Company NameCapel Gardens (Pinner) Residents Limited
Company StatusActive
Company Number01034640
CategoryPrivate Limited Company
Incorporation Date14 December 1971(52 years, 4 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 NameMrs Ann Lockyer
StatusCurrent
Appointed26 August 2011(39 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF
Director NameMr Mark Joslyn Scarlett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(43 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF
Director NameMr Amit Dhiresh Jhinzuvadia
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed07 October 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF
Director NameMrs Helen Margaret Clarke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(50 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF
Director NameMr Simon William Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(50 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF
Director NameMiss Amanda Rigali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(50 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF
Director NameMiss Maureen Rose Ballentyne
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 1997)
RoleHealth Screening Manager
Correspondence Address19 Capel Gardens
Pinner
Middlesex
HA5 5RE
Director NameMr John Daly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1992(20 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 January 1993)
RoleBank Manager
Correspondence Address52 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameMrs Audrey Mary Wire
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address17 Capel Gardens
Pinner
Middlesex
HA5 5RE
Director NameMr Dennis Stellman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(20 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 July 2008)
RoleCompany Director (Manufacturing Jeweller)
Correspondence Address60 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameMr Morris Senitt
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1993)
RoleRetired
Correspondence Address40 Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameMr Morris Senitt
NationalityBritish
StatusResigned
Appointed02 May 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address40 Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameRobin Simon Gevell
NationalityBritish
StatusResigned
Appointed01 October 1993(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address12 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameKaty Jacobs
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1998)
RoleSystems Analyst
Correspondence Address52 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameRichard Sheppard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 May 1996)
RoleHouseman
Correspondence Address68 Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameJanet Huszczo
NationalityBritish
StatusResigned
Appointed20 April 1995(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 1997)
RoleAdministrator
Correspondence Address62 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameEliezer Bernstein
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(24 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 May 1999)
RoleMarine Claims Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address59 Cecil Park
Pinner
Middlesex
HA5 5HL
Secretary NameMrs Pamela Jean Manning
NationalityBritish
StatusResigned
Appointed05 June 1997(25 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 July 2008)
RoleCompany Director
Correspondence Address6 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameJulia Bawn Loosley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(26 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 1999)
RoleBank Official
Correspondence Address42 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameSylvia Mary Finney
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(27 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2007)
RoleRetired
Correspondence Address28 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameMarc Fletcher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2003)
RoleConsultant
Correspondence Address46 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameJames Bradley Maul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(29 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 November 2001)
RoleBanker
Correspondence Address56 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameRichard Stuart Lemon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2004)
RoleDesigner
Correspondence Address42 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameSandra Pamela Feldman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 July 2007)
RoleAdministrator
Correspondence Address1 Capel Gardens
Pinner
Middlesex
HA5 5RE
Director NameKaren Ann Baldwin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameMrs Pamela Jean Manning
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2008)
RoleRetired
Correspondence Address6 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameCheryl Purves
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(35 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2010)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameEliezer Bernstein
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(35 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF
Director NameMr David Allan Rodgers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(36 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 December 2008)
RoleInstallation Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameDebbie Ford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2010)
RolePsychologist
Correspondence Address70 Capel Gardens
Pinner
Middlesex
HA5 5RG
Secretary NameDebbie Ford
NationalityBritish
StatusResigned
Appointed03 July 2008(36 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2011)
RolePsychologist
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameMiss Rajshree Mistry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(38 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2022)
RoleSenior Technical Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF
Director NameMr David Allan Rodgers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(38 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Capel Gardens
Pinner
Middlesex
HA5 5RG
Director NameMr David Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(39 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
Herts
WD19 5EF

Location

Registered AddressSuite A5 Kebbell House, Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
58.33%
-
2 at £1A. Anand
2.08%
Ordinary
2 at £1A. Chandegra & R. Chandegra
2.08%
Ordinary
2 at £1C.j. Hughes & R.j. Hercock
2.08%
Ordinary
2 at £1E.a. Hopley
2.08%
Ordinary
2 at £1E.b. Bernstein
2.08%
Ordinary
2 at £1E.m. Jones
2.08%
Ordinary
2 at £1K. Hedworth Zvelebil
2.08%
Ordinary
2 at £1K. Joseph
2.08%
Ordinary
2 at £1Konrad Gowerk
2.08%
Ordinary
2 at £1L. Bishop
2.08%
Ordinary
2 at £1L. Curtis & K. Boham
2.08%
Ordinary
2 at £1M.d. Lochrie
2.08%
Ordinary
2 at £1P. Kheria
2.08%
Ordinary
2 at £1Paul Stephen Gascoine
2.08%
Ordinary
2 at £1S.j. Campbell
2.08%
Ordinary
2 at £1S.l. Berry
2.08%
Ordinary
2 at £1S.n. Jin
2.08%
Ordinary
2 at £1T. Chouhan
2.08%
Ordinary
2 at £1V. Grover
2.08%
Ordinary
2 at £1W.r. Allmey & V.m. Allmey
2.08%
Ordinary

