Company NameKnoll Residents Association Limited(The)
DirectorsCiara Aylett and David Martin Kann
Company StatusActive
Company Number01002584
CategoryPrivate Limited Company
Incorporation Date16 February 1971(53 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Ciara Aylett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Road
St Columb Minor
Newquay
Cornwall
TR7 3HW
Director NameMr David Martin Kann
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(41 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 West End Lane
Pinner
Middx
HA5 1AQ
Director NameMrs Winifred Marguirita Russell
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleRetired
Correspondence Address67 The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameMr Francis Albert O'Bryen Reed
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(20 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 1999)
RoleRetired
Correspondence Address63a The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameMr Alfred Leonard Parkes
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 1997)
RoleRetired
Correspondence Address65a The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameMr Ronald Sidney Marler
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(20 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1992)
RoleRetired
Correspondence Address63 The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameMrs Bertha Langley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(20 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 August 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address61 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameMr Philip Harris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1994)
RoleRetired
Correspondence Address67 The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameMr Eric William Beckett
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(20 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 1998)
RoleRetired
Correspondence Address65 The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameMrs Winifred Mary Marler
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(21 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 July 2002)
RoleWidow
Correspondence Address63 The Knoll
Pinner
Middlesex
HA5 3HJ
Secretary NameMr Alfred Leonard Parkes
NationalityBritish
StatusResigned
Appointed08 June 1992(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleCompany Director
Correspondence Address65a The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameMrs Marion Ruth Wigman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(23 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 September 2015)
RoleRetired Company Secretary
Country of ResidenceEngland
Correspondence Address67 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameJack Wigman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(23 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2002)
RoleRetired Company Director
Correspondence Address67 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Secretary NameStuart Maurice Langley
NationalityBritish
StatusResigned
Appointed21 June 1994(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameBetty Beckett
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(25 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 September 2004)
RoleRetired
Correspondence Address65 The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameMrs Kathleen Gladys Parkes
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(25 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address65a The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameJoan Rosa Reed
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2001)
RoleRetired
Correspondence Address63a The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameJoan Betty Spreen
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(25 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2009)
RoleRetired
Correspondence Address67a The Knoll
Pinner
Middlesex
HA5 3HJ
Director NameStuart Maurice Langley
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(25 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 10 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Secretary NameMrs Kathleen Gladys Parkes
NationalityBritish
StatusResigned
Appointed05 October 1999(28 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameJean Elizabeth Patterson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(31 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 20 December 2009)
RoleRetired
Correspondence Address63a The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameBeryl Ann Jones
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(31 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2003)
RoleRetired
Correspondence Address63 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Secretary NameBeryl Ann Salkeld
NationalityBritish
StatusResigned
Appointed01 September 2004(33 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address63 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameMrs Jacqueline Stephanie Barnett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(33 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address65 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameMr Ivor Barnett
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(33 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address65 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Secretary NameMrs Jacqueline Stephanie Barnett
NationalityBritish
StatusResigned
Appointed07 March 2006(35 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 The Knoll
Waxwell Lane
Pinner
Middlesex
HA5 3HJ
Director NameMrs Jessie Bradley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(36 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address63 The Knoll
Waxwell Lane
Pinner
Middx
HA5 3HJ
Director NameMr Steven Michael Tarn
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2009(38 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middx
HA5 1LQ

