Company NameHeathfield Close Property Management Limited
DirectorsWilliam Neil Wilson and David Suckling
Company StatusActive
Company Number00819837
CategoryPrivate Limited Company
Incorporation Date17 September 1964(59 years, 8 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 NameMr William Neil Wilson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr David Suckling
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address136 The Avenue
Hertford
SG14 3DX
Secretary NameHamilton Chase Estates Ltd (Corporation)
StatusCurrent
Appointed11 January 2016(51 years, 4 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMrs Jean Fovargue
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 June 1999)
RoleMarket Research Manager, Retired
Correspondence Address11 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMr Walter John Beris Kingsbury
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 1997)
RoleRetired
Correspondence Address12 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMr James Robert Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 June 2008)
RoleEngineer
Correspondence Address18 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMr Anthony John Ford
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 1996)
RoleInsurance
Correspondence Address4 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMrs Jennifer Coates
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1998)
RoleRetired
Correspondence Address3 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMrs Beryl Kemp
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2002)
RoleRetired
Correspondence Address5 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMr Simon Fisher
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1993)
RoleAntique Dealer
Correspondence Address21 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Secretary NameMr James Arnold Palgrave
NationalityBritish
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address17 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMary Grace Horton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(28 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 23 May 2016)
RoleRetired Civil Servant Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameEttie Bena Fisher
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(29 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 June 2008)
RoleRetired
Correspondence Address21 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMacDonald Douglas George Burtwell
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(29 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 June 2008)
RoleArchitect
Correspondence Address1 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameAnthony Brown Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(30 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 June 2008)
RoleBuyer
Country of ResidenceFrance
Correspondence Address9 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameClaire Haggar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(31 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2004)
RoleDesigner
Correspondence Address6 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameEdith Gertrude Kingsbury
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(32 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2001)
RoleRetired
Correspondence Address12 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Secretary NameJanet Elaine Challis
NationalityBritish
StatusResigned
Appointed05 June 1997(32 years, 8 months after company formation)
Appointment Duration10 months (resigned 04 April 1998)
RoleArbitrator
Correspondence Address20 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Secretary NameMr James Arnold Palgrave
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address17 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameDr Alan Bailey Bevan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(34 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 June 2008)
RoleDoctor Of Medicine
Correspondence Address4 Bramley Way
St Albans
Hertfordshire
AL4 0DA
Director NameJames King
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(34 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 June 2008)
RoleSpecialist Travel Consultant
Correspondence Address38 Northlands
Potters Bar
Hertfordshire
EN6 5DE
Director NameAsa Ann Britt Margareta Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed02 October 1999(35 years after company formation)
Appointment Duration16 years, 7 months (resigned 23 May 2016)
RoleAss Retailman
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Secretary NameMr John Michael Bentley Yalden
NationalityBritish
StatusResigned
Appointed17 February 2000(35 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Corner House
130 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameCarole Rosemary Haggar
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(36 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 June 2004)
RoleRetired
Correspondence Address24 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1XN
Director NameEdward George Haggar
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(36 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 June 2004)
RoleRetired
Correspondence Address24 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1XN
