Company NameAshdown Estate Property Management Co. Limited
Company StatusActive
Company Number00968490
CategoryPrivate Limited Company
Incorporation Date17 December 1969(54 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Alan Roberts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(32 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 127, 4a Shenley Road Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Secretary NameMrs Rosalind Summers
NationalityBritish
StatusCurrent
Appointed06 June 2004(34 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address30 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameMrs Rosalind Summers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address30 Ashdown Drive
Borehamwood
WD6 4LZ
Director NameMr Anthony White
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Ashdown Drive
Borehamwood
WD6 4NA
Director NameMr David Lavender
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(53 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleHospital Worker
Country of ResidenceEngland
Correspondence AddressSuite 127, 4a Shenley Road Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
Director NameMr Gerard Thomas Maguire
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(21 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 May 1994)
RolePhotographer
Correspondence Address16 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameSimone Elaine Katzenberg
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 1993)
RoleAttorney (Sa)
Correspondence Address64 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameMr Christopher Anthony Plummer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 May 1996)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address34 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameMr Edward Tobias Leigh
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleRetired
Correspondence Address62 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Secretary NameMrs Denise Daphne Goldberg
NationalityBritish
StatusResigned
Appointed18 May 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 1998)
RoleCompany Director
Correspondence Address55 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameAndrew Richard Goodman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1997)
RoleAuditor
Correspondence Address29 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameMichael David Molyneux
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(23 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 May 1999)
RoleQuality Control Technician
Correspondence Address56 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameDebra Malka Fisher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(26 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 2002)
RoleArea Manager
Correspondence Address47 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameBrian Anthony Bowman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(28 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 1998)
RoleSystems Analyst
Correspondence Address59 Masefield Avenue
Borehamwood
Hertfordshire
WD6 2HH
Director NameJacqueline Abigail Regina Bowman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(28 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 1998)
RoleTerritory Manager
Correspondence Address59 Masefield Avenue
Borehamwood
Hertfordshire
WD6 2HH
Secretary NameDebra Malka Fisher
NationalityBritish
StatusResigned
Appointed30 March 1998(28 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address47 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameSu Paula Melsome
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 May 1999)
RoleCompany Director
Correspondence Address28 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameDavid Andrew Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 2001)
RoleComputing
Correspondence Address51 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameJoanne Firm
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2003)
RoleOffice Manager Secretary
Correspondence Address66 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameMaureen Pampel
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2004)
RoleMedic Legal Sec
Correspondence Address28 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameMichelle Marie Kay
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 October 2004)
RoleFundraiser
Correspondence Address27 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameJulianna Joan Gardner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2004)
RoleCivil Servant
Correspondence Address52 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Secretary NameJoanne Firm
NationalityBritish
StatusResigned
Appointed10 September 2002(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2003)
RoleSecretary
Correspondence Address66 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameMark Kahn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(34 years after company formation)
Appointment Duration10 months, 1 week (resigned 22 October 2004)
RoleProbation Oficer
Correspondence Address16 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Secretary NameGideon Paul Taylor Abt
NationalityBritish
StatusResigned
Appointed15 December 2003(34 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2004)
RoleBook Keeper
Correspondence Address10 Beechfield Close
Borehamwood
Hertfordshire
WD6 4NT
Director NameKay Molyneux
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2005)
RoleCatering Assistant
Correspondence Address56 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4NA
Director NameMr David Lavender
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(34 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2018)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address15 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameCraig Levison
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(35 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2009)
RoleAdministrator
Correspondence Address9 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameMr Benjamin Henry Konopinski
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(37 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameMr Babatunde Bamidele Apoola
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 October 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameMr Simon Feldman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(40 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2014)
RoleClass Teacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameMr Benjamin Gabay
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(42 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2013)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameMrsdine Geraldine Myra Levine
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(43 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Ashdown Drive Ashdown Drive
Borehamwood
WD6 4LZ
Director NameMr Samuel Lyndon De-Kare Carmel
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(48 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 October 2022)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address21 Ashdown Drive Ashdown Drive
Borehamwood
WD6 4LZ

Contact

Websiteashdown-drive.co.uk

Location

Registered AddressSuite 127, 4a Shenley Road Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

