Company NameElizabeth Court (Watford) Management Limited
Company StatusActive
Company Number00951621
CategoryPrivate Limited Company
Incorporation Date8 April 1969(55 years ago)

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 NameMr Georgi Stankov
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,Bulgarian
StatusCurrent
Appointed01 March 2019(49 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Elizabeth Court
170 Hempstead Road
Watford
WD17 4LR
Director NameMr Vijaya Varanasi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(49 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Elizabeth Court
Hempstead Road
Watford
WD17 4LR
Director NameMs Julia Scruby
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address5 Elizabeth Court 170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameMr Mark Watkin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address27 Elizabeth Court 170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Secretary NameMr Mark Watkin
StatusCurrent
Appointed22 June 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address27 Elizabeth Court 170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameMs Kimberley Pappoe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityZimbabwean
StatusCurrent
Appointed16 September 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Elizabeth Court
170 Hempstead Road
Watford
WD17 4LR
Director NameMs Hannah Dookhun
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elizabeth Court
170 Hempstead Road
Watford
WD17 4LR
Director NameMrs Edna Helen Davis
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(22 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 04 August 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Elizabeth Court
170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameHelen Elizabeth Gardner
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(22 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2002)
RoleHousewife
Correspondence Address4 Elizabeth Court
Watford
Hertfordshire
WD17 4LR
Director NameLeonard Arthur Ramsden
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address19 Elizabeth Court
Watford
Hertfordshire
WD1 3LR
Director NameBen Rees
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(22 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 August 2003)
RoleRetired
Correspondence Address12 Elizabeth Court
Watford
Hertfordshire
WD17 4LR
Director NameWing Cdr Vincent Henry Webb
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleRetired
Correspondence Address24 Elizabeth Court
Watford
Hertfordshire
WD1 3LR
Secretary NameMrs Edna Helen Davis
NationalityBritish
StatusResigned
Appointed19 June 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Elizabeth Court
Watford
Hertfordshire
WD17 4LR
Director NameJack Edward Mann
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1998)
RoleRetired
Correspondence Address16 Elizabeth Court
Hempstead Road
Watford
Herts
WD1 3LR
Director NameAlan Osmond
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(26 years after company formation)
Appointment Duration8 years, 2 months (resigned 08 July 2003)
RoleRetired
Correspondence Address31 Elizabeth Court
Hempstead Road
Watford
WD17 4LR
Director NameDerek Manchip
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(28 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2001)
RoleRetired
Correspondence Address3 Elizabeth Court
Hempstead Road
Watford
Hertfordshire
WD1 3LR
Secretary NameDerek Manchip
NationalityBritish
StatusResigned
Appointed01 January 1998(28 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2001)
RoleRetired
Correspondence Address3 Elizabeth Court
Hempstead Road
Watford
Hertfordshire
WD1 3LR
Director NameDr Martin Kingsley
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(32 years after company formation)
Appointment Duration20 years, 2 months (resigned 22 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Elizabeth Court
170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Secretary NameDr Martin Kingsley
NationalityBritish
StatusResigned
Appointed31 March 2001(32 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Elizabeth Court
170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameOlive Elizabeth Grant
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(33 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Elizabeth Court
170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameAlexander Colquhoun
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(34 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2008)
RoleRetired
Correspondence Address1 Elizabeth Court
Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameAnn Green
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(39 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 December 2008)
RoleRetired
Correspondence Address21 Elizabeth Court Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameMr David Nicholas Stevenson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(39 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 July 2021)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address19 Skye Close
Alwalton
Peterborough
PE2 6DT
Director NameJean Mendham
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(39 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Elizabeth Court
170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Secretary NameMr David Nicholas Stevenson
StatusResigned
Appointed01 October 2012(43 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 June 2021)
RoleCompany Director
Correspondence Address43 East Of England Way
Orton Northgate
Peterborough
PE2 6HA
Director NameMrs Elizabeth Watkin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2015(46 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 September 2022)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Elizabeth Court
170 Hempstead Road
Watford
WD17 4LR
Director NameMr Anthony Kealey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Elizabeth Court 170 Hempstead Road
Watford
Hertfordshire
WD17 4LR
Director NameMr Andrew Jonathan Harding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(48 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2018)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence Address18 Wendelstein Strasse
82041 Oberhaching
Germany

