Company NameTDR Training Limited
Company StatusActive
Company Number04155887
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMiss Xue Li
StatusCurrent
Appointed18 March 2016(15 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Xue Li
Date of BirthDecember 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed01 December 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleHr And Finance
Country of ResidenceUnited Kingdom
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Olivia Marjorie Grant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2021(20 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr John Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2021(20 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Steven Atkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleQuality Director
Country of ResidenceEngland
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameGeoffrey Peter Ball
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleChief Executive
Correspondence Address2 Chollerford Avenue
Whitley Bay
Tyne & Wear
NE25 8QE
Director NameMr William John McGawley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address137 Edge Hill
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JT
Secretary NameLinda Turnbull
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Princes Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HR
Director NameMr Ronald Dodd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 16 December 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address19 Longdean Park
Chester Le Street
County Durham
DH3 4DF
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2003)
RoleEngineer
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NameMr Michael Keith Wright
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 October 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Cresswell
Morpeth
Northumberland
NE61 5LE
Director NameDavid Trotter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months after company formation)
Appointment Duration19 years, 2 months (resigned 13 December 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cliftonville Avenue
Granger Park Estate
Newcastle Upon Tyne
NE4 8RT
Secretary NameMr William John McGawley
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Edge Hill
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JT
Director NameThomas Ivan Macallan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2005)
RoleManaging Director
Correspondence Address132 Devonshire Road
Belmont
County Durham
DH1 2BL
Director NameRobert Marlington Softley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2008)
RoleGeneral Manager
Correspondence Address5 Pacific Hall Close
Seaham
Durham
SR7 0LJ
Director NameSteven Lambert
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 August 2019)
RoleSystems Manager
Country of ResidenceEngland
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameGareth Judd Pritchard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address4 Whitebridge Close
Newcastle Uopn Tyne
NE3 2DN
Director NameMr Ian Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(4 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Finchale Close
Lobley Hill
Tyne & Wear
NE11 9PW
Director NameMrs Katharine Francis Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 May 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bewicke View
Birtley
County Durham
DH3 1RU
Secretary NameJoyce Maughan
NationalityBritish
StatusResigned
Appointed11 June 2007(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Correspondence Address3 Stamford Avenue
Hollywell
Whitley Bay
Tyne & Wear
NE25 0PA
Director NameIan Dowson Hunter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Dukesway
Dukes Way
Gateshead
Tyne And Wear
NE11 0PZ
Director NameMiss Elizabeth Patricia Leach
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2016)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Arjoo Miah
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2016)
RoleDirector, Finance
Country of ResidenceUnited Kingdom
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMiss Elizabeth Patricia Leach
StatusResigned
Appointed01 August 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Colin Arkley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Peter Proud
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 2021)
RoleBusiness Support Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Alan Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2022)
RoleApprenticeship Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetdrtraining.co.uk
Email address[email protected]
Telephone0191 4911224
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressQ1 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Training & Development Resources LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,408,905
Gross Profit£359,658
Net Worth£85,801
Current Liabilities£480,629

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

20 March 2013Delivered on: 21 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: 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.
Outstanding

