Company NameBeechwood Spinney Management Company Limited
Company StatusActive
Company Number01111642
CategoryPrivate Limited Company
Incorporation Date2 May 1973(51 years 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 Richard David Michael Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2018(45 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired Scientiest
Country of ResidenceEngland
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Ian Andrew Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2018(45 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMs Denise Ann Leslie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleNo Other Occupation
Country of ResidenceEngland
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2016(43 years, 4 months after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressUnit 14 Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Colin Sydney Albany
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 December 1995)
RoleArmy Officer
Correspondence Address21 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameMr Alistair Gordon Smith
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 1993)
RoleInsurance Manager
Correspondence Address19 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameRobert Hamilton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 1999)
RoleIT Consultant
Correspondence Address5 The Spinney
Beechwood Close
Hertford
Hertfordshire
SG13 7JR
Director NameMr David John Robins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodland Mount
Hertford
SG13 7JD
Director NameMrs Diane Mahoney
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1998)
RoleTeacher
Correspondence Address33 The Spinney
Hertford
Hertfordshire
SG13 7JR
Secretary NameMr Colin Sydney Albany
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 December 1995)
RoleCompany Director
Correspondence Address21 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameMargaret Ann McAuliffe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 November 1998)
RoleBank Officer
Correspondence Address4 The Spinney
Beechwood Close
Hertford
Hertfordshire
SG13 7JR
Secretary NameRobert Hamilton
NationalityBritish
StatusResigned
Appointed30 January 1996(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 1999)
RoleIT Consultant/Company Director
Correspondence Address5 The Spinney
Beechwood Close
Hertford
Hertfordshire
SG13 7JR
Director NameRosemary Grist
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1999)
RoleHousewife
Correspondence Address34 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameStephen Roy Harness
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2000)
RoleBanker
Correspondence Address10 The Spinney
Hertford
SG13 7JR
Director NamePeter Robert Gramson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2000)
RoleEngineer
Correspondence Address21 The Spinney
Beechwood Close
Hertford
Hertfordshire
SG13 7JR
Director NameDavid Charles Morris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(27 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 March 2001)
RoleMotor Engineer
Correspondence Address12 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameRobert Brian Cranstone
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(27 years after company formation)
Appointment Duration16 years, 6 months (resigned 23 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 The Spinney
Hertford
Hertfordshire
SG13 7JR
Secretary NameStephen Roy Harness
NationalityBritish
StatusResigned
Appointed23 May 2000(27 years after company formation)
Appointment Duration4 months (resigned 26 September 2000)
RoleBank Manager
Correspondence Address10 The Spinney
Hertford
SG13 7JR
Director NameMr Derek Russel Cheatle
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressAudley House
First Avenue
Frinton On Sea
Essex
CO13 9EY
Secretary NameMr Derek Russel Cheatle
NationalityBritish
StatusResigned
Appointed26 September 2000(27 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressAudley House
First Avenue
Frinton On Sea
Essex
CO13 9EY
Director NameStephen Robert Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2001(27 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 January 2002)
RoleTeam Leader
Correspondence Address23 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameMark McGrath
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(35 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address19 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NamePeter James Mahoney
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(35 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 February 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 The Spinney
Beechwood Close
Hertford
Hertfordshire
SG13 7JR
Director NameStevens John Aillud
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(35 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 April 2017)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Spinney
Hertford
Herts
SG13 7JR
Director NameTrevor David Fillary
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(35 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 January 2016)
RoleProject Mgr
Country of ResidenceUnited Kingdom
Correspondence Address11 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameJulia Kitteringham
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2010(37 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameLee Christopher Anderson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2012(39 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameLouise Selley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2013(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 The Spinney
Hertford
Hertfordshire
SG13 7JR
