Company NameWade House Residents' Association Limited
Company StatusActive
Company Number00925988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1968(56 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Charles Lee
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(29 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleConsultant Software Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Paul Kiddle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(47 years after company formation)
Appointment Duration9 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWade House 10 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMs Antonia Sophia Romano
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2016(48 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleMasseuse
Country of ResidenceEngland
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Paraskevas Neophytou
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2016(48 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameMr Paraskevas Neophytou
StatusCurrent
Appointed26 June 2016(48 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameAlexander Lewis Kingsley
NationalityBritish
StatusResigned
Appointed14 March 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1992)
RoleCompany Director
Correspondence Address2 Wade House
Village Road
Enfield
Middlesex
EN1 2DL
Director NameJeffrey Steadman
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1994)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMrs Marjorie Lilian Martin
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 April 1992)
RoleHead Mistress
Correspondence Address18 Wade House
Enfield
Middlesex
EN1 2DL
Director NameMr John White Crofts
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 1995)
RoleRetired
Correspondence Address14 Wade House
Enfield
Middlesex
EN1 2DL
Director NameFrank Stephen Edwards
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1992)
RoleRetired
Correspondence Address1 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameFrank Stephen Edwards
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1992)
RoleRetired
Correspondence Address1 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMrs Joan Winifred Harvey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(23 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1994)
RoleRetired
Correspondence Address21 Wade House
Enfield
Middlesex
EN1 2DL
Secretary NameMrs Joan Winifred Harvey
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleRetired
Correspondence Address21 Wade House
Enfield
Middlesex
EN1 2DL
Secretary NameMr John White Crofts
NationalityBritish
StatusResigned
Appointed03 April 1994(26 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 March 1995)
RoleRetired
Correspondence Address14 Wade House
Enfield
Middlesex
EN1 2DL
Director NameJeffrey Steadman
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(27 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 26 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NamePauline Robinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 March 1996)
RoleSecretary
Correspondence Address6 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameRobert Jon Barter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 1997)
RoleChartered Accountant
Correspondence Address7 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NamePauline Robinson
NationalityBritish
StatusResigned
Appointed02 March 1995(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 March 1996)
RoleSecretary
Correspondence Address6 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameRobert Jon Barter
NationalityBritish
StatusResigned
Appointed28 March 1996(28 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 1996)
RoleSecretary
Correspondence Address7 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NamePauline Vale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(28 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 August 1996)
RoleCivil Servant
Correspondence AddressFlat 4 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameKenneth Leonard Frost
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 March 1997)
RoleLocal Government
Correspondence Address15 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameKenneth Leonard Frost
NationalityBritish
StatusResigned
Appointed18 November 1996(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 March 1997)
RoleLocal Government
Correspondence Address15 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameEstate Of Raymond Arrowsmith
NationalityBritish
StatusResigned
Appointed22 April 1997(29 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Gardenia Road
Enfield
Middlesex
EN1 2HZ
Director NameAlexander Lewis Kingsley
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(29 years, 8 months after company formation)
Appointment Duration11 years (resigned 20 October 2008)
RoleRetired
Correspondence Address2 Wade House
Village Road
Enfield
Middlesex
EN1 2DL
Director NameAlexander Lewis Kingsley
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(29 years, 8 months after company formation)
Appointment Duration11 years (resigned 20 October 2008)
RoleRetired
Correspondence Address2 Wade House
Village Road
Enfield
Middlesex
EN1 2DL
Director NameNigel John Balmforth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2003)
RolePublisher
Correspondence Address20 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMrs Mary Nolan-Baker
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2008(40 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wade House 3 Village Road
Enfield
Middx
EN1 2DL
Director NameMr Gerard Stephen Murphy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2012)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address4 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Gerard Stephen Murphy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2012)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address4 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Gerard Stephen Murphy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2012)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address4 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMrs Sharon Sale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(42 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameMr Gerard Stephen Murphy
