Company NameVillage Road Properties (Management) Limited
Company StatusActive
Company Number00947379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1969(55 years, 3 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 NameJoy Cox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(42 years after company formation)
Appointment Duration13 years, 2 months
RoleNvq Assessor
Country of ResidenceUnited Kingdom
Correspondence Address16 Datchworth Court 22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameMrs Christine Jennifer Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(42 years after company formation)
Appointment Duration13 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address210 Parsonage Lane
Enfield
Middlesex
EN1 3UQ
Secretary NameMr Andy Harris
StatusCurrent
Appointed20 April 2011(42 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMrs Teresa Veronica Strahan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(45 years, 2 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMr Nnene Nwachukwu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(45 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMr Adrian Charles Bond
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(46 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMr Ismail Mustafa Ismail
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(53 years, 3 months after company formation)
Appointment Duration2 years
RoleAccountant & Property Manager
Country of ResidenceEngland
Correspondence Address15 Essex Road
Enfield
EN2 6TZ
Director NameMr John O'Dwyer
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1993)
RoleRetired
Correspondence Address1 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameMr Maurice James Archer
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1993)
RoleRetired
Correspondence Address1 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameStanley Arrowsmith
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 1996)
RolePublic Accountant
Correspondence AddressSouthampton House
317 High Holborn
London
WC1V 7NL
Director NameMr John Nightingale
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 June 1996)
RoleRetired
Correspondence Address7 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameMr Emanuel Curtis
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(22 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 05 March 2003)
RoleCartconist
Correspondence Address10 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameMr William Beresford Denchfield
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1994)
RoleRetired
Correspondence Address19 Datchworth Court
Enfield
Middlesex
EN1 2DS
Secretary NameMr John O'Dwyer
NationalityBritish
StatusResigned
Appointed21 March 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1993)
RoleCompany Director
Correspondence Address1 Datchworth Court
Enfield
Middlesex
EN1 2DS
Secretary NameJoan Rose
NationalityBritish
StatusResigned
Appointed07 October 1993(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address5 Datchworth Court
Village Road
Enfield
EN1 2DS
Director NameMr John O'Dwyer
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1997)
RoleRetired
Correspondence Address1 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameEileen Archer
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address2 Datchworth Court
Village Road
Enfield
EN1 2DS
Secretary NameAlfred George Welling
NationalityBritish
StatusResigned
Appointed12 January 1998(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 January 1999)
RoleCompany Director
Correspondence Address18 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Director NamePhilip John Ions
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 April 2002)
RoleAccountant
Correspondence Address15 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Secretary NameMyra Curtis
NationalityBritish
StatusResigned
Appointed26 November 1999(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address10 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Director NameSusan Ann Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2005)
RoleOffice Manager
Correspondence Address20 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Director NameEileen Archer
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2005)
RoleRetired
Correspondence Address2 Datchworth Court
Village Road
Enfield
EN1 2DS
Director NameJoan Rose
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2005)
RoleRetired
Correspondence Address5 Datchworth Court
Village Road
Enfield
EN1 2DS
Secretary NameFreda Wright
NationalityBritish
StatusResigned
Appointed27 February 2003(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 March 2006)
RoleCompany Director
Correspondence Address9 Datchworth Court
Village Road
Enfield
EN1 2DS
Director NameAudrey Gwendoline Demetriou
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(36 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2009)
RoleRetired Civil Servant
Correspondence Address8 Datchworth Court
Village Road
Enfield
London
EN1 2DS
Director NameMr Jeffrey Lewis Belman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(36 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Datchworth Court
22 Village Road
Enfield
Middlesex
EN1 2DS
Secretary NameMr James Daniel Tarr
NationalityBritish
StatusResigned
Appointed01 September 2005(36 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 July 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address133 St Georges Road
Harbourside
Bristol
Avon
BS1 5UW
Secretary NameMr Phillip Geoffrey Simmons
NationalityBritish
StatusResigned
Appointed27 July 2006(37 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2011)
RoleCompany Director
Correspondence Address14 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameAvril Lively
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(42 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Datchworth Court
22 Village Road
Enfield
EN1 2DS
Director NameMr Peter Appleton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(42 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Datchworth Court 22 Village Road