Financials

Year2014
Net Worth£97
Cash£176,072
Current Liabilities£14,197

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 Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

2 April 2024Termination of appointment of Helen Margaret Clarke as a director on 1 April 2024 (1 page)
12 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 May 2023Confirmation statement made on 2 May 2023 with updates (8 pages)
9 May 2023Registered office address changed from Suite a2 Kebbell House Delta Gain Watford Herts WD19 5EF England to Suite a5 Kebbell House, Delta Gain Carpenders Park Watford Herts WD19 5EF on 9 May 2023 (1 page)
11 October 2022Appointment of Mr Simon William Brown as a director on 27 September 2022 (2 pages)
6 October 2022Appointment of Miss Amanda Rigali as a director on 27 September 2022 (2 pages)
6 October 2022Appointment of Mrs Helen Margaret Clarke as a director on 27 September 2022 (2 pages)
30 September 2022Termination of appointment of Rajshree Mistry as a director on 27 September 2022 (1 page)
2 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 May 2022Confirmation statement made on 2 May 2022 with updates (8 pages)
21 April 2022Director's details changed for Mr Amit Dhiresh Jhinzuvadia on 21 April 2022 (2 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 May 2021Confirmation statement made on 2 May 2021 with updates (8 pages)
28 August 2020Termination of appointment of Eliezer Bernstein as a director on 21 August 2020 (1 page)
21 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 May 2020Confirmation statement made on 2 May 2020 with updates (8 pages)
20 June 2019Confirmation statement made on 2 May 2019 with updates (8 pages)
20 June 2019Director's details changed for Miss Rajshree Mistry on 11 June 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 May 2018Confirmation statement made on 2 May 2018 with updates (8 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 October 2017Appointment of Mr Amit Dhiresh Jhinzuvadia as a director on 7 October 2017 (2 pages)
12 October 2017Appointment of Mr Amit Dhiresh Jhinzuvadia as a director on 7 October 2017 (2 pages)
3 October 2017Termination of appointment of David Smith as a director on 25 September 2017 (1 page)
3 October 2017Termination of appointment of David Smith as a director on 25 September 2017 (1 page)
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Watford Herts WD19 5EF on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Watford Herts WD19 5EF on 18 July 2017 (1 page)
11 May 2017Director's details changed for Eliezer Bernstein on 1 April 2017 (2 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (9 pages)
11 May 2017Director's details changed for Eliezer Bernstein on 1 April 2017 (2 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (9 pages)
10 May 2017Director's details changed for Mr David Smith on 1 May 2017 (2 pages)
10 May 2017Director's details changed for Eliezer Bernstein on 1 May 2017 (2 pages)
10 May 2017Director's details changed for Mr David Smith on 1 May 2017 (2 pages)
10 May 2017Director's details changed for Eliezer Bernstein on 1 May 2017 (2 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 96
(9 pages)
20 May 2016Secretary's details changed for Mrs Ann Lockyer on 17 May 2016 (1 page)
20 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 96
(9 pages)
20 May 2016Secretary's details changed for Mrs Ann Lockyer on 17 May 2016 (1 page)
19 May 2016Director's details changed for Mr David Smith on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr David Smith on 19 May 2016 (2 pages)
16 February 2016Registered office address changed from C/O Sears Morgan Property Management Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Sears Morgan Property Management Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page)
6 October 2015Appointment of Mr Mark Joslyn Scarlett as a director on 24 September 2015 (2 pages)
6 October 2015Appointment of Mr Mark Joslyn Scarlett as a director on 24 September 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 96
(10 pages)
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 96
(10 pages)
18 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 96
(10 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 96
(10 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 96
(10 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 96
(10 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (10 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
2 February 2012Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP on 2 February 2012 (1 page)
18 October 2011Appointment of David Smith as a director (3 pages)
18 October 2011Appointment of David Smith as a director (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Termination of appointment of David Rodgers as a director (1 page)
26 August 2011Appointment of Mrs Ann Lockyer as a secretary (2 pages)
26 August 2011Appointment of Mrs Ann Lockyer as a secretary (2 pages)
26 August 2011Termination of appointment of David Rodgers as a director (1 page)
25 August 2011Termination of appointment of Debbie Ford as a secretary (1 page)
25 August 2011Termination of appointment of Debbie Ford as a secretary (1 page)
10 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (12 pages)
