Company NameBowls Residents Association Limited(The)
Company StatusActive
Company Number00918597
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1967(56 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Maurice Hart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(44 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Stanley Brattman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(44 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Ivan Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(45 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary NameMr Dennis Bonley
StatusCurrent
Appointed16 June 2017(49 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Anthony Gevertz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(50 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMrs Rochelle Hodds
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(53 years after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Wesley James Gerald Linden
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(55 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address71 The Bowls The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Paul Frank Kaye
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(55 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address15 The Bowls The Bowls
Chigwell
Essex
IG7 6ND
Director NameMrs Marilyn Fykin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(55 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Bowls The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Harold Goldsmith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1996)
RoleRetired
Correspondence Address75 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Michael John Everest
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 1996)
RoleChartered Engineer
Correspondence Address84 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Guy Charles Ernest Dixon
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 1992)
RoleRetired
Correspondence Address43 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Ralph Curtis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address63 The Bowls
Chigwell
Essex
IG7 6ND
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Secretary NameMr Andrew Spencer Montlake
NationalityBritish
StatusResigned
Appointed19 September 1996(28 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Meadow Castle Street
Chipping Ongar
Essex
CM5 9JS
Director NameDavid Mark Fallman
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(29 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RoleRetired
Correspondence Address43 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Woolf Abrahams
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(29 years, 3 months after company formation)
Appointment Duration2 months (resigned 07 April 1997)
RoleRetired
Correspondence Address37 The Bowls
Chigwell
Essex
IG7 6NB
Director NameMr Frank Brian Freedman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1998)
RoleRetailer
Country of ResidenceEngland
Correspondence Address65 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameWinifred Ann Elvy
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(29 years, 4 months after company formation)
Appointment Duration1 week (resigned 11 March 1997)
RoleRetired
Correspondence Address69 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6NB
Director NameMr Walter Freeman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(29 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 The Bowls
Chigwell
Essex
IG7 6ND
Secretary NameRaymond Rudie
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(29 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 January 1998)
RoleSolicitor
Correspondence Address12 The Bowls
Chigwell
Essex
IG7 6NB
Secretary NameRaymond Rudie
NationalityBritish
StatusResigned
Appointed09 June 1998(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1999)
RoleRetired Solicitor
Correspondence Address12 The Bowls
Chigwell
Essex
IG7 6NB
Director NameMr Paul Falco
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(31 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 The Bowls
Chigwell
Essex
IG7 6ND
Secretary NameRaymond Rudie
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(31 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2000)
RoleSolicitor
Correspondence Address12 The Bowls
Chigwell
Essex
IG7 6NB
Secretary NameMichael Pullinger
NationalityBritish
StatusResigned
Appointed21 September 2000(32 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2001)
RoleEstate Manager
Correspondence Address72 Walpole Road
South Woodford
London
E18 2LL
Secretary NameDavid Mark Fallman
NationalityBritish
StatusResigned
Appointed15 January 2001(33 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address43 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary NameMr Paul Falco
NationalityBritish
StatusResigned
Appointed30 June 2004(36 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 December 2011)
RoleMetal Recycler
Country of ResidenceUnited Kingdom