Director NameRuby Collins
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(37 years after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2008)
RoleNone Retired
Correspondence Address15 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameCatherine Mary Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(37 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 June 2008)
RoleNurse
Correspondence Address11 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameClare Lesley Hughes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(38 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2008)
RolePrimary School Teacher
Correspondence Address5 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameWarren Cresswell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(38 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2008)
RoleMarketing P R Executive
Correspondence Address5 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameMr Luigi Buonanno
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(39 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
Potters Bar
Hertfordshire
EN6 2EX
Director NameMrs Esi Florence Cleland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(39 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1QY
Director NameJoel Alexander Hughes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(39 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 June 2008)
RoleSales Executive
Correspondence Address6 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW
Director NameSusan Elaine Ioannou
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2008)
RoleHousewife
Correspondence Address2 Heathfield Close
Little Heath
Potters Bar
Hertfordshire
EN6 1SW
Director NameElias Ioannou
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2008)
RoleHairdresser
Correspondence Address2 Heathfield Close
Little Heath
Potters Bar
Hertfordshire
EN6 1SW
Secretary NameMr Phillip Geoffrey Simmons
NationalityBritish
StatusResigned
Appointed08 May 2008(43 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address14 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameAlbany Life Assurance Co Ltd (Corporation)
StatusResigned
Appointed04 April 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 1996)
Correspondence Address6 Heathfield Close
Potters Bar
Hertfordshire
EN6 1SW

Location

Registered AddressHamilton Chase Estate Agents
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18 at £1A.a. Brown
9.00%
Ordinary
18 at £1A.b. Hall & P. Hall
9.00%
Ordinary
18 at £1Mr Luigi Buannanno
9.00%
Ordinary
18 at £1Mr M. Fisher
9.00%
Ordinary
9 at £1C. Brown & G. Brown
4.50%
Ordinary
9 at £1Mary Grace Horton
4.50%
Ordinary
9 at £1Mr A. Hughes
4.50%
Ordinary
9 at £1Mr Anil Myanger
4.50%
Ordinary
9 at £1Mr E. Ioannou
4.50%
Ordinary
9 at £1Mr James Robert Brown
4.50%
Ordinary
9 at £1Mr M. Bevan
4.50%
Ordinary
9 at £1Mr Mark Uridge
4.50%
Ordinary
9 at £1Mrs Esi Florence Clelland
4.50%
Ordinary
9 at £1Mrs Madeline Taylor
4.50%
Ordinary
9 at £1Mrs Ruby Collins
4.50%
Ordinary
9 at £1Ms D. Radford
4.50%
Ordinary
9 at £1N.c. Hart & D.a. Suckling
4.50%
Ordinary
9 at £1W.n. Wilson
4.50%
Ordinary
2 at £1A.a. Brown
1.00%
Subscriber

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

29 September 2023Appointment of Mr Luigi Buonanno as a director on 20 September 2023 (2 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
15 August 2022Termination of appointment of William Neil Wilson as a director on 25 May 2022 (1 page)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
23 March 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
24 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to C/O Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 2 September 2016 (1 page)
2 September 2016Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to C/O Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 2 September 2016 (1 page)
24 May 2016Appointment of Mr David Suckling as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Mr David Suckling as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr William Neil Wilson as a director on 23 May 2016 (2 pages)
23 May 2016Termination of appointment of Asa Ann Britt Margareta Brown as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Asa Ann Britt Margareta Brown as a director on 23 May 2016 (1 page)
23 May 2016Appointment of Mr William Neil Wilson as a director on 23 May 2016 (2 pages)
23 May 2016Termination of appointment of Mary Grace Horton as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Mary Grace Horton as a director on 23 May 2016 (1 page)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(7 pages)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(7 pages)
11 January 2016Appointment of Hamilton Chase Estates Ltd as a secretary on 11 January 2016 (2 pages)
11 January 2016Appointment of Hamilton Chase Estates Ltd as a secretary on 11 January 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(6 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(6 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
25 March 2011Registered office address changed from C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ United Kingdom on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ United Kingdom on 25 March 2011 (2 pages)
3 August 2010Termination of appointment of Phillip Simmons as a secretary (1 page)
