Company NameVillage Road Residents (Enfield) Limited
Company StatusActive
Company Number01042586
CategoryPrivate Limited Company
Incorporation Date15 February 1972(52 years, 2 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 NameMr Kevin Michael Frazer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(28 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMr Kevin Michael Frazer
NationalityBritish
StatusCurrent
Appointed21 March 2002(30 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Richard Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(31 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleBroadcast Engineer
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Benjamin James Farrant
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(48 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Ronald Barnett
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 1996)
RoleAccountant
Correspondence Address7 Hamlet Court
Village Road
Enfield
Middlesex
EN1 2EB
Director NameMr John Thomas Gibbons
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1995)
RoleRetired
Correspondence Address2 Paddock Lodge
21 Village Road
Enfield
Middlesex
EN1 2EA
Director NameMiss Angela Gray
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 July 1998)
RoleRetired
Correspondence Address2 Hamlet Court
23 Village Road
Enfield
Middlesex
EN1 2EB
Director NameMr Gordon Guthrie
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 March 2001)
RoleRetired
Correspondence Address8 Hamlet Court
23 Village Road
Enfield
Middlesex
EN1 2EB
Director NameMr Keith Small
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2001)
RoleRetired
Correspondence Address12 Paddock Lodge
21 Village Road
Enfield
Middlesex
EN1 2EA
Director NameMr Leslie Mirams
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 1993)
RoleRetired
Correspondence Address8 Hamlet Court
Enfield
Middlesex
EN1 2EB
Director NameMiss Julie Ann Small
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 1998)
RoleBank Manager
Correspondence Address9 Paddock Lodge
21 Village Road
Enfield
Middlesex
EN1 2EA
Secretary NameMiss Julie Ann Small
NationalityBritish
StatusResigned
Appointed29 November 1991(19 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address9 Paddock Lodge
21 Village Road
Enfield
Middlesex
EN1 2EA
Director NameMr Raymond John Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(23 years, 9 months after company formation)
Appointment Duration28 years, 3 months (resigned 19 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameGordon Poyner
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 1999)
RoleRetired
Correspondence Address1 Paddock Lodge
21 Village Road
Enfield
Middlesex
EN1 2EA
Director NameMr George Salmon
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(23 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Haven Lodge
25 Village Road
Enfield
Middlesex
EN1 2ED
Director NameRobert David Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2002)
RoleWriter
Correspondence Address4 Hamlet Court
23 Village Road
Enfield
Middlesex
EN1 2EB
Secretary NameRobert David Wilson
NationalityBritish
StatusResigned
Appointed23 July 1998(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2002)
RoleWriter
Correspondence Address4 Hamlet Court
23 Village Road
Enfield
Middlesex
EN1 2EB
Director NameMr David Bond
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(26 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Hamlet Court
23 Village Road
Enfield
Middlesex
EN1 2EB
Director NameJoan Lockwood
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2002)
RoleRetired
Correspondence Address1 Paddock Lodge
Enfield
Middlesex
EN1 2EA
Director NameMr Sudharshan Selvarajan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2010)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor Court
Enfield
Middlesex
EN1 4SJ
Director NameMr Barry John Alderson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(38 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10A.b. Silver & R. Mode
2.77%
Ordinary
1 at £10B.j. Alderson & C.a. Alderson
2.77%
Ordinary
1 at £10B.m. Govey
2.77%
Ordinary
1 at £10B.p. Giambrone & M.t. Giambrone
2.77%
Ordinary
1 at £10Betty Gofton & Linette Webber
2.77%
Ordinary
1 at £10C. Barrett & M. Barrett
2.77%
Ordinary
1 at £10C. Dyer & C.j. Dyer
2.77%
Ordinary
1 at £10C. Pearson & T. Cassidy
2.77%
Ordinary
1 at £10C.r. Patterson & L.j. Patterson
2.77%
Ordinary
1 at £10D. Bond
2.77%
Ordinary
1 at £10E. Christodoulou
2.77%
Ordinary
1 at £10Executors Of D.v.w. Johnson & D. Johnson
2.77%
Ordinary
1 at £10Executors Of J.h. Tibble & E.w. Tibble
2.77%
Ordinary
1 at £10G.d. Mcgill & D.m. Mcgill
2.77%
Ordinary
1 at £10J.v. Fairman & P.m. Fairman
2.77%
Ordinary
1 at £10M. Guler & L. Guler
2.77%
Ordinary
1 at £10M.a. Jackson
2.77%
Ordinary
1 at £10M.c. Cornell
2.77%
Ordinary
1 at £10Miss A.n. Ashmore
2.77%
Ordinary
1 at £10Miss J.a. Small
2.77%
Ordinary
1 at £10Miss Linda Tipping
2.77%
Ordinary
1 at £10Mr A.e. Higgs
2.77%
Ordinary
1 at £10Mr K.m. Frazer
2.77%
Ordinary
1 at £10Mr M.a. Poumpouris
2.77%
Ordinary
1 at £10Mr Paul Alexander Miller
2.77%
Ordinary
1 at £10Mr R.h. Jones
2.77%
Ordinary
1 at £10Mrs K. Christofi
2.77%
Ordinary
1 at £10Mrs V. Prowting
2.77%
Ordinary
1 at £10N. Giatras & G. Bakoloukas
2.77%
Ordinary
1 at £10O.l. Stiles
2.77%
Ordinary
1 at £10P.j. Barrett
2.77%
Ordinary
1 at £10R.e. Ward
2.77%
Ordinary
1 at £10R.j. Johnston
2.77%
Ordinary
1 at £10R.j. Smith
2.77%
Ordinary
1 at £10S. Collier
2.77%
Ordinary
1 at £10W.j. Dumbleton & J.m. Dumbleton
2.77%
Ordinary
3 at £0.2Royco Homes (Southern) LTD
0.17%
Founder
1 at £0.2B.s.l. Zeff
0.06%
Founder
1 at £0.2F.d. Crowe
0.06%
Founder

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

9 February 2023Confirmation statement made on 4 February 2023 with updates (6 pages)
