Company NameThe Bradford Property Trust Limited
Company StatusActive
Company Number02386666
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(26 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameJohn Hodge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Sovereign Park
Cleveland Way
Hemel Hempstead
Hertfordshire
HP2 7DA
Secretary NameMary Anne Hodge
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrassfield
Rectory Lane
Shenley
Hertfordshire
WD7 9AW
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed06 April 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(9 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 August 1999)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2001)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(13 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(14 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(14 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(19 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(19 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitebpt.co.uk
Telephone01442 230800
Telephone regionHemel Hempstead

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Bpt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,000
(6 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,000
(6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000
(5 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 250,000
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 250,000
(5 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 250,000
(5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 250,000
(5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 January 2009Director appointed nick on (4 pages)
30 January 2009Director appointed nick on (4 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
6 November 2003Return made up to 30/09/03; no change of members (5 pages)
6 November 2003Return made up to 23/07/03; full list of members (6 pages)
6 November 2003Return made up to 30/09/03; no change of members (5 pages)
6 November 2003Return made up to 23/07/03; full list of members (6 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
20 August 2002Return made up to 23/07/02; full list of members (7 pages)
20 August 2002Return made up to 23/07/02; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
10 October 2001Return made up to 23/07/01; no change of members (5 pages)
10 October 2001Return made up to 23/07/01; no change of members (5 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
13 September 2000Return made up to 23/07/00; no change of members (6 pages)
13 September 2000Return made up to 23/07/00; no change of members (6 pages)
7 September 2000Full accounts made up to 5 April 2000 (10 pages)
7 September 2000Full accounts made up to 5 April 2000 (10 pages)
7 September 2000Full accounts made up to 5 April 2000 (10 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
5 August 1999Company name changed b p t LIMITED\certificate issued on 05/08/99 (2 pages)
5 August 1999Company name changed b p t LIMITED\certificate issued on 05/08/99 (2 pages)
29 July 1999Return made up to 23/07/99; full list of members (8 pages)
29 July 1999Return made up to 23/07/99; full list of members (8 pages)
28 July 1999Ad 22/07/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
28 July 1999£ nc 1000/250000 22/07/99 (1 page)
28 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 July 1999Ad 22/07/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
28 July 1999£ nc 1000/250000 22/07/99 (1 page)
28 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 July 1999Full accounts made up to 5 April 1999 (9 pages)
7 July 1999Full accounts made up to 5 April 1999 (9 pages)
7 July 1999Full accounts made up to 5 April 1999 (9 pages)
14 May 1999Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page)
14 May 1999Accounting reference date shortened from 30/06/99 to 05/04/99 (1 page)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
1 May 1999Director resigned (1 page)
1 May 1999Registered office changed on 01/05/99 from: unit 16 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999Auditor's resignation (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Auditor's resignation (1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999Registered office changed on 01/05/99 from: unit 16 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
30 November 1998Full accounts made up to 30 June 1998 (6 pages)
30 November 1998Full accounts made up to 30 June 1998 (6 pages)
3 September 1998Return made up to 23/07/98; no change of members (4 pages)
3 September 1998Return made up to 23/07/98; no change of members (4 pages)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
8 August 1997Return made up to 23/07/97; no change of members (4 pages)
12 September 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
12 September 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
7 August 1996Return made up to 23/07/96; full list of members (6 pages)
7 August 1996Return made up to 23/07/96; full list of members (6 pages)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1995Return made up to 23/07/95; no change of members (4 pages)
7 August 1995Return made up to 23/07/95; no change of members (4 pages)
28 July 1994Accounts made up to 30 June 1994 (7 pages)
28 July 1994Accounts for a small company made up to 30 June 1994 (7 pages)
29 July 1993Accounts made up to 30 June 1993 (7 pages)
29 July 1993Full accounts made up to 30 June 1993 (7 pages)
29 July 1991Accounts made up to 30 June 1991 (4 pages)
29 July 1991Full accounts made up to 30 June 1991 (4 pages)
27 July 1990Full accounts made up to 30 June 1990 (4 pages)
27 July 1990Full accounts made up to 30 June 1990 (4 pages)
19 May 1989Incorporation (15 pages)
19 May 1989Incorporation (15 pages)