Company NameLambton Road Property Limited
Company StatusActive
Company Number01630253
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jane Stewart Menzies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2017(34 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Secretary NameMs Jane Stewart Menzies
StatusCurrent
Appointed10 January 2019(36 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressNew House Croggan
Isle Of Mull
PA63 6AH
Scotland
Director NameMr Abdul Khaliq Mohammed
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(41 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleDirector/ Letting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressJesmond Residential 95 St. Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DN
Director NameDr Xiangyu Kong
Date of BirthDecember 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed27 February 2024(41 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Dickens Wynd
Durham
DH1 3QY
Director NameMrs Vimbai Chasi
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(41 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stonecroft Gardens
Newcastle Upon Tyne
NE7 7GD
Director NameDuncan James William Murdoch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 1994)
RoleDevelopment Surveyor
Correspondence AddressFlat D 3 Lambton Road
Brandling Village Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RX
Director NameRight Hon Christopher John Fletcher Wane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleBarrister
Correspondence AddressFlat C 3 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameMr John Oconnor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleComputer Systems Manager
Correspondence AddressFlat A 3 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameMr Simon Longboltom
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 December 1991)
RoleCompany Director
Correspondence AddressFlat B 3 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameElizabeth Rosalind Clare Orde
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1994)
RoleLocal Govt Officer
Correspondence AddressFlat E 3 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Secretary NameMr John Oconnor
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressFlat A 3 Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameLeslie Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 1999)
RoleStores Assistant
Correspondence Address3b Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RX
Director NamePauline Ann McVicar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1998)
RoleAccount Manager
Correspondence Address3f Lambton Road
Jesmond
Tyne And Wear
NE2 4RX
Director NameLisa Hutchinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(12 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 December 1994)
RoleJournalist
Correspondence AddressFlat E
3 Lambton Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RX
Director NameSarah Heywood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1996)
RoleSpeech Therapist
Correspondence AddressFlat D 3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameJane Threadgill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 18 December 1995)
RoleInsurance
Correspondence Address3e Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Secretary NamePauline Ann McVicar
NationalityBritish
StatusResigned
Appointed01 February 1995(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 February 1998)
RoleAccountant
Correspondence Address3f Lambton Road
Jesmond
Tyne And Wear
NE2 4RX
Secretary NamePauline Ann McVicar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 February 1998)
RoleAccountant
Correspondence Address3f Lambton Road
Jesmond
Tyne And Wear
NE2 4RX
Director NameVirginie Salin
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1995(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2000)
RoleTeacher
Correspondence AddressFlat E 3 Lambton House
Lambton Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RX
Director NameThaddeus John Middlemas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2001)
RoleCpn
Correspondence AddressFlat A 3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameRuth Louise Nelson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(15 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2004)
RoleChemical Engineer
Correspondence Address3c Lambton Road
Newcastle Upon Tyne
NE2 4RX
Director NameVanessa Kate Harrison
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2001)
RoleManageress
Correspondence Address3b Lambton Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameCatherine Frances McKinney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2003)
RoleDoctor
Correspondence Address3f Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Secretary NameJanet Elizabeth Wheeler
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address3d Lambton Road
Newcastle Upon Tyne
NE2 4RX
Director NameNatasha Lee
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2006)
RoleJournalist
Correspondence Address3e Lambton Road
Newcastle Upon Tyne
NE2 4RX
Director NameStuart Robert Crozier McCracken
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(21 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2009)
RoleSurgeon
Correspondence Address3f Lambton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
Director NameKarl Richards
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2003(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 2006)
RoleMechancial Engineer
Correspondence Address93 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9BH
Secretary NameDr Elspeth Wise
NationalityBritish
StatusResigned
Appointed17 August 2003(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2006)
RoleDoctor
Correspondence Address3b Lambton Road
Newcastle Upon Tyne
NE2 4RX
Director NameMiss Heather Mairi Kidd
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3b Lambton Road
Newcastle Upon Tyne
NE2 4RX
Director NameRichard Michael Grey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Secretary NameJane Stewart Menzies
NationalityBritish
StatusResigned
Appointed21 December 2006(24 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2013)
RolePersonal Assistant
Correspondence AddressNew House
Croggan, Craignure
Isle Of Mull
Argyll
PA63 6AH
Scotland
Director NameMiss Holly Sylvia Kidd
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2013)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMr Steven Kenneth Rayner
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(28 years after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2015)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMiss Anna Mary Brough
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2010(28 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed05 April 2013(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2019)
RoleCompany Director
Correspondence Address3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMiss Heather Mairi Banks
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2013(31 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2021)
RoleProfessional Support Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameMiss Isabel Stella Glover
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2015(33 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX

Location

Registered Address3 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Abdul Khaliq Mohammed
16.67%
Ordinary
1 at £1Dr Anna Brough
16.67%
Ordinary
1 at £1Holly Sylvia Kidd
16.67%
Ordinary
1 at £1Isabel Glover
16.67%
Ordinary
1 at £1Mrs Barnard
16.67%
Ordinary
1 at £1Stephen Lumsley
16.67%
Ordinary