2 February 2023Accounts for a dormant company made up to 24 June 2022 (9 pages)
10 February 2022Confirmation statement made on 4 February 2022 with updates (7 pages)
9 December 2021Accounts for a dormant company made up to 24 June 2021 (8 pages)
17 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
9 February 2021Notification of Richard Jones as a person with significant control on 1 January 2020 (2 pages)
9 February 2021Notification of Benjamin James Farrant as a person with significant control on 1 January 2020 (2 pages)
9 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 February 2021Withdrawal of a person with significant control statement on 9 February 2021 (2 pages)
9 February 2021Notification of Kevin Michael Frazer as a person with significant control on 1 January 2020 (2 pages)
9 February 2021Notification of Raymond John Smith as a person with significant control on 1 January 2020 (2 pages)
15 September 2020Accounts for a dormant company made up to 24 June 2020 (8 pages)
22 July 2020Appointment of Mr Benjamin James Farrant as a director on 26 May 2020 (2 pages)
22 July 2020Termination of appointment of Barry John Alderson as a director on 26 May 2020 (1 page)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 24 June 2019 (8 pages)
12 December 2018Confirmation statement made on 29 November 2018 with updates (6 pages)
17 October 2018Accounts for a dormant company made up to 24 June 2018 (9 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (6 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (6 pages)
16 November 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 29 November 2016 with updates (8 pages)
17 December 2016Accounts for a dormant company made up to 24 June 2016 (1 page)
17 December 2016Accounts for a dormant company made up to 24 June 2016 (1 page)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 361
(9 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 361
(9 pages)
30 October 2015Accounts for a dormant company made up to 24 June 2015 (1 page)
30 October 2015Accounts for a dormant company made up to 24 June 2015 (1 page)
14 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 361
(9 pages)
14 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 361
(9 pages)
16 September 2014Accounts for a dormant company made up to 24 June 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 24 June 2014 (1 page)
3 March 2014Accounts for a dormant company made up to 24 June 2013 (1 page)
3 March 2014Accounts for a dormant company made up to 24 June 2013 (1 page)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 361
(9 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 361
(9 pages)
15 October 2013Director's details changed for Mr Kevin Michael Frazer on 19 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Richard Jones on 19 September 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Kevin Michael Frazer on 19 September 2013 (1 page)
15 October 2013Director's details changed for Mr Barry John Alderson on 19 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Barry John Alderson on 19 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Kevin Michael Frazer on 19 September 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Kevin Michael Frazer on 19 September 2013 (1 page)
15 October 2013Director's details changed for Mr Richard Jones on 19 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Raymond John Smith on 19 September 2013 (2 pages)
15 October 2013Director's details changed for Mr Raymond John Smith on 19 September 2013 (2 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (10 pages)
3 December 2012Director's details changed for Mr Barry John Alderson on 1 October 2011 (2 pages)
3 December 2012Director's details changed for Mr Barry John Alderson on 1 October 2011 (2 pages)
3 December 2012Director's details changed for Mr Barry John Alderson on 1 October 2011 (2 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (10 pages)
26 October 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
6 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (11 pages)
6 January 2012Director's details changed for Mr Barry John Alderson on 1 November 2010 (2 pages)
6 January 2012Director's details changed for Mr Barry John Alderson on 1 November 2010 (2 pages)
6 January 2012Director's details changed for Mr Barry John Alderson on 1 November 2010 (2 pages)
27 October 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
6 December 2010Director's details changed for Mr Barry John Alderson on 1 October 2010 (2 pages)
6 December 2010Director's details changed for Mr Barry John Alderson on 1 October 2010 (2 pages)
6 December 2010Termination of appointment of Sudharshan Selvarajan as a director (1 page)
6 December 2010Director's details changed for Mr Barry John Alderson on 1 October 2010 (2 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (10 pages)
6 December 2010Termination of appointment of Sudharshan Selvarajan as a director (1 page)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (10 pages)
10 November 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
24 August 2010Appointment of Mr Barry John Alderson as a director (2 pages)
24 August 2010Appointment of Mr Barry John Alderson as a director (2 pages)
22 June 2010Termination of appointment of George Salmon as a director (2 pages)
22 June 2010Termination of appointment of George Salmon as a director (2 pages)
11 January 2010Director's details changed for Richard Jones on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Sudharshan Selvarajan on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Richard Jones on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Raymond John Smith on 3 October 2009 (2 pages)
11 January 2010Director's details changed for George Salmon on 3 October 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (23 pages)
