Company NamePark Road Residents (Watford) Limited
Company StatusActive
Company Number01052362
CategoryPrivate Limited Company
Incorporation Date1 May 1972(51 years, 11 months ago)

Business Activity

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

Directors

Director NameRabbi Jacob Ezekiel Grunewald
Date of BirthOctober 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleRabbi
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameAlan George Redman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(23 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleFinance Clerk
Country of ResidenceTurkey
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameSunil Mohan Daryanani
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2000(28 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleExport Office Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NamePamela Anne Berry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(32 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameSheila Margaret Gough
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(32 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Sameer Shashikant Doshi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(39 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMrs Kundan Lal
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed19 April 2013(40 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleService
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Richard Dau Foo Lim
Date of BirthMay 1946 (Born 77 years ago)
NationalitySingaporean
StatusCurrent
Appointed06 August 2013(41 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Rohit Malhotra
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(44 years, 10 months after company formation)
Appointment Duration7 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address42 Southover
London
N12 7ES
Secretary NameMr Kundan Lal
StatusCurrent
Appointed28 May 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr John Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration13 years, 4 months (resigned 09 September 2004)
RoleTeacher
Correspondence Address6 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Director NameMrs Margaret Frances Davies
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 1998)
RoleRetired
Correspondence Address9 Stratford Court
70 Park Road
Watford
Hertfordshire
WD1 3XB
Director NameMr James Kenneth Ellis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1993)
RoleBank Employee
Correspondence Address5 Stratford Court
Watford
Hertfordshire
WD1 3XB
Director NameMrs Wendy Elizabeth Husinger
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 September 2001)
RoleHousewife
Correspondence AddressOsterwald Strasse 50
80805 Munich
Germany
Foreign
Director NameBarbara Chan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 November 2000)
RoleRetired
Correspondence Address25 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameMarjorie Hilda Norwood
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 May 2009)
RoleRetired
Correspondence Address1 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Director NameChristine Roe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 November 2004)
RoleFinancial Controller
Correspondence Address3 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Director NameMr Thomas Bunce
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1993)
RoleRetired
Correspondence Address2 Stratford Court
Watford
Hertfordshire
WD1 3XB
Secretary NameMarjorie Hilda Norwood
NationalityBritish
StatusResigned
Appointed09 October 1991(19 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address1 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Director NameEileen Mahalath Bunce
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(20 years, 10 months after company formation)
Appointment Duration13 years (resigned 24 February 2006)
RoleRetired
Correspondence Address2 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Director NameAndrew Currie Stewart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(26 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2006)
RoleCountry Manager
Correspondence Address9 Stratford Court
Park Road
Watford
WD17 4XB
Director NameDr X Helen Zhao Smith
Date of BirthMay 1948 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed10 September 2001(29 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 June 2007)
RoleLecturer
Correspondence Address4 Stratford Court
Park Road
Watford
Hertfordshire
WD17 4XB
Secretary NamePamela Anne Berry
NationalityBritish
StatusResigned
Appointed18 January 2005(32 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2007)
RoleTeacher
Correspondence Address6 Stratford Court
Park Road
Watford
Hertfordshire
WD17 4XB
Director NameSteven Paul Linger
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2007)
RoleHelpdesk Analyst
Correspondence Address2 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Director NameAlan MacDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(34 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 2012)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Director NameMark Dimbleby
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2013)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Director NameMr Brian Irving Pearl
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(35 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Stratford Court
70 Park Road
Watford
Hertfordshire
WD17 4XB
Secretary NameFrancine Helen Jones
NationalityBritish
StatusResigned
Appointed06 October 2007(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2010)
RoleBuyer
Correspondence Address4, Stratford Court Park Road
Watford
Hertfordshire
Wd17 4x
Director NameMr James Kenneth Fidmont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(37 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameMr Charles James Robert Gough
StatusResigned
Appointed20 September 2010(38 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 May 2019)
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £20Alan George Redman
11.05%
Ordinary
1 at £20James Kenneth Fidmont
11.05%
Ordinary
1 at £20Kundan Lal & Manisha Lal
11.05%
Ordinary
1 at £20Mr J. Grunewald
11.05%
Ordinary
1 at £20Mrs Pamela Anne Berry
11.05%
Ordinary
1 at £20Mrs Sheila Gough
11.05%
Ordinary
1 at £20Richard Lim & Janet Lim
11.05%
Ordinary
1 at £20Sameer Shashikant & Jigna Sameer Doshi
11.05%
Ordinary
1 at £20Sunil Daryanani Mohan
11.05%
Ordinary
5 at £0.2Shanclee LTD
0.55%
Founder

