Termination of appointment of Alan Stangroom as a director (2 pages)
25 October 2010Appointment of Adele Suzanne Frances as a director (3 pages)
25 October 2010Appointment of Lyndon John Wallace as a director (3 pages)
25 October 2010Termination of appointment of Alan Stangroom as a director (2 pages)
25 October 2010Appointment of Jean Longmuir Collins as a director (3 pages)
25 October 2010Appointment of Adele Suzanne Frances as a director (3 pages)
25 October 2010Appointment of Lyndon John Wallace as a director (3 pages)
25 October 2010Appointment of Jean Longmuir Collins as a director (3 pages)
19 October 2010Annual return made up to 8 October 2010 (12 pages)
19 October 2010Annual return made up to 8 October 2010 (12 pages)
19 October 2010Annual return made up to 8 October 2010 (12 pages)
11 October 2010Total exemption full accounts made up to 26 June 2010 (9 pages)
11 October 2010Total exemption full accounts made up to 26 June 2010 (9 pages)
10 August 2010Termination of appointment of Florence Lovell Hewitt as a secretary (2 pages)
10 August 2010Termination of appointment of Florence Lovell Hewitt as a secretary (2 pages)
16 December 2009Appointment of Nigel Waite Pullan as a director (3 pages)
16 December 2009Appointment of Nigel Waite Pullan as a director (3 pages)
3 December 2009Appointment of Michael Eric Webster as a director (3 pages)
3 December 2009Termination of appointment of Trevor Dinsdale as a director (2 pages)
3 December 2009Appointment of Michael Eric Webster as a director (3 pages)
3 December 2009Termination of appointment of Trevor Dinsdale as a director (2 pages)
3 December 2009Termination of appointment of John Timmis as a director (2 pages)
3 December 2009Termination of appointment of John Timmis as a director (2 pages)
21 October 2009Annual return made up to 8 October 2009 (5 pages)
21 October 2009Annual return made up to 8 October 2009 (5 pages)
21 October 2009Annual return made up to 8 October 2009 (5 pages)
26 September 2009Total exemption full accounts made up to 26 June 2009 (6 pages)
26 September 2009Total exemption full accounts made up to 26 June 2009 (6 pages)
8 June 2009Appointment terminated director carol frances (1 page)
8 June 2009Appointment terminated director carol frances (1 page)
30 October 2008Annual return made up to 08/10/08 (6 pages)
30 October 2008Annual return made up to 08/10/08 (6 pages)
23 October 2008Appointment terminated director susan rees (1 page)
23 October 2008Appointment terminated director susan rees (1 page)
23 October 2008Total exemption full accounts made up to 26 June 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 26 June 2008 (9 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
30 October 2007Annual return made up to 08/10/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2007Annual return made up to 08/10/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2007Total exemption full accounts made up to 26 June 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 26 June 2007 (9 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
11 November 2006Total exemption full accounts made up to 26 June 2006 (9 pages)
11 November 2006Total exemption full accounts made up to 26 June 2006 (9 pages)
1 November 2006Annual return made up to 08/10/06 (6 pages)
1 November 2006Annual return made up to 08/10/06 (6 pages)
8 February 2006Registered office changed on 08/02/06 from: c/o w s morley & company 11A princes square harrogate HG1 1NW (1 page)
8 February 2006Registered office changed on 08/02/06 from: c/o w s morley & company 11A princes square harrogate HG1 1NW (1 page)
6 December 2005Total exemption full accounts made up to 26 June 2005 (12 pages)
6 December 2005Total exemption full accounts made up to 26 June 2005 (12 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
31 October 2005Annual return made up to 08/10/05 (6 pages)
31 October 2005Annual return made up to 08/10/05 (6 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
27 October 2004Annual return made up to 08/10/04 (6 pages)
27 October 2004Total exemption full accounts made up to 26 June 2004 (12 pages)
27 October 2004Total exemption full accounts made up to 26 June 2004 (12 pages)
27 October 2004Annual return made up to 08/10/04 (6 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Secretary resigned;director resigned (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Secretary resigned;director resigned (1 page)
23 October 2003Total exemption full accounts made up to 26 June 2003 (12 pages)
23 October 2003Total exemption full accounts made up to 26 June 2003 (12 pages)
15 October 2003Annual return made up to 08/10/03 (6 pages)
15 October 2003Annual return made up to 08/10/03 (6 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
12 November 2002Full accounts made up to 26 June 2002 (13 pages)
12 November 2002Full accounts made up to 26 June 2002 (13 pages)
7 November 2002Annual return made up to 08/10/02 (6 pages)
7 November 2002Annual return made up to 08/10/02 (6 pages)
1 November 2001Full accounts made up to 26 June 2001 (10 pages)
1 November 2001Full accounts made up to 26 June 2001 (10 pages)
24 October 2001Annual return made up to 08/10/01 (5 pages)
24 October 2001Annual return made up to 08/10/01 (5 pages)
11 October 2000Annual return made up to 08/10/00 (5 pages)
11 October 2000Annual return made up to 08/10/00 (5 pages)
18 September 2000Full accounts made up to 26 June 2000 (13 pages)
18 September 2000Full accounts made up to 26 June 2000 (13 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
28 October 1999Annual return made up to 08/10/99 (5 pages)
28 October 1999Annual return made up to 08/10/99 (5 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
20 September 1999Full accounts made up to 26 June 1999 (10 pages)
20 September 1999Full accounts made up to 26 June 1999 (10 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
15 October 1998Annual return made up to 08/10/98
  • 363(287) ‐ Registered office changed on 15/10/98
(6 pages)
15 October 1998Annual return made up to 08/10/98
  • 363(287) ‐ Registered office changed on 15/10/98
(6 pages)
5 October 1998Full accounts made up to 26 June 1998 (12 pages)
5 October 1998Full accounts made up to 26 June 1998 (12 pages)
8 October 1997Annual return made up to 08/10/97 (6 pages)
8 October 1997Annual return made up to 08/10/97 (6 pages)
24 September 1997Full accounts made up to 26 June 1997 (9 pages)
24 September 1997Full accounts made up to 26 June 1997 (9 pages)
16 October 1996Annual return made up to 08/10/96 (6 pages)
16 October 1996Annual return made up to 08/10/96 (6 pages)
16 September 1996Full accounts made up to 26 June 1996 (8 pages)
16 September 1996Full accounts made up to 26 June 1996 (8 pages)
19 September 1995Full accounts made up to 26 June 1995 (10 pages)
19 September 1995Full accounts made up to 26 June 1995 (10 pages)
25 May 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 May 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 1962Incorporation (18 pages)
3 August 1962Incorporation (18 pages)