Company NamePark Court (Harlow) Association Limited
Company StatusActive
Company Number00676030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 1960(63 years, 5 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 Keeley Zambra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(56 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressPmuk (London) Ltd The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Gary Peter Cruse
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(59 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RolePlasterer
Country of ResidenceEngland
Correspondence AddressPmuk (London) Ltd The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Jakub Gaszak
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed20 November 2020(60 years after company formation)
Appointment Duration3 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPmuk (London) Ltd The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr John Eric Allen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPmuk (London) Ltd The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Director NameMr Warren Clarke
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleLicenced London Taxi Driver
Country of ResidenceEngland
Correspondence AddressPmuk (London) Ltd The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed02 September 2022(61 years, 9 months after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressThe Base Victoria Road
Dartford
DA1 5FS
Director NameJohn Rutledge Crouch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1992)
RoleStructural Engineer
Correspondence Address40 Park Court
Harlow
Essex
CM20 2PZ
Director NameJeremy Paul Collins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(30 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 1992)
RoleTransport Manager
Correspondence Address39 Park Court
Harlow
Essex
CM20 2PZ
Secretary NameMrs Marie-Bernardette Collins
NationalityBritish
StatusResigned
Appointed15 July 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 February 2000)
RoleCompany Director
Correspondence Address138 Churchfield
Harlow
Essex
CM20 3DD
Director NameMr John David Harling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(31 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleMedicinal Chemist
Correspondence Address39 Park Court
Harlow
Essex
CM20 2PZ
Director NameBernard William Apps
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(31 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2000)
RoleRetired
Correspondence Address62 Park Court
Harlow
Essex
CM20 2PZ
Director NameJames Barmby
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 June 1997)
RolePhg - Royal Mail
Correspondence Address14 Park Court
Harlow
Essex
CM20 2PY
Director NameEvelyn Monica De-Gernier
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(38 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2002)
RoleTeacher
Correspondence Address50 Park Court
Harlow
Essex
CM20 2PZ
Secretary NameMargaret Woodley
NationalityBritish
StatusResigned
Appointed08 February 2000(39 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleAccounts Assistant
Correspondence Address44 Park Court
Harlow
Essex
CM20 2PZ
Director NameDr Kuttiyil Gangadharan Asokababu
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2000(39 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 November 2012)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Park Court
Harlow
Essex
CM20 2PY
Secretary NameHilary Frances Minchin
NationalityBritish
StatusResigned
Appointed01 August 2000(39 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address20 Copper Court
Sawbridgeworth
Hertfordshire
CM21 9ER
Director NameJenny Barnes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(42 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Court
Harlow
Essex
CM20 2PY
Director NameAntony Gray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(43 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2007)
RoleRetired
Correspondence Address64 Park Court
Harlow
Essex
CM20 2PZ
Secretary NameAnn Marie Wright
NationalityBritish
StatusResigned
Appointed01 December 2004(44 years after company formation)
Appointment Duration4 months (resigned 03 April 2005)
RoleSchool Administrator
Correspondence Address17 Park Court
Harlow
Essex
CM20 2PY
Secretary NameHelen Mary Tye
NationalityBritish
StatusResigned
Appointed04 April 2005(44 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2005)
RoleCompany Director
Correspondence Address88 Ridgeways
Harlow
Essex
CM17 9HG
Secretary NameJenny Barnes
NationalityBritish
StatusResigned
Appointed01 August 2005(44 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Court
Harlow
Essex
CM20 2PY
Director NameMatthew Richard Balcombe
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(46 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2008)
RoleProgramme Manager
Correspondence Address34 Park Court
Park Lane