Financials

Year2014
Turnover£8,100
Net Worth£11,348
Cash£5,250
Current Liabilities£1,937

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

12 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
11 November 2020Appointment of Mr. Rohit Malhotra as a director on 15 March 2017 (2 pages)
6 October 2020Registered office address changed from C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 October 2020 (1 page)
30 June 2020Director's details changed for Rabbi Jacob Ezekiel Grunewald on 25 June 2020 (2 pages)
29 June 2020Registered office address changed from C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF England to C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX on 29 June 2020 (1 page)
29 June 2020Director's details changed for Mrs Kundan Lal on 25 June 2020 (2 pages)
29 June 2020Director's details changed for Alan George Redman on 25 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Richard Dau Foo Lim on 25 June 2020 (2 pages)
27 March 2020Director's details changed for Sheila Margaret Gough on 27 March 2020 (2 pages)
18 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
1 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Kundan Lal as a secretary on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Charles James Robert Gough as a secretary on 28 May 2019 (1 page)
6 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
29 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 24 June 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
13 April 2017Termination of appointment of James Kenneth Fidmont as a director on 1 April 2017 (1 page)
13 April 2017Termination of appointment of James Kenneth Fidmont as a director on 1 April 2017 (1 page)
27 March 2017Total exemption full accounts made up to 24 June 2016 (6 pages)
27 March 2017Total exemption full accounts made up to 24 June 2016 (6 pages)
17 March 2017Director's details changed for Mr James Kenneth Fidmont on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Sunil Mohan Daryanani on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Pamela Anne Berry on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Pamela Anne Berry on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr James Kenneth Fidmont on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Sunil Mohan Daryanani on 17 March 2017 (2 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
22 March 2016Registered office address changed from C/O Mrs Sandra Gordon 141 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF on 22 March 2016 (1 page)
22 March 2016Registered office address changed from C/O Mrs Sandra Gordon 141 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF on 22 March 2016 (1 page)
5 November 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
5 November 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 181
(13 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 181
(13 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 181
(13 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 181
(13 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 181
(13 pages)
28 August 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
28 August 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
12 March 2014Total exemption full accounts made up to 24 June 2013 (6 pages)
12 March 2014Total exemption full accounts made up to 24 June 2013 (6 pages)
2 December 2013Appointment of Mr Richard Dau Foo Lim as a director (2 pages)
2 December 2013Appointment of Mr Richard Dau Foo Lim as a director (2 pages)
28 November 2013Termination of appointment of Brian Pearl as a director (1 page)
28 November 2013Termination of appointment of Brian Pearl as a director (1 page)
28 November 2013Termination of appointment of Mark Dimbleby as a director (1 page)
28 November 2013Termination of appointment of Mark Dimbleby as a director (1 page)
28 November 2013Registered office address changed from , 2 Stratford Court, 70 Park, Road, Watford, Herts, WD17 4XB on 28 November 2013 (1 page)
28 November 2013Appointment of Mr Kundan Lal as a director (2 pages)
28 November 2013Termination of appointment of Brian Pearl as a director (1 page)
28 November 2013Termination of appointment of Brian Pearl as a director (1 page)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 181
(13 pages)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 181
(13 pages)
28 November 2013Registered office address changed from , 2 Stratford Court, 70 Park, Road, Watford, Herts, WD17 4XB on 28 November 2013 (1 page)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 181
(13 pages)
28 November 2013Termination of appointment of Mark Dimbleby as a director (1 page)
28 November 2013Registered office address changed from 2 Stratford Court, 70 Park Road, Watford Herts WD17 4XB on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Mark Dimbleby as a director (1 page)
28 November 2013Appointment of Mr Kundan Lal as a director (2 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (13 pages)
21 September 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
21 September 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
14 February 2012Appointment of Mr Sameer Shashikant Doshi as a director (2 pages)
14 February 2012Appointment of Mr Sameer Shashikant Doshi as a director (2 pages)
13 February 2012Termination of appointment of Alan Macdonald as a director (1 page)
13 February 2012Termination of appointment of Alan Macdonald as a director (1 page)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (13 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (13 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (13 pages)
6 September 2011Total exemption full accounts made up to 24 June 2011 (6 pages)
6 September 2011Total exemption full accounts made up to 24 June 2011 (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
28 September 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
28 September 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
20 September 2010Appointment of Mr Charles James Robert Gough as a secretary (1 page)
20 September 2010Termination of appointment of Francine Jones as a secretary (1 page)
20 September 2010Appointment of Mr Charles James Robert Gough as a secretary (1 page)
20 September 2010Termination of appointment of Francine Jones as a secretary (1 page)
21 October 2009Director's details changed for Alan George Redman on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Dimbleby on 9 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Mark Dimbleby on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Pamela Anne Berry on 9 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
