Company NameClaybury Management Limited
DirectorsSharon Pinner and Jethro James Patton
Company StatusActive
Company Number00912103
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1967(56 years, 9 months ago)
Previous NameMoineau Management Limited

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 NameMs Sharon Pinner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(48 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJohn Whiteman And Company 62-64 High Road
Bushey Heath
Bushey
Herts
WD23 1GG
Director NameMr Jethro James Patton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Whiteman And Company 62-64 High Road
Bushey Heath
Bushey
Herts
WD23 1GG
Director NameMr John Johnson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1995)
RoleRetired
Correspondence Address64 Claybury Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 3ET
Director NameChristopher Joseph Creedy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1994)
RoleRegional General Manager
Correspondence Address104 Claybury
Bushey Heath
Hertfordshire
WD2 3ET
Director NameCarole Ann Elam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 1996)
RoleComputer Auditor
Correspondence Address98 Claybury
Bushey Heath
Hertfordshire
WD23 1FT
Director NameMr Richard Graham Emms
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2003)
RoleRetired
Correspondence Address108 Claybury
Bushey
Hertfordshire
WD23 1FT
Director NameMr Charles William Fewkes
Date of BirthNovember 1920 (Born 103 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 1992(24 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 January 1993)
RoleRetired
Correspondence Address44 Claybury
Bushey
Watford
Hertfordshire
WD2 3ET
Director NameMr Abraham Solomon Gold
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 December 2001)
RoleTailor
Correspondence Address14 Claybury Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1FT
Secretary NameMr Trevor Tribe
NationalityBritish
StatusResigned
Appointed11 April 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressC/O Macintyre Hudson
Moorgate House 201 Silbury Boulevard
Central Milton Keynes
Bucks
MK9 1LZ
Director NameDavid Jonathan Son
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1995)
RoleFinancial Planning
Correspondence Address56 Claybury Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 3ET
Director NameDaniel Baum
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1996)
RoleEstate Agent
Correspondence Address58 Claybury Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 3ET
Director NameHoward Aaron Schaverien
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 1999)
RoleFinancial Advisor
Correspondence Address110 Claybury
Bushey
Watford
WD2 3ET
Director NameJoan Mary Pickering
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(28 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 February 2003)
RoleCompany Director
Correspondence Address70 Claybury Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1FT
Director NameSteven Hugh Benson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1997)
RolePharmacist
Correspondence Address20 Claybury Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 3ET
Secretary NameDean Colin Ayling
NationalityBritish
StatusResigned
Appointed10 June 1997(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameLee Bernard Phillips
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2002)
RoleSenior Analyst Programmer
Correspondence Address38 Claybury
Bushey
Watford
Hertfordshire
WD23 1FT
Secretary NameDarren Ian Pither
NationalityBritish
StatusResigned
Appointed01 March 2002(34 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2002)
RoleCompany Director
Correspondence Address44 Silverdale Street
Kempston
Bedford
MK42 8BD
Secretary NameMr Paul Ingram
NationalityBritish
StatusResigned
Appointed24 May 2002(34 years, 10 months after company formation)
Appointment Duration2 months (resigned 23 July 2002)
RoleProperty Manager
Correspondence Address2 Gordon Avenue
Twickenham
Middlesex
TW1 1NQ
Secretary NameMike Tomlin
NationalityBritish
StatusResigned
Appointed23 July 2002(35 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressHercules House
29-39 The Broadway
Stanmore
Middlesex
HA7 4DJ
Director NameRonald Edward Greenhalgh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(35 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 September 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address68 Claybury
Bushey
Hertfordshire
WD23 1FT
Secretary NameMr Gary Russell Silver
NationalityBritish
StatusResigned
Appointed02 April 2003(35 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1JR
Director NameAlexandra Jane Knapman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2004)
RoleOccupational Therapist
Correspondence Address38 Claybury
Bushey
Hertfordshire
WD23 1FT
Director NameBrian Haines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2004(36 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleTeacher
Correspondence Address88 Claybury
Bushey
Watford
Hertfordshire
WD23 1FT
Director NameJennifer Elizabeth Wiggins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2007)
RoleBook Keeper
Correspondence Address30 Park Road
Bushey Village
Bushey
Hertfordshire
WD23 3EG
Director NameMr Jethro James Patton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(40 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 April 2016)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence Address104 Claybury
Bushey
Watford
Hertfordshire
WD23 1FT
Director NameRodney Graham Miles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Claybury
Bushey
Hertfordshire
WD23 1FT
Director NameMr Richard James Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(43 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 West Drive
Harrow Weald
Middlesex
HA3 6TX
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed24 June 2006(38 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2008)
Correspondence AddressTrust House
P.O. Box 589
Edgware
Middlesex
HA8 4DY

Location

Registered AddressJohn Whiteman And Company 62-64 High Road
Bushey Heath
Bushey
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£63,153
Net Worth£78,237
Cash£64,437
Current Liabilities£961

