Company NameHighgate Spinney(Residents)Management Company Limited
Company StatusActive
Company Number00833047
CategoryPrivate Limited Company
Incorporation Date1 January 1965(59 years, 4 months 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 NameMr John Brian Read
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(46 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleLighting Designer
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Nathan Goehring
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed24 January 2017(52 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Richard Bell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(53 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Jonathan Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(54 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Highgate Spinney Crescent Road
London
N8 8AR
Director NameAlison Paterson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2021(56 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 3 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameReza Schuster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(56 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed16 February 2009(44 years, 1 month after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameSidney Charles Beecham
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1992)
RoleCompany Consultant
Correspondence Address95 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director NameAnn Chegwidden
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2001)
RoleFilm Editor
Correspondence Address7 Highgate Spinney
Crescent Road
London
N8 8AR
Secretary NameBarry Donald Varley-Tipton
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 8 months after company formation)
Appointment Duration3 months (resigned 03 December 1991)
RoleCompany Director
Correspondence Address24 Highgate Spinney
Crescent Road
London
N8 8AR
Secretary NameRoy Edward Johnston
NationalityBritish
StatusResigned
Appointed03 December 1991(26 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 November 1997)
RoleArchitect
Correspondence Address26 Highgate Spinney
London
N8 8AR
Director NameJonathan Lloyd Davis
NationalityBritish
StatusResigned
Appointed01 December 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 November 1997)
RoleArchitect
Correspondence AddressFlat 11
10 New Wharf Road
London
N1 9RT
Director NameGillian May Ashworth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1995)
RoleRetired
Correspondence Address14 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameNicholas Andrew Ayres
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(29 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2000)
RoleChartered Surveyor
Correspondence AddressFlat 21 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameJohn Hudson Llywelyn Bicknell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2000)
RoleHousing Consultant
Correspondence Address20 Highgate Spinney
Crescent Road
London
N8 8AR
Director NamePiers Ford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1999)
RoleArchitect
Correspondence Address10 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameSusan De Castro
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1999)
RoleLawyer
Correspondence Address14 Highgate Spinney
Crescent Road
London
N8 8AR
Secretary NameSusan De Castro
NationalityBritish
StatusResigned
Appointed17 November 1997(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1999)
RoleLawyer
Correspondence Address14 Highgate Spinney
Crescent Road
London
N8 8AR
Secretary NameAlan Swedloff
NationalityBritish
StatusResigned
Appointed11 August 2000(35 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address18 Highgate Spinney
London
N8 8AR
Director NameSusan Garrod
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(35 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 April 2008)
RoleRetired
Correspondence Address25 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameDuncan Warren Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(35 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2007)
RoleInternational Business Develop
Correspondence Address15 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameGraham Peter Thomas Bond
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(36 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2002)
RoleQuantity Surveying
Correspondence AddressFlat 22 Highgate Spinney
Crescent Road
London
N8 8AR
Secretary NameEleanor Greenaway
NationalityBritish
StatusResigned
Appointed19 November 2005(40 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Womersley Road
London
N8 9AE
Director NameDarren James Arnold
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(40 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2007)
RoleSurveyor
Correspondence Address21 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameRuth Baily
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(40 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2007)
RoleConsultant
Correspondence Address10 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameMr Douglas Simon Bennett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(42 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameChristopher Alexander Elliott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(42 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameMr Nadar El-Bizri