Correspondence Address55 The Bowls
Chigwell
Essex
IG7 6ND
Director NameDavid Fellerman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Bowls
Chigwell
Essex
IG7 6NB
Director NameMr Sydney Davis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(38 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Anthony Gevertz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(38 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2011)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address25 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6NB
Secretary NameMrs Rochelle Hodds
StatusResigned
Appointed01 January 2012(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Victor Best
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(44 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary NameMr Sydney Davis
StatusResigned
Appointed07 May 2013(45 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2017)
RoleCompany Director
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Dennis Bonley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(49 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2024)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND

Contact

Telephone020 85001411
Telephone regionLondon

Location

Registered AddressEstate Office The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Financials

Year2014
Turnover£315,151
Net Worth£105,643
Cash£208,046
Current Liabilities£54,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
14 March 2024Termination of appointment of Dennis Bonley as a director on 1 March 2024 (1 page)
5 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 October 2023Termination of appointment of Malcolm Ivor Rackind as a director on 26 October 2023 (1 page)
30 October 2023Termination of appointment of Edward John Smith as a director on 26 October 2023 (1 page)
29 September 2023Appointment of Mr Wesley James Gerald Linden as a director on 18 September 2023 (2 pages)
26 September 2023Appointment of Mr Paul Frank Kaye as a director on 18 September 2023 (2 pages)
26 September 2023Appointment of Mrs Marilyn Fykin as a director on 18 September 2023 (2 pages)
13 July 2023Termination of appointment of Sydney Davis as a director on 10 July 2023 (1 page)
15 June 2023Termination of appointment of Paul Frank Kaye as a director on 26 May 2023 (1 page)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
20 October 2020Appointment of Mrs Rochelle Hodds as a director on 16 October 2020 (2 pages)
12 October 2020Termination of appointment of Sharon Francine Turze as a director on 5 October 2020 (1 page)
9 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 August 2018Appointment of Mr Anthony Gevertz as a director on 8 August 2018 (2 pages)
15 June 2018Termination of appointment of Victor Best as a director on 13 June 2018 (1 page)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 October 2017Appointment of Mr Edward John Smith as a director on 4 October 2017 (2 pages)
17 October 2017Appointment of Mr Edward John Smith as a director on 4 October 2017 (2 pages)
3 October 2017Termination of appointment of Frank Brian Freedman as a director on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Frank Brian Freedman as a director on 25 September 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 July 2017Appointment of Mr Paul Frank Kaye as a director on 3 July 2017 (2 pages)
11 July 2017Appointment of Mr Paul Frank Kaye as a director on 3 July 2017 (2 pages)
27 June 2017Termination of appointment of Raleigh Zilesnick as a director on 16 June 2017 (1 page)
27 June 2017Termination of appointment of Sydney Davis as a secretary on 6 June 2017 (1 page)
27 June 2017Appointment of Mr Dennis Bonley as a secretary on 16 June 2017 (2 pages)
27 June 2017Termination of appointment of Raleigh Zilesnick as a director on 16 June 2017 (1 page)
27 June 2017Appointment of Mr Dennis Bonley as a secretary on 16 June 2017 (2 pages)
27 June 2017Appointment of Mr Dennis Bonley as a director on 16 June 2017 (2 pages)
27 June 2017Appointment of Mr Dennis Bonley as a director on 16 June 2017 (2 pages)
27 June 2017Termination of appointment of Sydney Davis as a secretary on 6 June 2017 (1 page)
30 May 2017Termination of appointment of Stephanie Skeats as a director on 5 May 2017 (1 page)
30 May 2017Termination of appointment of Stephanie Skeats as a director on 5 May 2017 (1 page)
21 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 March 2016Annual return made up to 17 March 2016 no member list (7 pages)
22 March 2016Annual return made up to 17 March 2016 no member list (7 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 March 2015Registered office address changed from Estate Office the Bowls Vicarage Lane Chigwell Essex IG7 6ND to Estate Office the Bowls Vicarage Lane Chigwell Essex IG7 6ND on 23 March 2015 (1 page)
23 March 2015Annual return made up to 17 March 2015 no member list (7 pages)
23 March 2015Registered office address changed from Estate Office the Bowls Vicarage Lane Chigwell Essex IG7 6ND to Estate Office the Bowls Vicarage Lane Chigwell Essex IG7 6ND on 23 March 2015 (1 page)
