Company NameHatfield Haven Limited
DirectorsRenuka Nandlal Bhatt and Salim Jusab Alimohamed Dhalla
Company StatusActive
Company Number00085961
CategoryPrivate Limited Company
Incorporation Date27 September 1905(118 years, 7 months ago)
Previous NamesTilletts Laundry And Dry Cleaning Limited and Tilletts Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameRenuka Nandlal Bhatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(101 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Secretary NameRenuka Nandlal Bhatt
NationalityBritish
StatusCurrent
Appointed04 January 2007(101 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(115 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
Director NameMrs Sallie Ann Biss
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(86 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2003)
RoleBusiness Administrator
Correspondence AddressRavens
Elsenham Road
Stansted Mountfitchet
Essex
CM24 8SS
Director NameMrs Elizabeth Patrica Grove
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(86 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address34 Margravine Road
London
W6 8HH
Director NameEmma Sue Redcliffe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(86 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2003)
RoleSecretary
Correspondence AddressTilty Grange
Tilty
Dunmow
Essex
CM6 2EQ
Director NameJulia Christine Tillett
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(86 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2003)
RoleCompany Director
Correspondence AddressRooks Barn Warwicks Corner
White Roding
Essex
CM6 1RU
Secretary NameEmma Sue Redcliffe
NationalityBritish
StatusResigned
Appointed06 December 1991(86 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressTilty Grange
Tilty
Dunmow
Essex
CM6 2EQ
Secretary NameCaroline Jane Hardcastle
NationalityBritish
StatusResigned
Appointed01 May 1992(86 years, 7 months after company formation)
Appointment Duration11 years (resigned 15 May 2003)
RoleBusiness Administrator
Correspondence AddressAnnexe
Rooks Barn White Roding
Dunmow
Essex
CM6 1RU
Director NameCaroline Jane Hardcastle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(86 years, 8 months after company formation)
Appointment Duration11 years (resigned 15 May 2003)
RoleBusiness Administrator
Correspondence AddressAnnexe
Rooks Barn White Roding
Dunmow
Essex
CM6 1RU
Director NameMark Anthony Beeching Greatbatch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(97 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2007)
RoleCompany Director
Correspondence AddressForest Hall Farmhouse
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7BT
Secretary NameAlexis Beeching Greatbatch
NationalityBritish
StatusResigned
Appointed15 May 2003(97 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address19 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Secretary NameMrs Madeline Claire Greatbatch
NationalityBritish
StatusResigned
Appointed04 October 2005(100 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hall Farmhouse
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7BT
Director NameMr Salim Jusab Alimohamed Dhalla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2007(101 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ

Contact

Websitehatfieldhaven-dementiacarehome.c

Location

Registered Address7 The Parade
Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

19.6k at £1Haven Care Home Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£837,472
Cash£69,033
Current Liabilities£61,471

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

8 January 2007Delivered on: 25 January 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property, all uncalled capital all intellectual property rights and all property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts floating charge any immovable property and assets,. See the mortgage charge document for full details.
Outstanding
28 May 2003Delivered on: 6 June 2003
Satisfied on: 7 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 2003Delivered on: 24 May 2003
Satisfied on: 7 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £560,000 due or to become due from the company to the chargee.
Particulars: The property k/a hatfield haven, stortford road, hatfield heath, hertfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 June 1992Delivered on: 1 July 1992
Satisfied on: 22 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 leytonstone road stratford london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1992Delivered on: 19 June 1992
Satisfied on: 22 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hatfield haven rest home stortford road hatfield heath bishops stortford hertfordshire t/no EX342032 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1992Delivered on: 17 June 1992
Satisfied on: 22 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1175 high road chadwell heath romford essex and the proceeds of sale title no EGL37897. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1992Delivered on: 8 June 1992
Satisfied on: 22 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 May 1992Delivered on: 8 June 1992
Satisfied on: 22 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 woodlands road ilford redbridge essex and the proceeds of sale title no EX95446. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1992Delivered on: 8 June 1992
Satisfied on: 22 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 meads lane seven kings redbridge essex and the proceeds of sale title no EGL63859. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 October 2020Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (1 page)
15 October 2020Director's details changed for Renuka Nandlal Bhatt on 15 October 2020 (2 pages)
15 October 2020Secretary's details changed for Renuka Nandlal Bhatt on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Salim Jusab Alimohamed Dhalla as a director on 15 October 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Notification of Haven Care Home Management Limited as a person with significant control on 7 December 2016 (2 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19,565
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19,565
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19,565
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 19,565
(4 pages)
4 January 2015Secretary's details changed for Renuka Nandlal Bhatt on 4 January 2015 (1 page)
4 January 2015Secretary's details changed for Renuka Nandlal Bhatt on 4 January 2015 (1 page)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 19,565
(4 pages)
4 January 2015Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Mr Salim Jusab Alimohamed Dhalla on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Renuka Nandlal Bhatt on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Renuka Nandlal Bhatt on 4 January 2015 (2 pages)
4 January 2015Director's details changed for Renuka Nandlal Bhatt on 4 January 2015 (2 pages)
4 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 19,565
(4 pages)
4 January 2015Secretary's details changed for Renuka Nandlal Bhatt on 4 January 2015 (1 page)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ on 15 July 2014 (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 19,565
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 19,565
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 19,565
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Return made up to 06/12/08; full list of members (3 pages)
8 December 2008Return made up to 06/12/08; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page)
15 January 2008Registered office changed on 15/01/08 from: 64 woodcock hill kenton harrow middlesex HA3 0JF (1 page)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
24 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 January 2007Declaration of assistance for shares acquisition (6 pages)
24 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 January 2007Declaration of assistance for shares acquisition (6 pages)
23 January 2007Registered office changed on 23/01/07 from: the old surgery 15A station road epping essex CM16 4HG (1 page)
23 January 2007Registered office changed on 23/01/07 from: the old surgery 15A station road epping essex CM16 4HG (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007Director resigned (1 page)
12 January 2007Return made up to 06/12/06; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 06/12/06; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
7 September 2006Amended accounts made up to 31 March 2004 (7 pages)
7 September 2006Amended accounts made up to 31 March 2004 (7 pages)
7 September 2006Amended accounts made up to 31 March 2005 (6 pages)
7 September 2006Amended accounts made up to 31 March 2005 (6 pages)
3 May 2006Return made up to 06/12/05; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 06/12/05; full list of members (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2003Return made up to 06/12/03; full list of members (7 pages)
12 December 2003Return made up to 06/12/03; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
17 June 2003Company name changed tilletts LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed tilletts LIMITED\certificate issued on 17/06/03 (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned;director resigned (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Declaration of assistance for shares acquisition (4 pages)
4 June 2003Declaration of assistance for shares acquisition (4 pages)
27 May 2003Registered office changed on 27/05/03 from: smallfield cody and company 5 harley place harley street london W1N 1HB (1 page)
27 May 2003Registered office changed on 27/05/03 from: smallfield cody and company 5 harley place harley street london W1N 1HB (1 page)
27 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Return made up to 06/12/02; full list of members (8 pages)
12 December 2002Return made up to 06/12/02; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
9 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Return made up to 06/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1997Return made up to 06/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 February 1996Return made up to 06/12/95; full list of members (6 pages)
8 February 1996Return made up to 06/12/94; full list of members (6 pages)
8 February 1996Return made up to 06/12/95; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
9 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (10 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (10 pages)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)