Company NameDerwent Estates Limited
Company StatusActive
Company Number03410326
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Previous NameHarcourt Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Richard Black
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr Robin Gardener Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr John Brian Peers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Secretary NameMrs Helen Elizabeth Ashley Taylor
StatusCurrent
Appointed26 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr Damon Jason Matthews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moss Terrace
Winnington Lane
Northwich
CW8 4DY
Director NameMr Robert William Timson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage 1 Round Gardens
Bollington
Macclesfield
Cheshire
SK10 5JU
Secretary NameMr Robert William Timson
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage 1 Round Gardens
Bollington
Macclesfield
Cheshire
SK10 5JU
Director NameMr Alan John Gordon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Welford Green
Stockport
Cheshire
SK5 7NT
Secretary NameMr Damon Jason Matthews
NationalityEnglish
StatusResigned
Appointed22 August 2003(6 years after company formation)
Appointment Duration1 year (resigned 23 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Moss Terrace
Winnington Lane
Northwich
CW8 4DY
Director NameAdrian Whitling
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address38 Rippingham Road
Withington
Manchester
Lancashire
M20 3EX
Secretary NameAdrian Whitling
NationalityBritish
StatusResigned
Appointed23 August 2004(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address38 Rippingham Road
Withington
Manchester
Lancashire
M20 3EX
Director NamePhillip James Allcock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Secretary NamePhillip James Allcock
NationalityBritish
StatusResigned
Appointed11 November 2005(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address199 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameMr Christopher James Burn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Management Office
Ellesmere Centre
Walkden
Manchester
M28 3ZH
Director NameMr Gareth Townley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Management Office Walkden Town Centre
Walkden
Manchester
M28 3ZH
Secretary NameMr Gareth Townley
StatusResigned
Appointed10 May 2011(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2015)
RoleCompany Director
Correspondence AddressThe Management Office Walkden Town Centre
Walkden
Manchester
M28 3ZH
Director NameMr Ian Lee Woolley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2014)
RoleProperty Administrator
Country of ResidenceIsle Of Man
Correspondence AddressThe Management Office
Ellesmere Centre
Walkden
Manchester
M28 3ZH
Director NameMr David John Lyons
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2014(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Management Office Walkden Town Centre
Walkden
Manchester
M28 3ZH
Director NameMr John Maurice Sutton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2019)
RoleFinance Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Management Office Walkden Town Centre
Walkden
Manchester
M28 3ZH
Director NameMs Sarah Jane Sweeney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr John Henry Nugent
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Management Office Walkden Town Centre
Walkden
Manchester
M28 3ZH
Secretary NameMiss Sarah Jane Sweeney
StatusResigned
Appointed27 October 2015(18 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 2021)
RoleCompany Director
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr Thomas Benjamin Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(19 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Management Office Walkden Town Centre
Walkden
Manchester
M28 3ZH
Director NameMr David Fraser Keown
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2022)
RoleGroup It And Operations Director
Country of ResidenceIsle Of Man
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameMr Hugo Duncan Edward Clark
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2019)
RoleProperty Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Management Office Walkden Town Centre
Walkden
Manchester
M28 3ZH
Secretary NameMr David Fraser Keown
StatusResigned
Appointed30 June 2021(23 years, 11 months after company formation)
Appointment Duration7 months (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressNunnery Mills1 Old Castletown Road
Douglas
Isle Of Man
IM2 1QA
Director NameMr Lukasz Weckwerth
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(24 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address3 Denmark Street
Altrincham
WA14 2SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteellesmerecentre.co.uk
Telephone029 84084229
Telephone regionCardiff

Location

Registered Address3 Denmark Street
Altrincham
WA14 2SS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Derwent Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,447,052
Gross Profit£643,989
Net Worth£287,662
Cash£250,836
Current Liabilities£2,312,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