Location

Registered AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1Andrew Harding & Carole Harding
3.33%
Ordinary
1 at £1Anthony Kealey & Anna Fonteriz
3.33%
Ordinary
1 at £1Brian Joseph Levy & Veronica Lorraine Levy
3.33%
Ordinary
1 at £1Carlton Carr & Lesley Hatton
3.33%
Ordinary
1 at £1Dr Marian Malet
3.33%
Ordinary
1 at £1Dr Martin Kingsley
3.33%
Ordinary
1 at £1Dr Nabila Barp Laskar
3.33%
Ordinary
1 at £1Edward John Grant & Olive Elizabeth Grant
3.33%
Ordinary
1 at £1Joan Macarthur Leslie Colquhoun
3.33%
Ordinary
1 at £1Miss O.m. Dwyer
3.33%
Ordinary
1 at £1Mr G. Burnard
3.33%
Ordinary
1 at £1Mr John Oliver & Mrs John Oliver
3.33%
Ordinary
1 at £1Mr P.o. Dwyer & Mrs P.o. Dwyer
3.33%
Ordinary
1 at £1Mr R. Holland
3.33%
Ordinary
1 at £1Mrs Ann Green
3.33%
Ordinary
1 at £1Mrs Jean Mendham
3.33%
Ordinary
1 at £1Pauline K. Bridgewater & George A.e. Melville
3.33%
Ordinary
1 at £1Robert Charles Currie & Patricia Currie
3.33%
Ordinary
1 at £1Sarah Margaret Glasgow
3.33%
Ordinary
1 at £1Shareed Abdulkassim Khaki & Tanvire Fatima Shareed Khaki
3.33%
Ordinary

