Company NameEighty-One Shepherd's Hill Residents' Association Limited
DirectorsStuart Kent and Oliver Gilford
Company StatusActive
Company Number00963484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1969(54 years, 7 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

Secretary NameIan Andrew Rennie
NationalityBritish
StatusCurrent
Appointed29 May 2003(33 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleSurveyor
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Director NameMr Stuart Kent
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(40 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressRennie & Partners
26 High Road
East Finchley
London
N2 9DJ
Director NameMr Oliver Gilford
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(47 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleTelevision Production Runner
Country of ResidenceEngland
Correspondence AddressRennie & Partners
26 High Road
East Finchley
London
N2 9DJ
Director NameMrs Gloria Richmond
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1994)
RoleFashion Saleslady (Parttime)
Correspondence Address81 Shepherds Hill
London
N6 5RG
Director NameMr Arnold Samuel Richmond
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address81 Shepherds Hill
London
N6 5RG
Director NameMr Eric John Douglas Prentice
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleJournalist
Correspondence Address81 Shepherds Hill
London
N6 5RG
Director NameMiss June Alison Mesrie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 1997)
RoleLawyer
Correspondence Address81 Shepherds Hill
London
N6 5RG
Director NameMiss Grace Ho
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 June 1999)
RoleSystems Analyst
Correspondence Address81 Shepherds Hill
London
N6 5RG
Director NameMiss Gwendoline Dawn Barnes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1992)
RoleRetired Biochemist
Correspondence Address81 Shepherds Hill
London
N6 5RG
Director NameMr Francis Gerard Clarke
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleConsulting Engineer
Correspondence AddressFlat 3
81 Shepherds Hill
London
N6 5RG
Secretary NameMiss Barbara Helen Smith
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence Address81 Shepherds Hill
London
N6 5RG
Director NameRuth Maria Preisser
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1992(22 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 June 2005)
RoleAdministration Secretary
Correspondence AddressFlat 4
81 Shepherds Hill
London
N6 5RG
Director NameMalcolm Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 1999)
RoleIllustrator
Correspondence Address81 Shepherds Hill
Highgate
London
N6 5RG
Director NameDiana Jacqueline Scovell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 1994)
RoleRetail Manager
Correspondence AddressFlat 9
81 Shepherds Hill Highgate
London
N6 5RG
Secretary NameMrs Gloria Richmond
NationalityBritish
StatusResigned
Appointed24 August 1992(22 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 December 1992)
RoleCompany Director
Correspondence Address81 Shepherds Hill
London
N6 5RG
Secretary NameDiana Jacqueline Scovell
NationalityBritish
StatusResigned
Appointed10 December 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 1994)
RoleManager-(Currently Unemployer)
Correspondence AddressFlat 9
81 Shepherds Hill Highgate
London
N6 5RG
Director NameAdriana Quaradeghini
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(23 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 1999)
RoleSecretary
Correspondence AddressFlat 3
81 Shepherds Hill
London
N6 5RG
Director NameDr Edward Theodore Littleton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(24 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2001)
RoleMedical Student
Correspondence AddressFlat 5
81 Shepherds Hill
London
N6 5RG
Director NameDr Catherine Joanne Andrews
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 June 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat 10
81 Shepherds Hill
Highgate
London
N6 5RG
Director NameMr Stuart Kent
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(24 years, 9 months after company formation)
Appointment Duration12 years (resigned 05 July 2006)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThe Penthouse Flat 10
81 Shepherds Hill
London
N6 5RG
Secretary NameAdriana Quaradeghini
NationalityBritish
StatusResigned
Appointed05 December 1994(25 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressFlat 3
81 Shepherds Hill
London
N6 5RG
Secretary NameDr Edward Theodore Littleton
NationalityBritish
StatusResigned
Appointed14 June 1995(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressFlat 5
81 Shepherds Hill
London
N6 5RG
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed17 July 1996(26 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 1999)
RoleSurveyor
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameAminda Rosamund Leigh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(27 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 June 2005)
RoleBroadcast Journalist
Correspondence AddressFlat 7 81 Shepherds Hill
Highgate
London
N6 5RG
Director NameLouise Helen Goldblatt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2002)
RoleAdvertising
Correspondence AddressFlat9 81 Shepherds Hill
London
N6 5RG
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed10 January 2000(30 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameOliver Benjamin Hepworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(30 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2000)
RoleSurveyor
Correspondence AddressNuppend Farm Clanna Lane