21 October 2009Director's details changed for Pamela Anne Berry on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Sunil Mohan Daryanani on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Rabbi Jacob Ezekiel Grunewald on 9 October 2009 (2 pages)
21 October 2009Appointment of Mr James Kenneth Fidmont as a director (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
21 October 2009Director's details changed for Sheila Margaret Gough on 9 October 2009 (2 pages)
21 October 2009Appointment of Mr James Kenneth Fidmont as a director (2 pages)
21 October 2009Director's details changed for Mr Brian Irving Pearl on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Alan George Redman on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Alan Macdonald on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Rabbi Jacob Ezekiel Grunewald on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Sunil Mohan Daryanani on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Pamela Anne Berry on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Rabbi Jacob Ezekiel Grunewald on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Sheila Margaret Gough on 9 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
21 October 2009Director's details changed for Sheila Margaret Gough on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Alan George Redman on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Alan Macdonald on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Alan Macdonald on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Sunil Mohan Daryanani on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Dimbleby on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Brian Irving Pearl on 9 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Brian Irving Pearl on 9 October 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 24 June 2009 (6 pages)
10 August 2009Total exemption full accounts made up to 24 June 2009 (6 pages)
18 May 2009Appointment terminated director marjorie norwood (1 page)
18 May 2009Appointment terminated director marjorie norwood (1 page)
24 October 2008Return made up to 09/10/08; full list of members (9 pages)
24 October 2008Return made up to 09/10/08; full list of members (9 pages)
3 September 2008Total exemption full accounts made up to 24 June 2008 (6 pages)
3 September 2008Total exemption full accounts made up to 24 June 2008 (6 pages)
27 October 2007Return made up to 09/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2007Return made up to 09/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 1 stratford court 70 park road watford herts WD17 4XB (1 page)
15 October 2007Registered office changed on 15/10/07 from: 1 stratford court, 70 park road, watford, herts WD17 4XB (1 page)
24 July 2007Total exemption full accounts made up to 24 June 2007 (6 pages)
24 July 2007Total exemption full accounts made up to 24 June 2007 (6 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
24 October 2006Return made up to 09/10/06; full list of members (13 pages)
24 October 2006Return made up to 09/10/06; full list of members (13 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
19 July 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
19 July 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
18 October 2005Return made up to 09/10/05; full list of members (13 pages)
18 October 2005Return made up to 09/10/05; full list of members (13 pages)
25 July 2005Total exemption full accounts made up to 24 June 2005 (6 pages)
25 July 2005Total exemption full accounts made up to 24 June 2005 (6 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
27 October 2004Return made up to 09/10/04; full list of members (13 pages)
27 October 2004Return made up to 09/10/04; full list of members (13 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
21 July 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
21 July 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 August 2003Total exemption full accounts made up to 24 June 2003 (6 pages)
9 August 2003Total exemption full accounts made up to 24 June 2003 (6 pages)
10 January 2003Total exemption full accounts made up to 24 June 2002 (11 pages)
10 January 2003Total exemption full accounts made up to 24 June 2002 (11 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
15 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 December 2001Total exemption full accounts made up to 24 June 2001 (9 pages)
21 December 2001Total exemption full accounts made up to 24 June 2001 (9 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (2 pages)
12 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 October 2001Director resigned (1 page)
12 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 October 2001Director resigned (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
20 December 2000Full accounts made up to 24 June 2000 (9 pages)
20 December 2000Full accounts made up to 24 June 2000 (9 pages)
31 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/00
(11 pages)
31 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/00
(11 pages)
15 December 1999Full accounts made up to 24 June 1999 (11 pages)
15 December 1999Full accounts made up to 24 June 1999 (11 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 December 1998Full accounts made up to 24 June 1998 (11 pages)
2 December 1998Full accounts made up to 24 June 1998 (11 pages)
13 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 October 1998New director appointed (2 pages)
20 November 1997Full accounts made up to 24 June 1997 (11 pages)
20 November 1997Full accounts made up to 24 June 1997 (11 pages)
15 October 1997Return made up to 09/10/97; no change of members (6 pages)
15 October 1997Return made up to 09/10/97; no change of members (6 pages)
19 November 1996Full accounts made up to 24 June 1996 (11 pages)
19 November 1996Full accounts made up to 24 June 1996 (11 pages)
14 October 1996Return made up to 09/10/96; full list of members (8 pages)
14 October 1996Return made up to 09/10/96; full list of members (8 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
24 November 1995Full accounts made up to 24 June 1995 (10 pages)
24 November 1995Full accounts made up to 24 June 1995 (10 pages)
16 October 1995Return made up to 09/10/95; no change of members (6 pages)
16 October 1995Return made up to 09/10/95; no change of members (6 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Memorandum and Articles of Association (18 pages)
29 June 1995Memorandum and Articles of Association (18 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)