Company NameHertford Court(Palmers Green)Property Management Co.Limited
Company StatusActive
Company Number00658786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1960(63 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 NameConrad Robert Stocking
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(45 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Hertford Court
London
N13 4DD
Director NameGuiseppe Luigi Centonze
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2009(49 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address31 Hertford Court Green Lanes
Palmers Green
London
N13 4DD
Director NameMr Arif Beyzade
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(56 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Hertford Court Green Lanes
London
N13 4DD
Director NameMr Kemal Nusret Davut
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(62 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(58 years, 9 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Solomon Rabbie
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 1993)
RoleRetired
Correspondence Address21 Hertford Court
Palmers Green
London
N13 4DD
Director NameMrs Ruby Weldon
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 1993)
RoleLocal Government Officer
Correspondence Address1 Hertford Court
Palmers Green
London
N13 4DD
Secretary NameMrs Ada Wimborne
NationalityBritish
StatusResigned
Appointed20 December 1991(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleCompany Director
Correspondence Address20 Hertford Court
Palmers Green
London
N13 4DD
Director NameAdrienne-Maria Ramsey
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(32 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 December 1993)
RoleHousewife
Correspondence Address25 Hertford Court
Green Lanes Palmers Green
London
N13 4DD
Secretary NameMrs Ruby Weldon
NationalityBritish
StatusResigned
Appointed30 December 1992(32 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address1 Hertford Court
Palmers Green
London
N13 4DD
Secretary NameBarnett Lerner
NationalityBritish
StatusResigned
Appointed10 June 1993(33 years, 1 month after company formation)
Appointment Duration6 months (resigned 09 December 1993)
RoleRetired
Correspondence Address32 Hertford Court
Green Lanes Palmers Green
London
N13 4DD
Director NameAntony Stuart Berlevy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(33 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 May 2009)
RoleLandscape Gardener
Correspondence Address6 Hertford Court
Green Lanes Palmers Green
London
N13 4DD
Director NamePhilip Abisordun Jenkins Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySierra Leonean
StatusResigned
Appointed09 December 1993(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address18 Hertford Court
Palmers Green
London
N13 4DD
Director NameJoseph Vincent Cox
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(33 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2003)
RoleRetired Schoolmaster
Correspondence Address37 Hertford Court Green Lanes
Bourne Hill Palmers Green
London
N13 4DD
Director NameJulia Cecily Eisenthal
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(33 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2005)
RoleFormerly Business Administrato
Correspondence Address34 Hertford Court
Green Lanes
London
N13 4DD
Secretary NamePhilip Abisordun Jenkins Smith
NationalitySierra Leonean
StatusResigned
Appointed09 December 1993(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address18 Hertford Court
Palmers Green
London
N13 4DD
Director NameBarnett Lerner
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(34 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 1995)
RoleRetired
Correspondence Address32 Hertford Court
Green Lanes Palmers Green
London
N13 4DD
Director NameAdrienne-Maria Ramsey
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(34 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 July 2010)
RoleHousewife
Correspondence Address25 Hertford Court
Green Lanes Palmers Green
London
N13 4DD
Director NameConrad Robert Stocking
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address12a Hertford Court
London
N13 4DD
Director NameChristopher Mitchell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(36 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1998)
RolePolice Officer
Correspondence Address8 Hertford Court
Green Lane
Palmers Green
London
N13 4DD
Secretary NameConrad Robert Stocking
NationalityBritish
StatusResigned
Appointed22 October 1996(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address12a Hertford Court
London
N13 4DD
Director NameEileen Veronica Constance Ortner
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(38 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 August 2008)
RoleReceptionist
Correspondence Address26 Derwent Avenue
London
NW7 3DZ
Secretary NameJoseph Vincent Cox
NationalityBritish
StatusResigned
Appointed15 December 1998(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 10 January 2003)
RoleRetired
Correspondence Address37 Hertford Court Green Lanes
Bourne Hill Palmers Green
London
N13 4DD
Director NameGiuseppe Centonze
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1999(39 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 2005)
RoleMotor Mechanic
Correspondence Address31 Hertford Court
Green Lanes
London
N13 4DD
Director NameMr Kemal Nusret Davut
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1999(39 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 08 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Hertford Court
Green Lanes
London
N13 4DD
Secretary NameJulia Cecily Eisenthal
NationalityBritish
StatusResigned
Appointed18 June 2003(43 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 March 2004)
RoleRetired
Correspondence Address34 Hertford Court
Green Lanes
London
N13 4DD
Secretary NameAntony Stuart Berlevy
NationalityBritish
StatusResigned
Appointed30 March 2004(43 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address6 Hertford Court
Green Lanes Palmers Green
London
N13 4DD
Director NameFidel Bilal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(45 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2009)
RoleLearning Mentor
Correspondence Address69 Fernleigh Road
London
N21 3AJ
Director NameMr Jose Cantero Fernandez