Harlow
Essex
CM20 2PY
Director NameJean Margaret Graves
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(50 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Park Court
Harlow
Essex
CM20 2PZ
Director NameMaureen Mary Cruse
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2011(50 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Park Court
Harlow
Essex
CM20 2PZ
Director NameChris Dunn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(51 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 November 2015)
RoleTransport Team Manager
Country of ResidenceEngland
Correspondence Address40 Park Court
Harlow
Essex
CM20 2PZ
Director NameMr Ian David Cook
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(55 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2018)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressPennyweights 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Jacob Stanislaw Gaszak
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed25 November 2015(55 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennyweights 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr John Eric Allen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(55 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPennyweights 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMrs Susan Violet Cross
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(56 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPennyweights 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMrs Jane Gyamfi-Sarkodie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 2020)
RoleFamily Support Worker
Country of ResidenceEngland
Correspondence AddressPennyweights 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMs Kerry Charters
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(59 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2022)
RoleAllocations Clerk
Country of ResidenceEngland
Correspondence AddressUnit I13 Peek Business Centre Woodside
Bishop's Stortford
Hertfordshire
CM23 5RG
Secretary NamePm Services London Limited (Corporation)
StatusResigned
Appointed01 August 2008(47 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 January 2021)
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Secretary NameVirtus Property Management Limited (Corporation)
StatusResigned
Appointed18 January 2021(60 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2022)
Correspondence AddressUnit I13 Peek Business Centre
Woodside
Bishop's Stortford
Hertfordshire
CM23 5RG

Location

Registered AddressPmuk (London) Ltd The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£98,227
Cash£95,314
Current Liabilities£6,905

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (4 pages)
8 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Jakub Gaszak as a director on 26 January 2023 (1 page)
30 November 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
7 September 2022Registered office address changed from The Base Victoria Road Dartford DA1 5FS England to Pmuk (London) Ltd the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 7 September 2022 (1 page)
2 September 2022Termination of appointment of Virtus Property Management Limited as a secretary on 2 September 2022 (1 page)
2 September 2022Appointment of Pmuk (London) Ltd as a secretary on 2 September 2022 (2 pages)
2 September 2022Registered office address changed from Unit I13 Peek Business Centre Woodside Bishop's Stortford Hertfordshire CM23 5RG England to The Base Victoria Road Dartford DA1 5FS on 2 September 2022 (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Kerry Charters as a director on 9 March 2022 (1 page)
10 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
26 July 2021Appointment of Mr Warren Clarke as a director on 22 July 2021 (2 pages)
26 July 2021Termination of appointment of Alison Amanda Langley as a director on 22 July 2021 (1 page)
26 July 2021Appointment of Mr John Eric Allen as a director on 22 July 2021 (2 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
21 May 2021Director's details changed for Mr Gary Peter Cruse on 20 May 2021 (2 pages)
21 May 2021Director's details changed for Mr Jakub Gaszak on 20 May 2021 (2 pages)
21 May 2021Director's details changed for Mr Jakub Gaszak on 20 May 2021 (2 pages)
21 May 2021Director's details changed for Mr Gary Peter Cruse on 20 May 2020 (2 pages)
21 May 2021Director's details changed for Ms Kerry Charters on 20 May 2021 (2 pages)
21 May 2021Director's details changed for Mr Gary Peter Cruse on 20 May 2021 (2 pages)
20 May 2021Registered office address changed from Unit 113 Peek Business Centre Woodside Bishops Stortford Hertfordshire CM23 5RG to Unit I13 Peek Business Centre Woodside Bishop's Stortford Hertfordshire CM23 5RG on 20 May 2021 (1 page)
17 March 2021Appointment of Virtus Property Management Limited as a secretary on 18 January 2021 (3 pages)