Director NameMs Frances Mortimore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(44 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2018)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Robert Hamilton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(44 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2019)
RoleRetired IT Consultant
Country of ResidencePortugal
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Rodney Alfred Boyce
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(44 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMs Darcy Goodwin
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(46 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2021)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
EN8 8JR
Director NameMs Agnieszka Otterson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed14 October 2019(46 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2022)
RoleAssistant Management Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
EN8 8JR
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2008(35 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2016)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU

Location

Registered AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Frances Christina Doel
5.56%
Ordinary
1 at £1Derek Russel Cheatle & Doreen Nancy Cheatle
2.78%
Ordinary
1 at £1Elizabeth Jane Welch
2.78%
Ordinary
1 at £1Ian Wright
2.78%
Ordinary
1 at £1Jennifer Lea Chambers
2.78%
Ordinary
1 at £1John W. Henley & Pauline A. Henley
2.78%
Ordinary
1 at £1Julie Helen Harris & Stephen Robert Harris
2.78%
Ordinary
1 at £1Lee Michael Smyth
2.78%
Ordinary
1 at £1Miss J. Kitteringham & Mr M. Herd
2.78%
Ordinary
1 at £1Mr B. Bannister
2.78%
Ordinary
1 at £1Mr C.j.r. King
2.78%
Ordinary
1 at £1Mr D. Miller
2.78%
Ordinary
1 at £1Mr Fillary & Mrs Fillary
2.78%
Ordinary
1 at £1Mr J. Feeley & Ms S. Feeley
2.78%
Ordinary
1 at £1Mr L. Anderson & Ms N. Mannering
2.78%
Ordinary
1 at £1Mr M. Jones
2.78%
Ordinary
1 at £1Mr P. Geeson & Mrs P. Geeson
2.78%
Ordinary
1 at £1Mr P. Milburn & Ms M.j. Rochford
2.78%
Ordinary
1 at £1Mr P. Torres & Ms K. Green
2.78%
Ordinary
1 at £1Mr P.j. Stanley
2.78%
Ordinary
1 at £1Mr Ronald Gower
2.78%
Ordinary
1 at £1Mr S. Mcewan
2.78%
Ordinary
1 at £1Mrs Aillud & Mr Aillud
2.78%
Ordinary
1 at £1Mrs F. Mortimore
2.78%
Ordinary
1 at £1Mrs L.m. Maloney
2.78%
Ordinary
1 at £1Mrs M. Boyce & Mr R. Boyce
2.78%
Ordinary
1 at £1Ms A.a.l. Bertrand & Mr M.n. Johnson
2.78%
Ordinary
1 at £1Ms C.m. Croombes
2.78%
Ordinary
1 at £1Ms R. Graham
2.78%
Ordinary
1 at £1Ms Selley
2.78%
Ordinary
1 at £1Peter James Mahoney & Diane Mahoney
2.78%
Ordinary
1 at £1Peter Kevin Marchand
2.78%
Ordinary
1 at £1Robert Brian Cranstone & Patricia Ivy Cranstone
2.78%
Ordinary
1 at £1Robert Hamilton
2.78%
Ordinary
1 at £1Rory Michael Percival
2.78%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

2 August 1990Delivered on: 13 August 1990
Satisfied on: 29 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The spinney, beechwood close, hertford, hertfordshire.
Fully Satisfied
8 January 1990Delivered on: 18 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The spinney, hertford hertfordshire.
Outstanding

Filing History

29 February 2024Registered office address changed from Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom to C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 29 February 2024 (1 page)
29 February 2024Director's details changed for Mr Richard David Michael Gray on 29 February 2024 (2 pages)
29 February 2024Director's details changed for Mr Richard David Michael Gray on 29 February 2024 (2 pages)
29 February 2024Secretary's details changed for Springfield Secretaries Limited on 29 February 2024 (1 page)
29 February 2024Registered office address changed from C/O C/O Springfield Secretaries Ltd Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 29 February 2024 (1 page)
30 November 2023Confirmation statement made on 27 November 2023 with updates (6 pages)
2 October 2023Micro company accounts made up to 30 April 2023 (8 pages)
30 November 2022Confirmation statement made on 27 November 2022 with updates (6 pages)
15 August 2022Micro company accounts made up to 30 April 2022 (7 pages)
15 July 2022Termination of appointment of Agnieszka Otterson as a director on 13 July 2022 (1 page)
2 December 2021Confirmation statement made on 27 November 2021 with updates (6 pages)
4 October 2021Termination of appointment of Darcy Goodwin as a director on 2 October 2021 (1 page)
30 June 2021Micro company accounts made up to 30 April 2021 (8 pages)
9 March 2021Appointment of Ms Denise Ann Leslie as a director on 10 November 2020 (2 pages)
28 January 2021Confirmation statement made on 27 November 2020 with updates (6 pages)
4 January 2021Termination of appointment of Rodney Alfred Boyce as a director on 10 December 2020 (1 page)
29 June 2020Micro company accounts made up to 30 April 2020 (8 pages)
6 December 2019Confirmation statement made on 27 November 2019 with updates (6 pages)
18 October 2019Appointment of Ms Agnieszka Otterson as a director on 14 October 2019 (2 pages)
18 October 2019Appointment of Ms Darcy Goodwin as a director on 14 October 2019 (2 pages)
14 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
11 February 2019Termination of appointment of Robert Hamilton as a director on 11 February 2019 (1 page)
8 February 2019Termination of appointment of Peter James Mahoney as a director on 6 February 2019 (1 page)
4 December 2018Confirmation statement made on 27 November 2018 with updates (6 pages)
4 December 2018Confirmation statement made on 26 November 2018 with updates (6 pages)
5 November 2018Appointment of Mr Rodney Alfred Boyce as a director on 5 November 2018 (2 pages)
12 October 2018Appointment of Mr Richard David Michael Gray as a director on 7 October 2018 (2 pages)
11 October 2018Termination of appointment of Frances Mortimore as a director on 7 October 2018 (1 page)