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed07 July 2005(45 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 December 2016)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Hertford Court
Green Lanes
London
N13 4DD
Secretary NameFidel Bilal
NationalityBritish
StatusResigned
Appointed02 March 2006(45 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2009)
RoleOffice Manager
Correspondence Address69 Fernleigh Road
London
N21 3AJ
Director NameLynn Elizabeth Boothman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(47 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 November 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hertford Court
London
N13 4DD
Director NameMr Kujdesi Gjeta
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(50 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 November 2022)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Hertford Court Green Lanes
Palmers Green
London
N13 4DD
Director NamePamela Florence Strain
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(57 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hertford Court
London
N13 4DD
Secretary NameDexters (Corporation)
StatusResigned
Appointed21 November 2017(57 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Contact

Telephone020 89209900
Telephone regionLondon

Location

Registered Address35 Hertford Court
Green Lanes
London
N13 4DD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£79,239
Cash£30,469
Current Liabilities£1,090

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2023Appointment of Mr Baris Bilal as a director on 25 August 2023 (2 pages)
16 August 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 July 2023Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 35 Hertford Court Green Lanes London N13 4DD on 28 July 2023 (1 page)
28 July 2023Termination of appointment of Dexters London Limited as a secretary on 28 July 2023 (1 page)
16 November 2022Termination of appointment of Kujdesi Gjeta as a director on 16 November 2022 (1 page)
9 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
30 June 2022Appointment of Mr Kemal Nusret Davut as a director on 27 June 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Pamela Florence Strain as a director on 3 March 2021 (1 page)
18 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 November 2019Termination of appointment of Lynn Elizabeth Boothman as a director on 15 November 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 February 2019Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 January 2019Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page)
27 November 2018Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page)
14 August 2018Notification of a person with significant control statement (3 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (3 pages)
8 March 2018Termination of appointment of Kemal Nusret Davut as a director on 8 March 2018 (1 page)
21 November 2017Appointment of Cj International Property Agency Ltd as a secretary on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 35 Hertford Court Green Lanes Palmers Green London N13 4DD to 418 Muswell Hill Broadway London N10 1DJ on 21 November 2017 (1 page)
21 November 2017Director's details changed for Pamela Florence Green on 21 November 2017 (2 pages)
21 November 2017Appointment of Cj International Property Agency Ltd as a secretary on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 35 Hertford Court Green Lanes Palmers Green London N13 4DD to 418 Muswell Hill Broadway London N10 1DJ on 21 November 2017 (1 page)
21 November 2017Director's details changed for Pamela Florence Green on 21 November 2017 (2 pages)
18 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 August 2017Appointment of Pamela Florence Green as a director on 14 August 2017 (3 pages)
15 August 2017Appointment of Pamela Florence Green as a director on 14 August 2017 (3 pages)
26 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 December 2016Termination of appointment of Jose Cantero Fernandez as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Jose Cantero Fernandez as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr Arif Beyzade as a director on 1 November 2016 (2 pages)
30 December 2016Appointment of Mr Arif Beyzade as a director on 1 November 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 no member list (7 pages)
22 June 2016Annual return made up to 21 June 2016 no member list (7 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 August 2015Annual return made up to 21 June 2015 no member list (7 pages)
18 August 2015Annual return made up to 21 June 2015 no member list (7 pages)
19 July 2014Annual return made up to 21 June 2014 no member list (7 pages)
19 July 2014Annual return made up to 21 June 2014 no member list (7 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 August 2013Annual return made up to 21 June 2013 no member list (7 pages)
5 August 2013Annual return made up to 21 June 2013 no member list (7 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 September 2012Annual return made up to 21 June 2012 no member list (7 pages)
6 September 2012Annual return made up to 21 June 2012 no member list (7 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 July 2011Director's details changed for Guiseppe Luigi Centonze on 21 June 2011 (2 pages)
28 July 2011Director's details changed for Conrad Robert Stocking on 21 June 2011 (2 pages)
28 July 2011Director's details changed for Kemal Nusret Davut on 21 June 2011 (2 pages)
28 July 2011Director's details changed for Guiseppe Luigi Centonze on 21 June 2011 (2 pages)
28 July 2011Director's details changed for Conrad Robert Stocking on 21 June 2011 (2 pages)
28 July 2011Director's details changed for Lynn Elizabeth Boothman on 21 June 2011 (2 pages)
28 July 2011Annual return made up to 21 June 2011 no member list (7 pages)
28 July 2011Director's details changed for Lynn Elizabeth Boothman on 21 June 2011 (2 pages)
28 July 2011Director's details changed for Kemal Nusret Davut on 21 June 2011 (2 pages)
28 July 2011Annual return made up to 21 June 2011 no member list (7 pages)
22 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
22 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
9 August 2010Appointment of Kujdesi Gjeta as a director (6 pages)