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(43 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Highgate Spinney
London
N8 8AR
Director NameMs Jane Buxton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address13 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameMrs Carole Antoniou
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(46 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameDr Jeanelle Louise De Gruchy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed27 May 2012(47 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 2019)
RoleDirector Of Public Health
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Gemma Cox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(47 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2016)
RoleReflexologist
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Douglas Simon Bennett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(48 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 November 2015)
RoleChild Psychotherapist
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMiss Danielle Grimes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(48 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 October 2014)
RoleConsultant
Country of ResidenceBritain
Correspondence AddressFlat 4 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameRory Fitzwilliams Hyde
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(50 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Highgate Spinney
Crescent Road
London
N8 8AR

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Y. Gotoh & Ms N. Taroyan
6.45%
Ordinary
2 at £1Rory Fitzwilliams Hyde & Amy Silver
6.45%
Ordinary
1 at £1Dina Kirwan & Mr Nader El-bizri
3.23%
Ordinary
1 at £1Dr Jeanelle Louise De Gruchy
3.23%
Ordinary
1 at £1Joan Jelinek
3.23%
Ordinary
1 at £1John B. Read & Linda Read
3.23%
Ordinary
1 at £1John Worthington & Susan Worthington
3.23%
Ordinary
1 at £1Lawrence Yaku
3.23%
Ordinary
1 at £1Lisa Muran & Mr Johnathan Williams
3.23%
Ordinary
1 at £1Matthew Granty Cox & Gemma Cox
3.23%
Ordinary
1 at £1Miss Alison Paterson
3.23%
Ordinary
1 at £1Miss Gemma Jane Douglas & Mr James Kirwin Heverin
3.23%
Ordinary
1 at £1Mr A. Veitch & Miss G. Brown
3.23%
Ordinary
1 at £1Mr Alfred White
3.23%
Ordinary
1 at £1Mr Amir Rashid
3.23%
Ordinary
1 at £1Mr Brian Soppitt
3.23%
Ordinary
1 at £1Mr Douglas Simon Bennett
3.23%
Ordinary
1 at £1Mr Edward Rutherford
3.23%
Ordinary
1 at £1Mr Graham Bond
3.23%
Ordinary
1 at £1Mr Philip Grimes
3.23%
Ordinary
1 at £1Mr Roberts Leo
3.23%
Ordinary
1 at £1Mrs Carole Antoniou
3.23%
Ordinary
1 at £1Ms Jane Buxton
3.23%
Ordinary
1 at £1Ms Susan Garrod & Mr D. Kirby
3.23%
Ordinary
1 at £1Ms Valerie Barber
3.23%
Ordinary
1 at £1Nathan W. Goehring & Ivana Petrovska
3.23%
Ordinary
1 at £1Realwide LTD
3.23%
Ordinary
1 at £1Shin Azumi & Maya Azumi
3.23%
Ordinary
1 at £1William Robert Chatham
3.23%
Ordinary

Financials

Year2014
Net Worth£31
Cash£31

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

21 February 2024Micro company accounts made up to 24 June 2023 (3 pages)
15 December 2023Termination of appointment of Reza Schuster as a director on 8 November 2023 (1 page)
19 September 2023Confirmation statement made on 31 August 2023 with updates (7 pages)
29 November 2022Micro company accounts made up to 24 June 2022 (3 pages)
26 September 2022Confirmation statement made on 31 August 2022 with updates (7 pages)
7 September 2022Termination of appointment of Jonathan Williams as a director on 31 August 2022 (1 page)
5 November 2021Micro company accounts made up to 24 June 2021 (1 page)
27 October 2021Appointment of Alison Paterson as a director on 29 September 2021 (2 pages)
27 October 2021Appointment of Reza Schuster as a director on 29 September 2021 (2 pages)
1 September 2021Confirmation statement made on 31 August 2021 with updates (7 pages)
15 December 2020Micro company accounts made up to 24 June 2020 (1 page)
3 November 2020Termination of appointment of Rory Fitzwilliams Hyde as a director on 19 October 2020 (1 page)
1 September 2020Confirmation statement made on 31 August 2020 with updates (7 pages)
5 January 2020Micro company accounts made up to 24 June 2019 (1 page)
3 September 2019Confirmation statement made on 31 August 2019 with updates (7 pages)
28 August 2019Termination of appointment of Jeanelle Louise De Gruchy as a director on 4 March 2019 (1 page)
28 August 2019Termination of appointment of Alison Paterson as a director on 28 August 2019 (1 page)
26 March 2019Appointment of Mr Jonathan Williams as a director on 4 March 2019 (2 pages)
15 November 2018Micro company accounts made up to 24 June 2018 (1 page)
13 September 2018Confirmation statement made on 31 August 2018 with updates (6 pages)
31 January 2018Appointment of Mr Richard Bell as a director on 29 January 2018 (2 pages)
13 December 2017Micro company accounts made up to 24 June 2017 (1 page)
13 December 2017Micro company accounts made up to 24 June 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (7 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (7 pages)
14 February 2017Total exemption full accounts made up to 24 June 2016 (6 pages)
14 February 2017Total exemption full accounts made up to 24 June 2016 (6 pages)
