Background WavePink WaveYellow Wave

OLD MEUSE RESIDENTS COMPANY LIMITED (01250690)

OLD MEUSE RESIDENTS COMPANY LIMITED (01250690) is an active UK company. incorporated on 23 March 1976. with registered office in Beaumont. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OLD MEUSE RESIDENTS COMPANY LIMITED has been registered for 50 years. Current directors include BASILICO, Silvio, CAMPBELL-SMITH, Ben, CRITCHLEY, Peter and 13 others.

Company Number
01250690
Status
active
Type
ltd
Incorporated
23 March 1976
Age
50 years
Address
Red Rock House, Oak Business Park, Beaumont, CO16 0AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BASILICO, Silvio, CAMPBELL-SMITH, Ben, CRITCHLEY, Peter, DELL, Linda, GRAHAME, Colin William, JOHNSTON-JONES, Danielle Angela, KENNEDY, Barbara Elizabeth, KNIGHT, Elisabeth Alison, LAMBERTH, Kate Louise, MORAN, Michael David, OMISSI, Antony Leo, PATEL, Shriyesh, PICKLES, Louise Anker, RUSSELL, Sarah, UNWIN, Chloe, WITT, Amanda Nan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MEUSE RESIDENTS COMPANY LIMITED

OLD MEUSE RESIDENTS COMPANY LIMITED is an active company incorporated on 23 March 1976 with the registered office located in Beaumont. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OLD MEUSE RESIDENTS COMPANY LIMITED was registered 50 years ago.(SIC: 96090)

Status

active

Active since 50 years ago

Company No

01250690

LTD Company

Age

50 Years

Incorporated 23 March 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

Red Rock House, Oak Business Park Wix Road Beaumont, CO16 0AT,

Previous Addresses

89 Bridge Road East Molesey Surrey KT8 9HH
From: 29 September 2014To: 11 July 2023
The Robinson White Partnership 6 Bridle Close Kingston upon Thames Surrey KT1 2JW
From: 23 March 1976To: 29 September 2014
Timeline

101 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Mar 76
Company Founded
Mar 76
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Nov 20
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 25
Director Left
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
81
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD

Active
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 07 Jul 2023

BASILICO, Silvio

Active
Belgrave Close, Walton-On-ThamesKT12 5PH
Born April 1946
Director
Appointed 07 Apr 2009

CAMPBELL-SMITH, Ben

Active
Wix Road, BeaumontCO16 0AT
Born June 1982
Director
Appointed 28 Nov 2022

CRITCHLEY, Peter

Active
36 Belgrave Close, Walton On ThamesKT12 5PH
Born April 1952
Director
Appointed N/A

DELL, Linda

Active
Belgrave Close, Walton-On-ThamesKT12 5PH
Born October 1962
Director
Appointed 23 Jun 2009

GRAHAME, Colin William

Active
Belgrave Close, Walton On ThamesKT12 5PH
Born March 1952
Director
Appointed 20 Apr 1996

JOHNSTON-JONES, Danielle Angela

Active
Wix Road, BeaumontCO16 0AT
Born May 1955
Director
Appointed 08 Mar 2022

KENNEDY, Barbara Elizabeth

Active
25 Belgrave Close, Walton On ThamesKT12 5PH
Born May 1944
Director
Appointed 04 Jul 2005

KNIGHT, Elisabeth Alison

Active
Wix Road, BeaumontCO16 0AT
Born February 1949
Director
Appointed 22 Jan 2026

LAMBERTH, Kate Louise

Active
Belgrave Close, Walton-On-ThamesKT12 5PH
Born September 1972
Director
Appointed 24 Apr 2021

MORAN, Michael David

Active
19 Belgrave Close, Walton On ThamesKT12 5PH
Born May 1953
Director
Appointed 06 Dec 1999

OMISSI, Antony Leo

Active
Belgrave Close, Walton-On-ThamesKT12 5PH
Born October 1946
Director
Appointed 18 Dec 2017

PATEL, Shriyesh

Active
Wix Road, BeaumontCO16 0AT
Born September 1961
Director
Appointed 21 Jul 2023

PICKLES, Louise Anker

Active
Wix Road, BeaumontCO16 0AT
Born October 1974
Director
Appointed 05 Nov 2025

RUSSELL, Sarah

Active
21 Belgrave Close, Walton On ThamesKT12 5PH
Born August 1972
Director
Appointed 01 Sept 2005

UNWIN, Chloe

Active
Wix Road, BeaumontCO16 0AT
Born April 1978
Director
Appointed 18 Sept 2017

WITT, Amanda Nan

Active
Wix Road, BeaumontCO16 0AT
Born October 1948
Director
Appointed 23 Mar 2023

FLIGHT, Charles William

Resigned
Pleasant Place, Walton On ThamesKT12 4HR
Secretary
Appointed 17 Sept 1998
Resigned 07 Aug 2009

TRUMPER, Doreen Marie

Resigned
Lamplight 30 Belgrave Close, Walton On ThamesKT12 5PH
Secretary
Appointed 21 Jan 1993
Resigned 17 Sept 1998

SWEETINGS PROPERTY MANAGEMENT LIMITED

Resigned
Bridge Road, East MoleseyKT8 9HH
Corporate secretary
Appointed 12 Aug 2014
Resigned 07 Jul 2023

ALLSOP, Christopher Richard

Resigned
7 Belgrave Close, Walton On ThamesKT12 5PH
Born May 1944
Director
Appointed N/A
Resigned 26 Jan 2007

ANDERSEN, Lucy Magni

Resigned
2 Belgrave Close, Walton On ThamesKT12 5PH
Born October 1939
Director
Appointed N/A
Resigned 29 Jul 1994

