Company NameRydal Close Property Management Co. Limited
Company StatusActive
Company Number00658801
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1960(64 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJonathan Black
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(32 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleTaxi Cab Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nagler Simmons 5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Gero Vella
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(48 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleMarine Biologist
Country of ResidenceEngland
Correspondence AddressC/O Nagler Simmons 5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
Secretary NameMr Hillel Charles Horwitz
StatusCurrent
Appointed28 November 2015(55 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressC/O Nagler Simmons 5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
Director NameMrs Sharon Ezekiel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(58 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Alon Nachshen
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(59 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleProduct Marketing
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
WD7 7AR
Director NameMiss Daphne Deborah Shoolman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(62 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMrs Christine Langley
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(31 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 April 2001)
RoleRetired
Correspondence Address18 Rydal Close
Hendon
London
NW4 1LE
Director NameMr Herbert W Wilson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 February 1993)
RoleRetired
Correspondence Address6 Rydal Close
Hendon
London
NW4 1LE
Director NameJohn Harley
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(31 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2003)
RoleRetired Bank Manager
Correspondence Address14 Rydal Close
Holders Hill Road
London
NW4 1LE
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed22 January 1992(31 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameMr Hillel Charles Horwitz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(33 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2000)
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address8 Rydal Close
Holders Hill Road
London
NW4 1LE
Director NameSanjay Vadgama
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(33 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2001)
RoleMedical Representive
Correspondence Address5 Rydal Close
Hendon
London
NW4 1LE
Director NameMr Dmitry Linnik
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(40 years after company formation)
Appointment Duration9 years, 8 months (resigned 11 February 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Rydal Close
Holders Hill Road
London
NW4 1LE
Director NameDavid Anthony Fenton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(40 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 18 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nagler Simmons 5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
Director NameJudy Shorvon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(42 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 July 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Rydal Close
Holders Hill Road
London
NW4 1LE
Secretary NameAndrew Robert Bradley
NationalityBritish
StatusResigned
Appointed14 February 2005(44 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Wellers Town
Chiddingstone
TN8 7BE
Director NameMrs Avril Lawrence
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(45 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 November 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMargaret Luddington
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGb & Ni
StatusResigned
Appointed04 March 2008(47 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2015)
RoleAla Retd
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Rydal Close
London
NW4 1LE
Director NameJudith Ann Kazarnovsky
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(49 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 High Street
Tonbridge
Kent
TN9 1BB
Secretary NameMr Sunil Patel
StatusResigned
Appointed21 January 2014(53 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2015)
RoleCompany Director
Correspondence Address95 Abbotsbury Gardens
Pinner
Middlesex
HA5 1TB
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(35 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2000)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2000(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2002)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameP A Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2002(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2005)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2002(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2005)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£38,814
Cash£34,697
Current Liabilities£3,526

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

26 January 2021Director's details changed for Avril Lawrence on 25 January 2021 (2 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
25 January 2021Director's details changed for Jonathan Black on 25 January 2021 (2 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 February 2020Appointment of Mr Alon Nachshen as a director on 18 December 2019 (2 pages)
7 February 2020Termination of appointment of David Anthony Fenton as a director on 18 December 2019 (1 page)
