Company NameThomas Morris Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number04377568
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NameThomas Morris (Property Management) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
StatusCurrent
Appointed27 February 2015(13 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(19 years after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(21 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr David Owen Thomas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address171 Crosshall Road
Saint Neots
Cambridgeshire
PE19 7GE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Hugh Thomas Morris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
11a Gore Tree Road Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BN
Secretary NameMr David Owen Thomas
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address171 Crosshall Road
Saint Neots
Cambridgeshire
PE19 7GE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMrs Caterina Maria O Dell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed25 February 2004(2 years after company formation)
Appointment Duration11 years (resigned 27 February 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRook Tree Farm Hulcote
Milton Keynes
Bucks
MK17 8BW
Director NameMr David Kevin Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(3 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 19 June 2018)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bumbles
Church Lane
Fenstanton
Cambridgeshire
PE28 9JW
Director NameMr Julian Stuart O'Dell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2015)
RoleTraining Director
Country of ResidenceEngland
Correspondence AddressRook Tree Farm Hulcote
Milton Keynes
MK17 8BW
Director NameMr John Edward Pokora
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheepfold
St Ives
Cambridgeshire
PE27 5FY
Director NameMr Simon Luther Bradbury
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 May 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address48 High Street
Great Paxton
Cambridgeshire
PE19 6RF
Director NameMr Russell Anthony Sansby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 June 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Station Road
Holme
Peterborough
Cambridgeshire
PE7 3QX
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Director NameMr Geoffrey Michael Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(13 years after company formation)
Appointment Duration2 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB

Contact

Websitethomasmorris.co.uk
Telephone01480 403020
Telephone regionHuntingdon

Location

Registered AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Caterina Maria O'dell
14.29%
Ordinary
80 at £1David Kevin Thomas
14.29%
Ordinary
80 at £1Hugh Thomas Morris
14.29%
Ordinary
80 at £1John Edward Pokora
14.29%
Ordinary
80 at £1Julian Stuart O'dell
14.29%
Ordinary
80 at £1Russell Anthony Sansby
14.29%
Ordinary
80 at £1Simon Luther Bradbury
14.29%
Ordinary

Financials

Year2014
Net Worth£210,607
Cash£301,621
Current Liabilities£128,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

