Company NameEdgelinks Residents Association Limited
Company StatusActive
Company Number01017431
CategoryPrivate Limited Company
Incorporation Date13 July 1971(52 years, 10 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 NameMiss Mary Rose French
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address3 Edgelinks 30c Forest View
Chingford
London
E4 7AU
Director NamePeter Christopher Gibbs
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2001(29 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Edgelinks
30b Forest View
Chingford
London
E4 7AU
Director NameMr Jonathan Melling
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(42 years, 9 months after company formation)
Appointment Duration10 years
RoleFreelance Musician
Country of ResidenceEngland
Correspondence AddressFlat 1, Edgelinks 30a Forest View
Chingford
London
E4 7AU
Director NameMr William Henry Charles Reynolds
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleRetired Company Director
Correspondence Address4 Edgelinks
49 Eglington Road
Chingford London
E4 7AS
Director NameMrs Olive Pridmore
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleRetired Secretary
Correspondence AddressEdgelinks 30 Forest View
Chingford
London
E4 7AU
Secretary NameMrs Olive Pridmore
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleCompany Director
Correspondence AddressEdgelinks 30 Forest View
Chingford
London
E4 7AU
Director NameMrs Jean Frances McCormick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(20 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 09 April 2014)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgelinks
30a Forest View Chingford
London
E4 7AU
Director NameMr David James Wingrove
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 1997)
RoleAccounts Assistant
Correspondence Address1 Edgelinks 30b Forest View
Chingford
London
E4 7AU
Director NamePeter Christopher Gibbs
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Edgelinks
30b Forest View
Chingford
London
E4 7AU
Director NameMr Neil Payne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 1994)
RolePortfolio Manager
Correspondence Address4 Edgelinks
30b Forest View Chingford
London
E4 7AU
Secretary NameMrs Jean Frances McCormick
NationalityBritish
StatusResigned
Appointed16 March 1992(20 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgelinks
30a Forest View Chingford
London
E4 7AU
Director NameRonald Athey Dick
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 April 2001)
RoleRetired Marine Engineer
Correspondence Address2 Edgelinks 49 Eglington Road
Chingford
London
E4 7AS
Director NameDr Darren Mark Holmes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2000)
RoleProject Manager
Correspondence AddressFlat 3 Edgelinks 30b Forest View
Chingford
London
E4 7AU
Director NamePaul Young
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(29 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 2004)
RoleRelationship Manager
Correspondence AddressFlat 3 Edgelinks
49 Eglington Road
Chingford
London
E4 7AS
Director NameJohn Arthur Smith-Pryor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(29 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 02 January 2019)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Edgelinks
30a Forest View
Chingford
London
E4 7AU
Secretary NameSuzanne Helen Nurse
NationalityBritish
StatusResigned
Appointed06 November 2006(35 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressC/0 760 Lea Bridge Road
London
E17 9DH
Secretary NameChristopher Shakespeare
NationalityBritish
StatusResigned
Appointed26 October 2007(36 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address760 Lea Bridge Road
Walthamstow
London
E17 9DH
Secretary NameChristopher Michael Greaves
NationalityBritish
StatusResigned
Appointed11 June 2008(36 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 June 2015)
RoleCompany Director
Correspondence Address147 Station Road
London
E4 6AG
Director NameDavid Nicholas Russon
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Edgelinks 49 Eglington Road
Chingford
London
E4 7AS
Director NameDr Sasha Hall
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2018(47 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2021)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Director NameMs Amy Goillau
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(48 years, 5 months after company formation)
Appointment Duration3 months (resigned 27 February 2020)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Director NameMiss Sophie Thompson
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2024)
RoleBusiness Management Banking
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
Secretary NameBlanbright Associates Ltd (Corporation)
StatusResigned
Appointed01 January 2005(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2006)
Correspondence Address33 Woodside Road
Woodford Green
Essex
IG8 0TW