10 October 2018Appointment of Mr Ian Andrew Wright as a director on 7 October 2018 (2 pages)
20 June 2018Termination of appointment of Rodney Alfred Boyce as a director on 20 June 2018 (1 page)
1 June 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (6 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (6 pages)
12 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 June 2017Appointment of Mr Rodney Alfred Boyce as a director on 7 June 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 June 2017Appointment of Mr Rodney Alfred Boyce as a director on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of Lee Christopher Anderson as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Lee Christopher Anderson as a director on 7 June 2017 (1 page)
28 April 2017Appointment of Mr Robert Hamilton as a director on 21 April 2017 (2 pages)
28 April 2017Appointment of Mr Robert Hamilton as a director on 21 April 2017 (2 pages)
28 April 2017Appointment of Ms Frances Mortimore as a director on 21 April 2017 (2 pages)
28 April 2017Appointment of Ms Frances Mortimore as a director on 21 April 2017 (2 pages)
19 April 2017Termination of appointment of Stevens John Aillud as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Stevens John Aillud as a director on 19 April 2017 (1 page)
20 January 2017Appointment of Springfield Secretaries Limited as a secretary on 1 September 2016 (2 pages)
20 January 2017Appointment of Springfield Secretaries Limited as a secretary on 1 September 2016 (2 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
12 December 2016Termination of appointment of Robert Brian Cranstone as a director on 23 November 2016 (1 page)
12 December 2016Termination of appointment of Robert Brian Cranstone as a director on 23 November 2016 (1 page)
13 October 2016Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Springfield Secretaries Ltd Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 13 October 2016 (1 page)
13 October 2016Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Springfield Secretaries Ltd Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 13 October 2016 (1 page)
10 October 2016Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 1 October 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 February 2016Termination of appointment of Louise Selley as a director on 22 February 2016 (1 page)
22 February 2016Termination of appointment of Louise Selley as a director on 22 February 2016 (1 page)
29 January 2016Termination of appointment of Trevor David Fillary as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Trevor David Fillary as a director on 29 January 2016 (1 page)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 36
(12 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 36
(12 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 36
(13 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 36
(13 pages)
4 September 2014Termination of appointment of Mark Mcgrath as a director on 13 August 2014 (1 page)
4 September 2014Termination of appointment of Mark Mcgrath as a director on 13 August 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 December 2013Appointment of Louise Selley as a director (2 pages)
18 December 2013Appointment of Louise Selley as a director (2 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 36
(12 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 36
(12 pages)
9 August 2013Appointment of Lee Christopher Anderson as a director (2 pages)
9 August 2013Appointment of Lee Christopher Anderson as a director (2 pages)
15 July 2013Amended accounts made up to 30 April 2013 (12 pages)
15 July 2013Amended accounts made up to 30 April 2013 (12 pages)
21 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (12 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (12 pages)
3 July 2012Termination of appointment of Julia Kitteringham as a director (1 page)
3 July 2012Termination of appointment of Julia Kitteringham as a director (1 page)
22 June 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
22 June 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (13 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (13 pages)
9 June 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
9 June 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
28 January 2011Appointment of Julia Kitteringham as a director (3 pages)
28 January 2011Appointment of Julia Kitteringham as a director (3 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (12 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (12 pages)
17 June 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
17 June 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
11 May 2010Registered office address changed from the Spinney Beechwood Close Hertford Hertfordshire SG13 7JR on 11 May 2010 (1 page)
11 May 2010Registered office address changed from the Spinney Beechwood Close Hertford Hertfordshire SG13 7JR on 11 May 2010 (1 page)
30 March 2010Termination of appointment of Murray Walker as a director (1 page)
30 March 2010Termination of appointment of Murray Walker as a director (1 page)
19 January 2010Secretary's details changed for Fairfield Company Secretaries Limited on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Brian Cranstone on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (21 pages)
19 January 2010Director's details changed for Trevor David Fillary on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Brian Cranstone on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stevens John Aillud on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Peter James Mahoney on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (21 pages)