5 June 2023Termination of appointment of Gregory Winston Young as a director on 31 May 2023 (1 page)
5 June 2023Termination of appointment of Simon Luther Bradbury as a director on 31 May 2023 (1 page)
30 May 2023Appointment of Mr Paul Hardy as a director on 26 May 2023 (2 pages)
13 April 2023Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page)
6 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
2 March 2023Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st Mary’S Court Blossom Street York YO24 1AH (1 page)
1 October 2022Full accounts made up to 31 December 2021 (27 pages)
17 March 2022Director's details changed for Mr Peter Bisset on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Gregory Winston Young on 17 March 2022 (2 pages)
17 March 2022Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 17 March 2022 (1 page)
17 March 2022Director's details changed for Ms Helen Elizabeth Buck on 17 March 2022 (2 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (27 pages)
10 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
5 March 2021Appointment of Peter Bisset as a director on 1 March 2021 (2 pages)
5 March 2021Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (29 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page)
28 May 2019Full accounts made up to 31 December 2018 (25 pages)
1 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
17 October 2018Appointment of Ms Helen Elizabeth Buck as a director on 17 October 2018 (2 pages)
20 June 2018Termination of appointment of David Kevin Thomas as a director on 19 June 2018 (1 page)
20 June 2018Termination of appointment of Russell Anthony Sansby as a director on 19 June 2018 (1 page)
22 May 2018Full accounts made up to 31 December 2017 (23 pages)
22 February 2018Register(s) moved to registered inspection location 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Gregory Winston Young on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Gregory Winston Young on 22 January 2018 (2 pages)
11 May 2017Full accounts made up to 31 December 2016 (24 pages)
11 May 2017Full accounts made up to 31 December 2016 (24 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Register inspection address has been changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
27 February 2017Register inspection address has been changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
13 May 2016Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,680
(9 pages)
21 March 2016Register inspection address has been changed to Buildmark House George Cayley Drive York YO30 4XE (1 page)
21 March 2016Register(s) moved to registered inspection location Buildmark House George Cayley Drive York YO30 4XE (1 page)
21 March 2016Register(s) moved to registered inspection location Buildmark House George Cayley Drive York YO30 4XE (1 page)
21 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,680
(9 pages)
21 March 2016Register inspection address has been changed to Buildmark House George Cayley Drive York YO30 4XE (1 page)
18 March 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 20 February 2016 (1 page)
18 March 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 20 February 2016 (1 page)
11 August 2015Secretary's details changed (1 page)
11 August 2015Secretary's details changed for {officer_name} (1 page)
11 August 2015Secretary's details changed (1 page)
26 June 2015Memorandum and Articles of Association (16 pages)
26 June 2015Memorandum and Articles of Association (16 pages)
1 June 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
18 April 2015Company name changed thomas morris (property management) LIMITED\certificate issued on 18/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 April 2015Company name changed thomas morris (property management) LIMITED\certificate issued on 18/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,680
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,680
(4 pages)
16 April 2015Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE England to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 April 2015 (1 page)
17 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-27
  • RES15 ‐ Change company name resolution on 2015-02-27
(5 pages)
17 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-27
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Hugh Thomas Morris as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of David Owen Thomas as a secretary on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Caterina Maria O Dell as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Mr David Seeley Brown as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mr Greig Barker as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mr Geoffrey Michael Roberts as a director on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Caterina Maria O Dell as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Mr David Seeley Brown as a director on 27 February 2015 (2 pages)
2 March 2015Registered office address changed from 2 Eaton Court Road Colmworth Business Park St Neots Cambs PE19 8ER to Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE on 2 March 2015 (1 page)
2 March 2015Appointment of Mr Geoffrey Michael Roberts as a director on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of David Owen Thomas as a secretary on 27 February 2015 (1 page)
2 March 2015Registered office address changed from 2 Eaton Court Road Colmworth Business Park St Neots Cambs PE19 8ER to Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE on 2 March 2015 (1 page)
2 March 2015Termination of appointment of John Edward Pokora as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Hugh Thomas Morris as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Julian Stuart O'dell as a director on 27 February 2015 (1 page)
2 March 2015Registered office address changed from 2 Eaton Court Road Colmworth Business Park St Neots Cambs PE19 8ER to Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE on 2 March 2015 (1 page)
2 March 2015Termination of appointment of John Edward Pokora as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Mr Greig Barker as a director on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Julian Stuart O'dell as a director on 27 February 2015 (1 page)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 560
(11 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 560
(11 pages)
19 August 2014Full accounts made up to 31 December 2013 (6 pages)
19 August 2014Full accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 560
(11 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 560
(11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (11 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (11 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Director's details changed for Mrs Caterina Maria O Dell on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Julian Stuart O'dell on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Julian Stuart O'dell on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mrs Caterina Maria O Dell on 15 June 2012 (2 pages)
5 March 2012Director's details changed for Mrs Caterina Maria O Dell on 1 August 2011 (2 pages)
5 March 2012Registered office address changed from 4-6 Market Square St. Neots Cambridgeshire PE19 2AW on 5 March 2012 (1 page)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (11 pages)
5 March 2012Director's details changed for Mr Russell Anthony Sansby on 1 September 2011 (2 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (11 pages)
5 March 2012Director's details changed for Mr Julian Stuart O'dell on 1 August 2011 (2 pages)
5 March 2012Director's details changed for Mrs Caterina Maria O Dell on 1 August 2011 (2 pages)
5 March 2012Director's details changed for Mr Julian Stuart O'dell on 1 August 2011 (2 pages)
5 March 2012Director's details changed for Mr Russell Anthony Sansby on 1 September 2011 (2 pages)
5 March 2012Director's details changed for Mrs Caterina Maria O Dell on 1 August 2011 (2 pages)
5 March 2012Director's details changed for Mr Julian Stuart O'dell on 1 August 2011 (2 pages)
5 March 2012Registered office address changed from 4-6 Market Square St. Neots Cambridgeshire PE19 2AW on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 4-6 Market Square St. Neots Cambridgeshire PE19 2AW on 5 March 2012 (1 page)
5 March 2012Director's details changed for Mr Russell Anthony Sansby on 1 September 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Director's details changed for Mr David Kevin Thomas on 31 March 2010 (2 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (11 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (11 pages)
24 February 2011Director's details changed for Mr David Kevin Thomas on 31 March 2010 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Director's details changed for Caterina Maria O Dell on 1 December 2009 (2 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
19 March 2010Director's details changed for Caterina Maria O Dell on 1 December 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Appointment terminated director david thomas (1 page)
31 March 2009Appointment terminated director david thomas (1 page)
20 March 2009Return made up to 20/02/09; full list of members (7 pages)
20 March 2009Return made up to 20/02/09; full list of members (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 20/02/08; full list of members (7 pages)
13 May 2008Return made up to 20/02/08; full list of members (7 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 February 2007Return made up to 20/02/07; full list of members (5 pages)
21 February 2007Return made up to 20/02/07; full list of members (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 20/02/06; full list of members (5 pages)
8 March 2006Return made up to 20/02/06; full list of members (5 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
2 March 2005Return made up to 20/02/05; full list of members (9 pages)
2 March 2005Return made up to 20/02/05; full list of members (9 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
1 March 2004Return made up to 20/02/04; full list of members (9 pages)
1 March 2004Return made up to 20/02/04; full list of members (9 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
18 November 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
18 November 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
20 May 2003Secretary's particulars changed;director's particulars changed (1 page)
20 May 2003Secretary's particulars changed;director's particulars changed (1 page)
10 March 2003Return made up to 20/02/03; full list of members (8 pages)
10 March 2003Return made up to 20/02/03; full list of members (8 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Incorporation (12 pages)
20 February 2002Incorporation (12 pages)