Alvington
Lydney
Gloucestershire
GL15 6BD
Wales
Secretary NameOliver Benjamin Hepworth
NationalityBritish
StatusResigned
Appointed07 February 2000(30 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2000)
RoleSurveyor
Correspondence AddressNuppend Farm Clanna Lane
Alvington
Lydney
Gloucestershire
GL15 6BD
Wales
Director NameMr Barry Spencer Laden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(32 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rectory Gardens
Hornsey
London
N8 7PJ
Director NameLouise Ann Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2002(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2003)
RolePersonal Assistant
Correspondence AddressFlat 8
81 Shepherds Hill
Highgate
London
N6 5RG
Director NameJames Ballantine
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2005)
RoleAccountant
Correspondence Address46 Byron Street
Hove
East Sussex
BN3 5BB
Director NameWendy Lintin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(35 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2011)
RoleHealth Planning Consultant
Country of ResidenceQatar
Correspondence AddressFlat 9
81 Shepherds Hill, Highgate
London
N6 5RG
Director NameJenny Gregory
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(37 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2009)
RolePersonal Assistant
Correspondence AddressFlat 2
81 Shepherds Hill
London
N6 5RG
Director NameMr Zuhaib Keekeebhai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(45 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 September 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRennie & Partners
26 High Road
East Finchley
London
N2 9DJ

Location

Registered AddressRennie & Partners
26 High Road
East Finchley
London
N2 9DJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
14 November 2022Appointment of Rennie and Partners Limited as a secretary on 14 November 2022 (2 pages)
14 November 2022Termination of appointment of Ian Andrew Rennie as a secretary on 14 November 2022 (1 page)
12 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Emma Williams as a director on 9 July 2018 (1 page)
10 July 2018Cessation of Emma Stenberg Williams as a person with significant control on 9 July 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 November 2017Termination of appointment of Zuhaib Keekeebhai as a director on 28 September 2017 (1 page)
10 November 2017Cessation of Zuhaib Keekeebhai as a person with significant control on 28 September 2017 (1 page)
10 November 2017Cessation of Zuhaib Keekeebhai as a person with significant control on 28 September 2017 (1 page)
10 November 2017Termination of appointment of Zuhaib Keekeebhai as a director on 28 September 2017 (1 page)
7 November 2017Change of details for Mr Zuhaib Keekeeshai as a person with significant control on 25 September 2017 (2 pages)
7 November 2017Director's details changed for Mr Zuhaib Keekeeshai on 25 October 2017 (2 pages)
7 November 2017Director's details changed for Miss Emma Stenburg Williams on 25 October 2015 (2 pages)
7 November 2017Director's details changed for Miss Emma Stenburg Williams on 25 October 2015 (2 pages)
7 November 2017Change of details for Mr Zuhaib Keekeeshai as a person with significant control on 25 September 2017 (2 pages)
7 November 2017Director's details changed for Mr Zuhaib Keekeeshai on 25 October 2017 (2 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Notification of Oliver Gilford as a person with significant control on 31 July 2016 (2 pages)
11 September 2017Notification of Oliver Gilford as a person with significant control on 31 July 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 February 2017Appointment of Mr Oliver Gilford as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Oliver Gilford as a director on 1 February 2017 (2 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
24 September 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 September 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
14 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
14 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
14 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
11 September 2015Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Dr Zuhaib Keekeeshai as a director on 8 September 2015 (2 pages)
29 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 September 2014Annual return made up to 8 September 2014 no member list (3 pages)
16 September 2014Termination of appointment of Katharine Jessica Stern as a director on 8 September 2014 (1 page)
16 September 2014Annual return made up to 8 September 2014 no member list (3 pages)
16 September 2014Appointment of Miss Emma Stenburg Williams as a director on 8 September 2014 (2 pages)
16 September 2014Annual return made up to 8 September 2014 no member list (3 pages)
16 September 2014Termination of appointment of Katharine Jessica Stern as a director on 8 September 2014 (1 page)
16 September 2014Termination of appointment of Katharine Jessica Stern as a director on 8 September 2014 (1 page)
16 September 2014Appointment of Miss Emma Stenburg Williams as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Miss Emma Stenburg Williams as a director on 8 September 2014 (2 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
10 September 2013Annual return made up to 8 September 2013 no member list (3 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (3 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (3 pages)
13 September 2012Annual return made up to 8 September 2012 no member list (3 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