7 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 September 2019Director's details changed for David Anthony Fenton on 9 September 2019 (2 pages)
9 September 2019Secretary's details changed for Mr Hillel Charles Horwitz on 9 September 2019 (1 page)
9 September 2019Director's details changed for Jonathan Black on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Gero Vella on 9 September 2019 (2 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 February 2019Termination of appointment of Judy Shorvon as a director on 4 July 2018 (1 page)
5 February 2019Appointment of Mrs Sharon Ezekiel as a director on 4 July 2018 (2 pages)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 February 2019Director's details changed for Avril Lawrence on 4 July 2018 (2 pages)
26 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 January 2016Annual return made up to 22 January 2016 no member list (7 pages)
22 January 2016Annual return made up to 22 January 2016 no member list (7 pages)
30 November 2015Registered office address changed from 95 Abbotsbury Gardens Pinner Middlesex HA5 1TB to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Hillel Charles Horwitz as a secretary on 28 November 2015 (2 pages)
30 November 2015Registered office address changed from 95 Abbotsbury Gardens Pinner Middlesex HA5 1TB to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Hillel Charles Horwitz as a secretary on 28 November 2015 (2 pages)
29 November 2015Termination of appointment of Judith Ann Kazarnovsky as a director on 28 November 2015 (1 page)
29 November 2015Termination of appointment of Sunil Patel as a secretary on 28 November 2015 (1 page)
29 November 2015Termination of appointment of Margaret Luddington as a director on 28 November 2015 (1 page)
29 November 2015Termination of appointment of Judith Ann Kazarnovsky as a director on 28 November 2015 (1 page)
29 November 2015Termination of appointment of Margaret Luddington as a director on 28 November 2015 (1 page)
29 November 2015Termination of appointment of Sunil Patel as a secretary on 28 November 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 April 2015Termination of appointment of Andrew Robert Bradley as a secretary on 1 January 2013 (1 page)
8 April 2015Termination of appointment of Andrew Robert Bradley as a secretary on 1 January 2013 (1 page)
8 April 2015Termination of appointment of Andrew Robert Bradley as a secretary on 1 January 2013 (1 page)
1 April 2015Annual return made up to 22 January 2015 no member list (9 pages)
1 April 2015Annual return made up to 22 January 2015 no member list (9 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 April 2014Annual return made up to 22 January 2014 no member list (9 pages)
9 April 2014Annual return made up to 22 January 2014 no member list (9 pages)
7 April 2014Appointment of Mr Sunil Patel as a secretary (2 pages)
7 April 2014Appointment of Mr Sunil Patel as a secretary (2 pages)
6 February 2014Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED England on 6 February 2014 (1 page)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 March 2013Annual return made up to 22 January 2013 no member list (9 pages)
15 March 2013Annual return made up to 22 January 2013 no member list (9 pages)
15 March 2013Director's details changed for Margaret Luddington on 14 March 2013 (2 pages)
15 March 2013Director's details changed for Margaret Luddington on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Margaret Luddington on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Jonathan Black on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Jonathan Black on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Gero Vella on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Judith Ann Kazarnovsky on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Gero Vella on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Andrew Robert Bradley on 14 March 2013 (2 pages)
14 March 2013Director's details changed for David Anthony Fenton on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Judy Shorvon on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Judith Ann Kazarnovsky on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Judy Shorvon on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Margaret Luddington on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Andrew Robert Bradley on 14 March 2013 (2 pages)
14 March 2013Director's details changed for David Anthony Fenton on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Avril Lawrence on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Avril Lawrence on 14 March 2013 (2 pages)
13 March 2013Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 13 March 2013 (1 page)
13 March 2012Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB on 13 March 2012 (1 page)
28 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
1 February 2012Annual return made up to 22 January 2012 no member list (9 pages)
1 February 2012Annual return made up to 22 January 2012 no member list (9 pages)
9 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
9 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
21 February 2011Annual return made up to 22 January 2011 no member list (9 pages)
21 February 2011Annual return made up to 22 January 2011 no member list (9 pages)
10 March 2010Termination of appointment of Dmitri Linnik as a director (2 pages)
10 March 2010Appointment of Judith Ann Kazarnovsky as a director (3 pages)
10 March 2010Appointment of Judith Ann Kazarnovsky as a director (3 pages)
10 March 2010Termination of appointment of Dmitri Linnik as a director (2 pages)