12 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
26 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (19 pages)
16 September 2019Termination of appointment of Hugo Duncan Edward Clark as a director on 13 September 2019 (1 page)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 May 2019Termination of appointment of John Maurice Sutton as a director on 15 May 2019 (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
1 October 2018Termination of appointment of John Henry Nugent as a director on 20 September 2018 (1 page)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
12 July 2018Appointment of Mr Hugo Duncan Edward Clark as a director on 19 June 2018 (2 pages)
14 June 2018Auditor's resignation (2 pages)
26 April 2018Appointment of Mr David Fraser Keown as a director on 16 April 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (17 pages)
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 December 2017Termination of appointment of David John Lyons as a director on 29 November 2017 (1 page)
4 December 2017Termination of appointment of David John Lyons as a director on 29 November 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 March 2017Termination of appointment of Thomas Benjamin Roberts as a director on 27 February 2017 (1 page)
6 March 2017Termination of appointment of Thomas Benjamin Roberts as a director on 27 February 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 September 2016Director's details changed for Mr John Henry Nugent on 6 September 2016 (2 pages)
8 September 2016Director's details changed for Mr John Henry Nugent on 6 September 2016 (2 pages)
25 August 2016Appointment of Mr Thomas Benjamin Roberts as a director on 23 August 2016 (2 pages)
25 August 2016Appointment of Mr Thomas Benjamin Roberts as a director on 23 August 2016 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
5 February 2016Appointment of Miss Sarah Jane Sweeney as a secretary on 27 October 2015 (2 pages)
5 February 2016Appointment of Miss Sarah Jane Sweeney as a secretary on 27 October 2015 (2 pages)
30 November 2015Full accounts made up to 31 March 2015 (17 pages)
30 November 2015Full accounts made up to 31 March 2015 (17 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
2 July 2015Appointment of Mr John Nugent as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr John Nugent as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr John Nugent as a director on 2 July 2015 (2 pages)
30 June 2015Appointment of Miss Sarah Jane Sweeney as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Miss Sarah Jane Sweeney as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Miss Sarah Jane Sweeney as a director on 1 June 2015 (2 pages)
26 June 2015Termination of appointment of Gareth Townley as a secretary on 11 June 2015 (1 page)
26 June 2015Termination of appointment of Gareth Townley as a director on 11 June 2015 (1 page)
26 June 2015Termination of appointment of Gareth Townley as a secretary on 11 June 2015 (1 page)
26 June 2015Termination of appointment of Gareth Townley as a director on 11 June 2015 (1 page)
19 March 2015Registered office address changed from The Management Office Ellesmere Centre Walkden Manchester M28 3ZH to The Management Office Walkden Town Centre Walkden Manchester M28 3ZH on 19 March 2015 (1 page)
19 March 2015Registered office address changed from The Management Office Ellesmere Centre Walkden Manchester M28 3ZH to The Management Office Walkden Town Centre Walkden Manchester M28 3ZH on 19 March 2015 (1 page)
27 January 2015Company name changed harcourt LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
27 January 2015Company name changed harcourt LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
14 January 2015Full accounts made up to 31 March 2014 (17 pages)
14 January 2015Full accounts made up to 31 March 2014 (17 pages)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
23 December 2014Termination of appointment of Ian Lee Woolley as a director on 8 December 2014 (1 page)
27 November 2014Appointment of Mr John Maurice Sutton as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr John Maurice Sutton as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Jonathan Richard Black as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr Jonathan Richard Black as a director on 26 November 2014 (2 pages)
15 September 2014Appointment of Mr David John Lyons as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr David John Lyons as a director on 15 September 2014 (2 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
7 April 2014Full accounts made up to 31 March 2013 (17 pages)
7 April 2014Full accounts made up to 31 March 2013 (17 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
6 September 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
29 July 2013Appointment of Mr Ian Lee Woolley as a director (2 pages)
29 July 2013Appointment of Mr Ian Lee Woolley as a director (2 pages)
14 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
23 August 2012Termination of appointment of Christopher Burn as a director (1 page)
23 August 2012Termination of appointment of Christopher Burn as a director (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 August 2011Termination of appointment of Phillip Allcock as a director (1 page)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 August 2011Termination of appointment of Phillip Allcock as a director (1 page)
10 May 2011Appointment of Mr Christopher James Burn as a director (2 pages)
10 May 2011Appointment of Mr Christopher James Burn as a director (2 pages)
10 May 2011Termination of appointment of Phillip Allcock as a secretary (1 page)
10 May 2011Appointment of Mr Gareth Townley as a director (2 pages)
10 May 2011Appointment of Mr Gareth Townley as a director (2 pages)
10 May 2011Termination of appointment of Phillip Allcock as a secretary (1 page)
10 May 2011Termination of appointment of Phillip Allcock as a secretary (1 page)
10 May 2011Termination of appointment of Alan Gordon as a director (1 page)
10 May 2011Termination of appointment of Alan Gordon as a director (1 page)
10 May 2011Appointment of Mr Gareth Townley as a secretary (1 page)
10 May 2011Appointment of Mr Gareth Townley as a secretary (1 page)
10 May 2011Termination of appointment of Phillip Allcock as a secretary (1 page)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
5 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
5 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
28 October 2010Resignation of an auditor (2 pages)
28 October 2010Resignation of an auditor (2 pages)
3 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Alan John Gordon on 28 July 2010 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Alan John Gordon on 28 July 2010 (2 pages)
16 August 2010Director's details changed for Phillip James Allcock on 28 July 2010 (2 pages)
16 August 2010Director's details changed for Phillip James Allcock on 28 July 2010 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
27 August 2008Return made up to 28/07/08; full list of members (4 pages)
27 August 2008Return made up to 28/07/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 November 2006ML28-accounts filed in wrong co (1 page)
24 November 2006ML28-accounts filed in wrong co (1 page)
21 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2005New secretary appointed;new director appointed (1 page)
15 December 2005New secretary appointed;new director appointed (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 August 2005Return made up to 28/07/05; full list of members (7 pages)
9 August 2005Return made up to 28/07/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 October 2004New director appointed (1 page)
1 October 2004New director appointed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (1 page)
10 September 2004New secretary appointed (1 page)
19 July 2004Return made up to 28/07/04; full list of members (7 pages)
19 July 2004Return made up to 28/07/04; full list of members (7 pages)
1 February 2004Full accounts made up to 31 December 2002 (14 pages)
1 February 2004Full accounts made up to 31 December 2002 (14 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Secretary resigned;director resigned (1 page)
4 August 2003Return made up to 28/07/03; full list of members (7 pages)
4 August 2003Return made up to 28/07/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
21 July 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
7 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 August 1999Return made up to 28/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
25 August 1998Return made up to 28/07/98; full list of members (6 pages)
25 August 1998Return made up to 28/07/98; full list of members (6 pages)
22 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
22 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
28 July 1997Incorporation (18 pages)
28 July 1997Incorporation (18 pages)