10 February 2017Appointment of Mr Nathan Goehring as a director on 24 January 2017 (2 pages)
10 February 2017Appointment of Mr Nathan Goehring as a director on 24 January 2017 (2 pages)
15 November 2016Termination of appointment of Gemma Cox as a director on 31 October 2016 (1 page)
15 November 2016Termination of appointment of Gemma Cox as a director on 31 October 2016 (1 page)
19 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
15 September 2016Appointment of Alison Paterson as a director on 3 November 2015 (2 pages)
15 September 2016Appointment of Alison Paterson as a director on 3 November 2015 (2 pages)
15 April 2016Termination of appointment of Carole Antoniou as a director on 7 April 2016 (1 page)
15 April 2016Termination of appointment of Douglas Simon Bennett as a director on 3 November 2015 (1 page)
15 April 2016Appointment of Rory Fitzwilliams Hyde as a director on 3 November 2015 (2 pages)
15 April 2016Appointment of Rory Fitzwilliams Hyde as a director on 3 November 2015 (2 pages)
15 April 2016Termination of appointment of Carole Antoniou as a director on 7 April 2016 (1 page)
15 April 2016Termination of appointment of Douglas Simon Bennett as a director on 3 November 2015 (1 page)
9 December 2015Termination of appointment of Douglas Simon Bennett as a director on 3 November 2015 (2 pages)
9 December 2015Termination of appointment of Douglas Simon Bennett as a director on 3 November 2015 (2 pages)
3 November 2015Total exemption full accounts made up to 24 June 2015 (6 pages)
3 November 2015Total exemption full accounts made up to 24 June 2015 (6 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 31
(7 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 31
(7 pages)
1 October 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 1 October 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
4 November 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
4 November 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 31
(9 pages)
14 October 2014Termination of appointment of Danielle Grimes as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Danielle Grimes as a director on 8 October 2014 (1 page)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 31
(9 pages)
14 October 2014Termination of appointment of Danielle Grimes as a director on 8 October 2014 (1 page)
13 October 2014Appointment of Miss Danielle Grimes as a director (2 pages)
13 October 2014Appointment of Mr John Brian Read as a director on 8 June 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 20/06/2011
(2 pages)
13 October 2014Appointment of Dr Jeanelle Louise De Gruchy as a director on 27 May 2012
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 07/06/2012
(2 pages)
13 October 2014Appointment of Mrs Carole Antoniou as a director on 1 May 2011 (2 pages)
13 October 2014Appointment of Mr Douglas Simon Bennett as a director on 9 October 2013 (2 pages)
13 October 2014Appointment of Mrs Carole Antoniou as a director on 1 May 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 13/02/2012
(2 pages)
13 October 2014Appointment of Dr Jeanelle Louise De Gruchy as a director on 27 May 2012
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 07/06/2012
(2 pages)
13 October 2014Appointment of Miss Danielle Grimes as a director (2 pages)
13 October 2014Appointment of Mr Douglas Simon Bennett as a director on 9 October 2013 (2 pages)
13 October 2014Appointment of Mr Douglas Simon Bennett as a director on 9 October 2013 (2 pages)
13 October 2014Appointment of Mr John Brian Read as a director on 8 June 2011 (2 pages)
13 October 2014Appointment of Mrs Gemma Cox as a director on 8 June 2012
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 11/06/2012
(2 pages)
13 October 2014Appointment of Mrs Gemma Cox as a director on 8 June 2012 (2 pages)
13 October 2014Appointment of Mr John Brian Read as a director on 8 June 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 20/06/2011
(2 pages)
13 October 2014Appointment of Dr Jeanelle Louise De Gruchy as a director on 27 May 2012 (2 pages)
13 October 2014Appointment of Mrs Carole Antoniou as a director on 1 May 2011
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 13/02/2012
(2 pages)
13 October 2014Appointment of Mrs Gemma Cox as a director on 8 June 2012
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 11/06/2012
(2 pages)
23 September 2014Termination of appointment of Andrew James Popkin as a director on 7 May 2013 (1 page)
23 September 2014Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Andrew James Popkin as a director on 7 May 2013 (1 page)
23 September 2014Termination of appointment of Andrew James Popkin as a director on 7 May 2013 (1 page)
7 August 2014Registered office address changed from Bushey Secretaries & Registrars Ltd Rear Offices First Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Bushey Secretaries & Registrars Ltd Rear Offices First Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Bushey Secretaries & Registrars Ltd Rear Offices First Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 (1 page)
3 February 2014Appointment of Miss Danielle Grimes as a director (2 pages)
3 February 2014Appointment of Miss Danielle Grimes as a director (2 pages)
15 November 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
15 November 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
23 October 2013Appointment of Mr Douglas Simon Bennett as a director (2 pages)