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

31 May 1985Delivered on: 13 June 1985
Satisfied on: 10 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 September 2018Appointment of Mr Jethro James Patton as a director on 21 September 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
11 April 2016Annual return made up to 11 April 2016 no member list (2 pages)
11 April 2016Termination of appointment of Richard James Morris as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Jethro James Patton as a director on 11 April 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 no member list (2 pages)
11 April 2016Termination of appointment of Richard James Morris as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Jethro James Patton as a director on 11 April 2016 (1 page)
4 December 2015Appointment of Ms Sharon Pinner as a director on 4 December 2015 (2 pages)
4 December 2015Appointment of Ms Sharon Pinner as a director on 4 December 2015 (2 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
28 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
28 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 May 2014Annual return made up to 11 April 2014 no member list (3 pages)
1 May 2014Annual return made up to 11 April 2014 no member list (3 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
12 April 2013Annual return made up to 11 April 2013 no member list (3 pages)
12 April 2013Annual return made up to 11 April 2013 no member list (3 pages)
23 October 2012Termination of appointment of Ronald Greenhalgh as a director (1 page)
23 October 2012Termination of appointment of Ronald Greenhalgh as a director (1 page)
11 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 May 2012Annual return made up to 11 April 2012 no member list (4 pages)
4 May 2012Annual return made up to 11 April 2012 no member list (4 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
21 April 2011Annual return made up to 11 April 2011 no member list (4 pages)
26 October 2010Appointment of Mr Richard James Morris as a director (2 pages)
26 October 2010Appointment of Mr Richard James Morris as a director (2 pages)
19 October 2010Termination of appointment of Rodney Miles as a director (1 page)
19 October 2010Termination of appointment of Rodney Miles as a director (1 page)
9 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 April 2010Director's details changed for Rodney Graham Miles on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Jethro James Patton on 11 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 no member list (3 pages)
19 April 2010Annual return made up to 11 April 2010 no member list (3 pages)
19 April 2010Director's details changed for Jethro James Patton on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Rodney Graham Miles on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Ronald Edward Greenhalgh on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Ronald Edward Greenhalgh on 11 April 2010 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 July 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Annual return made up to 11/04/09 (3 pages)
30 April 2009Annual return made up to 11/04/09 (3 pages)
19 November 2008Registered office changed on 19/11/2008 from trust house 2 colindale business centre 126 colindale avenue colindale london NW9 5HD (1 page)
19 November 2008Registered office changed on 19/11/2008 from trust house 2 colindale business centre 126 colindale avenue colindale london NW9 5HD (1 page)
18 November 2008Appointment terminated secretary trust property management LIMITED (1 page)
18 November 2008Appointment terminated secretary trust property management LIMITED (1 page)
12 November 2008Director appointed rodney graham miles (2 pages)
12 November 2008Director appointed rodney graham miles (2 pages)
5 November 2008Annual return made up to 11/04/08 (6 pages)
5 November 2008Annual return made up to 11/04/08 (6 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 June 2007Annual return made up to 11/04/07 (4 pages)
12 June 2007Annual return made up to 11/04/07 (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: 83 stanmore hill stanmore middlesex HA7 3DZ (1 page)
27 November 2006Registered office changed on 27/11/06 from: 83 stanmore hill stanmore middlesex HA7 3DZ (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
11 September 2006Full accounts made up to 31 December 2005 (12 pages)
11 September 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Annual return made up to 11/04/06 (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006Annual return made up to 11/04/06 (5 pages)
11 May 2006Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
9 May 2005Annual return made up to 11/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 May 2005Annual return made up to 11/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 2005Full accounts made up to 31 December 2004 (11 pages)
31 March 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
10 May 2004Annual return made up to 11/04/04 (3 pages)
10 May 2004Annual return made up to 11/04/04 (3 pages)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
27 August 2003Full accounts made up to 31 December 2002 (11 pages)
27 August 2003Full accounts made up to 31 December 2002 (11 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Annual return made up to 11/04/03 (4 pages)
30 July 2003Director resigned (1 page)
30 July 2003Annual return made up to 11/04/03 (4 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
17 April 2003Registered office changed on 17/04/03 from: c/o simmonds and partners 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
18 September 2002Full accounts made up to 31 December 2001 (11 pages)
18 September 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
25 April 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 April 2002Annual return made up to 11/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
29 November 2001Registered office changed on 29/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 May 2001Annual return made up to 11/04/01 (4 pages)
1 May 2001Annual return made up to 11/04/01 (4 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Annual return made up to 11/04/00 (4 pages)
7 June 2000Annual return made up to 11/04/00 (4 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
9 May 1999Full accounts made up to 31 December 1998 (10 pages)
9 May 1999Full accounts made up to 31 December 1998 (10 pages)
26 April 1999Annual return made up to 11/04/99 (4 pages)
26 April 1999Annual return made up to 11/04/99 (4 pages)
7 May 1998Annual return made up to 11/04/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1998Annual return made up to 11/04/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1998Full accounts made up to 31 December 1997 (11 pages)
30 April 1998Full accounts made up to 31 December 1997 (11 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Full accounts made up to 31 December 1996 (8 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 July 1997Company name changed moineau management LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 July 1997Company name changed moineau management LIMITED\certificate issued on 03/07/97 (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: moorgate house 201 silbury boulevard central milton keynes bucks MK9 1LZ (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Annual return made up to 11/04/97
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 1997Annual return made up to 11/04/97
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 1997Registered office changed on 21/05/97 from: moorgate house 201 silbury boulevard central milton keynes bucks MK9 1LZ (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
26 June 1996Annual return made up to 11/04/96 (6 pages)
26 June 1996Annual return made up to 11/04/96 (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (8 pages)
12 June 1996Full accounts made up to 31 December 1995 (8 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
11 March 1996Annual return made up to 11/04/95 (5 pages)
11 March 1996Annual return made up to 11/04/95 (5 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (8 pages)
17 May 1995Full accounts made up to 31 December 1994 (8 pages)
2 March 1984Accounts made up to 31 December 1983 (5 pages)
2 March 1984Accounts made up to 31 December 1983 (5 pages)
17 May 1983Accounts made up to 31 December 1982 (3 pages)
17 May 1983Accounts made up to 31 December 1982 (3 pages)
1 August 1967Incorporation (20 pages)
1 August 1967Incorporation (20 pages)