23 March 2015Annual return made up to 17 March 2015 no member list (7 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 March 2014Annual return made up to 17 March 2014 no member list (7 pages)
24 March 2014Director's details changed for Mr Raleigh Zilesnick on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Malcolm Ivor Rackind on 24 March 2014 (2 pages)
24 March 2014Termination of appointment of Cecil Leighton as a director (1 page)
24 March 2014Director's details changed for Mr Raleigh Zilesnick on 24 March 2014 (2 pages)
24 March 2014Termination of appointment of Cecil Leighton as a director (1 page)
24 March 2014Director's details changed for Mr Malcolm Ivor Rackind on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Sydney Davis on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 17 March 2014 no member list (7 pages)
24 March 2014Director's details changed for Mr Sydney Davis on 24 March 2014 (2 pages)
28 February 2014Memorandum and Articles of Association (10 pages)
28 February 2014Memorandum and Articles of Association (10 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2013Full accounts made up to 31 March 2013 (19 pages)
15 November 2013Full accounts made up to 31 March 2013 (19 pages)
25 September 2013Appointment of Mr Ivan Green as a director (2 pages)
25 September 2013Appointment of Mr Ivan Green as a director (2 pages)
21 August 2013Appointment of Mrs Sharon Francine Turze as a director (2 pages)
21 August 2013Appointment of Mrs Sharon Francine Turze as a director (2 pages)
24 June 2013Termination of appointment of Rochelle Hodds as a director (1 page)
24 June 2013Termination of appointment of Rochelle Hodds as a director (1 page)
22 May 2013Appointment of Mr Sydney Davis as a secretary (1 page)
22 May 2013Termination of appointment of Rochelle Hodds as a secretary (1 page)
22 May 2013Termination of appointment of Rochelle Hodds as a secretary (1 page)
22 May 2013Appointment of Mr Sydney Davis as a secretary (1 page)
26 March 2013Annual return made up to 17 March 2013 no member list (10 pages)
26 March 2013Annual return made up to 17 March 2013 no member list (10 pages)
19 December 2012Appointment of Mr Frank Brian Freedman as a director (2 pages)
19 December 2012Appointment of Mr Frank Brian Freedman as a director (2 pages)
11 October 2012Full accounts made up to 31 March 2012 (13 pages)
11 October 2012Full accounts made up to 31 March 2012 (13 pages)
25 September 2012Termination of appointment of Walter Freeman as a director (1 page)
25 September 2012Termination of appointment of Walter Freeman as a director (1 page)
20 March 2012Annual return made up to 17 March 2012 no member list (10 pages)
20 March 2012Annual return made up to 17 March 2012 no member list (10 pages)
15 February 2012Appointment of Mr Victor Best as a director (2 pages)
15 February 2012Appointment of Mr Victor Best as a director (2 pages)
23 January 2012Termination of appointment of Anthony Gevertz as a director (1 page)
23 January 2012Appointment of Mrs Rochelle Hodds as a secretary (1 page)
23 January 2012Appointment of Mrs Rochelle Hodds as a secretary (1 page)
23 January 2012Termination of appointment of Anthony Gevertz as a director (1 page)
9 January 2012Termination of appointment of Paul Falco as a secretary (1 page)
9 January 2012Termination of appointment of Paul Falco as a director (1 page)
9 January 2012Termination of appointment of Paul Falco as a secretary (1 page)
9 January 2012Termination of appointment of Paul Falco as a director (1 page)
14 December 2011Appointment of Mr Stanley Brattman as a director (2 pages)
14 December 2011Appointment of Mr Stanley Brattman as a director (2 pages)
14 December 2011Appointment of Mr Maurice Hart as a director (2 pages)
14 December 2011Appointment of Mr Maurice Hart as a director (2 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
9 May 2011Termination of appointment of Pamela Levine as a director (1 page)
9 May 2011Termination of appointment of Pamela Levine as a director (1 page)
30 March 2011Annual return made up to 17 March 2011 no member list (12 pages)
30 March 2011Annual return made up to 17 March 2011 no member list (12 pages)
10 January 2011Appointment of Mrs Stephanie Skeats as a director (2 pages)
10 January 2011Appointment of Mrs Stephanie Skeats as a director (2 pages)
10 January 2011Termination of appointment of John Knapman as a director (1 page)
10 January 2011Termination of appointment of John Knapman as a director (1 page)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
30 March 2010Director's details changed for Anthony Gevertz on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Pamela Levine on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John Knapman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Falco on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Pamela Levine on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Rochelle Hodds on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 no member list (7 pages)