London
EN1 2DS
Director NameHoward Edgar Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(42 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2015)
RolePremises Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Datchworth Court 22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameFrancisco Javier Echevarria
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2011(42 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Datchworth Court 22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameMrs Carol Ann Phillips
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2011(42 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Director NameMiss Danielle Burrows
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(46 years, 2 months after company formation)
Appointment Duration3 months (resigned 13 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU

Location

Registered Address1 Rowanwood Mews
Enfield
EN2 8QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£67,008
Net Worth£23,512
Cash£18,150
Current Liabilities£2,588

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Christine Jennifer Smith as a director on 23 January 2023 (1 page)
21 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 May 2022Director's details changed for Mr Ismail Mustafa Ismail on 23 May 2022 (2 pages)
28 April 2022Appointment of Mr Ismail Mustafa Ismail as a director on 25 April 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
5 September 2019Termination of appointment of Teresa Veronica Strahan as a director on 30 August 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 June 2017Termination of appointment of Francisco Javier Echevarria as a director on 12 April 2017 (1 page)
8 June 2017Termination of appointment of Francisco Javier Echevarria as a director on 12 April 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 28 March 2016 no member list (7 pages)
29 March 2016Annual return made up to 28 March 2016 no member list (7 pages)
11 October 2015Appointment of Mr Adrian Charles Bond as a director on 9 October 2015 (2 pages)
11 October 2015Appointment of Mr Adrian Charles Bond as a director on 9 October 2015 (2 pages)
13 July 2015Termination of appointment of Danielle Burrows as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Danielle Burrows as a director on 13 July 2015 (1 page)
5 July 2015Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page)
5 July 2015Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page)
5 July 2015Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page)
8 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
20 April 2015Termination of appointment of Jeffrey Lewis Belman as a director on 15 April 2015 (1 page)
20 April 2015Termination of appointment of Jeffrey Lewis Belman as a director on 15 April 2015 (1 page)
14 April 2015Appointment of Miss Danielle Burrows as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Miss Danielle Burrows as a director on 14 April 2015 (2 pages)
6 April 2015Annual return made up to 28 March 2015 no member list (8 pages)
6 April 2015Annual return made up to 28 March 2015 no member list (8 pages)
16 October 2014Termination of appointment of Carol Ann Phillips as a director on 15 October 2014 (1 page)
16 October 2014Termination of appointment of Carol Ann Phillips as a director on 15 October 2014 (1 page)
29 September 2014Appointment of Mr Nnene Nwachukwu as a director on 17 September 2014 (2 pages)
29 September 2014Appointment of Mr Nnene Nwachukwu as a director on 17 September 2014 (2 pages)
29 April 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 April 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 April 2014Appointment of Mrs Teresa Veronica Strahan as a director (2 pages)
15 April 2014Appointment of Mrs Teresa Veronica Strahan as a director (2 pages)
14 April 2014Termination of appointment of Peter Appleton as a director (1 page)
14 April 2014Termination of appointment of Peter Appleton as a director (1 page)
1 April 2014Annual return made up to 28 March 2014 no member list (8 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (8 pages)
1 April 2014Termination of appointment of Avril Lively as a director (1 page)
1 April 2014Termination of appointment of Avril Lively as a director (1 page)
23 April 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
23 April 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 28 March 2013 no member list (9 pages)
28 March 2013Annual return made up to 28 March 2013 no member list (9 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
28 March 2012Annual return made up to 28 March 2012 no member list (9 pages)
28 March 2012Annual return made up to 28 March 2012 no member list (9 pages)
6 February 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
6 February 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 June 2011Appointment of Mrs Carol Ann Phillips as a director (2 pages)
9 June 2011Appointment of Mrs Carol Ann Phillips as a director (2 pages)
27 May 2011Appointment of Mr Peter Appleton as a director (2 pages)
27 May 2011Director's details changed for Mr Peter Appleton on 27 May 2011 (2 pages)
27 May 2011Appointment of Mr Jeffrey Lewis Belman as a director (2 pages)
27 May 2011Director's details changed for Mr Jeffrey Lewis Belman on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Peter Appleton on 27 May 2011 (2 pages)
27 May 2011Appointment of Mr Peter Appleton as a director (2 pages)
27 May 2011Director's details changed for Mr Jeffrey Lewis Belman on 27 May 2011 (2 pages)
27 May 2011Appointment of Mr Jeffrey Lewis Belman as a director (2 pages)
28 April 2011Annual return made up to 28 March 2011 no member list (9 pages)
28 April 2011Annual return made up to 28 March 2011 no member list (9 pages)
26 April 2011Director's details changed for Avril Lively on 23 April 2011 (3 pages)
26 April 2011Director's details changed for Avril Lively on 23 April 2011 (3 pages)
23 April 2011Termination of appointment of Jeffrey Belman as a director (1 page)
23 April 2011Termination of appointment of Peter Appleton as a director (1 page)