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £0.05Ciara Aylett
12.50%
Ordinary
1 at £0.05J. Kahn
12.50%
Ordinary
1 at £0.05Jacqueline Stephanie Barnett & Ivor Barnett
12.50%
Ordinary
1 at £0.05Mr S. Tarn
12.50%
Ordinary
1 at £0.05Mrs B. Langley & Mr S.m. Langley
12.50%
Ordinary
1 at £0.05Mrs K.g. Parkes
12.50%
Ordinary
1 at £0.05Mrs Marion Ruth Wigman
12.50%
Ordinary
1 at £0.05S. Kann
12.50%
Ordinary

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
8 July 2022Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW United Kingdom to 36 Scotts Road Bromley BR1 3QD on 8 July 2022 (1 page)
20 October 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
21 August 2020Notification of Ciara Aylett as a person with significant control on 30 August 2016 (2 pages)
21 August 2020Withdrawal of a person with significant control statement on 21 August 2020 (2 pages)
21 August 2020Notification of David Martin Kann as a person with significant control on 30 August 2016 (2 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
2 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
23 May 2019Termination of appointment of Ivor Barnett as a director on 22 May 2019 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Stuart Maurice Langley as a director on 10 May 2018 (1 page)
4 June 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
7 September 2016Termination of appointment of Marion Ruth Wigman as a director on 1 September 2015 (1 page)
7 September 2016Termination of appointment of Marion Ruth Wigman as a director on 1 September 2015 (1 page)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2015Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 6 October 2015 (1 page)
30 September 2015Termination of appointment of Jessie Bradley as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Jessie Bradley as a director on 29 September 2015 (1 page)
8 September 2015Total exemption full accounts made up to 31 March 2015 (1 page)
8 September 2015Total exemption full accounts made up to 31 March 2015 (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP .4
(9 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP .4
(9 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP .4
(9 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP .4
(9 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP .4
(9 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP .4
(9 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP .4
(9 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (1 page)
2 September 2014Total exemption full accounts made up to 31 March 2014 (1 page)
24 June 2014Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ England on 24 June 2014 (1 page)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP .4
(9 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP .4
(9 pages)
7 August 2013Total exemption full accounts made up to 31 March 2013 (1 page)
7 August 2013Total exemption full accounts made up to 31 March 2013 (1 page)
31 July 2013Termination of appointment of Steven Tarn as a director (1 page)
31 July 2013Termination of appointment of Steven Tarn as a director (1 page)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (10 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (10 pages)
2 April 2013Termination of appointment of Jacqueline Barnett as a director (1 page)
2 April 2013Termination of appointment of Bertha Langley as a director (1 page)
2 April 2013Termination of appointment of Jacqueline Barnett as a director (1 page)
2 April 2013Termination of appointment of Jacqueline Barnett as a secretary (1 page)
2 April 2013Termination of appointment of Jacqueline Barnett as a secretary (1 page)
2 April 2013Termination of appointment of Bertha Langley as a director (1 page)
9 October 2012Appointment of David Martin Kann as a director (3 pages)
9 October 2012Appointment of David Martin Kann as a director (3 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (12 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (12 pages)
1 March 2012Registered office address changed from 65 the Knoll Waxwell Lane Pinner Middx HA5 3HJ United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 65 the Knoll Waxwell Lane Pinner Middx HA5 3HJ United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 65 the Knoll Waxwell Lane Pinner Middx HA5 3HJ United Kingdom on 1 March 2012 (1 page)
11 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (12 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (12 pages)
22 June 2011Termination of appointment of Kathleen Parkes as a director (1 page)
22 June 2011Termination of appointment of Kathleen Parkes as a director (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
28 June 2010Termination of appointment of Joan Spreen as a director (1 page)
28 June 2010Appointment of Mr Steven Michael Tarn as a director (2 pages)
28 June 2010Director's details changed for Mrs Bertha Langley on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Marion Ruth Wigman on 1 January 2010 (2 pages)
28 June 2010Termination of appointment of Joan Spreen as a director (1 page)
28 June 2010Director's details changed for Ivor Barnett on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs Bertha Langley on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ciara Aylett on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Kathleen Gladys Parkes on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs Bertha Langley on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Marion Ruth Wigman on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs. Jessie Bradley on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Jacqueline Stephanie Barnett on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Stuart Maurice Langley on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Jacqueline Stephanie Barnett on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Jacqueline Stephanie Barnett on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Stuart Maurice Langley on 1 January 2010 (2 pages)
28 June 2010Appointment of Mr Steven Michael Tarn as a director (2 pages)