Financials

Year2014
Net Worth£3,556
Cash£3,556

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

8 June 2023Appointment of Mr Abdul Khaliq Mohammed as a director on 6 June 2023 (2 pages)
7 June 2023Termination of appointment of Isabel Stella Glover as a director on 6 June 2023 (1 page)
14 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 April 2022Director's details changed for Miss Isabel Stella Glover on 1 December 2021 (2 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 March 2021Termination of appointment of Heather Mairi Banks as a director on 1 March 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Holly Sylvia Kidd as a secretary on 10 January 2019 (1 page)
18 January 2019Appointment of Ms Jane Stewart Menzies as a secretary on 10 January 2019 (2 pages)
18 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 January 2018Appointment of Ms Jane Stewart Menzies as a director on 12 March 2017 (2 pages)
14 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 March 2017Termination of appointment of Anna Mary Brough as a director on 12 March 2017 (1 page)
21 March 2017Termination of appointment of Anna Mary Brough as a director on 12 March 2017 (1 page)
16 January 2017Director's details changed for Miss Heather Mairi Kidd on 23 May 2016 (2 pages)
16 January 2017Director's details changed for Miss Heather Mairi Kidd on 23 May 2016 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6
(6 pages)
19 January 2016Appointment of Miss Isabel Stella Glover as a director on 13 December 2015 (2 pages)
19 January 2016Termination of appointment of Steven Kenneth Rayner as a director on 13 December 2015 (1 page)
19 January 2016Termination of appointment of Steven Kenneth Rayner as a director on 13 December 2015 (1 page)
19 January 2016Appointment of Miss Isabel Stella Glover as a director on 13 December 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 6
(5 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 6
(5 pages)
9 September 2013Appointment of Miss Heather Mairi Kidd as a director (2 pages)
9 September 2013Appointment of Miss Heather Mairi Kidd as a director (2 pages)
7 September 2013Termination of appointment of Holly Kidd as a director (1 page)
7 September 2013Termination of appointment of Holly Kidd as a director (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 April 2013Termination of appointment of Jane Menzies as a secretary (1 page)
7 April 2013Termination of appointment of Jane Menzies as a secretary (1 page)
7 April 2013Appointment of Miss Holly Sylvia Kidd as a secretary (1 page)
7 April 2013Appointment of Miss Holly Sylvia Kidd as a secretary (1 page)
17 January 2013Director's details changed for Miss Holly Sylvia Kidd on 31 December 2012 (2 pages)
17 January 2013Director's details changed for Miss Holly Sylvia Kidd on 31 December 2012 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2011Termination of appointment of Richard Grey as a director (1 page)
29 January 2011Termination of appointment of Richard Grey as a director (1 page)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 August 2010Appointment of Mr Steven Kenneth Rayner as a director (2 pages)
31 August 2010Appointment of Mr Steven Kenneth Rayner as a director (2 pages)
24 August 2010Appointment of Miss Anna Mary Brough as a director (2 pages)
24 August 2010Appointment of Miss Anna Mary Brough as a director (2 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
11 January 2010Director's details changed for Richard Michael Grey on 10 October 2009 (2 pages)
11 January 2010Director's details changed for Richard Michael Grey on 10 October 2009 (2 pages)
11 January 2010Termination of appointment of Stuart Mccracken as a director (1 page)
11 January 2010Termination of appointment of Heather Kidd as a director (1 page)
11 January 2010Termination of appointment of Heather Kidd as a director (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Stuart Mccracken as a director (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 January 2010Appointment of Miss Holly Sylvia Kidd as a director (2 pages)
10 January 2010Termination of appointment of Stuart Mccracken as a director (1 page)
10 January 2010Termination of appointment of Heather Kidd as a director (1 page)
10 January 2010Appointment of Miss Holly Sylvia Kidd as a director (2 pages)
10 January 2010Termination of appointment of Heather Kidd as a director (1 page)
10 January 2010Termination of appointment of Stuart Mccracken as a director (1 page)
16 March 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
5 September 2007Total exemption full accounts made up to 31 July 2007 (4 pages)
5 September 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
5 September 2007Total exemption full accounts made up to 31 July 2007 (4 pages)
3 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Return made up to 31/12/06; full list of members (4 pages)
3 August 2007Return made up to 31/12/06; full list of members (4 pages)
3 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director resigned (1 page)
31 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
2 February 2006Return made up to 31/12/05; full list of members (9 pages)
2 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
19 April 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
19 April 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 December 2002Total exemption full accounts made up to 31 July 2002 (5 pages)
13 December 2002Total exemption full accounts made up to 31 July 2002 (5 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
27 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001Secretary resigned;director resigned (1 page)
28 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 January 2001Full accounts made up to 31 July 2000 (6 pages)
28 January 2001Full accounts made up to 31 July 2000 (6 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2000Full accounts made up to 31 July 1999 (6 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Full accounts made up to 31 July 1999 (6 pages)
5 March 1999Full accounts made up to 31 July 1998 (5 pages)
5 March 1999Full accounts made up to 31 July 1998 (5 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (6 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1998Full accounts made up to 31 July 1997 (6 pages)
29 January 1998Full accounts made up to 31 July 1997 (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 1997Return made up to 31/12/96; full list of members (8 pages)
6 May 1997Return made up to 31/12/96; full list of members (8 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 July 1996 (6 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 July 1996 (6 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Return made up to 31/12/95; no change of members (4 pages)
8 July 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Full accounts made up to 31 July 1995 (7 pages)
23 February 1996Full accounts made up to 31 July 1995 (7 pages)
9 May 1995Secretary resigned;new director appointed (2 pages)
9 May 1995Secretary resigned;new director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)