Company NameWindermere Court (Management) Limited
Company StatusActive
Company Number00960337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1969(54 years, 8 months 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 David Leslie Eaglesham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(40 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address4 Windermere Court Alexandra Road
Watford
WD17 4UA
Director NameMr Martin David Baker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(44 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address5 Windermere Court Alexandra Road
Watford
WD17 4UA
Director NameMr James Ellis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(44 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleSystems Support Administrator
Country of ResidenceEngland
Correspondence Address7 Windermere Court Alexandra Road
Watford
WD17 4UA
Secretary NameMr David Leslie Eaglesham
StatusCurrent
Appointed05 June 2014(44 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address4 Windermere Court Alexandra Road
Watford
WD17 4UA
Director NameMr David Leslie Eaglesham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 1997)
RoleTraffic Engineer
Country of ResidenceEngland
Correspondence AddressNo 4 Windermere Court
Alexandra Road
Watford
Herts
WD1 3UA
Director NameMr John Crawford Moffat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 10 months after company formation)
Appointment Duration-1 years, 7 months (resigned 16 January 1991)
RoleAccountant Chartered
Correspondence AddressNo 5 Windermere Court
Alexandra Road
Watford
Herts
WD1 3UA
Director NameMrs Winifred Marie Edwards
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 July 2000)
RoleRetired Sales Lady
Correspondence AddressNo 9 Windermere Court
Alexandra Road
Watford
Herts
WD1 3UA
Director NameMr Raymond Martyn Dolby
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1994)
RolePolice Officer
Correspondence AddressNo 3 Windermere Court
Alexandra Road
Watford
Herts
WD1 3UA
Director NameMrs Kathleen Gregory Brewer
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1992)
RoleRetired
Correspondence AddressNo 7 Windermere Court Alexandra Road
Watford
Herts
WD1 3UA
Secretary NameMrs Phyllis Mabel Lucy Jennings
NationalityBritish
StatusResigned
Appointed14 June 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beechfield
Kings Langley
Hertfordshire
WD4 8EE
Secretary NameMrs Sheila Dolby
NationalityBritish
StatusResigned
Appointed26 September 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address3 Windemere Court
Watford
Hertfordshire
WD1 3UA
Secretary NameJohn Crawford Moffat
NationalityBritish
StatusResigned
Appointed23 April 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1997)
RoleAccountant
Correspondence Address5 Windermere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Director NameAlbert Edward Reeve
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(24 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 November 2007)
RoleRetired Businessman
Correspondence Address1 Windermere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Director NamePeter Kennedy Ryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2000)
RolePolice Officer
Correspondence Address6 Windemere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Secretary NameMr Michael Richard D'Este
NationalityBritish
StatusResigned
Appointed01 September 1997(28 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 1998)
RoleCompany Director
Correspondence Address2 Windemere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Director NameMr James Ellis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1997(28 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 November 2013)
RoleClerical Officer British Telec
Country of ResidenceEngland
Correspondence Address7 Windemere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Secretary NameMr James Ellis
NationalityBritish
StatusResigned
Appointed27 March 1998(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2000)
RoleClerical Officer British Telec
Country of ResidenceEngland
Correspondence Address7 Windemere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Director NameBryan Adlam
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2002)
RoleRetired
Correspondence AddressFlat 3 Windermere Court
Alexandra Court
Watford
Hertfordshire
WD1 3UA
Director NameBrenda Adlam
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2002)
RoleRetired
Correspondence AddressFlat 3 Windermere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Director NameBetty Ives
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2006)
RoleRetired
Correspondence AddressFlat 5 Windermere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Secretary NameBrenda Adlam
NationalityBritish
StatusResigned
Appointed12 July 2000(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2002)
RoleRetired
Correspondence AddressFlat 3 Windermere Court
Alexandra Road
Watford
Hertfordshire
WD1 3UA
Secretary NameDavid James Goodall
NationalityBritish
StatusResigned
Appointed25 February 2003(33 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2011)
RoleBusiness Process Specialist
Correspondence Address3 Windemere Court
Alexandra Road
Watford
Hertfordshire
WD17 4UA
Director NameSimon Andrew Forsyth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 November 2007)
RoleSystems Engineer
Correspondence Address6 Windemere Court
Alexandra Road
Watford
Hertfordshire
WD17 4UA
Director NameSuzanne Jane Geoghegan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(38 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2011)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address5 Windemere Court
Alexandra Road
Watford
Hertfordshire
WD17 4UA