Filing History

8 January 2021Termination of appointment of David Trotter as a director on 13 December 2020 (1 page)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
16 November 2020Accounts for a small company made up to 31 July 2019 (16 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 August 2019Termination of appointment of Steven Lambert as a director on 30 August 2019 (1 page)
12 July 2019Director's details changed for Mr Andrew Peter Proud on 12 July 2019 (2 pages)
3 May 2019Director's details changed for Steven Lambert on 3 May 2019 (2 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 July 2018 (15 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 July 2017 (16 pages)
5 January 2018Accounts for a small company made up to 31 July 2017 (16 pages)
4 January 2018Termination of appointment of William John Mcgawley as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of William John Mcgawley as a director on 31 December 2017 (1 page)
13 December 2017Appointment of Mr Andrew Peter Proud as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr Alan Wilson as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr Alan Wilson as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr Andrew Peter Proud as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Ms Xue Li as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Ms Xue Li as a director on 1 December 2017 (2 pages)
3 May 2017Full accounts made up to 31 July 2016 (14 pages)
3 May 2017Full accounts made up to 31 July 2016 (14 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 November 2016Termination of appointment of Arjoo Miah as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Arjoo Miah as a director on 3 November 2016 (1 page)
5 October 2016Termination of appointment of Colin Arkley as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Colin Arkley as a director on 5 October 2016 (1 page)
8 May 2016Full accounts made up to 31 July 2015 (12 pages)
8 May 2016Full accounts made up to 31 July 2015 (12 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(8 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(8 pages)
22 March 2016Termination of appointment of Elizabeth Patricia Leach as a director on 17 March 2016 (1 page)
22 March 2016Termination of appointment of Elizabeth Patricia Leach as a secretary on 17 March 2016 (1 page)
22 March 2016Appointment of Miss Xue Li as a secretary on 18 March 2016 (2 pages)
22 March 2016Termination of appointment of Elizabeth Patricia Leach as a secretary on 17 March 2016 (1 page)
22 March 2016Termination of appointment of Elizabeth Patricia Leach as a director on 17 March 2016 (1 page)
22 March 2016Appointment of Miss Xue Li as a secretary on 18 March 2016 (2 pages)
7 May 2015Full accounts made up to 31 July 2014 (10 pages)
7 May 2015Full accounts made up to 31 July 2014 (10 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(10 pages)
16 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(10 pages)
12 January 2015Termination of appointment of Ronald Dodd as a director on 16 December 2014 (1 page)
12 January 2015Appointment of Mr Colin Arkley as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Colin Arkley as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Ronald Dodd as a director on 16 December 2014 (1 page)
12 January 2015Appointment of Mr Colin Arkley as a director on 1 December 2014 (2 pages)
13 May 2014Termination of appointment of Katharine Simpson as a director (1 page)
13 May 2014Termination of appointment of Katharine Simpson as a director (1 page)
7 May 2014Full accounts made up to 31 July 2013 (10 pages)
7 May 2014Full accounts made up to 31 July 2013 (10 pages)
11 March 2014Register inspection address has been changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ (1 page)
11 March 2014Register inspection address has been changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ (1 page)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(11 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(11 pages)
10 March 2014Director's details changed for Mr Arjoo Miah on 19 August 2013 (2 pages)
10 March 2014Director's details changed for Mr Arjoo Miah on 19 August 2013 (2 pages)
20 August 2013Appointment of Miss Elizabeth Patricia Leach as a secretary (1 page)
20 August 2013Registered office address changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Textile House Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ United Kingdom on 20 August 2013 (1 page)
20 August 2013Termination of appointment of Joyce Maughan as a secretary (1 page)
20 August 2013Termination of appointment of Joyce Maughan as a secretary (1 page)
20 August 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
20 August 2013Appointment of Miss Elizabeth Patricia Leach as a secretary (1 page)
20 August 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 March 2013Appointment of Mr Arjoo Miah as a director (2 pages)
18 March 2013Appointment of Mr Arjoo Miah as a director (2 pages)
27 February 2013Director's details changed for Steven Lambert on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr William John Mcgawley on 1 January 2012 (2 pages)
27 February 2013Director's details changed for Miss Elizabeth Patricia Leach on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr William John Mcgawley on 1 January 2012 (2 pages)
27 February 2013Director's details changed for Mr William John Mcgawley on 1 January 2012 (2 pages)
27 February 2013Director's details changed for Steven Lambert on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Miss Elizabeth Patricia Leach on 1 January 2013 (2 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (10 pages)
27 February 2013Director's details changed for Miss Elizabeth Patricia Leach on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Steven Lambert on 1 January 2013 (2 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (10 pages)
24 December 2012Full accounts made up to 31 March 2012 (10 pages)
24 December 2012Full accounts made up to 31 March 2012 (10 pages)
1 May 2012Termination of appointment of Ian Hunter as a director (1 page)
1 May 2012Termination of appointment of Ian Hunter as a director (1 page)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (11 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (11 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (10 pages)
29 December 2011Full accounts made up to 31 March 2011 (10 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
24 January 2011Appointment of Miss Elizabeth Patricia Leach as a director (2 pages)
24 January 2011Appointment of Miss Elizabeth Patricia Leach as a director (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (10 pages)
5 January 2011Full accounts made up to 31 March 2010 (10 pages)
22 March 2010Director's details changed for Steven Lambert on 22 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Steven Lambert on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Trotter on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ian Young on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Trotter on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (8 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Ian Young on 22 March 2010 (2 pages)
25 January 2010Appointment of Ian Dowson Hunter as a director (3 pages)
25 January 2010Appointment of Ian Dowson Hunter as a director (3 pages)
18 January 2010Full accounts made up to 31 March 2009 (10 pages)
18 January 2010Full accounts made up to 31 March 2009 (10 pages)
6 February 2009Return made up to 06/02/09; full list of members (5 pages)
6 February 2009Return made up to 06/02/09; full list of members (5 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
10 October 2008Appointment terminated director robert softley (1 page)
10 October 2008Appointment terminated director robert softley (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Return made up to 07/02/08; full list of members (5 pages)
22 May 2008Location of debenture register (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 07/02/08; full list of members (5 pages)
22 May 2008Registered office changed on 22/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
22 May 2008Location of register of members (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
18 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 January 2008Full accounts made up to 31 March 2007 (10 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
29 August 2007Secretary resigned (2 pages)
29 August 2007Secretary resigned (2 pages)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
7 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 March 2006Return made up to 07/02/06; full list of members (9 pages)
8 March 2006Return made up to 07/02/06; full list of members (9 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
5 July 2005Director resigned (2 pages)
5 July 2005Director resigned (2 pages)
7 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(9 pages)
7 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(9 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 07/02/04; no change of members
  • 363(287) ‐ Registered office changed on 09/03/04
(9 pages)
9 March 2004Return made up to 07/02/04; no change of members
  • 363(287) ‐ Registered office changed on 09/03/04
(9 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
10 June 2003Secretary resigned (2 pages)
10 June 2003Secretary resigned (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (2 pages)
10 June 2003Director resigned (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
18 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 March 2002Return made up to 07/02/02; full list of members (7 pages)
29 March 2002Return made up to 07/02/02; full list of members (7 pages)
22 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
7 February 2001Incorporation (31 pages)
7 February 2001Incorporation (31 pages)