Location

Registered AddressUnit 1 Curlew House Trinity Park
Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Colin Dicker & Josephine Fowles & Jacqueline Dicker
4.17%
Ordinary B
1 at £1Darren Holmes & Jennifer Holmes
4.17%
Ordinary B
1 at £1David William Holgate & Margaret Eileen Lane
4.17%
Ordinary B
1 at £1Heather Wainwright
4.17%
Ordinary B
1 at £1Jennifer Dunk
4.17%
Ordinary B
1 at £1John Patrick Mcnicholas & Lucy Catherine Mcnicholas
4.17%
Ordinary B
1 at £1John Smith-pryor & Peter Gibbs
4.17%
Ordinary A
1 at £1Jonathan Melling
4.17%
Ordinary B
1 at £1Mary French & Jean Mccormick
4.17%
Ordinary A
1 at £1Matthew James Greaves & Amy Beatrice Goillau
4.17%
Ordinary B
1 at £1Miss Mary Rose French
4.17%
Ordinary B
1 at £1Mr Gerald Anthony Mcgrail
4.17%
Ordinary B
1 at £1Mr Graham J. Sheekey
4.17%
Ordinary B
1 at £1Mr James A. Alexandrou
4.17%
Ordinary B
1 at £1Mr John Arthur Smith-pryor
4.17%
Ordinary B
1 at £1Mr Luke C. Applegate
4.17%
Ordinary B
1 at £1Mr Paul Dodimead
4.17%
Ordinary B
1 at £1Mr Peter Christopher Gibbs
4.17%
Ordinary B
1 at £1Paul Kane & Kate Kane
4.17%
Ordinary B
1 at £1Raymond Rowland & Brian Rowland
4.17%
Ordinary B
1 at £1Sasha Maheen Hall
4.17%
Ordinary B
1 at £1Stefan Jaworzyn
4.17%
Ordinary B
1 at £1Victoria Frances Cheek & Daniel Cheek
4.17%
Ordinary B
1 at £1Winifred Teresa Mcloughney
4.17%
Ordinary B