16 March 2021Registered office address changed from , Pennyweights 163 Welcomes Road, Kenley, Surrey, CR8 5HB to Unit 113 Peek Business Centre Woodside Bishops Stortford Hertfordshire CM23 5RG on 16 March 2021 (2 pages)
12 March 2021Termination of appointment of Pm Services London Limited as a secretary on 18 January 2021 (2 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
20 November 2020Appointment of Mr Jakub Gaszak as a director on 20 November 2020 (2 pages)
3 November 2020Termination of appointment of Jane Gyamfi-Sarkodie as a director on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Susan Violet Cross as a director on 3 November 2020 (1 page)
28 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 July 2020Appointment of Ms Kerry Charters as a director on 3 July 2020 (2 pages)
28 April 2020Appointment of Mr Gary Peter Cruse as a director on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of John Eric Allen as a director on 27 April 2020 (1 page)
25 November 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Maureen Mary Cruse as a director on 10 January 2019 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
23 July 2018Termination of appointment of Jacob Stanislaw Gaszak as a director on 23 July 2018 (1 page)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 February 2018Appointment of Mrs Jane Gyamfi-Sarkodie as a director on 15 February 2018 (2 pages)
13 February 2018Termination of appointment of Ian David Cook as a director on 13 February 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Appointment of Miss Keeley Zambra as a director on 24 July 2017 (2 pages)
27 July 2017Appointment of Miss Keeley Zambra as a director on 24 July 2017 (2 pages)
25 April 2017Termination of appointment of Jane Gyamfi-Sarkodie as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Jane Gyamfi-Sarkodie as a director on 25 April 2017 (1 page)
20 February 2017Appointment of Mrs Susan Violet Cross as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mrs Susan Violet Cross as a director on 20 February 2017 (2 pages)
16 February 2017Appointment of Mrs Jane Gyamfi-Sarkodie as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mrs Jane Gyamfi-Sarkodie as a director on 16 February 2017 (2 pages)
6 February 2017Appointment of Mrs Alison Amanda Langley as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mrs Alison Amanda Langley as a director on 6 February 2017 (2 pages)
23 January 2017Termination of appointment of John Macer as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of John Macer as a director on 23 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
7 April 2016Appointment of Mr Ian David Cook as a director on 25 November 2015 (2 pages)
7 April 2016Appointment of Mr Ian David Cook as a director on 25 November 2015 (2 pages)
16 February 2016Appointment of Mr Jacob Stanislaw Gaszak as a director on 25 November 2015 (2 pages)
16 February 2016Appointment of Mr Jacob Stanislaw Gaszak as a director on 25 November 2015 (2 pages)
20 January 2016Appointment of Mr John Eric Allen as a director on 25 November 2015 (2 pages)
20 January 2016Appointment of Mr John Eric Allen as a director on 25 November 2015 (2 pages)
12 January 2016Appointment of Mr John Macer as a director on 25 November 2015 (2 pages)
12 January 2016Appointment of Mr John Macer as a director on 25 November 2015 (2 pages)
11 December 2015Termination of appointment of John Tennant as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Jean Margaret Graves as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of John Tennant as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Jean Margaret Graves as a director on 11 December 2015 (1 page)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 November 2015Termination of appointment of Chris Dunn as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Jenny Barnes as a director on 5 November 2015 (1 page)
6 November 2015Secretary's details changed for Pm Services London Limited on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Jenny Barnes as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Jenny Barnes as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Chris Dunn as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Chris Dunn as a director on 5 November 2015 (1 page)
6 November 2015Secretary's details changed for Pm Services London Limited on 5 November 2015 (1 page)
6 November 2015Secretary's details changed for Pm Services London Limited on 5 November 2015 (1 page)
24 July 2015Annual return made up to 17 July 2015 no member list (7 pages)
24 July 2015Annual return made up to 17 July 2015 no member list (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 August 2014Annual return made up to 17 July 2014 no member list (7 pages)
11 August 2014Annual return made up to 17 July 2014 no member list (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 August 2013Annual return made up to 17 July 2013 no member list (7 pages)