30 March 2010Director's details changed for Mr Cecil Leighton on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Walter Freeman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Malcolm Ivor Rackind on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Walter Freeman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Raleigh Zilesnick on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Malcolm Ivor Rackind on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Rochelle Hodds on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Cecil Leighton on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anthony Gevertz on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Raleigh Zilesnick on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 no member list (7 pages)
30 March 2010Director's details changed for John Knapman on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Falco on 30 March 2010 (2 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
18 March 2009Annual return made up to 17/03/09 (5 pages)
18 March 2009Annual return made up to 17/03/09 (5 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
8 July 2008Annual return made up to 18/03/08 (5 pages)
8 July 2008Annual return made up to 18/03/08 (5 pages)
31 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
12 April 2007Annual return made up to 18/03/07 (7 pages)
12 April 2007Annual return made up to 18/03/07 (7 pages)
26 October 2006Full accounts made up to 31 March 2006 (14 pages)
26 October 2006Full accounts made up to 31 March 2006 (14 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
29 March 2006Annual return made up to 18/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 March 2006Annual return made up to 18/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 September 2005Full accounts made up to 31 March 2005 (12 pages)
28 September 2005Full accounts made up to 31 March 2005 (12 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
11 May 2005Annual return made up to 18/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Annual return made up to 18/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Full accounts made up to 31 March 2004 (13 pages)
30 November 2004Full accounts made up to 31 March 2004 (13 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
26 March 2004Annual return made up to 18/03/04 (7 pages)
26 March 2004Annual return made up to 18/03/04 (7 pages)
6 November 2003Full accounts made up to 31 March 2003 (11 pages)
6 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 April 2003Annual return made up to 18/03/03 (7 pages)
11 April 2003Annual return made up to 18/03/03 (7 pages)
2 October 2002Full accounts made up to 31 March 2002 (11 pages)
2 October 2002Full accounts made up to 31 March 2002 (11 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
6 June 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 October 2001Full accounts made up to 31 March 2001 (11 pages)
10 October 2001Full accounts made up to 31 March 2001 (11 pages)
4 October 2001New director appointed (1 page)
4 October 2001New director appointed (1 page)
27 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
1 September 2000Full accounts made up to 31 March 2000 (11 pages)
1 September 2000Full accounts made up to 31 March 2000 (11 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
5 April 2000Annual return made up to 31/03/00 (5 pages)
5 April 2000Annual return made up to 31/03/00 (5 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999Full accounts made up to 31 March 1999 (11 pages)
29 September 1999Full accounts made up to 31 March 1999 (11 pages)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
6 April 1999Annual return made up to 31/03/99 (6 pages)
6 April 1999Annual return made up to 31/03/99 (6 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 March 1998 (12 pages)
17 September 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Annual return made up to 31/03/98 (7 pages)
14 July 1998Director resigned (1 page)
14 July 1998Annual return made up to 31/03/98 (7 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Annual return made up to 31/03/97 (7 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Annual return made up to 31/03/97 (7 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
28 October 1996Full accounts made up to 31 March 1996 (9 pages)
11 October 1996Registered office changed on 11/10/96 from: 140 heath row bishop's stortford herts CU23 5DQ (1 page)
11 October 1996Registered office changed on 11/10/96 from: 140 heath row bishop's stortford herts CU23 5DQ (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
9 April 1996Annual return made up to 31/03/96 (6 pages)
9 April 1996Annual return made up to 31/03/96 (6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 October 1995Full accounts made up to 31 March 1995 (10 pages)
17 October 1995Full accounts made up to 31 March 1995 (10 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
18 October 1967Incorporation (19 pages)
18 October 1967Incorporation (19 pages)