Company NameArea Properties Limited
Company StatusActive
Company Number00462299
CategoryPrivate Limited Company
Incorporation Date14 December 1948(75 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePeter Hardy
NationalityBritish
StatusCurrent
Appointed11 May 1992(43 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address86 Suffolk Road
North Harrow
Harrow
Middlesex
HA2 7QG
Director NameBrian Roy Jones
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(52 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleRetired Government Officerc
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameStephen Anthony James Greek
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(58 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleLocal Government Officer
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NamePritesh Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(65 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCurrency Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameRamji Chauhan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(65 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Kanti Rabadia
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(71 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Paul Francis Greek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(73 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Insurance Broker
Country of ResidenceEngland
Correspondence Address8 Barn Crescent
Stanmore
HA7 2RY
Director NameChetna Halai
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(74 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameDavid Cherry
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address55 Courtfield Avenue
Harrow
Middlesex
HA1 2LB
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1991)
RoleChartered Accountant
Correspondence Address9 Silverston Way
Stanmore
Middx
HA7 4HS
Director NameEdmund Christopher Costelloe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1991)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHatherleigh
Mells Green
Mells Frome
Somerset
HA3 6SX
Director NamePeter Bramley Parr
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 1999)
RoleRetired
Correspondence AddressBosmill House
Axmouth
Seaton
Devon
EX12 4BL
Director NameMrs Elaine Gillian Grant
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address47 London Road
Stanmore
Middlesex
HA7 4PA
Director NameIvor Kyte
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 1996)
RoleManufacturing Agent
Correspondence Address68 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Director NameAlfred William Bath
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1994)
RoleConsultant
Correspondence Address14 Holland Walk
Stanmore
Middlesex
HA7 3AL
Director NameAnne Margaret Jobson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(42 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 March 2003)
RoleBarrister
Correspondence Address24 Parkfield Crescent
North Harrow
Middlesex
HA2 6JZ
Director NameDavid Julian Ashton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(45 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 April 1995)
RoleChartered Accountant
Correspondence Address20 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameAnthony Harry Seymour
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(46 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1998)
RoleSolicitor
Correspondence Address63 Welldon Crescent
Harrow
Middlesex
HA1 1QW
Director NameCyril Daniels
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(46 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address19 Pangbourne Drive
Stanmore
Middlesex
HA7 4QX
Director NamePeter John Sykes Hawkins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(47 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2000)
RoleRetired
Correspondence Address28 Gerard Road
Harrow
Middlesex
HA1 2NE
Director NameGarry Leon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(49 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 June 1999)
RoleInvestment Manager
Correspondence AddressFlat 8 56 Fitzjohns Avenue
London
NW3 5LT
Director NameGary Stephen Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(50 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2001)
RoleAccountant
Correspondence Address65 The Avenue
Harrow
Middlesex
HA3 7DB
Director NameMarilyn Joy Ashton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(50 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2002)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Director NameAnthony Ferrari
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(54 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2014)
RoleTeacher
Correspondence AddressThe Eagles West Drive
Harrow Weald
Middlesex
HA3 6TU
Director NameChristine Anne Bednell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(54 years, 3 months after company formation)
Appointment Duration15 years (resigned 22 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 St Edmunds Drive
Stanmore
Middlesex
HA7 2AU
Director NamePeter Lewis Leapman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(54 years, 3 months after company formation)
Appointment Duration9 years (resigned 27 March 2012)
RoleCompany Director
Correspondence Address3 Hill Crest Cottages
Green Lane
Stanmore
Middlesex
HA7 3AB
Director NameBarry Macleod Cullinane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(55 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2007)
RolePolitical Adviser
Correspondence Address14 Torrington Drive
Harrow
Middlesex
HA2 8NF
Director NameRobert Charles Benson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(58 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address26 Brockleyside
Stanmore
Middx
HA7 4US
Director NameLord Popat Of Harrow
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(60 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2013)
RoleCompany Director Hotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(60 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMr David Julian Ashton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(61 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameRamji Chauhan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(64 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 March 2014)
RoleBusiness Development Manager-Pharma Clinix Ltd
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingfisher Close
Off Kenton Lane
Harrow Weald
Middx
HA3 6DA
Director NameJennifer Lynda Joy Mintoft
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(65 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom England
Correspondence Address18 Cornfield Road
Bushey
Hertfordshire
WD23 3TB
Director NameMr Philip Richard Benjamin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(69 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 September 2023)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT

Contact

Websitewww.propertypal.com
Email address[email protected]
Telephone07 884468378
Telephone regionMobile

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brian Roy Jones
14.29%
Ordinary
1 at £1Christine Anne Bednell
14.29%
Ordinary
1 at £1David Julian Ashton
14.29%
Ordinary
1 at £1Jennifer Lynda Joy Mintoft
14.29%
Ordinary
1 at £1Pritish Patel
14.29%
Ordinary
1 at £1Ramji Chauhan
14.29%
Ordinary
1 at £1Stephen Anthony James Greek
14.29%
Ordinary

Financials

Year2014
Net Worth£275,206
Cash£24,948
Current Liabilities£779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Director's details changed for Mr Kanti Rabadia on 2 January 2024 (2 pages)
2 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
2 January 2024Termination of appointment of Philip Richard Benjamin as a director on 20 September 2023 (1 page)
2 January 2024Appointment of Chetna Halai as a director on 20 September 2023 (2 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 September 2022Termination of appointment of David Julian Ashton as a director on 28 June 2022 (1 page)
27 September 2022Appointment of Mr Paul Francis Greek as a director on 28 June 2022 (2 pages)
31 May 2022Director's details changed for Mr Philip Richard Benjamin on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Brian Roy Jones on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
31 May 2022Director's details changed for Pritesh Patel on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Ramji Chauhan on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Stephen Anthony James Greek on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr David Julian Ashton on 31 May 2022 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
17 March 2021Director's details changed for Brian Roy Jones on 12 March 2021 (2 pages)
17 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
17 March 2021Director's details changed for Mr Philip Richard Benjamin on 12 March 2021 (2 pages)
17 March 2021Director's details changed for Stephen Anthony James Greek on 12 March 2021 (2 pages)
17 March 2021Director's details changed for Pritesh Patel on 12 March 2021 (2 pages)
17 March 2021Director's details changed for Ramji Chauhan on 12 March 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
2 November 2020Termination of appointment of Jennifer Lynda Joy Mintoft as a director on 1 July 2020 (1 page)
2 November 2020Appointment of Mr Kanti Rabadia as a director on 1 July 2020 (2 pages)
20 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2018Termination of appointment of Christine Anne Bednell as a director on 22 March 2018 (1 page)
17 July 2018Appointment of Mr Philip Richard Benjamin as a director on 22 March 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7
(11 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 7
(11 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7
(11 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7
(11 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Appointment of Ramji Chauhan as a director on 1 November 2014 (3 pages)
12 November 2014Termination of appointment of Anthony Ferrari as a director on 1 November 2014 (2 pages)
12 November 2014Termination of appointment of Anthony Ferrari as a director on 1 November 2014 (2 pages)
12 November 2014Termination of appointment of Anthony Ferrari as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Ramji Chauhan as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Ramji Chauhan as a director on 1 November 2014 (3 pages)
24 October 2014Appointment of Pritesh Patel as a director on 28 March 2014 (3 pages)
24 October 2014Termination of appointment of Ramji Chauhan as a director on 28 March 2014 (2 pages)
24 October 2014Termination of appointment of Marilyn Joy Ashton as a director on 28 March 2014 (2 pages)
24 October 2014Termination of appointment of Ramji Chauhan as a director on 28 March 2014 (2 pages)
24 October 2014Appointment of Jennifer Lynda Joy Mintoft as a director on 28 March 2014 (3 pages)
24 October 2014Appointment of Pritesh Patel as a director on 28 March 2014 (3 pages)
24 October 2014Termination of appointment of Marilyn Joy Ashton as a director on 28 March 2014 (2 pages)
24 October 2014Appointment of Jennifer Lynda Joy Mintoft as a director on 28 March 2014 (3 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(11 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
(11 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Appointment of Ramji Chauhan as a director (3 pages)
4 June 2013Appointment of Ramji Chauhan as a director (3 pages)
14 February 2013Termination of appointment of Lord Popat of Harrow as a director (2 pages)
14 February 2013Termination of appointment of Lord Popat of Harrow as a director (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Termination of appointment of Peter Leapman as a director (2 pages)
16 November 2012Termination of appointment of Peter Leapman as a director (2 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