Financials

Year2014
Cash£106,548
Current Liabilities£157,311

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

3 August 2023Memorandum and Articles of Association (17 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2023Micro company accounts made up to 25 March 2023 (4 pages)
23 June 2023Appointment of Mr Gregory David Cooper as a director on 9 June 2023 (2 pages)
23 June 2023Confirmation statement made on 19 June 2023 with updates (7 pages)
10 June 2023Secretary's details changed for Mr Mark Watkin on 10 June 2023 (1 page)
10 June 2023Termination of appointment of Julia Scruby as a director on 9 June 2023 (1 page)
17 October 2022Appointment of Ms Kimberley Pappoe as a director on 16 September 2022 (2 pages)
17 October 2022Appointment of Ms Hannah Dookhun as a director on 16 September 2022 (2 pages)
17 October 2022Termination of appointment of Elizabeth Watkin as a director on 16 September 2022 (1 page)
18 July 2022Micro company accounts made up to 25 March 2022 (4 pages)
18 July 2022Confirmation statement made on 19 June 2022 with updates (6 pages)
20 July 2021Termination of appointment of David Nicholas Stevenson as a director on 20 July 2021 (1 page)
20 July 2021Confirmation statement made on 19 June 2021 with updates (6 pages)
29 June 2021Micro company accounts made up to 25 March 2021 (4 pages)
22 June 2021Appointment of Ms Julia Scruby as a director on 22 June 2021 (2 pages)
22 June 2021Appointment of Mr Mark Watkin as a director on 22 June 2021 (2 pages)
22 June 2021Termination of appointment of Martin Kingsley as a director on 22 June 2021 (1 page)
22 June 2021Termination of appointment of David Nicholas Stevenson as a secretary on 22 June 2021 (1 page)
22 June 2021Appointment of Mr Mark Watkin as a secretary on 22 June 2021 (2 pages)
21 July 2020Micro company accounts made up to 25 March 2020 (4 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 25 March 2019 (4 pages)
26 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
14 March 2019Secretary's details changed for Mr David Nicholas Stevenson on 1 March 2019 (1 page)
13 March 2019Director's details changed for Mr Vijaya Varanasi on 1 March 2019 (2 pages)
13 March 2019Director's details changed for Mr Georgi Stankov on 1 March 2019 (2 pages)
11 March 2019Appointment of Mr Georgi Stankov as a director on 1 March 2019 (2 pages)
11 March 2019Appointment of Mr Vijaya Varanasi as a director on 1 March 2019 (2 pages)
7 November 2018Termination of appointment of Andrew Jonathan Harding as a director on 5 November 2018 (1 page)
23 August 2018Micro company accounts made up to 25 March 2018 (3 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
29 April 2018Termination of appointment of Elizabeth Watkin as a director on 1 September 2015 (1 page)
27 April 2018Appointment of Mrs Elizabeth Watkin as a director on 1 September 2015 (2 pages)
27 April 2018Termination of appointment of Jean Mendham as a director on 24 April 2018 (1 page)
24 April 2018Notification of a person with significant control statement (2 pages)
20 October 2017Micro company accounts made up to 25 March 2017 (5 pages)
20 October 2017Micro company accounts made up to 25 March 2017 (5 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
16 August 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
14 June 2017Appointment of Mr Andrew Jonathan Harding as a director on 30 May 2017 (2 pages)
14 June 2017Appointment of Mr Andrew Jonathan Harding as a director on 30 May 2017 (2 pages)
29 May 2017Termination of appointment of Anthony Kealey as a director on 25 April 2017 (1 page)
29 May 2017Termination of appointment of Anthony Kealey as a director on 25 April 2017 (1 page)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 30
(10 pages)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 30
(10 pages)
24 June 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
13 March 2016Appointment of Mr Anthony Kealey as a director on 12 March 2016 (2 pages)
13 March 2016Appointment of Mr Anthony Kealey as a director on 12 March 2016 (2 pages)
13 March 2016Termination of appointment of Olive Elizabeth Grant as a director on 12 March 2016 (1 page)
13 March 2016Termination of appointment of Olive Elizabeth Grant as a director on 12 March 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
25 August 2015Appointment of Elizabeth Watkin as a director on 1 August 2015 (3 pages)
25 August 2015Appointment of Elizabeth Watkin as a director on 1 August 2015 (3 pages)
25 August 2015Appointment of Elizabeth Watkin as a director on 1 August 2015 (3 pages)
6 July 2015Director's details changed for Mr David Nicholas Stevenson on 8 June 2015 (2 pages)
6 July 2015Secretary's details changed for Mr David Nicholas Stevenson on 8 June 2015 (1 page)
6 July 2015Director's details changed for Mr David Nicholas Stevenson on 8 June 2015 (2 pages)
6 July 2015Director's details changed for Mr David Nicholas Stevenson on 8 June 2015 (2 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30
(9 pages)
6 July 2015Secretary's details changed for Mr David Nicholas Stevenson on 8 June 2015 (1 page)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30
(9 pages)
6 July 2015Secretary's details changed for Mr David Nicholas Stevenson on 8 June 2015 (1 page)
16 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30
(9 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30
(9 pages)
10 September 2013Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 September 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (9 pages)
4 October 2012Appointment of Mr David Nicholas Stevenson as a secretary (2 pages)
4 October 2012Appointment of Mr David Nicholas Stevenson as a secretary (2 pages)
4 October 2012Termination of appointment of Martin Kingsley as a secretary (1 page)
4 October 2012Termination of appointment of Martin Kingsley as a secretary (1 page)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (10 pages)
31 May 2012Total exemption small company accounts made up to 25 March 2012 (3 pages)
31 May 2012Total exemption small company accounts made up to 25 March 2012 (3 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
25 May 2011Total exemption small company accounts made up to 25 March 2011 (3 pages)
25 May 2011Total exemption small company accounts made up to 25 March 2011 (3 pages)
12 August 2010Termination of appointment of Edna Davis as a director (1 page)
12 August 2010Termination of appointment of Edna Davis as a director (1 page)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (11 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (11 pages)
