Company NameN.B.P. Management Limited
DirectorMalcolm James Macadam
Company StatusActive
Company Number01819249
CategoryPrivate Limited Company
Incorporation Date24 May 1984(39 years, 11 months ago)
Previous NameFilico Limited

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 NameMr Malcolm James Macadam
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKetton Dene Guildford Road
Deepcut
Surrey
GU16 6RJ
Director NameRobert Henry Stradling
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressWoodside Farm
Birds Lane
Midgham
Berkshire
RG7 5UN
Director NameGodfrey Alwin Allen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration5 years (resigned 25 June 1996)
RoleCompany Director
Correspondence Address45 Burnt Oak
Cookham
Berkshire
SL6 9RN
Director NameJane Denise Cann
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 1998)
RoleManagement Surveyor
Correspondence Address87 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameDavid Leslie Dye
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Hitchen
Hatch Lane
Sevenoaks
Kent
TN13 3AY
Secretary NameAnne Christine Blackwell
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address18 Bettespol Meadows
Redbourn
St Albans
Hertfordshire
AL3 7EW
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2002)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Nicholas Stuart Granville Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
51 Oxshott Way
Cobham
Surrey
KT11 2RU
Secretary NameSarah Jane Lyne
NationalityBritish
StatusResigned
Appointed25 September 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 1999)
RoleSecretary
Correspondence Address11 Abelia Close
West End
Woking
Surrey
GU24 9PG
Director NameMrs Beth Salena Chater
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge
Bucklebury Alley
Newbury
Berkshire
RG18 9NH
Director NameMr David Mark Johnston Duffield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameJeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2002)
RoleAccountant
Correspondence AddressHighcroft 15 Little Warren Close
Guildford
Surrey
GU4 8PW
Secretary NameMr David Mark Johnston Duffield
NationalityBritish
StatusResigned
Appointed25 June 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Chiltern
Woodcote
Reading
Berkshire
RG8 0SG
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(20 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Mansions
Park Walk
London
SW10 0AG
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(20 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchetts
Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(20 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
11 Burwood Road
Walton On Thames
Surrey
KT12 5BS
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed06 April 2005(20 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 September 2012)
RoleAccountant
Correspondence Address22 Crackell Road
Reigate
Surrey
RH2 7DS
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Ross William Hitchen Taylor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(31 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Jack Christopher Burgess
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Market Place
London
W1W 8AQ
Director NameMr Adam Lipman
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(34 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Graham Michael Priddle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(34 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2020)
RoleLand And Planning Director
Country of ResidenceEngland
Correspondence AddressOak Green House 250-256 High Street
Dorking
RH4 1QT
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed01 February 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2005)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusResigned
Appointed01 February 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2005)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Dylana Continental Sa
7.84%
Ordinary B
6 at £1National Instruments Corporation (Uk) LTD
5.88%
Ordinary B
5 at £1Vodafone Group PLC
4.90%
Ordinary B
5 at £1Vodafone LTD
4.90%
Ordinary B
31 at £1Newbury Business Park LTD Partnership
30.39%
Ordinary B
4 at £1Trustees Of Forth Medical Directors Retirement & Deaths Benefit Scheme
3.92%
Ordinary B
4 at £1Vodafone Corporate LTD
3.92%
Ordinary B
3 at £1Riseden LTD
2.94%
Ordinary B
17 at £1Railway Pension Nominees LTD
16.67%
Ordinary B
12 at £1Aviva Staff Pension Trustee LTD
11.76%
Ordinary B
2 at £1Arlington Securities PLC
1.96%
Ordinary A
2 at £1Definitive Applications LTD
1.96%
Ordinary B
2 at £1George Strang & Patricia Strang
1.96%
Ordinary B
1 at £1J S Bloor Services LTD
0.98%
Ordinary B

