Company NameResidents Association (The Lindens) Limited(The)
Company StatusActive
Company Number00533939
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 1954(69 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Eloise Clare Beckles
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(55 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
Director NameMr John Turner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2011(57 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
Director NameMs Karinn Blight McKay Rankin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed04 May 2013(58 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
Director NameMiss Charlotte Suzanne Miller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(65 years after company formation)
Appointment Duration4 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
Secretary NameMr Garry Mark Hall
StatusCurrent
Appointed07 July 2023(69 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
Director NameMr Mehran Imanzadeh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(69 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
Director NameElizabeth Anna Bock
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 1997)
RoleCompany Director
Correspondence Address45 The Lindens
Finchley
London
N12 9DL
Director NameJennifer Anne Davina Danvers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(37 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 December 1996)
RoleTeacher
Correspondence Address48 The Lindens
London
N12 9DL
Director NameEileen Davis
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(37 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 September 1991)
RoleSecretary
Correspondence Address27 The Lindens
London
N12 9DJ
Director NameJohn Francis Jackson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(37 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 10 August 2000)
RoleElectrical Supervisor
Correspondence Address36 The Lindens
London
N12 9DL
Secretary NameMr Kevin David Brown
NationalityBritish
StatusResigned
Appointed05 July 1991(37 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address10 Beecholme
London
N12 8RF
Secretary NameMr John Turner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(37 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 1997)
RoleMusician
Country of ResidenceEngland
Correspondence Address46 The Lindens
Friern Park
London
N12 9DL
Director NameMr Maurice David Francis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 1996)
RoleExecutive Autos
Correspondence Address151 Mayfield Avenue
London
N12 9HY
Director NameCarole Margaret Gunasekara
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(40 years after company formation)
Appointment Duration18 years, 1 month (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Lindens
Friern Park
London
N12 9DL
Director NameClare Zoe Osmotherly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(42 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1999)
RoleOffice Manager
Correspondence Address5 The Lindens
Friern Park
London
N12 9DJ
Director NameMs Karinn Blight McKay Rankin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed10 February 1998(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 1999)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address49 The Lindens
Friern Park
London
N12 9DL
Secretary NameCarole Margaret Gunasekara
NationalityBritish
StatusResigned
Appointed10 February 1998(43 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Lindens
Friern Park
London
N12 9DL
Director NameTalat Durmusoglu
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(44 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2004)
RoleLegal Advisor
Correspondence Address24 The Lindens
Friern Park
North Finchley
London
N12 9DJ
Director NameDavid Pollock
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(45 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2004)
RoleDriving Instructor
Correspondence Address8 The Lindens
Friern Park
London
N12 9DJ
Director NameMarc Staal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2000)
RoleQuantity Surveyor
Correspondence Address61 The Lindens
Friern Park
London
N12 9DL
Secretary NameMr John Turner
NationalityBritish
StatusResigned
Appointed14 July 2000(46 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2010)
RoleMusician
Country of ResidenceEngland
Correspondence Address46 The Lindens
Friern Park
London
N12 9DL
Director NameAlan John Robinies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(46 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2006)
RoleFitter
Correspondence Address7 The Lindens
Friern Park
London
N12 9DJ
Director NameGarry Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(50 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2008)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lindens
Friern Park
London
N12 9DL
Director NameJoan Cohen
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(50 years after company formation)
Appointment Duration5 years (resigned 09 June 2009)
RoleCompany Director
Correspondence Address15 The Lindens
Friern Park
London
N12 9DL
Director NameYvette Essen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2005(51 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2007)
RoleJournalist
Correspondence Address31 The Lindens
Friern Park
London
N12 9DL
Director NameMr Kiran Edward Grimm
NationalityBritish
StatusResigned
Appointed13 June 2006(52 years after company formation)
Appointment Duration11 months (resigned 13 May 2007)
RoleGraphic Designer And Artworker
Country of ResidenceUnited Kingdom
Correspondence Address23 The Lindens
Friern Park
London
Greater London
N12 9DJ
Director NameMr Kiran Edward Grimm
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(52 years after company formation)
Appointment Duration11 months (resigned 13 May 2007)
RoleGraphic Designer And Artworker