29 August 2013Annual return made up to 17 July 2013 no member list (7 pages)
10 December 2012Termination of appointment of Kuttiyil Asokababu as a director (2 pages)
10 December 2012Termination of appointment of Kuttiyil Asokababu as a director (2 pages)
3 December 2012Appointment of Chris Dunn as a director (3 pages)
3 December 2012Appointment of Chris Dunn as a director (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 August 2012Annual return made up to 17 July 2012 no member list (7 pages)
2 August 2012Annual return made up to 17 July 2012 no member list (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Appointment of Jean Margaret Graves as a director (3 pages)
21 November 2011Appointment of Jean Margaret Graves as a director (3 pages)
11 November 2011Appointment of Maureen Mary Cruse as a director (3 pages)
11 November 2011Termination of appointment of Andrew Heritage as a director (2 pages)
11 November 2011Termination of appointment of Andrew Heritage as a director (2 pages)
11 November 2011Appointment of Maureen Mary Cruse as a director (3 pages)
26 August 2011Annual return made up to 17 July 2011 no member list (6 pages)
26 August 2011Annual return made up to 17 July 2011 no member list (6 pages)
27 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 November 2010Termination of appointment of Kathleen Jones as a director (2 pages)
4 November 2010Termination of appointment of Kathleen Jones as a director (2 pages)
27 July 2010Secretary's details changed for Pm Services London Limited on 1 May 2010 (2 pages)
27 July 2010Secretary's details changed for Pm Services London Limited on 1 May 2010 (2 pages)
27 July 2010Annual return made up to 17 July 2010 no member list (7 pages)
27 July 2010Annual return made up to 17 July 2010 no member list (7 pages)
27 July 2010Secretary's details changed for Pm Services London Limited on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Jenny Barnes on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Kathleen Jones on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Jenny Barnes on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Jenny Barnes on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Andrew Heritage on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Doctor Kuttiyil Gangadharan Asokababu on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Doctor Kuttiyil Gangadharan Asokababu on 1 May 2010 (2 pages)
26 July 2010Director's details changed for John Tennant on 1 May 2010 (2 pages)
26 July 2010Director's details changed for John Tennant on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Kathleen Jones on 1 May 2010 (2 pages)
26 July 2010Director's details changed for John Tennant on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Kathleen Jones on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Andrew Heritage on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Andrew Heritage on 1 May 2010 (2 pages)
26 July 2010Director's details changed for Doctor Kuttiyil Gangadharan Asokababu on 1 May 2010 (2 pages)
9 February 2010Termination of appointment of June Macfarlane as a director (2 pages)
9 February 2010Termination of appointment of June Macfarlane as a director (2 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 November 2009Termination of appointment of Christine Winstone as a director (2 pages)
27 November 2009Termination of appointment of Christine Winstone as a director (2 pages)
17 November 2009Termination of appointment of Jason Huckle as a director (2 pages)
17 November 2009Termination of appointment of Jason Huckle as a director (2 pages)
7 September 2009Annual return made up to 17/07/09 (4 pages)
7 September 2009Annual return made up to 17/07/09 (4 pages)
20 February 2009Director appointed john tennant (2 pages)
20 February 2009Director appointed john tennant (2 pages)
3 December 2008Appointment terminated director matthew balcombe (1 page)
3 December 2008Director appointed andrew heritage (2 pages)
3 December 2008Appointment terminated director matthew balcombe (1 page)
3 December 2008Director appointed andrew heritage (2 pages)
29 September 2008Annual return made up to 17/07/08 (4 pages)
29 September 2008Annual return made up to 17/07/08 (4 pages)
1 September 2008Full accounts made up to 28 February 2008 (9 pages)
1 September 2008Full accounts made up to 28 February 2008 (9 pages)
19 August 2008Registered office changed on 19/08/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
19 August 2008Registered office changed on 19/08/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
19 August 2008Registered office changed on 19/08/2008 from, causeway house, 1 dane street, bishops stortford, hertfordshire, CM23 3BT (1 page)
7 August 2008Appointment terminated secretary jenny barnes (1 page)
7 August 2008Secretary appointed pm services london LIMITED (2 pages)
7 August 2008Secretary appointed pm services london LIMITED (2 pages)