-OTHER
68.42%
-
2 at £1Helen Furman & Max Furman
3.01%
Ordinary A
1 at £1Amanda G. Morris
1.50%
Ordinary A
1 at £1Craig Miller & Dean Miller & Lorraine Miller
1.50%
Ordinary A
1 at £1Gaynor Bor
1.50%
Ordinary A
1 at £1Geraldine Myra Levine
1.50%
Ordinary A
1 at £1J. Firm
1.50%
Ordinary A
1 at £1John David Rhodes Denham & Anne Priscilla Denham
1.50%
Ordinary A
1 at £1June Field Woolf
1.50%
Ordinary A
1 at £1Kwasi Date-bah & Kwabena Date-bah
1.50%
Ordinary A
1 at £1M. Willett
1.50%
Ordinary A
1 at £1Mark Richard Reuben
1.50%
Ordinary A
1 at £1Michael Roberts
1.50%
Ordinary A
1 at £1Mr Kopaloff
1.50%
Ordinary A
1 at £1Mr P.c. Linkson
1.50%
Ordinary A
1 at £1Paul Bufton
1.50%
Ordinary A
1 at £1Pritesh Shah
1.50%
Ordinary A
1 at £1Rabbi A. Hill
1.50%
Ordinary A
1 at £1Sara Pitch & Mark Pitch
1.50%
Ordinary A
1 at £1Suzanna Wagle
1.50%
Ordinary A
1 at £1Valerie Joy Hatter
1.50%
Ordinary A

