Company NameTetlow Fifty-Three Limited
DirectorMark Hawthornthwaite
Company StatusActive
Company Number04646750
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Previous NameBerkeley Fifty-Three Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Hawthornthwaite
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(20 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Lostock Office Park
Lynstock Way
Lostock
Bolton
BL6 4SG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B Lostock Office Park
Lynstock Way
Lostock
Bolton
BL6 4SG
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameMs Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed20 January 2004(12 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(1 year, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed11 January 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Nicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Harry James Hulton Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Mark Patrick James Ewing
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Lostock Office Park
Lynstock Way
Lostock
Bolton
BL6 4SG
Director NameMr David Michael Mullin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr David Martin Lowry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Peter John Davidson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Lostock Office Park
Lynstock Way
Lostock
Bolton
BL6 4SG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr Sean James Gavin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Director NameMr James Matthew Davies
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Lostock Office Park
Lynstock Way
Lostock
Bolton
BL6 4SG
Director NameMr James Angus Loggie
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth
Road, Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed09 January 2023(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 2023)
RoleCompany Director
Correspondence AddressUnit B Lostock Office Park
Lynstock Way
Lostock
Bolton
BL6 4SG

Contact

Websitebcdpm.co.uk
Telephone01932 584555
Telephone regionWeybridge

Location

Registered AddressUnit B Lostock Office Park
Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Berkeley Homes PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

20 June 2023Delivered on: 21 June 2023
Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Agent)

Classification: A registered charge
Particulars: Land known as tower bridge centre, tooley street, london, SE1 2JR and registered at hmlr with title number SGL63990. For further details, please refer to the instrument.
Outstanding

Filing History

8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
3 August 2020Termination of appointment of David Martin Lowry as a director on 31 July 2020 (1 page)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
23 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
30 May 2019Termination of appointment of Harry James Hulton Lewis as a director on 30 May 2019 (1 page)
30 May 2019Appointment of Mr Sean James Gavin as a director on 30 May 2019 (2 pages)
30 May 2019Appointment of Mr James Matthew Davies as a director on 30 May 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
25 May 2018Director's details changed for Mr Harry James Hulton Lewis on 29 September 2017 (2 pages)
22 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
21 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
25 April 2017Director's details changed for Mr David Michael Mullin on 15 October 2015 (2 pages)
25 April 2017Director's details changed for Mr David Michael Mullin on 15 October 2015 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
6 January 2016Appointment of Mr Peter John Davidson as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Peter John Davidson as a director on 6 January 2016 (2 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr David Martin Lowry as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Benjamin James Marks as a director on 21 December 2015 (1 page)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 (1 page)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
3 August 2015Termination of appointment of Mark Patrick James Ewing as a director on 28 July 2015 (1 page)
3 August 2015Appointment of Mr David Michael Mullin as a director on 28 July 2015 (2 pages)
3 August 2015Termination of appointment of Mark Patrick James Ewing as a director on 28 July 2015 (1 page)
3 August 2015Appointment of Mr David Michael Mullin as a director on 28 July 2015 (2 pages)
14 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
14 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
26 November 2014Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages)
16 July 2014Resolutions
  • RES13 ‐ The provisions of the company's memorandum of association be treated as provisions of the company's articles. Authorisation may be given by the ditrectors in accordance with section 175(5)(a) of the companies act 2006 of any mattters 04/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Resolutions
  • RES13 ‐ The provisions of the company's memorandum of association be treated as provisions of the company's articles. Authorisation may be given by the ditrectors in accordance with section 175(5)(a) of the companies act 2006 of any mattters 04/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
24 June 2014Appointment of Mr Harry James Hulton Lewis as a director (2 pages)
24 June 2014Appointment of Mr Mark Patrick James Ewing as a director (2 pages)
24 June 2014Appointment of Mr Mark Patrick James Ewing as a director (2 pages)
24 June 2014Appointment of Mr Harry James Hulton Lewis as a director (2 pages)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
5 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
5 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(6 pages)
9 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Benjamin James Marks on 26 July 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
2 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Benjamin James Marks on 1 February 2012 (2 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
16 December 2011Termination of appointment of Richard Stearn as a director (1 page)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 December 2011Appointment of Mr Benjamin James Marks as a director (2 pages)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
16 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
16 December 2011Termination of appointment of Richard Stearn as a director (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 May 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
9 February 2011Director's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
9 February 2011Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
9 February 2011Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
15 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
15 February 2010Appointment of Mr Nicolas Guy Simpkin as a director (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
25 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
27 February 2009Appointment terminated secretary alexandra dadd (1 page)
27 February 2009Secretary appointed richard james stearn (1 page)
27 February 2009Secretary appointed richard james stearn (1 page)
27 February 2009Appointment terminated secretary alexandra dadd (1 page)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Appointment terminated secretary robert perrins (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
30 July 2008Secretary appointed alexandra dadd (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
11 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
11 March 2008Appointment terminated secretary anthony foster (1 page)
11 March 2008Appointment terminated secretary anthony foster (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
11 January 2006New secretary appointed (1 page)
11 January 2006New secretary appointed (1 page)
2 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
1 February 2005Return made up to 24/01/05; full list of members (6 pages)
1 February 2005Return made up to 24/01/05; full list of members (6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
2 February 2004Return made up to 24/01/04; full list of members (5 pages)
2 February 2004Return made up to 24/01/04; full list of members (5 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
11 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
24 January 2003Incorporation (19 pages)
24 January 2003Incorporation (19 pages)