StatusResigned
Appointed01 September 2010(42 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2012)
RoleCompany Director
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameMr Allan John Dorward
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2012(44 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameMrs Sharon Sale
StatusResigned
Appointed14 March 2012(44 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2016)
RoleCompany Director
Correspondence Address3 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Secretary NameMr Paul Kiddle
StatusResigned
Appointed08 January 2016(48 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 2016)
RoleCompany Director
Correspondence Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL

Location

Registered Address15 Wade House 3 Village Road
Enfield
Middlesex
EN1 2DL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,286
Cash£15,260
Current Liabilities£10,476

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

9 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2016Appointment of Mr Paraskevas Neophytou as a director on 26 June 2016 (2 pages)
26 June 2016Appointment of Mr Paraskevas Neophytou as a director on 26 June 2016 (2 pages)
26 June 2016Appointment of Ms Antonia Sophia Romano as a director on 26 June 2016 (2 pages)
26 June 2016Appointment of Mr Paraskevas Neophytou as a secretary on 26 June 2016 (2 pages)
26 June 2016Appointment of Ms Antonia Sophia Romano as a director on 26 June 2016 (2 pages)
26 June 2016Termination of appointment of Paul Kiddle as a secretary on 26 June 2016 (1 page)
26 June 2016Appointment of Mr Paraskevas Neophytou as a secretary on 26 June 2016 (2 pages)
26 June 2016Termination of appointment of Paul Kiddle as a secretary on 26 June 2016 (1 page)
23 June 2016Termination of appointment of Mary Nolan-Baker as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Mary Nolan-Baker as a director on 23 June 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Annual return made up to 5 April 2016 no member list (5 pages)
9 January 2016Termination of appointment of Sharon Sale as a secretary on 8 January 2016 (1 page)
9 January 2016Termination of appointment of Sharon Sale as a director on 8 January 2016 (1 page)
9 January 2016Termination of appointment of Sharon Sale as a secretary on 8 January 2016 (1 page)
9 January 2016Appointment of Mr Paul Kiddle as a secretary on 8 January 2016 (2 pages)
9 January 2016Appointment of Mr Paul Kiddle as a secretary on 8 January 2016 (2 pages)
9 January 2016Termination of appointment of Sharon Sale as a director on 8 January 2016 (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (7 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (7 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (7 pages)
30 January 2015Appointment of Mr Paul Kiddle as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Paul Kiddle as a director on 30 January 2015 (2 pages)
19 December 2014Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (7 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (7 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (7 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (7 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (7 pages)
8 April 2013Annual return made up to 5 April 2013 no member list (7 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Termination of appointment of Gerard Murphy as a director (1 page)
5 April 2012Annual return made up to 5 April 2012 no member list (7 pages)
5 April 2012Annual return made up to 5 April 2012 no member list (7 pages)
5 April 2012Termination of appointment of Gerard Murphy as a director (1 page)
5 April 2012Annual return made up to 5 April 2012 no member list (7 pages)
15 March 2012Appointment of Mrs Sharon Sale as a secretary (2 pages)
15 March 2012Appointment of Mr Allan John Dorward as a director (2 pages)
15 March 2012Termination of appointment of Gerard Murphy as a secretary (1 page)
15 March 2012Appointment of Mr Allan John Dorward as a director (2 pages)
15 March 2012Appointment of Mrs Sharon Sale as a secretary (2 pages)
15 March 2012Termination of appointment of Gerard Murphy as a secretary (1 page)
14 March 2012Termination of appointment of Gerard Murphy as a director (1 page)
14 March 2012Termination of appointment of Gerard Murphy as a secretary (1 page)
14 March 2012Termination of appointment of Gerard Murphy as a secretary (1 page)
14 March 2012Termination of appointment of Gerard Murphy as a director (1 page)
2 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 April 2011Annual return made up to 5 April 2011 no member list (7 pages)
5 April 2011Annual return made up to 5 April 2011 no member list (7 pages)
5 April 2011Annual return made up to 5 April 2011 no member list (7 pages)
3 March 2011Termination of appointment of Raymond Arrowsmith as a secretary (1 page)
3 March 2011Termination of appointment of Raymond Arrowsmith as a secretary (1 page)
2 September 2010Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 2 September 2010 (1 page)
2 September 2010Appointment of Mr Gerard Stephen Murphy as a secretary (1 page)
2 September 2010Appointment of Mr Gerard Stephen Murphy as a secretary (1 page)
2 September 2010Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 2 September 2010 (1 page)
6 July 2010Appointment of Mrs Sharon Sale as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 08/06/2010
(2 pages)
6 July 2010Annual return made up to 5 April 2010 no member list (4 pages)
6 July 2010Appointment of Mrs Sharon Sale as a director (2 pages)
6 July 2010Appointment of Mr Gerard Stephen Murphy as a director (2 pages)
6 July 2010Appointment of Mrs Sharon Sale as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 08/06/2010
(2 pages)