Financials

Year2014
Turnover£53,596
Net Worth£4,944
Cash£5,880
Current Liabilities£3,132

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

3 October 2020Director's details changed for Mr Michael Alan Roberts on 1 January 2019 (2 pages)
28 August 2020Notification of a person with significant control statement (2 pages)
22 August 2020Withdrawal of a person with significant control statement on 22 August 2020 (2 pages)
31 May 2020Confirmation statement made on 20 May 2020 with updates (10 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 April 2020Director's details changed for Mr Samuel Lyndon De Kare-Silver on 17 January 2020 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 June 2019Confirmation statement made on 20 May 2019 with updates (10 pages)
1 January 2019Termination of appointment of David Lavender as a director on 31 December 2018 (1 page)
1 January 2019Registered office address changed from 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ to 21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ on 1 January 2019 (1 page)
14 October 2018Director's details changed for Mr Samuel Lyndon De Kare-Silver on 14 October 2018 (2 pages)
13 October 2018Appointment of Mr Samuel Lyndon De Kare-Silver as a director on 3 October 2018 (2 pages)
3 June 2018Confirmation statement made on 20 May 2018 with updates (12 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (13 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 June 2016Director's details changed for Mr Michael Alan Roberts on 7 June 2016 (2 pages)
11 June 2016Director's details changed for David Lavender on 7 June 2016 (2 pages)
11 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 66.5
(12 pages)
11 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 66.5
(12 pages)
11 June 2016Director's details changed for David Lavender on 7 June 2016 (2 pages)
11 June 2016Director's details changed for Mr Michael Alan Roberts on 7 June 2016 (2 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 66.5
(12 pages)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 66.5
(12 pages)
23 February 2015Termination of appointment of Simon Feldman as a director on 13 November 2014 (1 page)
23 February 2015Termination of appointment of Simon Feldman as a director on 13 November 2014 (1 page)
21 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 66.5
(12 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 66.5
(12 pages)
19 November 2013Appointment of Mrsdine Geraldine Myra Levine as a director (2 pages)
19 November 2013Appointment of Mrsdine Geraldine Myra Levine as a director (2 pages)
18 November 2013Termination of appointment of Benjamin Gabay as a director (1 page)
18 November 2013Termination of appointment of Benjamin Gabay as a director (1 page)
29 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (13 pages)
16 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (13 pages)
4 November 2012Appointment of Mr Benjamin Gabay as a director (2 pages)
4 November 2012Appointment of Mr Benjamin Gabay as a director (2 pages)
4 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (13 pages)
4 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (13 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 April 2012Termination of appointment of Babatunde Apoola as a director (1 page)
13 April 2012Termination of appointment of Benjamin Konopinski as a director (1 page)
13 April 2012Termination of appointment of Benjamin Konopinski as a director (1 page)
13 April 2012Termination of appointment of Babatunde Apoola as a director (1 page)
24 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 November 2010Appointment of Mr Simon Feldman as a director (2 pages)
13 November 2010Appointment of Mr Simon Feldman as a director (2 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 June 2010Director's details changed for David Lavender on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (38 pages)
16 June 2010Director's details changed for David Lavender on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (38 pages)
15 June 2010Director's details changed for Benjamin Henry Konopinski on 20 May 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Secretary's details changed for Rosalind Summers on 20 May 2010 (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Michael Alan Roberts on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Michael Alan Roberts on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Mrs Rosalind Summers on 20 May 2010 (2 pages)
15 June 2010Secretary's details changed for Rosalind Summers on 20 May 2010 (1 page)
15 June 2010Director's details changed for Mrs Rosalind Summers on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Benjamin Henry Konopinski on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Babatunde Bamidele Apoola on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Babatunde Bamidele Apoola on 20 May 2010 (2 pages)
22 September 2009Appointment terminated director craig levison (1 page)
22 September 2009Appointment terminated director craig levison (1 page)
18 June 2009Return made up to 20/05/09; full list of members (8 pages)
18 June 2009Return made up to 20/05/09; full list of members (8 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 October 2008Director appointed babatunde apoola (2 pages)
9 October 2008Director appointed babatunde apoola (2 pages)
17 July 2008Return made up to 20/05/08; change of members (11 pages)
17 July 2008Return made up to 20/05/08; change of members (11 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 20/05/07; full list of members (25 pages)
25 June 2007Return made up to 20/05/07; full list of members (25 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 20/05/06; change of members (8 pages)
9 June 2006Return made up to 20/05/06; change of members (8 pages)
13 April 2006Registered office changed on 13/04/06 from: 30 ashdown drive borehamwood hertfordshire WD6 4LZ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 30 ashdown drive borehamwood hertfordshire WD6 4LZ (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (7 pages)
23 June 2005Return made up to 20/05/05; change of members (8 pages)
23 June 2005Return made up to 20/05/05; change of members (8 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (7 pages)
22 September 2004Full accounts made up to 31 December 2003 (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
2 July 2004Return made up to 20/05/04; full list of members (13 pages)
2 July 2004Return made up to 20/05/04; full list of members (13 pages)
15 June 2004Registered office changed on 15/06/04 from: 66 ashdown drive borehamwood hertfordshire WD6 4NA (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 66 ashdown drive borehamwood hertfordshire WD6 4NA (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 October 2003Full accounts made up to 31 December 2002 (7 pages)
7 October 2003Full accounts made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 20/05/03; change of members (10 pages)
30 May 2003Return made up to 20/05/03; change of members (10 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Registered office changed on 05/11/02 from: 47 ashdown drive borehamwood hertfordshire WD6 4NA (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Registered office changed on 05/11/02 from: 47 ashdown drive borehamwood hertfordshire WD6 4NA (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
18 September 2002Return made up to 20/05/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
18 September 2002Return made up to 20/05/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
6 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 April 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Full accounts made up to 31 December 2000 (7 pages)
20 October 2000Full accounts made up to 31 December 1999 (6 pages)
20 October 2000Full accounts made up to 31 December 1999 (6 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 20/05/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 2000Return made up to 20/05/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 October 2000New director appointed (2 pages)
8 December 1999Full accounts made up to 31 December 1998 (8 pages)
8 December 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Return made up to 20/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1999Return made up to 20/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
10 July 1998Return made up to 20/05/98; full list of members (11 pages)
10 July 1998Return made up to 20/05/98; full list of members (11 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 55 ashdown drive boreham wood herts WD6 4NA (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 55 ashdown drive boreham wood herts WD6 4NA (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
31 May 1997Return made up to 20/05/97; full list of members (9 pages)
31 May 1997Return made up to 20/05/97; full list of members (9 pages)
20 May 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Full accounts made up to 31 December 1996 (7 pages)
23 May 1996Full accounts made up to 31 December 1995 (8 pages)
23 May 1996Return made up to 20/05/96; full list of members (7 pages)
23 May 1996Full accounts made up to 31 December 1995 (8 pages)
23 May 1996Return made up to 20/05/96; full list of members (7 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (8 pages)
25 May 1995Return made up to 20/05/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 May 1995Return made up to 20/05/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 May 1995Full accounts made up to 31 December 1994 (8 pages)
17 December 1969Certificate of incorporation (1 page)
17 December 1969Certificate of incorporation (1 page)