Country of ResidenceUnited Kingdom
Correspondence Address23 The Lindens
Friern Park
London
Greater London
N12 9DJ
Director NameHolly Dwyer-Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2007(53 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2009)
RoleTherapist
Correspondence Address44 The Lindens
Friern Park
London
N12 9DL
Director NameDr Emma Tamsin Maddison
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(53 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2011)
RoleScientist
Country of ResidenceEngland
Correspondence Address12 The Lindens
Friern Park
London
N12 9DJ
Director NameMauro Tolaini
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(53 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 September 2011)
RoleTechnician
Country of ResidenceEngland
Correspondence Address53 Woodgrange Avenue
London
N12 0PT
Secretary NameMs Michelle Anne Duff
StatusResigned
Appointed01 March 2010(55 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2010)
RoleCompany Director
Correspondence Address53 The Lindens
Friern Park
London
N12 9DL
Director NameMr Lihan Shao
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2010(56 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 July 2011)
RoleValuation Controller
Country of ResidenceUnited Kingdom
Correspondence Address18 The Lindens
18 The Lindens Friern Park
London
N12 9DJ
Director NameMr Gerald Feldman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2010(56 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 July 2018)
RoleLicensed London Cab Driver
Country of ResidenceEngland
Correspondence Address159 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameDr Sarah Michelle Gerver
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2010(56 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2013)
RoleScientist
Country of ResidenceEngland
Correspondence Address10 The Lindens
Friern Park
London
N12 9DJ
Secretary NameDr Sarah Michelle Gerver
StatusResigned
Appointed12 January 2013(58 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 2013)
RoleCompany Director
Correspondence Address10 The Lindens
The Lindens, Friern Park
London
N12 9DJ
Director NameMr Garry Mark Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2013(59 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Summers Lane
London
N12 0PE

Location

Registered AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road, Palace Gates
London
N22 7SN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£118,688
Cash£110,671
Current Liabilities£5,858

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

14 March 1983Delivered on: 15 March 1983
Satisfied on: 2 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lindens friern park london N12 title nos mx 204071 and mx 143844 and mx 120978.
Fully Satisfied
3 December 1980Delivered on: 11 December 1980
Satisfied on: 2 March 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being the lindens, friern park, london N12, with all fixtures title nos mx 204071 mx 143844 mx 120978.
Fully Satisfied

Filing History

11 October 2023Appointment of Mr Mehran Imanzadeh as a director on 11 October 2023 (2 pages)
17 July 2023Appointment of Mr Garry Mark Hall as a secretary on 7 July 2023 (2 pages)
17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
16 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 January 2022Registered office address changed from C/O Chambers, Rutland & Crauford 845D High Road London N12 8PT to C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN on 27 January 2022 (1 page)
12 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
11 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 May 2019Appointment of Miss Charlotte Suzanne Miller as a director on 17 May 2019 (2 pages)
18 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 September 2018Termination of appointment of Kiran Edward Grimm as a director on 1 September 2018 (1 page)
16 July 2018Director's details changed for Mr John Turner on 5 July 2018 (2 pages)
15 July 2018Termination of appointment of Gerald Feldman as a director on 5 July 2018 (1 page)
15 July 2018Director's details changed for Miss Eloise Clare Beckles on 5 July 2018 (2 pages)
15 July 2018Director's details changed for Ms Karinn Blight Mckay Rankin on 5 July 2018 (2 pages)
6 July 2018Director's details changed for Mr John Turner on 6 July 2018 (2 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 September 2015Termination of appointment of Garry Mark Hall as a director on 6 September 2015 (1 page)
7 September 2015Termination of appointment of Garry Mark Hall as a director on 6 September 2015 (1 page)
8 July 2015Appointment of Mr Kiran Edward Grimm as a director on 3 May 2015 (3 pages)
8 July 2015Appointment of Mr Kiran Edward Grimm as a director on 3 May 2015 (3 pages)
8 July 2015Appointment of Mr Kiran Edward Grimm as a director on 3 May 2015 (3 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
6 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
6 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
26 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
26 February 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
29 July 2013Appointment of Mr Garry Mark Hall as a director (2 pages)
29 July 2013Appointment of Mr Garry Mark Hall as a director (2 pages)
9 July 2013Annual return made up to 5 July 2013 no member list (6 pages)
9 July 2013Annual return made up to 5 July 2013 no member list (6 pages)
9 July 2013Annual return made up to 5 July 2013 no member list (6 pages)
8 July 2013Register inspection address has been changed from C/O Mrs C Gunasekara 37 the Lindens Friern Park London N12 9DL England (1 page)
8 July 2013Register inspection address has been changed from C/O Mrs C Gunasekara 37 the Lindens Friern Park London N12 9DL England (1 page)
19 May 2013Appointment of Ms Karinn Blight Mckay Rankin as a director (2 pages)