9 August 2010Appointment of Kujdesi Gjeta as a director (6 pages)
6 August 2010Termination of appointment of Adrienne-Maria Ramsey as a director (2 pages)
6 August 2010Termination of appointment of Adrienne-Maria Ramsey as a director (2 pages)
30 June 2010Termination of appointment of Fidel Bilal as a director (1 page)
30 June 2010Termination of appointment of Fidel Bilal as a director (1 page)
29 June 2010Annual return made up to 21 June 2010 (18 pages)
29 June 2010Annual return made up to 21 June 2010 (18 pages)
9 January 2010Appointment of Guiseppe Luigi Centonze as a director (2 pages)
9 January 2010Appointment of Guiseppe Luigi Centonze as a director (2 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
15 December 2009Termination of appointment of Fidel Bilal as a secretary (1 page)
15 December 2009Termination of appointment of Fidel Bilal as a secretary (1 page)
16 June 2009Director's change of particulars / kemal davut / 31/08/2008 (1 page)
16 June 2009Annual return made up to 01/06/09 (6 pages)
16 June 2009Annual return made up to 01/06/09 (6 pages)
16 June 2009Director's change of particulars / fidel bilal / 06/09/2008 (1 page)
16 June 2009Director's change of particulars / kemal davut / 31/08/2008 (1 page)
16 June 2009Director's change of particulars / fidel bilal / 06/09/2008 (1 page)
4 June 2009Appointment terminated director antony berlevy (1 page)
4 June 2009Appointment terminated director antony berlevy (1 page)
18 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
14 November 2008Appointment terminated director eileen ortner (1 page)
14 November 2008Appointment terminated director eileen ortner (1 page)
11 June 2008Annual return made up to 23/05/08 (7 pages)
11 June 2008Annual return made up to 23/05/08 (7 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
5 June 2007Annual return made up to 23/05/07 (6 pages)
5 June 2007Annual return made up to 23/05/07 (6 pages)
21 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
31 July 2006Annual return made up to 23/05/06
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
31 July 2006Annual return made up to 23/05/06
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 December 2005Annual return made up to 23/05/05 (6 pages)
28 December 2005Annual return made up to 23/05/05 (6 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 37 hertford court bourne hill palmers green london N13 4DD (1 page)
4 October 2005Registered office changed on 04/10/05 from: 37 hertford court bourne hill palmers green london N13 4DD (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
22 September 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
22 September 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
3 September 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 September 2004Annual return made up to 23/05/04 (6 pages)
3 September 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 September 2004Annual return made up to 23/05/04 (6 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
6 August 2003Annual return made up to 23/05/03 (6 pages)
6 August 2003Annual return made up to 23/05/03 (6 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
14 August 2002Annual return made up to 23/05/02 (6 pages)
14 August 2002Annual return made up to 23/05/02 (6 pages)
24 June 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
24 June 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
22 August 2001Annual return made up to 23/05/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 August 2001Annual return made up to 23/05/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 August 2001Total exemption full accounts made up to 30 April 2001 (18 pages)
16 August 2001Total exemption full accounts made up to 30 April 2001 (18 pages)
25 October 2000Full accounts made up to 30 April 2000 (13 pages)
25 October 2000Full accounts made up to 30 April 2000 (13 pages)
30 May 2000Annual return made up to 23/05/00 (5 pages)
30 May 2000Annual return made up to 23/05/00 (5 pages)
20 April 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
20 April 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Full accounts made up to 30 September 1999 (9 pages)
21 March 2000Full accounts made up to 30 September 1999 (9 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
20 June 1999Full accounts made up to 30 September 1998 (10 pages)
20 June 1999Full accounts made up to 30 September 1998 (10 pages)
8 June 1999Annual return made up to 23/05/99 (6 pages)
8 June 1999Annual return made up to 23/05/99 (6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Annual return made up to 20/12/98
  • 363(287) ‐ Registered office changed on 06/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 January 1999Annual return made up to 20/12/98
  • 363(287) ‐ Registered office changed on 06/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 January 1999New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
19 December 1997Annual return made up to 20/12/97 (6 pages)
19 December 1997Annual return made up to 20/12/97 (6 pages)
23 December 1996Annual return made up to 20/12/96 (6 pages)
23 December 1996Annual return made up to 20/12/96 (6 pages)
5 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
5 December 1996Registered office changed on 05/12/96 from: mr philip a j smith flat 18 hertford court green lanes palmers green london N13 4DD (1 page)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: mr philip a j smith flat 18 hertford court green lanes palmers green london N13 4DD (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned;director resigned (1 page)
28 August 1996Accounts for a small company made up to 30 September 1995 (13 pages)
28 August 1996Accounts for a small company made up to 30 September 1995 (13 pages)
13 February 1996Annual return made up to 20/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 February 1996Annual return made up to 20/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 September 1995Accounts for a small company made up to 30 September 1994 (10 pages)
18 September 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
2 March 1994Memorandum and Articles of Association (19 pages)
2 March 1994Memorandum and Articles of Association (19 pages)
10 May 1960Incorporation (20 pages)
10 May 1960Incorporation (20 pages)