Company NameBrooke House Residents Association Limited
Company StatusActive
Company Number01082369
CategoryPrivate Limited Company
Incorporation Date17 November 1972(51 years, 5 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 Abul Koyes Choudhury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(43 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr David Stockman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(44 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Herts
WD23 1GG
Director NameMrs Suzanne Elizabeth Fiordelisi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(46 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Douglas Newlyn Benson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
RoleComputer Programmer
Correspondence Address4 Brooke Houses
Bushey
Watford
Hertfordshire
WD2 3JW
Director NameMr John Robert Armit
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleMotor Repairer
Correspondence Address7 Brooke Houses
Bushey
Watford
Hertfordshire
WD2 3JW
Secretary NameMr John Robert Armit
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address7 Brooke Houses
Bushey
Watford
Hertfordshire
WD2 3JW
Director NameIan Philip Ira Thick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1998)
RoleDistributor Account  Sales Mana
Correspondence Address8 Brooke Houses
Brooke Way Bushey Heath
Watford
Hertfordshire
WD2 3JW
Secretary NameIan Philip Ira Thick
NationalityBritish
StatusResigned
Appointed09 April 1997(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1998)
RoleDistributor Account  Sales Mana
Correspondence Address8 Brooke Houses
Brooke Way Bushey Heath
Watford
Hertfordshire
WD2 3JW
Director NameNeeta Patel
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(25 years after company formation)
Appointment Duration2 years (resigned 16 December 1999)
RolePR Consultant
Correspondence Address5 Brooke House
Brooke Way Bushey Heath
Watford
Hertfordshire
WD2 3JW
Director NameMarjorie Iris Crees
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2000)
RoleHousewife
Correspondence Address4 Brooke House
Brooke Way, Bushey
Watford
Hertfordshire
WD2 3JW
Secretary NameMarjorie Iris Crees
NationalityBritish
StatusResigned
Appointed21 May 1998(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2000)
RoleHousewife
Correspondence Address4 Brooke House
Brooke Way, Bushey
Watford
Hertfordshire
WD2 3JW
Director NameNicholas John Burstow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(26 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 March 2007)
RoleEngineering(Toolmaker)
Correspondence Address8 Brooke House
Brooke Way, Bushey
Watford
Hertfordshire
WD2 3JW
Director NameAbdul Keyes Choudhury
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(28 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2002)
RoleBusiness
Correspondence Address3b Grove Hall Road
Bushey
Hertfordshire
WD23 2EH
Secretary NameAbdul Keyes Choudhury
NationalityBritish
StatusResigned
Appointed13 November 2000(28 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2002)
RoleBusiness
Correspondence Address3b Grove Hall Road
Bushey
Hertfordshire
WD23 2EH
Director NameHelen Budd
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2005)
RoleLecturer
Correspondence Address3 Brooke House
Brooke Way
Bushey
Hertfordshire
WD23 4JW
Director NameHayley Lawrence
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2005)
RoleAdministrator
Correspondence Address4 Brooke House
Brooke Way
Bushey
Hertfordshire
WD23 4JW
Secretary NameHelen Budd
NationalityBritish
StatusResigned
Appointed25 June 2002(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2006)
RoleLecturer
Correspondence Address3 Brooke House
Brooke Way
Bushey
Hertfordshire
WD23 4JW
Director NameAmir Razzaghimon Afared
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2016)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address4 Brooke House
Brooke Way
Bushey Heath
Hertfordshire
WD23 4JW
Secretary NameMr Abul Koyes Choudhury
NationalityBritish
StatusResigned
Appointed27 November 2006(34 years after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2016)
RoleLandlord
Country of ResidenceEngland
Correspondence Address26 Clarks Mead
Bushey Heath
Hertfordshire
WD23 4JZ
Director NameMrs Suzanne Elizabeth Fiordelisi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(34 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooke House
Brooke Way
Bushey Heath
Hertfordshire
WD23 4JW
Director NameMr Philip Daniel Marx
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(43 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2019)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Jonathan Phillips
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(46 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Herts
WD23 1GG

Location

Registered Address62 - 64 High Road High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £5A. Mcwilliams
11.11%
Ordinary
1 at £5F. Covello
11.11%
Ordinary
1 at £5Hayley Lawrence
11.11%
Ordinary
1 at £5Mr A. Lenszer
11.11%
Ordinary
1 at £5Mr A.k. Choudhury
11.11%
Ordinary
1 at £5Mr P. Stockman
11.11%
Ordinary
1 at £5N. Burstow
11.11%
Ordinary
1 at £5P. Helen Budd
11.11%
Ordinary
1 at £5Reed
11.11%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 February 2022Termination of appointment of Jonathan Phillips as a director on 21 February 2022 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
21 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 July 2019Director's details changed for Mrs Suzanne Fiordelisi on 18 July 2019 (2 pages)
27 June 2019Appointment of Mrs Suzanne Fiordelisi as a director on 26 June 2019 (2 pages)
27 June 2019Appointment of Mr Jonathan Phillips as a director on 26 June 2019 (2 pages)
27 June 2019Termination of appointment of Philip Daniel Marx as a director on 26 June 2019 (1 page)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 August 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG on 23 August 2017 (1 page)