19 May 2013Appointment of Ms Karinn Blight Mckay Rankin as a director (2 pages)
15 May 2013Resolutions
  • RES13 ‐ No satallite dish on chimney 02/05/2013
(1 page)
15 May 2013Resolutions
  • RES13 ‐ No satallite dish on chimney 02/05/2013
(1 page)
3 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
3 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
29 April 2013Termination of appointment of Sarah Gerver as a secretary (1 page)
29 April 2013Termination of appointment of Sarah Gerver as a secretary (1 page)
29 April 2013Termination of appointment of Sarah Gerver as a director (1 page)
29 April 2013Termination of appointment of Sarah Gerver as a director (1 page)
18 January 2013Appointment of Dr Sarah Michelle Gerver as a secretary (2 pages)
18 January 2013Appointment of Dr Sarah Michelle Gerver as a secretary (2 pages)
24 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
24 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
24 July 2012Annual return made up to 5 July 2012 no member list (7 pages)
7 July 2012Termination of appointment of Carole Gunasekara as a director (1 page)
7 July 2012Termination of appointment of Carole Gunasekara as a director (1 page)
24 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
24 April 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
29 September 2011Termination of appointment of Mauro Tolaini as a director (1 page)
29 September 2011Termination of appointment of Mauro Tolaini as a director (1 page)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2011Register inspection address has been changed from C/O Michelle Duff 53, the Lindens Friern Park London England N12 9DL England (1 page)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Annual return made up to 5 July 2011 no member list (9 pages)
14 July 2011Register inspection address has been changed from C/O Michelle Duff 53, the Lindens Friern Park London England N12 9DL England (1 page)
14 July 2011Annual return made up to 5 July 2011 no member list (9 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Annual return made up to 5 July 2011 no member list (9 pages)
11 July 2011Termination of appointment of Lihan Shao as a director (1 page)
11 July 2011Termination of appointment of Lihan Shao as a director (1 page)
27 June 2011Appointment of Mr John Turner as a director (2 pages)
27 June 2011Appointment of Mr John Turner as a director (2 pages)
2 May 2011Termination of appointment of Emma Maddison as a director (1 page)
2 May 2011Termination of appointment of Emma Maddison as a director (1 page)
28 February 2011Full accounts made up to 30 September 2010 (12 pages)
28 February 2011Full accounts made up to 30 September 2010 (12 pages)
17 January 2011Appointment of Dr Sarah Michelle Gerver as a director (2 pages)
17 January 2011Appointment of Dr Sarah Michelle Gerver as a director (2 pages)
27 November 2010Appointment of Mr Gerald Feldman as a director (2 pages)
27 November 2010Appointment of Mr Gerald Feldman as a director (2 pages)
25 November 2010Appointment of Mr Lihan Shao as a director (2 pages)
25 November 2010Appointment of Mr Lihan Shao as a director (2 pages)
14 September 2010Termination of appointment of Michelle Duff as a secretary (1 page)
14 September 2010Termination of appointment of Michelle Duff as a secretary (1 page)
21 July 2010Director's details changed for Dr Emma Tamsin Maddison on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Dr Emma Tamsin Maddison on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mauro Tolaini on 1 July 2010 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Dr Emma Tamsin Maddison on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mauro Tolaini on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Carole Margaret Gunasekara on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mauro Tolaini on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
21 July 2010Director's details changed for Carole Margaret Gunasekara on 1 January 2010 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Carole Margaret Gunasekara on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
21 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
11 July 2010Termination of appointment of Omar Vaswani as a director (1 page)
11 July 2010Termination of appointment of Omar Vaswani as a director (1 page)
14 April 2010Full accounts made up to 30 September 2009 (11 pages)
14 April 2010Full accounts made up to 30 September 2009 (11 pages)
29 March 2010Termination of appointment of Kiran Grimm as a director (1 page)
29 March 2010Termination of appointment of Kiran Grimm as a director (1 page)
1 March 2010Director's details changed for Miss Eloise Clare Beckles on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ms Michelle Anne Durr on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Ms Michelle Anne Durr on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Ms Michelle Anne Durr on 1 March 2010 (1 page)
1 March 2010Director's details changed for Miss Eloise Clare Beckles on 1 March 2010 (2 pages)
1 March 2010Appointment of Ms Michelle Anne Durr as a secretary (1 page)
1 March 2010Appointment of Ms Michelle Anne Durr as a secretary (1 page)
1 March 2010Director's details changed for Miss Eloise Clare Beckles on 1 March 2010 (2 pages)
28 February 2010Termination of appointment of John Turner as a secretary (1 page)
28 February 2010Termination of appointment of John Turner as a secretary (1 page)
2 February 2010Registered office address changed from , Breeze & Wyles, 114 Fore Street, Hertford, Herts, SG14 1AG on 2 February 2010 (1 page)
2 February 2010Registered office address changed from , Breeze & Wyles, 114 Fore Street, Hertford, Herts, SG14 1AG on 2 February 2010 (1 page)
2 February 2010Registered office address changed from , Breeze & Wyles, 114 Fore Street, Hertford, Herts, SG14 1AG on 2 February 2010 (1 page)