Director NameRobert Adam Harris
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 November 2009)
RolePrinter
Correspondence Address8 Windermere Court
Alexandra Road
Watford
Herts
WD17 4VA
Director NameMr David James Goodall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2013)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Windermere Court
Alexandra Road
Watford
WD17 4UA
Director NameMr Robert Harris
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(41 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Windermere Court Alexandra Road
Watford
WD17 4UA
Secretary NameMr Mark Thornborough
StatusResigned
Appointed28 March 2011(41 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2013)
RoleCompany Director
Correspondence AddressFlat 9 Windermere Court
Alexandra Road
Watford
Hertfordshire
WD17 4UA
Director NameMr Mark Thornborough
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(44 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Windermere Court Alexandra Road
Watford
WD17 4UA
Secretary NameMr Gary Cane
StatusResigned
Appointed05 November 2013(44 years, 3 months after company formation)
Appointment Duration7 months (resigned 05 June 2014)
RoleCompany Director
Correspondence Address1 Windermere Court
Alexandra Road
Watford
WD17 4UA
Director NameMr Akber Ishaq Mehmood
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(44 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Windermere Court Alexandra Road
Watford
WD17 4UA

Location

Registered Address4 Windermere Court
Alexandra Road
Watford
WD17 4UA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Financials

Year2013
Turnover£7,932
Net Worth£3,692
Cash£131
Current Liabilities£1,098

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 March 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
28 March 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
18 June 2016Annual return made up to 14 June 2016 no member list (4 pages)
18 June 2016Annual return made up to 14 June 2016 no member list (4 pages)
8 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 November 2015Termination of appointment of Mark Thornborough as a director on 26 October 2015 (1 page)
19 November 2015Termination of appointment of Mark Thornborough as a director on 26 October 2015 (1 page)
24 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
24 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 December 2014Termination of appointment of Akber Ishaq Mehmood as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of Robert Harris as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of Akber Ishaq Mehmood as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of Robert Harris as a director on 26 November 2014 (1 page)
22 November 2014Appointment of Mr Akber Ishaq Mehmood as a director on 5 June 2014 (2 pages)
22 November 2014Appointment of Mr Akber Ishaq Mehmood as a director on 5 June 2014 (2 pages)
22 November 2014Appointment of Mr Akber Ishaq Mehmood as a director on 5 June 2014 (2 pages)
16 November 2014Appointment of Mr James Ellis as a director on 5 June 2014 (2 pages)
16 November 2014Appointment of Mr James Ellis as a director on 5 June 2014 (2 pages)
16 November 2014Appointment of Mr James Ellis as a director on 5 June 2014 (2 pages)
15 November 2014Appointment of Mr Martin David Baker as a director on 5 June 2014 (2 pages)
15 November 2014Appointment of Mr Martin David Baker as a director on 5 June 2014 (2 pages)
15 November 2014Appointment of Mr Martin David Baker as a director on 5 June 2014 (2 pages)
2 July 2014Registered office address changed from 1 Windermere Court Alexandra Road Watford WD17 4UA England on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Mark Thornborough on 5 June 2014 (2 pages)
2 July 2014Registered office address changed from 1 Windermere Court Alexandra Road Watford WD17 4UA England on 2 July 2014 (1 page)
2 July 2014Termination of appointment of Gary Cane as a secretary (1 page)
2 July 2014Appointment of Mr David Leslie Eaglesham as a secretary (2 pages)
2 July 2014Termination of appointment of Gary Cane as a secretary (1 page)
2 July 2014Annual return made up to 14 June 2014 no member list (3 pages)
2 July 2014Director's details changed for Mr David Leslie Eaglesham on 30 November 2009 (2 pages)
2 July 2014Registered office address changed from 1 Windermere Court Alexandra Road Watford WD17 4UA England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 14 June 2014 no member list (3 pages)
2 July 2014Director's details changed for Mr Mark Thornborough on 5 June 2014 (2 pages)
2 July 2014Director's details changed for Mr David Leslie Eaglesham on 30 November 2009 (2 pages)
2 July 2014Director's details changed for Mr Mark Thornborough on 5 June 2014 (2 pages)
2 July 2014Appointment of Mr David Leslie Eaglesham as a secretary (2 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 November 2013Termination of appointment of David Goodall as a director (1 page)
20 November 2013Termination of appointment of Mark Thornborough as a secretary (1 page)
20 November 2013Appointment of Mr Mark Thornborough as a director (2 pages)
20 November 2013Appointment of Mr Gary Cane as a secretary (2 pages)
20 November 2013Termination of appointment of James Ellis as a director (1 page)
20 November 2013Appointment of Mr Gary Cane as a secretary (2 pages)
20 November 2013Registered office address changed from Flat 3 Windemere Court Alexandra Road Watford Hertfordshire WD1 3UA on 20 November 2013 (1 page)
20 November 2013Termination of appointment of Mark Thornborough as a secretary (1 page)
20 November 2013Termination of appointment of James Ellis as a director (1 page)
20 November 2013Termination of appointment of David Goodall as a director (1 page)