5 August 2010Director's details changed for Mr David Nicholas Stevenson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Edna Helen Davis on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Edna Helen Davis on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Dr Martin Kingsley on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Jean Mendham on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Olive Elizabeth Grant on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr David Nicholas Stevenson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Edna Helen Davis on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr David Nicholas Stevenson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Jean Mendham on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Martin Kingsley on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Olive Elizabeth Grant on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Martin Kingsley on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Dr Martin Kingsley on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Dr Martin Kingsley on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Dr Martin Kingsley on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Olive Elizabeth Grant on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Jean Mendham on 1 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 25 March 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 25 March 2010 (3 pages)
23 July 2009Registered office changed on 23/07/2009 from c/o hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page)
23 July 2009Return made up to 19/06/09; full list of members (17 pages)
23 July 2009Return made up to 19/06/09; full list of members (17 pages)
23 July 2009Registered office changed on 23/07/2009 from c/o hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page)
6 May 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
6 May 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
21 December 2008Director appointed david nicholas stevenson (2 pages)
21 December 2008Appointment terminated director ann green (1 page)
21 December 2008Director appointed jean mendham (2 pages)
21 December 2008Director appointed david nicholas stevenson (2 pages)
21 December 2008Appointment terminated director ann green (1 page)
21 December 2008Director appointed jean mendham (2 pages)
30 July 2008Return made up to 19/06/08; full list of members (22 pages)
30 July 2008Return made up to 19/06/08; full list of members (22 pages)
22 July 2008Director appointed ann green (2 pages)
22 July 2008Director appointed ann green (2 pages)
22 July 2008Appointment terminated director alexander colquhoun (1 page)
22 July 2008Appointment terminated director alexander colquhoun (1 page)
6 June 2008Registered office changed on 06/06/2008 from hillier hopkins st martins house 31/35 clarendon rd watford herts WD17 1JA (1 page)
6 June 2008Registered office changed on 06/06/2008 from hillier hopkins st martins house 31/35 clarendon rd watford herts WD17 1JA (1 page)
4 June 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
4 June 2008Total exemption full accounts made up to 25 March 2008 (10 pages)
17 July 2007Return made up to 19/06/07; full list of members (15 pages)
17 July 2007Return made up to 19/06/07; full list of members (15 pages)
20 June 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
20 June 2007Total exemption full accounts made up to 25 March 2007 (12 pages)
29 June 2006Return made up to 19/06/06; full list of members (8 pages)
29 June 2006Return made up to 19/06/06; full list of members (8 pages)
11 May 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
11 May 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
5 October 2005Return made up to 19/06/05; full list of members (10 pages)
5 October 2005Return made up to 19/06/05; full list of members (10 pages)
8 June 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
8 June 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
30 June 2004Return made up to 19/06/04; change of members (8 pages)
30 June 2004Return made up to 19/06/04; change of members (8 pages)
17 May 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
17 May 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
17 June 2003Return made up to 19/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Return made up to 19/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Total exemption small company accounts made up to 25 March 2003 (9 pages)
1 May 2003Total exemption small company accounts made up to 25 March 2003 (9 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
24 June 2002Return made up to 19/06/02; full list of members (9 pages)
24 June 2002Return made up to 19/06/02; full list of members (9 pages)
24 May 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
24 May 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
28 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
28 June 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Full accounts made up to 25 March 2001 (9 pages)
18 May 2001Full accounts made up to 25 March 2001 (9 pages)
5 July 2000Full accounts made up to 25 March 2000 (9 pages)
5 July 2000Full accounts made up to 25 March 2000 (9 pages)
5 July 2000Return made up to 19/06/00; full list of members (8 pages)
5 July 2000Return made up to 19/06/00; full list of members (8 pages)
5 July 1999Full accounts made up to 25 March 1999 (10 pages)
5 July 1999Return made up to 19/06/99; full list of members (7 pages)
5 July 1999Full accounts made up to 25 March 1999 (10 pages)
5 July 1999Return made up to 19/06/99; full list of members (7 pages)
25 June 1998Accounts for a small company made up to 25 March 1998 (9 pages)
25 June 1998Return made up to 19/06/98; full list of members (7 pages)
25 June 1998Return made up to 19/06/98; full list of members (7 pages)
25 June 1998Accounts for a small company made up to 25 March 1998 (9 pages)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
7 July 1997Return made up to 19/06/97; full list of members
  • 363(287) ‐ Registered office changed on 07/07/97
(7 pages)
7 July 1997Return made up to 19/06/97; full list of members
  • 363(287) ‐ Registered office changed on 07/07/97
(7 pages)
30 May 1997Full accounts made up to 25 March 1997 (7 pages)
30 May 1997Full accounts made up to 25 March 1997 (7 pages)
27 June 1996Return made up to 19/06/96; full list of members (7 pages)
27 June 1996Return made up to 19/06/96; full list of members (7 pages)
9 June 1996Full accounts made up to 25 March 1996 (7 pages)
9 June 1996Full accounts made up to 25 March 1996 (7 pages)
24 July 1995Return made up to 19/06/95; change of members (8 pages)
24 July 1995Return made up to 19/06/95; change of members (8 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
12 June 1995Full accounts made up to 25 March 1995 (7 pages)
12 June 1995Full accounts made up to 25 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)