23 October 2013Appointment of Mr Douglas Simon Bennett as a director (2 pages)
13 September 2013Termination of appointment of Ruth Morris as a director (1 page)
13 September 2013Termination of appointment of Ruth Morris as a director (1 page)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 31
(10 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 31
(10 pages)
26 February 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
26 February 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
11 June 2012Appointment of Mrs Gemma Cox as a director (2 pages)
11 June 2012Appointment of Mrs Gemma Cox as a director (2 pages)
7 June 2012Appointment of Dr Jeanelle Louise De Gruchy as a director (2 pages)
7 June 2012Appointment of Dr Jeanelle Louise De Gruchy as a director (2 pages)
13 February 2012Termination of appointment of Christopher Elliott as a director (1 page)
13 February 2012Termination of appointment of Douglas Bennett as a director (1 page)
13 February 2012Termination of appointment of Douglas Bennett as a director (1 page)
13 February 2012Termination of appointment of Christopher Elliott as a director (1 page)
13 February 2012Appointment of Mrs Carole Antoniou as a director (2 pages)
13 February 2012Termination of appointment of William Payne as a director (1 page)
13 February 2012Termination of appointment of Nader El-Bizri as a director (1 page)
13 February 2012Termination of appointment of Nader El-Bizri as a director (1 page)
13 February 2012Appointment of Mrs Carole Antoniou as a director (2 pages)
13 February 2012Termination of appointment of William Payne as a director (1 page)
18 January 2012Total exemption full accounts made up to 24 June 2011 (6 pages)
18 January 2012Total exemption full accounts made up to 24 June 2011 (6 pages)
20 September 2011Termination of appointment of Angus Veitch as a director (1 page)
20 September 2011Termination of appointment of Angus Veitch as a director (1 page)
19 September 2011Termination of appointment of Angus Veitch as a director (1 page)
19 September 2011Termination of appointment of Angus Veitch as a director (1 page)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
20 June 2011Appointment of Mrs Ruth Morris as a director (2 pages)
20 June 2011Appointment of Mrs Ruth Morris as a director (2 pages)
20 June 2011Appointment of Mr John Brian Read as a director (2 pages)
20 June 2011Appointment of Mr John Brian Read as a director (2 pages)
24 March 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
24 March 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
14 September 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (12 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (12 pages)
14 September 2010Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Nader El-Bizri on 1 October 2009 (2 pages)
13 September 2010Director's details changed for William Richard Payne on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Christopher Alexander Elliott on 1 October 2009 (2 pages)
13 September 2010Director's details changed for William Richard Payne on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Christopher Alexander Elliott on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Christopher Alexander Elliott on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Nader El-Bizri on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Nader El-Bizri on 1 October 2009 (2 pages)
13 September 2010Director's details changed for William Richard Payne on 1 October 2009 (2 pages)
19 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
19 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
11 November 2009Appointment of William Richard Payne as a director (2 pages)
11 November 2009Appointment of William Richard Payne as a director (2 pages)
7 September 2009Return made up to 31/08/09; full list of members (16 pages)
7 September 2009Return made up to 31/08/09; full list of members (16 pages)
24 August 2009Registered office changed on 24/08/2009 from rear office 1ST floor 43-45 high road bushey heath bushey hertfordshire WD23 1EE (1 page)
24 August 2009Registered office changed on 24/08/2009 from rear office 1ST floor 43-45 high road bushey heath bushey hertfordshire WD23 1EE (1 page)
9 July 2009Appointment terminated director jane buxton (1 page)
9 July 2009Appointment terminated director jane buxton (1 page)
18 June 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
18 June 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey hertfordshire WD23 1AJ (1 page)
12 March 2009Registered office changed on 12/03/2009 from finsbury business centre 40 bowling green lane clerkenwell LONDONEC1R 0NE (1 page)
12 March 2009Secretary appointed bushey secretaries & registrars LIMITED (1 page)
12 March 2009Secretary appointed bushey secretaries & registrars LIMITED (1 page)
12 March 2009Registered office changed on 12/03/2009 from finsbury business centre 40 bowling green lane clerkenwell LONDONEC1R 0NE (1 page)
7 January 2009Appointment terminated secretary eleanor greenaway (1 page)
7 January 2009Appointment terminated secretary eleanor greenaway (1 page)
10 December 2008Director appointed mr nader el-bizri (1 page)
10 December 2008Return made up to 31/08/08; full list of members (17 pages)
10 December 2008Return made up to 31/08/08; full list of members (17 pages)