6 July 2010Appointment of Mr Gerard Stephen Murphy as a director (2 pages)
6 July 2010Annual return made up to 5 April 2010 no member list (4 pages)
6 July 2010Annual return made up to 5 April 2010 no member list (4 pages)
5 July 2010Director's details changed for Mrs Mary Nolan-Baker on 5 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Mary Nolan-Baker on 5 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Mary Nolan-Baker on 5 April 2010 (2 pages)
8 June 2010Appointment of Ms Sharon Sale as a director (2 pages)
8 June 2010Appointment of Mr Gerard Stephen Murphy as a director (2 pages)
8 June 2010Appointment of Ms Sharon Sale as a director (2 pages)
8 June 2010Appointment of Mr Gerard Stephen Murphy as a director (2 pages)
7 June 2010Termination of appointment of Jeffrey Steadman as a director (1 page)
7 June 2010Termination of appointment of Jeffrey Steadman as a director (1 page)
4 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 September 2009Annual return made up to 05/04/09 (7 pages)
3 September 2009Annual return made up to 05/04/09 (7 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
22 April 2009Director's change of particulars / hary nolan baker / 22/04/2009 (2 pages)
22 April 2009Director's change of particulars / hary nolan baker / 22/04/2009 (2 pages)
4 December 2008Director appointed hary nolan baker (2 pages)
4 December 2008Director appointed hary nolan baker (2 pages)
19 November 2008Appointment terminated director alexander kingsley (1 page)
19 November 2008Appointment terminated director alexander kingsley (1 page)
6 August 2008Annual return made up to 05/04/08 (4 pages)
6 August 2008Annual return made up to 05/04/08 (4 pages)
21 May 2008Full accounts made up to 31 December 2007 (12 pages)
21 May 2008Full accounts made up to 31 December 2007 (12 pages)
14 May 2007Full accounts made up to 31 December 2006 (9 pages)
14 May 2007Full accounts made up to 31 December 2006 (9 pages)
17 April 2007Annual return made up to 05/04/07 (4 pages)
17 April 2007Annual return made up to 05/04/07 (4 pages)
5 June 2006Annual return made up to 05/04/06 (4 pages)
5 June 2006Annual return made up to 05/04/06 (4 pages)
26 May 2006Full accounts made up to 31 December 2005 (10 pages)
26 May 2006Full accounts made up to 31 December 2005 (10 pages)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 May 2005Annual return made up to 05/04/05 (4 pages)
9 May 2005Annual return made up to 05/04/05 (4 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 April 2004Annual return made up to 05/04/04 (4 pages)
21 April 2004Annual return made up to 05/04/04 (4 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
29 May 2003Full accounts made up to 31 December 2002 (11 pages)
29 May 2003Full accounts made up to 31 December 2002 (11 pages)
17 April 2003Annual return made up to 05/04/03 (5 pages)
17 April 2003Annual return made up to 05/04/03 (5 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 April 2002Annual return made up to 05/04/02 (4 pages)
11 April 2002Annual return made up to 05/04/02 (4 pages)
4 July 2001Full accounts made up to 31 December 2000 (10 pages)
4 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 April 2001Annual return made up to 05/04/01 (4 pages)
24 April 2001Annual return made up to 05/04/01 (4 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Annual return made up to 05/04/00
  • 363(287) ‐ Registered office changed on 04/05/00
(4 pages)
4 May 2000Annual return made up to 05/04/00
  • 363(287) ‐ Registered office changed on 04/05/00
(4 pages)
25 February 2000Registered office changed on 25/02/00 from: bowyer bryce 3 george mews enfield middlesex EN2 6JL (1 page)
25 February 2000Registered office changed on 25/02/00 from: bowyer bryce 3 george mews enfield middlesex EN2 6JL (1 page)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 April 1999Annual return made up to 05/04/99 (4 pages)
1 April 1999Annual return made up to 05/04/99 (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 April 1998Annual return made up to 05/04/98 (4 pages)
16 April 1998Annual return made up to 05/04/98 (4 pages)
25 February 1998Registered office changed on 25/02/98 from: 7 wade house 3 village road enfield middlesex EN1 2DL (1 page)
25 February 1998Registered office changed on 25/02/98 from: 7 wade house 3 village road enfield middlesex EN1 2DL (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Annual return made up to 05/04/97 (4 pages)
2 May 1997Annual return made up to 05/04/97 (4 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
17 March 1997Secretary resigned;director resigned (1 page)
17 March 1997Secretary resigned;director resigned (1 page)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
20 May 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Full accounts made up to 31 December 1995 (8 pages)
14 April 1996Annual return made up to 05/04/96
  • 363(287) ‐ Registered office changed on 14/04/96
(4 pages)
14 April 1996Secretary resigned;director resigned (1 page)
14 April 1996Secretary resigned;director resigned (1 page)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 7 wade house, 3 village road, enfield, middlesex. EN1 2DL (1 page)
14 April 1996Annual return made up to 05/04/96
  • 363(287) ‐ Registered office changed on 14/04/96
(4 pages)
14 April 1996Registered office changed on 14/04/96 from: 7 wade house, 3 village road, enfield, middlesex. EN1 2DL (1 page)
9 May 1995Auditor's resignation (2 pages)
9 May 1995Auditor's resignation (2 pages)
6 April 1995Annual return made up to 05/04/95 (4 pages)
6 April 1995Annual return made up to 05/04/95 (4 pages)
5 April 1995Secretary resigned;director resigned (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New secretary appointed;new director appointed (2 pages)
5 April 1995Secretary resigned;director resigned (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995New secretary appointed;new director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995New director appointed (2 pages)
17 January 1968Incorporation (18 pages)
17 January 1968Incorporation (18 pages)