7 August 2008Appointment terminated secretary jenny barnes (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
6 November 2007Full accounts made up to 28 February 2007 (9 pages)
6 November 2007Full accounts made up to 28 February 2007 (9 pages)
28 September 2007Director resigned (1 page)
28 September 2007Annual return made up to 17/07/07 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Annual return made up to 17/07/07 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
15 August 2006Full accounts made up to 28 February 2006 (9 pages)
15 August 2006Full accounts made up to 28 February 2006 (9 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Annual return made up to 17/07/06 (3 pages)
7 August 2006Annual return made up to 17/07/06 (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
14 September 2005Full accounts made up to 28 February 2005 (9 pages)
14 September 2005Full accounts made up to 28 February 2005 (9 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Annual return made up to 17/07/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2005Annual return made up to 17/07/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
23 July 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004Registered office changed on 14/07/04 from: park house, 1 sarbir industrial park,, cambridge road harlow, essex CM20 2EU (1 page)
14 July 2004Registered office changed on 14/07/04 from: park house 1 sarbir industrial park, cambridge road harlow essex CM20 2EU (1 page)
14 July 2004Registered office changed on 14/07/04 from: park house 1 sarbir industrial park, cambridge road harlow essex CM20 2EU (1 page)
14 May 2004Accounts for a small company made up to 28 February 2004 (5 pages)
14 May 2004Accounts for a small company made up to 28 February 2004 (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
28 July 2003Annual return made up to 17/07/03 (7 pages)
28 July 2003Annual return made up to 17/07/03 (7 pages)
20 May 2003Accounts for a small company made up to 28 February 2003 (5 pages)
20 May 2003Accounts for a small company made up to 28 February 2003 (5 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
31 July 2002Annual return made up to 17/07/02 (7 pages)
31 July 2002Annual return made up to 17/07/02 (7 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
14 May 2002Accounts for a small company made up to 28 February 2002 (5 pages)
14 May 2002Accounts for a small company made up to 28 February 2002 (5 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
6 August 2001Annual return made up to 17/07/01 (5 pages)
6 August 2001Annual return made up to 17/07/01 (5 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
8 May 2001Full accounts made up to 28 February 2001 (12 pages)
8 May 2001Full accounts made up to 28 February 2001 (12 pages)
23 March 2001Registered office changed on 23/03/01 from: price bailey aylmer house link way the high harlow essex CM20 1DG (1 page)
23 March 2001Registered office changed on 23/03/01 from: price bailey aylmer house, link way, the high, harlow essex CM20 1DG (1 page)
23 March 2001Registered office changed on 23/03/01 from: price bailey aylmer house link way the high harlow essex CM20 1DG (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
22 August 2000Annual return made up to 17/07/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 August 2000Annual return made up to 17/07/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 June 2000Full accounts made up to 29 February 2000 (12 pages)
6 June 2000Full accounts made up to 29 February 2000 (12 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
10 August 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1999Full accounts made up to 28 February 1999 (12 pages)
9 August 1999Full accounts made up to 28 February 1999 (12 pages)
25 July 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1998Full accounts made up to 28 February 1998 (12 pages)
3 June 1998Full accounts made up to 28 February 1998 (12 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Annual return made up to 17/07/97 (6 pages)
12 August 1997Annual return made up to 17/07/97 (6 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
2 June 1997Full accounts made up to 28 February 1997 (10 pages)
2 June 1997Full accounts made up to 28 February 1997 (10 pages)
3 August 1996Annual return made up to 17/07/96
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1996Annual return made up to 17/07/96
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1996Full accounts made up to 29 February 1996 (10 pages)
7 May 1996Full accounts made up to 29 February 1996 (10 pages)
26 July 1995Annual return made up to 17/07/95 (6 pages)
26 July 1995Annual return made up to 17/07/95 (6 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 28 February 1995 (10 pages)
22 May 1995Full accounts made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)