3 July 2017Appointment of Mr David Stockman as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr David Stockman as a director on 29 June 2017 (2 pages)
25 May 2017Termination of appointment of Suzanne Elizabeth Fiordelisi as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Suzanne Elizabeth Fiordelisi as a director on 25 May 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 July 2016Appointment of Mr Abul Koyes Choudhury as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Abul Koyes Choudhury as a secretary on 12 July 2016 (1 page)
12 July 2016Appointment of Mr Abul Koyes Choudhury as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Abul Koyes Choudhury as a secretary on 12 July 2016 (1 page)
14 June 2016Appointment of Mr Philip Daniel Marx as a director on 26 May 2016 (2 pages)
14 June 2016Appointment of Mr Philip Daniel Marx as a director on 26 May 2016 (2 pages)
14 June 2016Termination of appointment of Amir Razzaghimon Afared as a director on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Amir Razzaghimon Afared as a director on 14 June 2016 (1 page)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 45
(6 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 45
(6 pages)
4 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 45
(6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 45
(6 pages)
17 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 November 2014 (1 page)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 45
(6 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 45
(6 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
15 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Suzanne Elizabeth Fiordelisi on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Suzanne Elizabeth Fiordelisi on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Amir Razzaghimon Afared on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Suzanne Elizabeth Fiordelisi on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Amir Razzaghimon Afared on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Amir Razzaghimon Afared on 1 October 2009 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1RJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1RJ (1 page)
11 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (6 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
23 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
28 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
28 February 2007Secretary resigned (1 page)
25 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
24 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 October 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
17 October 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (10 pages)
11 February 2005Return made up to 31/12/04; full list of members (10 pages)
9 July 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
9 July 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
21 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
21 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(10 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(10 pages)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
4 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (9 pages)
13 March 2002Return made up to 31/12/01; full list of members (9 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
30 August 2000Full accounts made up to 31 October 1999 (6 pages)
30 August 2000Full accounts made up to 31 October 1999 (6 pages)
10 March 2000Return made up to 31/12/99; change of members
  • 363(287) ‐ Registered office changed on 10/03/00
(6 pages)
10 March 2000Return made up to 31/12/99; change of members
  • 363(287) ‐ Registered office changed on 10/03/00
(6 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
23 August 1999Full accounts made up to 31 October 1998 (6 pages)
23 August 1999Full accounts made up to 31 October 1998 (6 pages)
26 May 1999Return made up to 31/12/98; no change of members (4 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Return made up to 31/12/98; no change of members (4 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
8 September 1998Full accounts made up to 31 October 1997 (6 pages)
8 September 1998Full accounts made up to 31 October 1997 (6 pages)
13 July 1998Registered office changed on 13/07/98 from: 8 brooke house brooke way bushey heath watford hertfordshire WD2 3JW (1 page)
13 July 1998Registered office changed on 13/07/98 from: 8 brooke house brooke way bushey heath watford hertfordshire WD2 3JW (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1998New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
14 October 1997Return made up to 31/12/96; no change of members (4 pages)
14 October 1997Return made up to 31/12/96; no change of members (4 pages)
28 August 1997Full accounts made up to 31 October 1996 (8 pages)
28 August 1997Full accounts made up to 31 October 1996 (8 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 7 brooke house brooke way bushey heath herts WD2 3JN (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 7 brooke house brooke way bushey heath herts WD2 3JN (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
15 September 1996Full accounts made up to 31 October 1995 (8 pages)
15 September 1996Full accounts made up to 31 October 1995 (8 pages)
3 September 1996Return made up to 31/12/95; no change of members (4 pages)
3 September 1996Return made up to 31/12/95; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
18 August 1995Return made up to 31/12/94; full list of members (6 pages)
18 August 1995Return made up to 31/12/94; full list of members (6 pages)
17 November 1972Incorporation (14 pages)
17 November 1972Incorporation (14 pages)