BEANLAND, Jean Elizabeth

Resigned
40 Belgrave Close, Walton On ThamesKT12 5PH
Born January 1948
Director
Appointed N/A
Resigned 14 Mar 2000

BEARE, Ivy Edith

Resigned
8 Belgrave Close, Walton On ThamesKT12 5PH
Born May 1948
Director
Appointed N/A
Resigned 12 Feb 2002

BEARE, Stephen

Resigned
8 Belgrave Close, Walton On ThamesKT12 5PH
Born May 1948
Director
Appointed N/A
Resigned 10 Apr 2000

BOLES, Michelle Catherine

Resigned
Belgrave Close, Walton-On-ThamesKT12 5PH
Born November 1984
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2019

BRADFIELD, Edward

Resigned
4 Belgrave Close, Walton-On-ThamesKT12 5PH
Born November 1944
Director
Appointed N/A
Resigned 02 Dec 2019

BROUGHTON, Peter Thomas

Resigned
16 Belgrave Close, Walton On ThamesKT12 5PH
Born November 1953
Director
Appointed N/A
Resigned 10 Jun 2025

BROWN, Donna Letitia

Resigned
10 Belgrave Close, Walton On ThamesKT12 5PH
Born March 1971
Director
Appointed 07 Jan 1998
Resigned 01 Oct 2009

BURNS, Caroline Elizabeth

Resigned
Belgrave Close, Walton-On-ThamesKT12 5PH
Born June 1978
Director
Appointed 01 May 2015
Resigned 07 Sept 2022

CALLAGHAN, Helen

Resigned
9 Belgrave Close, Walton On ThamesKT12 5PH
Born January 1967
Director
Appointed 26 May 1998
Resigned 11 Feb 2004

CARTER, Amy Louise

Resigned
Belgrave Close, Walton-On-ThamesKT12 5PH
Born February 1987
Director
Appointed 16 Aug 2019
Resigned 02 Jan 2026

COLLINS, Richard

Resigned
21 Belgrave Close, Walton On ThamesKT12 5PH
Born April 1951
Director
Appointed N/A
Resigned 01 Aug 2005

CORNEY, Neil Adam

Resigned
43 Belgrave Close, Walton On ThamesKT12 5PH
Born November 1958
Director
Appointed N/A
Resigned 22 Nov 1993

COWAN, Matthew Alexander

Resigned
28 Belgrave Close, Walton On ThamesKT12 5PH
Born March 1967
Director
Appointed 15 Sept 1994
Resigned 13 Aug 1999

Persons with significant control

11

0 Active
11 Ceased

Mr Colin William Grahame

Ceased
Wix Road, BeaumontCO16 0AT
Born March 1952

Nature of Control

Significant influence or control
Notified 30 Mar 2023
Ceased 26 Jan 2026

Miss Barbara Elizabeth Kennedy

Ceased
Wix Road, BeaumontCO16 0AT
Born May 1944

Nature of Control

Significant influence or control
Notified 30 Mar 2023
Ceased 26 Jan 2026

Miss Amanda Nan Witt

Ceased
Wix Road, BeaumontCO16 0AT
Born October 1948

Nature of Control

Significant influence or control
Notified 30 Mar 2023
Ceased 26 Jan 2026

Mr Maduabuchi Chike Ezekwugo

Ceased
Bridge Road, East MoleseyKT8 9HH
Born December 1975

Nature of Control

Significant influence or control
Notified 10 Nov 2021
Ceased 27 Mar 2023

Ms Lindsey Helen Mahon

Ceased
Bridge Road, East MoleseyKT8 9HH
Born February 1986

Nature of Control

Significant influence or control
Notified 10 Nov 2021
Ceased 10 Mar 2023

Ms Chloe Unwin

Ceased
Bridge Road, East MoleseyKT8 9HH
Born April 1978

Nature of Control

Significant influence or control
Notified 10 Nov 2021
Ceased 23 Nov 2022

Ms Sarah Russell

Ceased
Bridge Road, East MoleseyKT8 9HH
Born August 1972

Nature of Control

Significant influence or control
Notified 10 Nov 2021
Ceased 23 Nov 2022

Ms Sheila Phil Ebosie

Ceased
Belgrave Close, Walton-On-ThamesKT12 5PH
Born July 1950

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 27 Mar 2023

Miss Barbara Elizabeth Kennedy

Ceased
Belgrave Close, Walton-On-ThamesKT12 5PH
Born May 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 16 Jan 2023

Mr Ken Nixon

Ceased
Belgrave Close, Walton-On-ThamesKT12 5PH
Born May 1930

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 06 Nov 2020

Mrs Valerie Grebezs

Ceased
Belgrave Close, Walton-On-ThamesKT12 5PH
Born December 1942

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

375

Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 October 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
287Change of Registered Office
Legacy
9 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
27 September 1994
288288
Legacy
22 September 1994
288288
Legacy
4 September 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
363b363b
Legacy
10 December 1993
363aAnnual Return
Legacy
11 May 1993
288288
Legacy
19 March 1993
363b363b
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
20 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 April 1991
AAAnnual Accounts
Legacy
15 October 1990
288288
Legacy
19 July 1990
288288
Legacy
11 July 1990
288288
Legacy
4 July 1990
288288
Legacy
11 June 1990
288288
Legacy
8 May 1990
288288
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
19 April 1989
287Change of Registered Office
Legacy
9 February 1989
288288
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1986
363363
Incorporation Company
23 March 1976
NEWINCIncorporation
Incorporation Company
23 March 1976
NEWINCIncorporation