Financials

Year2014
Turnover£317,990
Net Worth£102
Cash£167,623
Current Liabilities£330,411

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 July 2023Confirmation statement made on 21 June 2023 with updates (6 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 July 2022Confirmation statement made on 21 June 2022 with updates (6 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 July 2020Confirmation statement made on 21 June 2020 with updates (6 pages)
21 May 2020Termination of appointment of Graham Michael Priddle as a director on 17 March 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 August 2019Termination of appointment of Adam Lipman as a director on 7 August 2019 (1 page)
26 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
2 April 2019Registered office address changed from 81 Winnington Road London N2 0TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2 April 2019 (1 page)
5 February 2019Appointment of Mr Graham Michael Priddle as a director on 11 December 2018 (2 pages)
25 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 January 2019Memorandum and Articles of Association (23 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2018Appointment of Mr Malcolm James Macadam as a director on 11 December 2018 (2 pages)
19 November 2018Registered office address changed from Ground Floor 5 Margaret Street London W1W 8RG England to 81 Winnington Road London N2 0TT on 19 November 2018 (1 page)
14 November 2018Appointment of Mr Adam Lipman as a director on 10 October 2018 (2 pages)
14 November 2018Termination of appointment of Ross William Hitchen Taylor as a director on 10 October 2018 (1 page)
23 October 2018Notification of a person with significant control statement (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 August 2018Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017 (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
28 June 2018Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page)
14 June 2018Registered office address changed from Moorfield Group 10 Grosvenor Street London England W1K 4QB England to Ground Floor 5 Margaret Street London W1W 8RG on 14 June 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
10 April 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page)
24 October 2016Appointment of Mr Jack Christopher Burgess as a director on 22 September 2016 (3 pages)
24 October 2016Appointment of Mr Jack Christopher Burgess as a director on 22 September 2016 (3 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 August 2016Registered office address changed from 1-5 Oakfield Sale M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 1-5 Oakfield Sale M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page)
18 August 2016Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 1-5 Oakfield Sale M33 6TT on 18 August 2016 (1 page)
18 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 102
(7 pages)
18 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 102
(7 pages)
18 August 2016Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 1-5 Oakfield Sale M33 6TT on 18 August 2016 (1 page)
25 May 2016Appointment of Mr Ross Taylor as a director on 14 April 2016 (3 pages)
25 May 2016Appointment of Mr Ross Taylor as a director on 14 April 2016 (3 pages)
25 November 2015Termination of appointment of Nicholas William John Edwards as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Graham Bryan Stanley as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Charles John Ferguson-Davie as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Nicholas William John Edwards as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Charles John Ferguson-Davie as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Graham Bryan Stanley as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 20 November 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 102
(8 pages)
15 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 102
(8 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 102
(8 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 102
(8 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 102
(7 pages)
23 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 102
(7 pages)
20 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
20 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
20 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
20 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 102
(7 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 102
(7 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (15 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (15 pages)
17 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (11 pages)
12 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (11 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (11 pages)
13 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (11 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 August 2009Return made up to 21/06/09; full list of members (7 pages)
25 August 2009Return made up to 21/06/09; full list of members (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 21/06/08; full list of members (11 pages)
11 August 2008Return made up to 21/06/08; full list of members (11 pages)
15 August 2007Return made up to 21/06/07; full list of members
  • 363(287) ‐ Registered office changed on 15/08/07
(9 pages)
15 August 2007Return made up to 21/06/07; full list of members
  • 363(287) ‐ Registered office changed on 15/08/07
(9 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
2 October 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
27 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2006Auditor's resignation (1 page)
5 June 2006Auditor's resignation (1 page)
28 November 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 November 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 2005New director appointed (5 pages)
12 May 2005New director appointed (5 pages)
12 May 2005New director appointed (5 pages)
12 May 2005New director appointed (4 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (4 pages)
12 May 2005New director appointed (5 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: reit asset management 5 wigmore street london W1U 1PB (1 page)
27 April 2005Registered office changed on 27/04/05 from: reit asset management 5 wigmore street london W1U 1PB (1 page)
4 February 2005Full accounts made up to 31 December 2003 (8 pages)
4 February 2005Full accounts made up to 31 December 2003 (8 pages)
16 November 2004Return made up to 21/06/04; full list of members; amend (8 pages)
16 November 2004Return made up to 21/06/04; full list of members; amend (8 pages)
19 July 2004Return made up to 21/06/04; full list of members (8 pages)
19 July 2004Return made up to 21/06/04; full list of members (8 pages)
14 January 2004Full accounts made up to 31 December 2002 (8 pages)
14 January 2004Full accounts made up to 31 December 2002 (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
10 July 2003Return made up to 21/06/03; full list of members (9 pages)
10 July 2003Return made up to 21/06/03; full list of members (9 pages)
30 September 2002Full accounts made up to 31 December 2001 (12 pages)
30 September 2002Full accounts made up to 31 December 2001 (12 pages)
24 September 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(9 pages)
24 September 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(9 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (5 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (5 pages)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Return made up to 21/06/01; change of members (6 pages)
7 July 2001Return made up to 21/06/01; change of members (6 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
21 August 2000Return made up to 21/06/00; full list of members (13 pages)
21 August 2000Return made up to 21/06/00; full list of members (13 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
29 September 1999Ad 07/05/99--------- £ si 2@1 (2 pages)
29 September 1999Ad 07/05/99--------- £ si 4@1 (2 pages)
29 September 1999Ad 07/05/99--------- £ si 2@1 (2 pages)
29 September 1999Ad 07/05/99--------- £ si 4@1 (2 pages)
16 August 1999Return made up to 21/06/99; change of members (11 pages)
16 August 1999Return made up to 21/06/99; change of members (11 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
23 February 1999Ad 15/01/99--------- £ si 9@1=9 £ ic 87/96 (2 pages)
23 February 1999Ad 15/01/99--------- £ si 9@1=9 £ ic 87/96 (2 pages)
28 September 1998New director appointed (5 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (4 pages)
28 September 1998New director appointed (5 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
5 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1997Secretary's particulars changed (1 page)
3 October 1997Secretary's particulars changed (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 December 1996 (11 pages)
29 July 1997Full accounts made up to 31 December 1996 (11 pages)
15 July 1997Return made up to 21/06/97; full list of members (10 pages)
15 July 1997Return made up to 21/06/97; full list of members (10 pages)
3 June 1997Secretary's particulars changed (1 page)
3 June 1997Secretary's particulars changed (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
23 August 1996Auditor's resignation (1 page)
23 August 1996Auditor's resignation (1 page)
13 August 1996Full accounts made up to 31 December 1995 (11 pages)
13 August 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Director resigned (2 pages)
15 July 1996Return made up to 21/06/96; change of members (8 pages)
15 July 1996Return made up to 21/06/96; change of members (8 pages)
9 January 1996Articles of association (9 pages)
9 January 1996Articles of association (9 pages)
8 January 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(9 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(9 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1995Full accounts made up to 31 December 1994 (11 pages)
4 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
24 May 1984Incorporation (18 pages)
24 May 1984Incorporation (18 pages)