Financials

Year2014
Net Worth£69,307
Cash£53,800
Current Liabilities£2,234

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

17 March 1999Delivered on: 23 March 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 December 1998Delivered on: 16 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 eglinton road & blocks 30A/b & c forest view chingford london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
11 August 2022Appointment of Miss Sophie Thompson as a director on 8 August 2022 (2 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 December 2021Confirmation statement made on 28 December 2021 with updates (6 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 January 2021Termination of appointment of Sasha Hall as a director on 20 January 2021 (1 page)
30 December 2020Confirmation statement made on 28 December 2020 with updates (6 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 February 2020Termination of appointment of Amy Goillau as a director on 27 February 2020 (1 page)
2 January 2020Appointment of Ms Amy Goillau as a director on 29 November 2019 (2 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 January 2019Termination of appointment of John Arthur Smith-Pryor as a director on 2 January 2019 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
5 September 2018Appointment of Dr Sasha Hall as a director on 5 July 2018 (2 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
17 August 2017Registered office address changed from 147 Station Road London E4 6AG to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 147 Station Road London E4 6AG to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 17 August 2017 (1 page)
27 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 24
(9 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 24
(9 pages)
30 July 2015Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to 147 Station Road London E4 6AG on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Christopher Michael Greaves as a secretary on 25 June 2015 (1 page)
30 July 2015Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to 147 Station Road London E4 6AG on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Christopher Michael Greaves as a secretary on 25 June 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 24
(9 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 24
(9 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 May 2014Appointment of Mr Jonathan Melling as a director (2 pages)
14 May 2014Appointment of Mr Jonathan Melling as a director (2 pages)
14 May 2014Termination of appointment of Jean Mccormick as a director (1 page)
14 May 2014Termination of appointment of Jean Mccormick as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
(9 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
30 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
31 December 2011Registered office address changed from White Lodge 33 Woodside Road Woodford Green Essex IG8 0TW on 31 December 2011 (1 page)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
31 December 2011Registered office address changed from White Lodge 33 Woodside Road Woodford Green Essex IG8 0TW on 31 December 2011 (1 page)
31 December 2011Secretary's details changed for Christopher Michael Greaves on 31 December 2011 (1 page)
31 December 2011Secretary's details changed for Christopher Michael Greaves on 31 December 2011 (1 page)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 May 2011Termination of appointment of David Russon as a director (1 page)
15 May 2011Termination of appointment of David Russon as a director (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 January 2010Director's details changed for Miss Mary Rose French on 27 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 January 2010Director's details changed for Mrs Jean Frances Mccormick on 27 December 2009 (2 pages)
19 January 2010Director's details changed for David Nicholas Russell on 27 December 2009 (2 pages)
19 January 2010Director's details changed for David Nicholas Russell on 27 December 2009 (2 pages)
19 January 2010Director's details changed for John Arthur Smith-Pryor on 27 December 2009 (2 pages)
19 January 2010Director's details changed for John Arthur Smith-Pryor on 27 December 2009 (2 pages)
19 January 2010Director's details changed for Peter Christopher Gibbs on 27 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Jean Frances Mccormick on 27 December 2009 (2 pages)
19 January 2010Director's details changed for Miss Mary Rose French on 27 December 2009 (2 pages)
19 January 2010Director's details changed for Peter Christopher Gibbs on 27 December 2009 (2 pages)
23 July 2009Director appointed david nicholas russell (2 pages)
23 July 2009Director appointed david nicholas russell (2 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 January 2009Return made up to 31/12/08; full list of members (15 pages)
5 January 2009Return made up to 31/12/08; full list of members (15 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 June 2008Return made up to 31/12/07; no change of members (8 pages)
27 June 2008Registered office changed on 27/06/2008 from 760 lea bridge road walthamstow london E17 9DH (1 page)
27 June 2008Secretary appointed christopher michael greaves (2 pages)
27 June 2008Registered office changed on 27/06/2008 from 760 lea bridge road walthamstow london E17 9DH (1 page)
27 June 2008Secretary appointed christopher michael greaves (2 pages)
27 June 2008Return made up to 31/12/07; no change of members (8 pages)
23 June 2008Appointment terminated secretary christopher shakespeare (1 page)
23 June 2008Appointment terminated secretary christopher shakespeare (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
3 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
9 March 2007Registered office changed on 09/03/07 from: 760 lea bridge road london E17 9DH (1 page)
9 March 2007Registered office changed on 09/03/07 from: 760 lea bridge road london E17 9DH (1 page)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(14 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(14 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
1 February 2006Return made up to 31/12/05; change of members (8 pages)
1 February 2006Return made up to 31/12/05; change of members (8 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
12 January 2005Return made up to 31/12/04; change of members (8 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Return made up to 31/12/04; change of members (8 pages)
12 January 2005New secretary appointed (2 pages)
14 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (13 pages)
31 January 2004Return made up to 31/12/03; full list of members (13 pages)
23 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
23 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 January 2003Return made up to 31/12/02; change of members (9 pages)
28 January 2003Return made up to 31/12/02; change of members (9 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 January 2002Return made up to 31/12/01; full list of members (14 pages)
11 January 2002Return made up to 31/12/01; full list of members (14 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
14 March 2001Full accounts made up to 30 September 2000 (9 pages)
14 March 2001Full accounts made up to 30 September 2000 (9 pages)
7 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2000Full accounts made up to 30 September 1999 (9 pages)
14 April 2000Full accounts made up to 30 September 1999 (9 pages)
20 January 2000Return made up to 31/12/99; change of members (7 pages)
20 January 2000Return made up to 31/12/99; change of members (7 pages)
10 April 1999Full accounts made up to 30 September 1998 (7 pages)
10 April 1999Full accounts made up to 30 September 1998 (7 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
13 November 1998Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page)
13 November 1998Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page)
20 May 1998Full accounts made up to 30 September 1997 (6 pages)
20 May 1998Full accounts made up to 30 September 1997 (6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997Full accounts made up to 30 September 1996 (7 pages)
29 April 1997Full accounts made up to 30 September 1996 (7 pages)
13 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
22 January 1996Return made up to 31/12/95; change of members (6 pages)
22 January 1996Return made up to 31/12/95; change of members (6 pages)
5 January 1996Registered office changed on 05/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page)
5 January 1996Registered office changed on 05/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page)
21 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1971Incorporation (13 pages)
13 July 1971Incorporation (13 pages)