2 November 2010Appointment of Mr David Allan Rodgers as a director (2 pages)
2 November 2010Secretary's details changed for Debbie Ford on 1 November 2010 (1 page)
2 November 2010Secretary's details changed for Debbie Ford on 1 November 2010 (1 page)
2 November 2010Termination of appointment of Cheryl Purves as a director (1 page)
2 November 2010Termination of appointment of Cheryl Purves as a director (1 page)
2 November 2010Appointment of Mr David Allan Rodgers as a director (2 pages)
2 November 2010Secretary's details changed for Debbie Ford on 1 November 2010 (1 page)
11 June 2010Appointment of Miss Rajshree Mistry as a director (2 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (36 pages)
11 June 2010Director's details changed for Eliezer Bernstein on 1 May 2010 (2 pages)
11 June 2010Appointment of Miss Rajshree Mistry as a director (2 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (36 pages)
11 June 2010Director's details changed for Eliezer Bernstein on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Eliezer Bernstein on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Cheryl Purves on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Cheryl Purves on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Cheryl Purves on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (36 pages)
7 May 2010Termination of appointment of Debbie Ford as a director (1 page)
7 May 2010Termination of appointment of Debbie Ford as a director (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2009Appointment terminated director karen baldwin (1 page)
1 June 2009Return made up to 02/05/09; full list of members (23 pages)
1 June 2009Appointment terminated director karen baldwin (1 page)
1 June 2009Return made up to 02/05/09; full list of members (23 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 December 2008Appointment terminated director david rodgers (1 page)
28 December 2008Registered office changed on 28/12/2008 from 55 marlowes hemel hempstead hertfordshire HP1 1LE (1 page)
28 December 2008Appointment terminated director david rodgers (1 page)
28 December 2008Registered office changed on 28/12/2008 from 55 marlowes hemel hempstead hertfordshire HP1 1LE (1 page)
30 July 2008Director appointed david allan rodgers (2 pages)
30 July 2008Director appointed david allan rodgers (2 pages)
30 July 2008Director and secretary appointed debbie ford (2 pages)
30 July 2008Appointment terminated director dennis stellman (1 page)
30 July 2008Appointment terminated director and secretary pamela manning (1 page)
30 July 2008Appointment terminated director and secretary pamela manning (1 page)
30 July 2008Director and secretary appointed debbie ford (2 pages)
30 July 2008Appointment terminated director dennis stellman (1 page)
17 June 2008Return made up to 02/05/08; full list of members (11 pages)
17 June 2008Return made up to 02/05/08; full list of members (11 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
17 July 2007Return made up to 02/05/07; change of members (9 pages)
17 July 2007Return made up to 02/05/07; change of members (9 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Return made up to 02/05/06; change of members (8 pages)
1 June 2006Return made up to 02/05/06; change of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 02/05/05; full list of members (11 pages)
20 May 2005Return made up to 02/05/05; full list of members (11 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 02/05/04; change of members (8 pages)
2 June 2004Return made up to 02/05/04; change of members (8 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 June 2003Return made up to 02/05/03; full list of members (11 pages)
2 June 2003Return made up to 02/05/03; full list of members (11 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Return made up to 02/05/02; change of members (8 pages)
28 May 2002Return made up to 02/05/02; change of members (8 pages)
1 May 2002Registered office changed on 01/05/02 from: 28 station road watford herts WD17 1EJ (1 page)
1 May 2002Registered office changed on 01/05/02 from: 28 station road watford herts WD17 1EJ (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
21 May 2001Return made up to 02/05/01; change of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
21 May 2001Return made up to 02/05/01; change of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Return made up to 02/05/00; full list of members (7 pages)
23 May 2000Return made up to 02/05/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
4 June 1999Return made up to 02/05/99; change of members (5 pages)
4 June 1999Return made up to 02/05/99; change of members (5 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
14 May 1998Return made up to 02/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 May 1998Return made up to 02/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
2 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 June 1996Return made up to 02/05/96; change of members (7 pages)
12 June 1996Return made up to 02/05/96; change of members (7 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
29 March 1996Secretary resigned (2 pages)
29 March 1996Secretary resigned (2 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
14 December 1971Incorporation (21 pages)
14 December 1971Incorporation (21 pages)