3 August 2010Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD on 3 August 2010 (1 page)
3 August 2010Termination of appointment of Phillip Simmons as a secretary (1 page)
3 August 2010Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD on 3 August 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Director's details changed for Asa Ann Britt Margareta Brown on 2 February 2010 (2 pages)
22 March 2010Director's details changed for Asa Ann Britt Margareta Brown on 2 February 2010 (2 pages)
22 March 2010Director's details changed for Mary Grace Horton on 2 February 2010 (2 pages)
22 March 2010Director's details changed for Mary Grace Horton on 2 February 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (12 pages)
22 March 2010Director's details changed for Mary Grace Horton on 2 February 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (12 pages)
22 March 2010Director's details changed for Asa Ann Britt Margareta Brown on 2 February 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Appointment terminated director robin rose (1 page)
25 March 2009Appointment terminated director robin rose (1 page)
25 March 2009Appointment terminated director kathleen rose (1 page)
25 March 2009Return made up to 21/03/09; full list of members (10 pages)
25 March 2009Appointment terminated director kathleen rose (1 page)
25 March 2009Return made up to 21/03/09; full list of members (10 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Return made up to 21/03/08; full list of members (11 pages)
11 August 2008Return made up to 21/03/08; full list of members (11 pages)
6 August 2008Director appointed kathleen louise rose (2 pages)
6 August 2008Director appointed kathleen louise rose (2 pages)
6 August 2008Director appointed robin rose (2 pages)
6 August 2008Director appointed robin rose (2 pages)
9 July 2008Appointment terminated director mark uridge (1 page)
9 July 2008Appointment terminated director joel hughes (1 page)
9 July 2008Appointment terminated director harold zalin (1 page)
9 July 2008Appointment terminated director harold zalin (1 page)
9 July 2008Appointment terminated director anthony hall (1 page)
9 July 2008Appointment terminated director clare hughes (1 page)
9 July 2008Appointment terminated director alan bevan (1 page)
9 July 2008Appointment terminated director ettie fisher (1 page)
9 July 2008Appointment terminated director catherine goodman (1 page)
9 July 2008Appointment terminated director ruby collins (1 page)
9 July 2008Appointment terminated director warren cresswell (1 page)
9 July 2008Appointment terminated director esi cleland (1 page)
9 July 2008Appointment terminated director susan ioannou (1 page)
9 July 2008Appointment terminated director catherine goodman (1 page)
9 July 2008Appointment terminated director madeline taylor (1 page)
9 July 2008Appointment terminated director sanjayan nadarajah (1 page)
9 July 2008Appointment terminated director geraldine murphy (1 page)
9 July 2008Appointment terminated director pratima myanger (1 page)
9 July 2008Appointment terminated director mark uridge (1 page)
9 July 2008Appointment terminated director luigi buonanno (1 page)
9 July 2008Appointment terminated director macdonald burtwell (1 page)
9 July 2008Appointment terminated director ruby collins (1 page)
9 July 2008Appointment terminated director sanjayan nadarajah (1 page)
9 July 2008Appointment terminated director anil myanger (1 page)
9 July 2008Appointment terminated director warren cresswell (1 page)
9 July 2008Appointment terminated director anthony hall (1 page)
9 July 2008Appointment terminated director elias ioannou (1 page)
9 July 2008Appointment terminated director susan ioannou (1 page)
9 July 2008Appointment terminated director alan bevan (1 page)
9 July 2008Appointment terminated director elias ioannou (1 page)
9 July 2008Appointment terminated director esi cleland (1 page)
9 July 2008Appointment terminated director james king (1 page)
9 July 2008Appointment terminated director joel hughes (1 page)
9 July 2008Appointment terminated director geraldine murphy (1 page)
9 July 2008Appointment terminated director madeline taylor (1 page)
9 July 2008Appointment terminated director macdonald burtwell (1 page)
9 July 2008Appointment terminated director anil myanger (1 page)
9 July 2008Appointment terminated director james brown (1 page)
9 July 2008Appointment terminated director ettie fisher (1 page)
9 July 2008Appointment terminated director clare hughes (1 page)
9 July 2008Appointment terminated director james brown (1 page)
9 July 2008Appointment terminated director anju nadarajah (1 page)
9 July 2008Appointment terminated director luigi buonanno (1 page)
9 July 2008Appointment terminated director james king (1 page)
9 July 2008Appointment terminated director pratima myanger (1 page)
9 July 2008Appointment terminated director anju nadarajah (1 page)
15 May 2008Secretary appointed philip geoffrey simmons (2 pages)
15 May 2008Registered office changed on 15/05/2008 from lantern house 39-41 high street potters bar hertfordshire EN6 5AJ (1 page)
15 May 2008Secretary appointed philip geoffrey simmons (2 pages)
15 May 2008Appointment terminated secretary john yalden (1 page)
15 May 2008Registered office changed on 15/05/2008 from lantern house 39-41 high street potters bar hertfordshire EN6 5AJ (1 page)