23 April 2011Termination of appointment of Peter Appleton as a director (1 page)
23 April 2011Termination of appointment of Jeffrey Belman as a director (1 page)
20 April 2011Appointment of Mr Andy Harris as a secretary (1 page)
20 April 2011Termination of appointment of Phillip Simmons as a secretary (1 page)
20 April 2011Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 20 April 2011 (1 page)
20 April 2011Appointment of Mr Andy Harris as a secretary (1 page)
20 April 2011Termination of appointment of Phillip Simmons as a secretary (1 page)
20 April 2011Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 20 April 2011 (1 page)
22 March 2011Appointment of Howard Edgar Jones as a director (3 pages)
22 March 2011Appointment of Howard Edgar Jones as a director (3 pages)
16 March 2011Appointment of Joy Cox as a director (2 pages)
16 March 2011Appointment of Joy Cox as a director (2 pages)
8 March 2011Appointment of Avril Lively as a director (3 pages)
8 March 2011Appointment of Peter Appleton as a director (3 pages)
8 March 2011Appointment of Francisco Javier Echevarria as a director (3 pages)
8 March 2011Appointment of Francisco Javier Echevarria as a director (3 pages)
8 March 2011Appointment of Avril Lively as a director (3 pages)
8 March 2011Appointment of Peter Appleton as a director (3 pages)
21 February 2011Appointment of Mrs Christine Jennifer Smith as a director (2 pages)
21 February 2011Appointment of Mrs Christine Jennifer Smith as a director (2 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 March 2010Annual return made up to 28 March 2010 no member list (2 pages)
30 March 2010Termination of appointment of Audrey Demetriou as a director (1 page)
30 March 2010Annual return made up to 28 March 2010 no member list (2 pages)
30 March 2010Termination of appointment of Audrey Demetriou as a director (1 page)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 April 2009Appointment terminated director lionel wright (1 page)
3 April 2009Annual return made up to 28/03/09 (2 pages)
3 April 2009Appointment terminated director freda wright (1 page)
3 April 2009Annual return made up to 28/03/09 (2 pages)
3 April 2009Appointment terminated director freda wright (1 page)
3 April 2009Appointment terminated director lionel wright (1 page)
10 April 2008Annual return made up to 28/03/08 (5 pages)
10 April 2008Annual return made up to 28/03/08 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 April 2007Annual return made up to 28/03/07 (5 pages)
17 April 2007Annual return made up to 28/03/07 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 August 2006Registered office changed on 07/08/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Annual return made up to 28/03/06 (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Annual return made up to 28/03/06 (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 20 datchworth court village road enfield EN1 2DS (1 page)
28 September 2005Registered office changed on 28/09/05 from: 20 datchworth court village road enfield EN1 2DS (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
15 June 2005Annual return made up to 28/03/05 (5 pages)
15 June 2005Annual return made up to 28/03/05 (5 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
19 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
5 April 2004Annual return made up to 28/03/04 (5 pages)
5 April 2004Annual return made up to 28/03/04 (5 pages)
25 March 2004Full accounts made up to 30 September 2003 (6 pages)
25 March 2004Full accounts made up to 30 September 2003 (6 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Annual return made up to 07/03/03
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Annual return made up to 07/03/03
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
13 February 2003Full accounts made up to 30 September 2002 (6 pages)
13 February 2003Full accounts made up to 30 September 2002 (6 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
15 March 2002Annual return made up to 07/03/02 (4 pages)
15 March 2002Annual return made up to 07/03/02 (4 pages)
23 January 2002Full accounts made up to 30 September 2001 (6 pages)
23 January 2002Full accounts made up to 30 September 2001 (6 pages)
19 March 2001Annual return made up to 07/03/01 (4 pages)
19 March 2001Annual return made up to 07/03/01 (4 pages)
2 January 2001Full accounts made up to 30 September 2000 (6 pages)
2 January 2001Full accounts made up to 30 September 2000 (6 pages)
20 March 2000Annual return made up to 07/03/00 (4 pages)
20 March 2000Annual return made up to 07/03/00 (4 pages)
23 December 1999Full accounts made up to 30 September 1999 (6 pages)
23 December 1999Full accounts made up to 30 September 1999 (6 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
15 March 1999Annual return made up to 07/03/99 (4 pages)
15 March 1999Annual return made up to 07/03/99 (4 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
11 January 1999Full accounts made up to 30 September 1998 (4 pages)
11 January 1999Full accounts made up to 30 September 1998 (4 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
2 January 1998Full accounts made up to 30 September 1997 (6 pages)
2 January 1998Full accounts made up to 30 September 1997 (6 pages)
5 July 1997Full accounts made up to 30 September 1996 (6 pages)
5 July 1997Full accounts made up to 30 September 1996 (6 pages)
20 March 1997Annual return made up to 15/03/97 (4 pages)
20 March 1997Annual return made up to 15/03/97 (4 pages)
11 July 1996Full accounts made up to 30 September 1995 (7 pages)
11 July 1996Full accounts made up to 30 September 1995 (7 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
21 March 1996Annual return made up to 15/03/96 (4 pages)
21 March 1996Annual return made up to 15/03/96 (4 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
30 June 1995Full accounts made up to 30 September 1994 (6 pages)
30 June 1995Full accounts made up to 30 September 1994 (6 pages)
22 March 1995Annual return made up to 15/03/95 (6 pages)
22 March 1995Annual return made up to 15/03/95 (6 pages)
5 February 1969Incorporation (14 pages)
5 February 1969Incorporation (14 pages)