12 September 2011Annual return made up to 8 September 2011 no member list (3 pages)
12 September 2011Annual return made up to 8 September 2011 no member list (3 pages)
12 September 2011Termination of appointment of Wendy Lintin as a director (1 page)
12 September 2011Termination of appointment of Wendy Lintin as a director (1 page)
12 September 2011Annual return made up to 8 September 2011 no member list (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 September 2010Annual return made up to 8 September 2010 no member list (4 pages)
14 September 2010Annual return made up to 8 September 2010 no member list (4 pages)
14 September 2010Annual return made up to 8 September 2010 no member list (4 pages)
12 August 2010Appointment of Mr Stuart Kent as a director (2 pages)
12 August 2010Appointment of Mr Stuart Kent as a director (2 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Annual return made up to 08/09/09 (3 pages)
15 September 2009Appointment terminated director jenny gregory (1 page)
15 September 2009Annual return made up to 08/09/09 (3 pages)
15 September 2009Appointment terminated director jenny gregory (1 page)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 September 2008Annual return made up to 08/09/08 (3 pages)
9 September 2008Annual return made up to 08/09/08 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2007Annual return made up to 08/09/07 (4 pages)
28 September 2007Annual return made up to 08/09/07 (4 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
20 February 2007Full accounts made up to 30 June 2006 (8 pages)
20 February 2007Full accounts made up to 30 June 2006 (8 pages)
3 October 2006Annual return made up to 08/09/06 (4 pages)
3 October 2006Annual return made up to 08/09/06 (4 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
6 June 2006Full accounts made up to 30 June 2005 (8 pages)
6 June 2006Full accounts made up to 30 June 2005 (8 pages)
20 September 2005Annual return made up to 08/09/05 (4 pages)
20 September 2005Annual return made up to 08/09/05 (4 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
15 April 2005Full accounts made up to 30 June 2004 (10 pages)
15 April 2005Full accounts made up to 30 June 2004 (10 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 July 2004Annual return made up to 03/07/04 (6 pages)
21 July 2004Annual return made up to 03/07/04 (6 pages)
8 March 2004Full accounts made up to 30 June 2003 (9 pages)
8 March 2004Full accounts made up to 30 June 2003 (9 pages)
26 August 2003Annual return made up to 03/07/03 (6 pages)
26 August 2003Annual return made up to 03/07/03 (6 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
1 May 2003Registered office changed on 01/05/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
28 April 2003Full accounts made up to 30 June 2002 (10 pages)
28 April 2003Full accounts made up to 30 June 2002 (10 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
19 July 2002Annual return made up to 03/07/02 (7 pages)
19 July 2002Annual return made up to 03/07/02 (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
11 January 2002New director appointed (6 pages)
11 January 2002New director appointed (6 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
14 November 2001Full accounts made up to 30 June 2001 (11 pages)
14 November 2001Full accounts made up to 30 June 2001 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: maunder taylor 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page)
13 July 2001Registered office changed on 13/07/01 from: maunder taylor 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page)
6 July 2001Annual return made up to 03/07/01 (6 pages)
6 July 2001Annual return made up to 03/07/01 (6 pages)
19 April 2001Full accounts made up to 30 June 2000 (8 pages)
19 April 2001Full accounts made up to 30 June 2000 (8 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
24 July 2000Annual return made up to 03/07/00 (6 pages)
24 July 2000Annual return made up to 03/07/00 (6 pages)
10 April 2000Full accounts made up to 30 June 1999 (11 pages)
10 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999Registered office changed on 29/12/99 from: 266 stamford hill london N16 6TU (1 page)
29 December 1999Registered office changed on 29/12/99 from: 266 stamford hill london N16 6TU (1 page)
2 September 1999Full accounts made up to 30 June 1998 (8 pages)
2 September 1999Full accounts made up to 30 June 1998 (8 pages)
29 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1998Full accounts made up to 30 June 1997 (10 pages)
12 August 1998Full accounts made up to 30 June 1997 (10 pages)
3 July 1998Annual return made up to 03/07/98 (8 pages)
3 July 1998Annual return made up to 03/07/98 (8 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
3 August 1997Full accounts made up to 30 June 1996 (8 pages)
3 August 1997Full accounts made up to 30 June 1996 (8 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 81, shepherd's hill, highgate, london N6 5RG (1 page)
8 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1997Registered office changed on 08/07/97 from: 81, shepherd's hill, highgate, london N6 5RG (1 page)
8 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996Secretary resigned (1 page)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Annual return made up to 04/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 April 1996Annual return made up to 04/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 April 1996New director appointed (2 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 October 1969Incorporation (23 pages)
8 October 1969Incorporation (23 pages)