15 May 2008Appointment terminated secretary john yalden (1 page)
1 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
4 May 2007Return made up to 21/03/07; change of members
  • 363(288) ‐ Director resigned
(19 pages)
4 May 2007Return made up to 21/03/07; change of members
  • 363(288) ‐ Director resigned
(19 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 May 2006Return made up to 21/03/06; change of members
  • 363(288) ‐ Director resigned
(19 pages)
10 May 2006Return made up to 21/03/06; change of members
  • 363(288) ‐ Director resigned
(19 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 March 2005Return made up to 21/03/05; full list of members (19 pages)
24 March 2005Return made up to 21/03/05; full list of members (19 pages)
22 September 2004Registered office changed on 22/09/04 from: reading harris & yalden matthew house,45/47 high street potters bar hertfordshire EN6 5AW (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: reading harris & yalden matthew house,45/47 high street potters bar hertfordshire EN6 5AW (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
13 April 2004Return made up to 27/03/04; change of members
  • 363(288) ‐ Director resigned
(19 pages)
13 April 2004Return made up to 27/03/04; change of members
  • 363(288) ‐ Director resigned
(19 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 August 2003New director appointed (1 page)
28 August 2003New director appointed (1 page)
16 May 2003Return made up to 04/04/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
16 May 2003Return made up to 04/04/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
14 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
2 June 2002Return made up to 04/04/02; full list of members (15 pages)
2 June 2002Return made up to 04/04/02; full list of members (15 pages)
10 April 2002New director appointed (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (1 page)
12 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
25 April 2001Return made up to 04/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Return made up to 04/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2000Return made up to 04/04/00; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 April 2000Return made up to 04/04/00; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 March 2000Full accounts made up to 31 December 1999 (10 pages)
6 March 2000Full accounts made up to 31 December 1999 (10 pages)
24 February 2000Registered office changed on 24/02/00 from: 14 heathfield close potters bar herts EN6 1SW (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 14 heathfield close potters bar herts EN6 1SW (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
18 April 1999Full accounts made up to 31 December 1998 (10 pages)
18 April 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
5 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
17 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
17 April 1997Director resigned (1 page)
17 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
26 February 1997Full accounts made up to 31 December 1996 (10 pages)
26 February 1997Full accounts made up to 31 December 1996 (10 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
7 May 1996Return made up to 04/04/96; no change of members (10 pages)
7 May 1996Return made up to 04/04/96; no change of members (10 pages)
22 February 1996Full accounts made up to 31 December 1995 (10 pages)
22 February 1996Full accounts made up to 31 December 1995 (10 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
11 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 April 1995Director resigned (2 pages)
14 March 1995Full accounts made up to 31 December 1994 (10 pages)
14 March 1995Full accounts made up to 31 December 1994 (10 pages)
2 March 1995Director resigned;new director appointed (2 pages)
2 March 1995Director resigned;new director appointed (2 pages)
2 June 1994Director resigned;new director appointed (2 pages)
13 April 1994Return made up to 04/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 April 1994Director resigned;new director appointed (3 pages)
13 April 1994Full accounts made up to 31 December 1993 (11 pages)
7 April 1993Return made up to 04/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 April 1993Director resigned;new director appointed (2 pages)
9 April 1992Return made up to 04/04/92; no change of members (10 pages)
9 April 1992Full accounts made up to 31 December 1991 (8 pages)
17 April 1991Full accounts made up to 31 December 1990 (8 pages)
17 April 1991Return made up to 04/04/91; full list of members (15 pages)
15 April 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
21 May 1990Full accounts made up to 31 December 1989 (8 pages)
21 May 1990Return made up to 04/04/90; full list of members (9 pages)
3 May 1989Full accounts made up to 31 December 1988 (8 pages)
3 May 1989Return made up to 27/03/89; full list of members (7 pages)
11 May 1988Full accounts made up to 31 December 1987 (8 pages)
11 May 1988Return made up to 04/04/88; full list of members (6 pages)
11 April 1987Return made up to 06/04/87; full list of members (3 pages)
11 April 1987Full accounts made up to 31 December 1986 (7 pages)
6 June 1986Return made up to 07/04/86; full list of members (6 pages)
17 September 1964Certificate of incorporation (1 page)