20 November 2013Registered office address changed from Flat 3 Windemere Court Alexandra Road Watford Hertfordshire WD1 3UA on 20 November 2013 (1 page)
20 November 2013Appointment of Mr Mark Thornborough as a director (2 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 June 2013Annual return made up to 14 June 2013 no member list (4 pages)
24 June 2013Annual return made up to 14 June 2013 no member list (4 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 June 2012Annual return made up to 14 June 2012 no member list (4 pages)
25 June 2012Annual return made up to 14 June 2012 no member list (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 June 2011Annual return made up to 14 June 2011 no member list (4 pages)
30 June 2011Annual return made up to 14 June 2011 no member list (4 pages)
30 March 2011Appointment of Mr Robert Harris as a director (2 pages)
30 March 2011Appointment of Mr Mark Thornborough as a secretary (2 pages)
30 March 2011Termination of appointment of Suzanne Geoghegan as a director (1 page)
30 March 2011Termination of appointment of David Goodall as a secretary (1 page)
30 March 2011Termination of appointment of David Goodall as a secretary (1 page)
30 March 2011Appointment of Mr David James Goodall as a director (2 pages)
30 March 2011Appointment of Mr David James Goodall as a director (2 pages)
30 March 2011Termination of appointment of Suzanne Geoghegan as a director (1 page)
30 March 2011Appointment of Mr Robert Harris as a director (2 pages)
30 March 2011Appointment of Mr Mark Thornborough as a secretary (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 14 June 2010 no member list (4 pages)
8 July 2010Annual return made up to 14 June 2010 no member list (4 pages)
8 July 2010Director's details changed for Suzanne Jane Geoghegan on 14 June 2010 (2 pages)
8 July 2010Director's details changed for James Ellis on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Suzanne Jane Geoghegan on 14 June 2010 (2 pages)
8 July 2010Director's details changed for James Ellis on 14 June 2010 (2 pages)
5 March 2010Appointment of Mr David Leslie Eaglesham as a director (2 pages)
5 March 2010Appointment of Mr David Leslie Eaglesham as a director (2 pages)
4 March 2010Termination of appointment of Robert Harris as a director (1 page)
4 March 2010Termination of appointment of Robert Harris as a director (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Annual return made up to 14/06/09 (3 pages)
24 June 2009Annual return made up to 14/06/09 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Annual return made up to 14/06/08 (3 pages)
19 June 2008Appointment terminated director simon forsyth (1 page)
19 June 2008Appointment terminated director simon forsyth (1 page)
19 June 2008Appointment terminated director albert reeve (1 page)
19 June 2008Appointment terminated director albert reeve (1 page)
19 June 2008Annual return made up to 14/06/08 (3 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2007Annual return made up to 14/06/07 (2 pages)
21 June 2007Annual return made up to 14/06/07 (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director resigned
(5 pages)
1 August 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director resigned
(5 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 June 2005Annual return made up to 14/06/05 (4 pages)
21 June 2005Annual return made up to 14/06/05 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 June 2004Annual return made up to 14/06/04 (4 pages)
10 June 2004Annual return made up to 14/06/04 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 June 2003Annual return made up to 14/06/03
  • 363(287) ‐ Registered office changed on 13/06/03
(4 pages)
13 June 2003Annual return made up to 14/06/03
  • 363(287) ‐ Registered office changed on 13/06/03
(4 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
8 August 2002Annual return made up to 14/06/02
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
8 August 2002Annual return made up to 14/06/02
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 August 2001Annual return made up to 14/06/01 (4 pages)
2 August 2001Annual return made up to 14/06/01 (4 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
31 July 2000Annual return made up to 14/06/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 2000Annual return made up to 14/06/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 2000Registered office changed on 31/07/00 from: gresham house 53 clarendon road watford herts WD1 1LR (1 page)
31 July 2000Registered office changed on 31/07/00 from: gresham house 53 clarendon road watford herts WD1 1LR (1 page)
4 May 2000Full accounts made up to 31 December 1998 (6 pages)
4 May 2000Full accounts made up to 31 December 1998 (6 pages)
29 June 1999Annual return made up to 14/06/99 (4 pages)
29 June 1999Annual return made up to 14/06/99 (4 pages)
1 February 1999Full accounts made up to 31 December 1997 (6 pages)
1 February 1999Full accounts made up to 31 December 1997 (6 pages)
21 June 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
7 January 1998Full accounts made up to 31 December 1996 (6 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 December 1996 (6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 December 1996Full accounts made up to 31 December 1995 (6 pages)
13 December 1996Full accounts made up to 31 December 1995 (6 pages)
15 July 1996Annual return made up to 14/06/96 (4 pages)
15 July 1996Annual return made up to 14/06/96 (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
14 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1995Annual return made up to 14/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1969Incorporation (20 pages)
15 August 1969Incorporation (20 pages)