23 September 2009Director appointed miss eloise clare beckles (1 page)
23 September 2009Director appointed miss eloise clare beckles (1 page)
21 July 2009Annual return made up to 05/07/09 (3 pages)
21 July 2009Annual return made up to 05/07/09 (3 pages)
15 June 2009Appointment terminated director joan cohen (1 page)
15 June 2009Director appointed mr kiran grimm (1 page)
15 June 2009Appointment terminated director joan cohen (1 page)
15 June 2009Director appointed mr kiran grimm (1 page)
14 April 2009Appointment terminated director holly dwyer-hall (1 page)
14 April 2009Appointment terminated director holly dwyer-hall (1 page)
28 March 2009Full accounts made up to 30 September 2008 (12 pages)
28 March 2009Full accounts made up to 30 September 2008 (12 pages)
12 November 2008Director appointed mr omar vaswani (1 page)
12 November 2008Director appointed mr omar vaswani (1 page)
11 November 2008Appointment terminated director garry hall (1 page)
11 November 2008Appointment terminated director garry hall (1 page)
6 November 2008Director's change of particulars / emma cadman / 16/08/2008 (1 page)
6 November 2008Director's change of particulars / emma cadman / 16/08/2008 (1 page)
15 July 2008Annual return made up to 05/07/08 (4 pages)
15 July 2008Annual return made up to 05/07/08 (4 pages)
28 March 2008Full accounts made up to 30 September 2007 (12 pages)
28 March 2008Full accounts made up to 30 September 2007 (12 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
6 August 2007Annual return made up to 05/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2007Annual return made up to 05/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
21 March 2007Full accounts made up to 30 September 2006 (12 pages)
21 March 2007Full accounts made up to 30 September 2006 (12 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
20 July 2006Annual return made up to 05/07/06
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
20 July 2006Annual return made up to 05/07/06
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
20 April 2006Full accounts made up to 30 September 2005 (11 pages)
20 April 2006Full accounts made up to 30 September 2005 (11 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
14 July 2005Annual return made up to 05/07/05 (6 pages)
14 July 2005Annual return made up to 05/07/05 (6 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
8 February 2005Full accounts made up to 30 September 2004 (10 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
9 July 2004Annual return made up to 05/07/04 (6 pages)
9 July 2004Annual return made up to 05/07/04 (6 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
6 April 2004Full accounts made up to 30 September 2003 (12 pages)
6 April 2004Full accounts made up to 30 September 2003 (12 pages)
14 July 2003Annual return made up to 05/07/03 (6 pages)
14 July 2003Annual return made up to 05/07/03 (6 pages)
1 April 2003Full accounts made up to 30 September 2002 (11 pages)
1 April 2003Full accounts made up to 30 September 2002 (11 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
11 July 2002Annual return made up to 05/07/02 (6 pages)
11 July 2002Annual return made up to 05/07/02 (6 pages)
18 April 2002Full accounts made up to 30 September 2001 (12 pages)
18 April 2002Full accounts made up to 30 September 2001 (12 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
24 July 2001Annual return made up to 05/07/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 July 2001Annual return made up to 05/07/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 March 2001Full accounts made up to 30 September 2000 (11 pages)
19 March 2001Full accounts made up to 30 September 2000 (11 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
13 July 2000Annual return made up to 05/07/00
  • 363(287) ‐ Registered office changed on 13/07/00
(4 pages)
13 July 2000Annual return made up to 05/07/00
  • 363(287) ‐ Registered office changed on 13/07/00
(4 pages)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
4 August 1999Annual return made up to 05/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Annual return made up to 05/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
8 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Full accounts made up to 30 September 1998 (11 pages)
19 February 1999Full accounts made up to 30 September 1998 (11 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
15 July 1998Form 287 (1 page)
15 July 1998Form 287 (1 page)
10 July 1998Annual return made up to 05/07/98
  • 363(287) ‐ Registered office changed on 10/07/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1998Annual return made up to 05/07/98
  • 363(287) ‐ Registered office changed on 10/07/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
23 April 1998Full accounts made up to 30 September 1997 (11 pages)
23 April 1998Full accounts made up to 30 September 1997 (11 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997Secretary resigned;director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
17 July 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997Annual return made up to 05/07/97
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 30 September 1996 (10 pages)
27 March 1997Full accounts made up to 30 September 1996 (10 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
18 July 1996Annual return made up to 05/07/96 (6 pages)
18 July 1996Annual return made up to 05/07/96 (6 pages)
9 April 1996Full accounts made up to 30 September 1995 (8 pages)
9 April 1996Full accounts made up to 30 September 1995 (8 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
28 June 1995Annual return made up to 05/07/95 (6 pages)
28 June 1995Annual return made up to 05/07/95 (6 pages)
31 May 1994Memorandum and Articles of Association (16 pages)
31 May 1994Memorandum and Articles of Association (16 pages)
29 May 1954Incorporation (21 pages)
29 May 1954Incorporation (21 pages)