13 February 2012Director's details changed for Lord Popat of Stanmore on 1 January 2011 (2 pages)
13 February 2012Director's details changed for Stephen Anthony James Greek on 31 July 2011 (2 pages)
13 February 2012Director's details changed for Lord Popat of Stanmore on 1 January 2011 (2 pages)
13 February 2012Director's details changed for Stephen Anthony James Greek on 31 July 2011 (2 pages)
13 February 2012Director's details changed for Lord Popat of Stanmore on 1 January 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Memorandum and Articles of Association (10 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2011Memorandum and Articles of Association (10 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 May 2011Appointment of Marilyn Joy Ashton as a director (3 pages)
24 May 2011Appointment of Marilyn Joy Ashton as a director (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
27 January 2011Director's details changed for Dolar Popat on 31 July 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
27 January 2011Director's details changed for Dolar Popat on 31 July 2010 (2 pages)
10 January 2011Termination of appointment of Dolar Popat as a director (1 page)
10 January 2011Termination of appointment of Dolar Popat as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Appointment of David Julian Ashton as a director (3 pages)
12 August 2010Appointment of David Julian Ashton as a director (3 pages)
16 February 2010Appointment of Dolar Popat as a director (2 pages)
16 February 2010Appointment of Dolar Popat as a director (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Appointment of Dolar Popat as a director (3 pages)
9 December 2009Appointment of Dolar Popat as a director (3 pages)
20 January 2009Secretary's change of particulars / peter hardy / 01/01/2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Appointment terminated director robert benson (1 page)
20 January 2009Secretary's change of particulars / peter hardy / 01/01/2008 (1 page)
20 January 2009Appointment terminated director robert benson (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Director's change of particulars / anthony ferrari / 01/01/2007 (1 page)
2 July 2008Director's change of particulars / anthony ferrari / 01/01/2007 (1 page)
2 July 2008Return made up to 31/12/07; full list of members (7 pages)
2 July 2008Director appointed robert charles benson (1 page)
2 July 2008Director appointed robert charles benson (1 page)
2 July 2008Appointment terminated director jack shrimpton (1 page)
2 July 2008Appointment terminated director jack shrimpton (1 page)
2 July 2008Return made up to 31/12/07; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
6 February 2007Return made up to 31/12/06; full list of members (5 pages)
6 February 2007Return made up to 31/12/06; full list of members (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Registered office changed on 10/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
10 May 2006Registered office changed on 10/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
11 January 2006Return made up to 31/12/05; full list of members (11 pages)
11 January 2006Return made up to 31/12/05; full list of members (11 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
12 January 2004Return made up to 31/12/03; full list of members (12 pages)
12 January 2004Return made up to 31/12/03; full list of members (12 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (11 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (11 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (10 pages)
29 January 2002Return made up to 31/12/01; full list of members (10 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Return made up to 31/12/00; full list of members (10 pages)
12 January 2001Return made up to 31/12/00; full list of members (10 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 January 2000Return made up to 31/12/99; full list of members (10 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 January 2000Return made up to 31/12/99; full list of members (10 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
5 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 January 1999New director appointed (2 pages)
14 December 1998Memorandum and Articles of Association (9 pages)
14 December 1998Memorandum and Articles of Association (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
17 January 1997Return made up to 31/12/96; change of members (8 pages)
17 January 1997Return made up to 31/12/96; change of members (8 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 31/12/95; change of members (8 pages)
10 January 1996Return made up to 31/12/95; change of members (8 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
16 March 1989Full accounts made up to 31 March 1988 (8 pages)
5 May 1988Full accounts made up to 31 March 1987 (7 pages)
24 January 1987Full accounts made up to 31 March 1986 (4 pages)