10 December 2008Director appointed mr nader el-bizri (1 page)
4 June 2008Director appointed jane buxton (2 pages)
4 June 2008Director appointed jane buxton (2 pages)
21 May 2008Director appointed mr angus john austin veitch (1 page)
21 May 2008Appointment terminated director susan garrod (1 page)
21 May 2008Appointment terminated director alfred white (1 page)
21 May 2008Appointment terminated director susan garrod (1 page)
21 May 2008Director appointed mr angus john austin veitch (1 page)
21 May 2008Appointment terminated director alfred white (1 page)
23 April 2008Full accounts made up to 24 June 2007 (11 pages)
23 April 2008Full accounts made up to 24 June 2007 (11 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
17 January 2008Return made up to 31/08/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 January 2008Return made up to 31/08/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 April 2007Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page)
27 April 2007Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE (1 page)
18 April 2007Full accounts made up to 24 June 2006 (10 pages)
18 April 2007Full accounts made up to 24 June 2006 (10 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Return made up to 31/08/06; change of members (13 pages)
16 February 2007Director resigned (1 page)
16 February 2007Return made up to 31/08/06; change of members (13 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned;director resigned (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006Secretary resigned;director resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: 17 womersley road london N8 9AE (1 page)
4 December 2006Registered office changed on 04/12/06 from: 17 womersley road london N8 9AE (1 page)
7 November 2006Registered office changed on 07/11/06 from: concept house 3 dene street dorking surrey RH4 2DR (1 page)
7 November 2006Registered office changed on 07/11/06 from: concept house 3 dene street dorking surrey RH4 2DR (1 page)
28 March 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 24 June 2005 (4 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
5 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 December 2004Full accounts made up to 24 June 2004 (12 pages)
22 December 2004Full accounts made up to 24 June 2004 (12 pages)
29 September 2004Return made up to 31/08/04; change of members (9 pages)
29 September 2004Return made up to 31/08/04; change of members (9 pages)
25 November 2003Full accounts made up to 24 June 2003 (11 pages)
25 November 2003Full accounts made up to 24 June 2003 (11 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Return made up to 31/08/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Return made up to 31/08/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 September 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
2 December 2002Full accounts made up to 24 June 2002 (11 pages)
2 December 2002Full accounts made up to 24 June 2002 (11 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 December 2001Full accounts made up to 24 June 2001 (11 pages)
27 December 2001Full accounts made up to 24 June 2001 (11 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Return made up to 31/08/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2001Return made up to 31/08/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
14 November 2000Full accounts made up to 24 June 2000 (9 pages)
14 November 2000Full accounts made up to 24 June 2000 (9 pages)
18 October 2000Return made up to 31/08/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 31/08/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
9 November 1999Full accounts made up to 24 June 1999 (10 pages)
9 November 1999Full accounts made up to 24 June 1999 (10 pages)
21 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 November 1998Full accounts made up to 24 June 1998 (10 pages)
26 November 1998Full accounts made up to 24 June 1998 (10 pages)
14 September 1998Return made up to 31/08/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed;new director appointed (2 pages)
14 September 1998Return made up to 31/08/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed;new director appointed (2 pages)
12 November 1997Full accounts made up to 23 June 1997 (9 pages)
12 November 1997Full accounts made up to 23 June 1997 (9 pages)
8 September 1997Return made up to 31/08/97; change of members (8 pages)
8 September 1997Return made up to 31/08/97; change of members (8 pages)
27 April 1997Registered office changed on 27/04/97 from: 176-180 high street dorking surrey RH4 1QR (1 page)
27 April 1997Registered office changed on 27/04/97 from: 176-180 high street dorking surrey RH4 1QR (1 page)
28 October 1996Full accounts made up to 23 June 1996 (7 pages)
28 October 1996Full accounts made up to 23 June 1996 (7 pages)
25 September 1996Return made up to 31/08/96; full list of members (8 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Return made up to 31/08/96; full list of members (8 pages)
29 December 1995Full accounts made up to 24 June 1995 (9 pages)
29 December 1995Full accounts made up to 24 June 1995 (9 pages)
2 October 1995Return made up to 31/08/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1995Return made up to 31/08/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1965Incorporation (15 pages)
1 January 1965Incorporation (15 pages)