1 March 2010Annual return made up to 22 January 2010 no member list (6 pages)
1 March 2010Director's details changed for Margaret Luddington on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Judy Shorvon on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Jonathan Black on 22 January 2010 (2 pages)
1 March 2010Director's details changed for David Anthony Fenton on 22 January 2010 (2 pages)
1 March 2010Annual return made up to 22 January 2010 no member list (6 pages)
1 March 2010Director's details changed for Margaret Luddington on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Dmitri Linnik on 22 January 2010 (2 pages)
1 March 2010Director's details changed for David Anthony Fenton on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Judy Shorvon on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Jonathan Black on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Avril Lawrence on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Avril Lawrence on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Dmitri Linnik on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Gero Vella on 22 January 2010 (2 pages)
1 March 2010Director's details changed for Gero Vella on 22 January 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
17 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 March 2009Director appointed gero vella (1 page)
9 March 2009Director appointed gero vella (1 page)
9 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 February 2009Annual return made up to 22/01/09 (4 pages)
11 February 2009Annual return made up to 22/01/09 (4 pages)
25 September 2008Registered office changed on 25/09/2008 from riverside house riverside lawn road tonbridge kent TN9 1EP (1 page)
25 September 2008Registered office changed on 25/09/2008 from riverside house riverside lawn road tonbridge kent TN9 1EP (1 page)
25 March 2008Director appointed margaret luddington (1 page)
25 March 2008Director appointed margaret luddington (1 page)
1 March 2008Annual return made up to 22/01/08 (3 pages)
1 March 2008Annual return made up to 22/01/08 (3 pages)
12 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
12 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
21 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
21 April 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Annual return made up to 22/01/07 (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Annual return made up to 22/01/07 (2 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
3 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
3 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 February 2006Annual return made up to 22/01/06 (2 pages)
21 February 2006Annual return made up to 22/01/06 (2 pages)
17 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
17 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 February 2005New secretary appointed (1 page)
25 February 2005Registered office changed on 25/02/05 from: wilberforce house station road london NW4 4QE (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: wilberforce house station road london NW4 4QE (1 page)
25 February 2005New secretary appointed (1 page)
15 February 2005Annual return made up to 22/01/05 (5 pages)
15 February 2005Annual return made up to 22/01/05 (5 pages)
25 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
25 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
2 February 2004Annual return made up to 22/01/04 (5 pages)
2 February 2004Annual return made up to 22/01/04 (5 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
27 February 2003Annual return made up to 22/01/03 (5 pages)
27 February 2003Annual return made up to 22/01/03 (5 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
27 June 2002Registered office changed on 27/06/02 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
20 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
20 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
20 February 2002Annual return made up to 22/01/02 (6 pages)
20 February 2002Annual return made up to 22/01/02 (6 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Annual return made up to 22/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Annual return made up to 22/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
12 April 2001Full accounts made up to 30 September 2000 (8 pages)
12 April 2001Full accounts made up to 30 September 2000 (8 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
24 March 2000Full accounts made up to 30 September 1999 (8 pages)
24 March 2000Full accounts made up to 30 September 1999 (8 pages)
5 February 2000Annual return made up to 22/01/00 (5 pages)
5 February 2000Annual return made up to 22/01/00 (5 pages)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
16 March 1999Annual return made up to 22/01/99 (6 pages)
16 March 1999Annual return made up to 22/01/99 (6 pages)
13 February 1998Full accounts made up to 30 September 1997 (8 pages)
13 February 1998Full accounts made up to 30 September 1997 (8 pages)
5 February 1998Annual return made up to 22/01/98 (6 pages)
5 February 1998Annual return made up to 22/01/98 (6 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
14 February 1997Annual return made up to 22/01/97 (6 pages)
14 February 1997Annual return made up to 22/01/97 (6 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
20 February 1996Full accounts made up to 30 September 1995 (7 pages)
20 February 1996Full accounts made up to 30 September 1995 (7 pages)
2 February 1996Annual return made up to 22/01/96 (6 pages)
2 February 1996Annual return made up to 22/01/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 May 1960Incorporation (20 pages)
10 May 1960Incorporation (20 pages)