28 June 2010Termination of appointment of Jean Patterson as a director (1 page)
28 June 2010Director's details changed for Marion Ruth Wigman on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ciara Aylett on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs. Jessie Bradley on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Stuart Maurice Langley on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Kathleen Gladys Parkes on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mrs. Jessie Bradley on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ivor Barnett on 1 January 2010 (2 pages)
28 June 2010Termination of appointment of Jean Patterson as a director (1 page)
28 June 2010Director's details changed for Ciara Aylett on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ivor Barnett on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Kathleen Gladys Parkes on 1 January 2010 (2 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 June 2009Return made up to 19/06/09; full list of members (9 pages)
29 June 2009Return made up to 19/06/09; full list of members (9 pages)
8 July 2008Director appointed mrs. Jessie bradley (1 page)
8 July 2008Registered office changed on 08/07/2008 from 65 the knoll waxwell lane pinner middlesex HA5 3HJ (1 page)
8 July 2008Director appointed mrs. Jessie bradley (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 19/06/08; full list of members (9 pages)
8 July 2008Appointment terminated director beryl jones (1 page)
8 July 2008Registered office changed on 08/07/2008 from 65 the knoll waxwell lane pinner middlesex HA5 3HJ (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Return made up to 19/06/08; full list of members (9 pages)
8 July 2008Appointment terminated director beryl jones (1 page)
10 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Return made up to 19/06/07; no change of members (11 pages)
31 July 2007Return made up to 19/06/07; no change of members (11 pages)
21 May 2007Registered office changed on 21/05/07 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
21 May 2007Registered office changed on 21/05/07 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 October 2006Memorandum and Articles of Association (6 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 October 2006Memorandum and Articles of Association (6 pages)
2 October 2006Registered office changed on 02/10/06 from: elm park court pinner middlesex HA5 3NN (1 page)
2 October 2006Registered office changed on 02/10/06 from: elm park court pinner middlesex HA5 3NN (1 page)
25 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
10 October 2005Full accounts made up to 31 March 2005 (10 pages)
10 October 2005Full accounts made up to 31 March 2005 (10 pages)
29 June 2005Return made up to 19/06/05; full list of members (13 pages)
29 June 2005Return made up to 19/06/05; full list of members (13 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Full accounts made up to 31 March 2004 (10 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Full accounts made up to 31 March 2004 (10 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
28 June 2004Return made up to 19/06/04; full list of members (12 pages)
28 June 2004Return made up to 19/06/04; full list of members (12 pages)
14 September 2003Full accounts made up to 31 March 2003 (10 pages)
14 September 2003Full accounts made up to 31 March 2003 (10 pages)
6 August 2003Return made up to 19/06/03; full list of members; amend (13 pages)
6 August 2003Return made up to 19/06/03; full list of members; amend (13 pages)
2 July 2003Return made up to 19/06/03; full list of members (13 pages)
2 July 2003Return made up to 19/06/03; full list of members (13 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
7 October 2002Return made up to 19/06/02; full list of members; amend (15 pages)
7 October 2002Return made up to 19/06/02; full list of members; amend (15 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Return made up to 19/06/02; full list of members (14 pages)
6 August 2002Director resigned (1 page)
6 August 2002Return made up to 19/06/02; full list of members (14 pages)
30 July 2002Full accounts made up to 31 March 2002 (10 pages)
30 July 2002Full accounts made up to 31 March 2002 (10 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
7 September 2001Full accounts made up to 31 March 2001 (10 pages)
7 September 2001Full accounts made up to 31 March 2001 (10 pages)
12 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
12 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
7 November 2000Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Full accounts made up to 31 March 2000 (10 pages)
27 June 2000Return made up to 19/06/00; full list of members (12 pages)
27 June 2000Return made up to 19/06/00; full list of members (12 pages)
5 November 1999Full accounts made up to 31 March 1999 (9 pages)
5 November 1999Full accounts made up to 31 March 1999 (9 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
13 August 1999Return made up to 19/06/99; full list of members; amend (9 pages)
13 August 1999Return made up to 19/06/99; full list of members; amend (9 pages)
13 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 August 1998Full accounts made up to 31 March 1998 (9 pages)
28 August 1998Full accounts made up to 31 March 1998 (9 pages)
26 June 1997Return made up to 19/06/97; no change of members (8 pages)
26 June 1997Return made up to 19/06/97; no change of members (8 pages)
25 June 1997Full accounts made up to 31 March 1997 (9 pages)
25 June 1997Full accounts made up to 31 March 1997 (9 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
23 August 1996Full accounts made up to 31 March 1996 (10 pages)
23 August 1996Full accounts made up to 31 March 1996 (10 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Return made up to 19/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 1996Return made up to 19/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 June 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)