11 January 2010Director's details changed for Richard Jones on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Raymond John Smith on 3 October 2009 (2 pages)
11 January 2010Director's details changed for George Salmon on 3 October 2009 (2 pages)
11 January 2010Director's details changed for George Salmon on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Sudharshan Selvarajan on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Kevin Michael Frazer on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Kevin Michael Frazer on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Kevin Michael Frazer on 3 October 2009 (2 pages)
11 January 2010Director's details changed for Sudharshan Selvarajan on 3 October 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (23 pages)
11 January 2010Director's details changed for Raymond John Smith on 3 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 24 June 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 24 June 2009 (6 pages)
31 July 2009Return made up to 29/11/08; full list of members (16 pages)
31 July 2009Return made up to 29/11/08; full list of members (16 pages)
27 July 2009Director's change of particulars / sudharshan selvarajan / 01/06/2008 (1 page)
27 July 2009Director's change of particulars / sudharshan selvarajan / 01/06/2008 (1 page)
9 January 2009Total exemption small company accounts made up to 24 June 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 24 June 2008 (6 pages)
13 June 2008Director appointed sudharshan selvarajan (2 pages)
13 June 2008Director appointed sudharshan selvarajan (2 pages)
14 December 2007Return made up to 29/11/07; full list of members (10 pages)
14 December 2007Return made up to 29/11/07; full list of members (10 pages)
27 November 2007Total exemption small company accounts made up to 24 June 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 24 June 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 24 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 24 June 2006 (6 pages)
15 January 2007Return made up to 29/11/06; change of members (8 pages)
15 January 2007Return made up to 29/11/06; change of members (8 pages)
26 January 2006Total exemption small company accounts made up to 24 June 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 24 June 2005 (6 pages)
28 December 2005Return made up to 29/11/05; full list of members (12 pages)
28 December 2005Return made up to 29/11/05; full list of members (12 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
26 January 2005Total exemption small company accounts made up to 24 June 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 24 June 2004 (6 pages)
23 December 2004Return made up to 29/11/04; change of members (8 pages)
23 December 2004Return made up to 29/11/04; change of members (8 pages)
10 March 2004Total exemption small company accounts made up to 24 June 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 24 June 2003 (6 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
27 February 2004Return made up to 29/11/03; no change of members (8 pages)
27 February 2004Return made up to 29/11/03; no change of members (8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 March 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
11 February 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 24 June 2002 (5 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
26 April 2002Total exemption small company accounts made up to 24 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 24 June 2001 (5 pages)
4 February 2002Return made up to 29/11/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2002Return made up to 29/11/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2001Accounts for a small company made up to 24 June 2000 (5 pages)
4 April 2001Accounts for a small company made up to 24 June 2000 (5 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Return made up to 29/11/00; change of members (8 pages)
29 January 2001Return made up to 29/11/00; change of members (8 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
16 February 2000Return made up to 29/11/99; full list of members (12 pages)
16 February 2000Return made up to 29/11/99; full list of members (12 pages)
9 November 1999Accounts for a small company made up to 24 June 1999 (5 pages)
9 November 1999Accounts for a small company made up to 24 June 1999 (5 pages)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
3 February 1999Return made up to 29/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1999Return made up to 29/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1998Accounts for a small company made up to 24 June 1998 (6 pages)
24 November 1998Accounts for a small company made up to 24 June 1998 (6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: grosvenor house 3 holstock road ilford essex IG1 1LQ (1 page)
29 July 1998Registered office changed on 29/07/98 from: grosvenor house 3 holstock road ilford essex IG1 1LQ (1 page)
17 April 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
5 November 1997Accounts for a small company made up to 24 June 1997 (6 pages)
5 November 1997Accounts for a small company made up to 24 June 1997 (6 pages)
19 February 1997Return made up to 29/11/96; change of members (8 pages)
19 February 1997Return made up to 29/11/96; change of members (8 pages)
22 October 1996Accounts for a small company made up to 24 June 1996 (6 pages)
22 October 1996Accounts for a small company made up to 24 June 1996 (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Return made up to 29/11/95; change of members (8 pages)
12 December 1995Return made up to 29/11/95; change of members (8 pages)
28 November 1995Accounts for a small company made up to 24 June 1995 (6 pages)
28 November 1995Accounts for a small company made up to 24 June 1995 (6 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)