Company NameAbbotswood Developments Limited
DirectorKenneth John Gardner
Company StatusActive
Company Number03735714
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
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 Kenneth John Gardner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(9 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Wilton Street
Chadderton
Oldham
OL9 7NZ
Secretary NameMiss Gillian Hough
StatusCurrent
Appointed16 February 2012(12 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address1a Wilton Street
Chadderton
Oldham
OL9 7NZ
Secretary NameJane Ann Lowe
NationalityBritish
StatusResigned
Appointed22 April 1999(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2002)
RoleSales Consultant
Correspondence Address1 Norwich Avenue
Chadderton
Oldham
Lancashire
OL9 0BA
Secretary NamePaul Andrew Clive
NationalityBritish
StatusResigned
Appointed23 January 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2006)
RoleSecretary
Correspondence Address20 Tnverness Avenue
Blackley
Manchester
Lancashire
Secretary NameGillian Hough
NationalityBritish
StatusResigned
Appointed19 March 2006(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 August 2006)
RoleCompany Director
Correspondence Address11 Waverley Road
Middleton
Lancashire
M24 6JG
Secretary NameDonald Gardner
NationalityBritish
StatusResigned
Appointed05 August 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 February 2012)
RoleCompany Director
Correspondence Address1 Norwich Avenue
Chadderton
Oldham
Lancashire
OL9 0BA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address4 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kenneth John Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,942,597
Cash£7
Current Liabilities£41,902

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

26 January 2009Delivered on: 28 January 2009
Satisfied on: 3 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 56 williams road new moston manchester t/no. MAN45519 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
26 January 2009Delivered on: 28 January 2009
Satisfied on: 3 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2B fir tree avenue oldham t/no. GM485349 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
26 January 2009Delivered on: 28 January 2009
Satisfied on: 3 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2A fir tree avenue oldham t/no. GM485348 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
28 July 2008Delivered on: 29 July 2008
Satisfied on: 3 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245B ashton road west failsworth manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 2008Delivered on: 29 July 2008
Satisfied on: 3 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245A ashton road west failsworth manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 2008Delivered on: 29 July 2008
Satisfied on: 3 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 ashton road west failsworth manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 2009Delivered on: 28 January 2009
Satisfied on: 3 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 60 williams road new moston manchester t/no. MAN72084 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
28 June 2000Delivered on: 4 July 2000
Satisfied on: 3 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as 5 norman street belle vue west gorton greater manchester t/no gm 368442. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 2006Delivered on: 2 December 2006
Persons entitled: Commercial First Business Limited

Classification: Charge by way of deed
Secured details: All monies due or to become due from the company, the chargor or by some other person of the company and/or the chargor to the chargee or any beneficiary referred to in the charge on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 5 norman street belle vue west gorton and part of 5 norman street belle vue west gorton including all buildings fixtures and fittings. See the mortgage charge document for full details.
Outstanding
12 March 2003Delivered on: 27 March 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 new century road laindon basildon SS15 6AG.
Outstanding
11 November 2011Delivered on: 16 November 2011
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 1114 and 1116 manchester road castleton rochdale lancashire including all buildings fixtures and fittings the related rights the goodwill and floating charge over all present and future assets.
Outstanding
17 June 2011Delivered on: 18 June 2011
Persons entitled: Midland Provincial Finance Limited

Classification: Legal charge
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: 1114 manchester road rochdale t/n MAN157300.
Outstanding
22 October 2010Delivered on: 3 November 2010
Persons entitled: Santander UK PLC as Trustee for the Group Member (The Lender)

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 245 ashton road west,failsworth ,245A ashton road west failsworth ,245B ashton road west failsworth please see image for further properties fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 October 2010Delivered on: 3 November 2010
Persons entitled: Santander UK PLC as Trustee for the Group Member (The Lender)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2A fir tree avenue oldham GM485349 f/h 2B fir tree avenue oldham t/no:GM485348 f/h 56 williams road new moston manchester please see image for further properties by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights see image for full details.
Outstanding
14 August 2009Delivered on: 18 August 2009
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: 43 st martins street rochdale.
Outstanding
14 August 2009Delivered on: 18 August 2009
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: 41 st martins street rochdale.
Outstanding
24 June 2009Delivered on: 26 June 2009
Persons entitled: Midland Provincial Finance Limited

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 41 st martins street rochdale lancashire t/no GM526152.
Outstanding
24 June 2009Delivered on: 26 June 2009
Persons entitled: Midland Provincial Finance Limited

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 43 st martins street rochdale lancashire t/no MAN142036.
Outstanding
26 January 2009Delivered on: 29 January 2009
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 54 Chesham Road Wilmslow Cheshire SK9 6HA United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 54 Chesham Road Wilmslow Cheshire SK9 6HA United Kingdom on 18 February 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
16 February 2012Appointment of Miss Gillian Hough as a secretary (1 page)
16 February 2012Termination of appointment of Donald Gardner as a secretary (1 page)
16 February 2012Appointment of Miss Gillian Hough as a secretary (1 page)
16 February 2012Termination of appointment of Donald Gardner as a secretary (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 June 2011Registered office address changed from 15 Waverley Road Middleton Manchester M24 6JG on 13 June 2011 (1 page)
13 June 2011Director's details changed for Mr Kenneth John Gardner on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr Kenneth John Gardner on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from 15 Waverley Road Middleton Manchester M24 6JG on 13 June 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 16 (12 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 17 (12 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 17 (12 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 16 (12 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Kenneth John Gardner on 8 March 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Kenneth John Gardner on 8 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Kenneth John Gardner on 8 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
21 April 2009Return made up to 08/03/09; full list of members (3 pages)
21 April 2009Director's change of particulars / kenneth gardner / 08/03/2009 (2 pages)
21 April 2009Return made up to 08/03/09; full list of members (3 pages)
21 April 2009Director's change of particulars / kenneth gardner / 08/03/2009 (2 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from 11 waverley road middleton manchester M24 6JG (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from 11 waverley road middleton manchester M24 6JG (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Return made up to 08/03/07; full list of members (6 pages)
7 September 2007Return made up to 08/03/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Registered office changed on 04/01/07 from: 1 norwich avenue chadderton oldham lancashire OL9 0BA (1 page)
4 January 2007Registered office changed on 04/01/07 from: 1 norwich avenue chadderton oldham lancashire OL9 0BA (1 page)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
24 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 March 2006New secretary appointed (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 18/03/04; full list of members (6 pages)
9 March 2004Return made up to 18/03/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 May 2002Return made up to 18/03/02; full list of members (6 pages)
14 May 2002Return made up to 18/03/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
29 March 2001Return made up to 18/03/01; full list of members (6 pages)
29 March 2001Return made up to 18/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
13 April 2000Return made up to 18/03/00; full list of members (6 pages)
13 April 2000Return made up to 18/03/00; full list of members (6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New secretary appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
11 May 1999Registered office changed on 11/05/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
18 March 1999Incorporation (14 pages)
18 March 1999Incorporation (14 pages)