19 January 2010Director's details changed for Stevens John Aillud on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Mcgrath on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Fairfield Company Secretaries Limited on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Mcgrath on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Peter James Mahoney on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Murray Andrew Chisholm Walker on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Murray Andrew Chisholm Walker on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Trevor David Fillary on 19 January 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 July 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
12 December 2008Return made up to 26/11/08; full list of members (21 pages)
12 December 2008Return made up to 26/11/08; full list of members (21 pages)
3 September 2008Appointment terminated director and secretary derek cheatle (1 page)
3 September 2008Appointment terminated director and secretary derek cheatle (1 page)
2 September 2008Secretary appointed fairfield company secretaries LIMITED (2 pages)
2 September 2008Secretary appointed fairfield company secretaries LIMITED (2 pages)
30 July 2008Director appointed stevens john aillud (2 pages)
30 July 2008Director appointed stevens john aillud (2 pages)
24 July 2008Director appointed peter james mahoney (2 pages)
24 July 2008Director appointed peter james mahoney (2 pages)
24 July 2008Director appointed mark mcgrath (2 pages)
24 July 2008Director appointed trevor david fillary (2 pages)
24 July 2008Director appointed trevor david fillary (2 pages)
24 July 2008Director appointed mark mcgrath (2 pages)
29 May 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
29 May 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
28 December 2007Return made up to 26/11/07; full list of members (10 pages)
28 December 2007Return made up to 26/11/07; full list of members (10 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
12 June 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
12 June 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
16 January 2007Return made up to 26/11/06; full list of members (8 pages)
16 January 2007Return made up to 26/11/06; full list of members (8 pages)
19 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
19 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
16 December 2005Return made up to 26/11/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 December 2005Return made up to 26/11/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 June 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
15 June 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
10 January 2005Return made up to 26/11/04; full list of members (8 pages)
10 January 2005Return made up to 26/11/04; full list of members (8 pages)
11 June 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
11 June 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
5 February 2004Return made up to 26/11/03; full list of members (8 pages)
5 February 2004Return made up to 26/11/03; full list of members (8 pages)
20 June 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
20 June 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
23 December 2002Return made up to 26/11/02; no change of members (8 pages)
23 December 2002Return made up to 26/11/02; no change of members (8 pages)
1 December 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
1 December 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
14 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Full accounts made up to 30 April 2001 (11 pages)
12 June 2001Full accounts made up to 30 April 2001 (11 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
27 December 2000Return made up to 26/11/00; full list of members (6 pages)
27 December 2000Return made up to 26/11/00; full list of members (6 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Full accounts made up to 30 April 2000 (11 pages)
5 October 2000Full accounts made up to 30 April 2000 (11 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
24 January 2000Return made up to 26/11/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2000Return made up to 26/11/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 1999Full accounts made up to 30 April 1999 (11 pages)
8 October 1999Full accounts made up to 30 April 1999 (11 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Return made up to 26/11/98; full list of members (6 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 121 london road knebworth herts SG3 6EX (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 121 london road knebworth herts SG3 6EX (1 page)
8 December 1998Return made up to 26/11/98; full list of members (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
2 November 1998Full accounts made up to 30 April 1998 (7 pages)
2 November 1998Full accounts made up to 30 April 1998 (7 pages)
11 February 1998Memorandum and Articles of Association (3 pages)
11 February 1998Memorandum and Articles of Association (3 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Full accounts made up to 30 April 1997 (7 pages)
27 November 1997Full accounts made up to 30 April 1997 (7 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
28 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1996Full accounts made up to 30 April 1996 (7 pages)
4 December 1996Full accounts made up to 30 April 1996 (7 pages)
24 October 1996Location of register of members (non legible) (1 page)
24 October 1996Location of register of members (non legible) (1 page)
14 July 1996Return made up to 07/12/95; full list of members (8 pages)
14 July 1996Return made up to 07/12/95; full list of members (8 pages)
21 February 1996Secretary resigned;director resigned (2 pages)
21 February 1996Secretary resigned;director resigned (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
28 November 1995Full accounts made up to 30 April 1995 (7 pages)
28 November 1995Full accounts made up to 30 April 1995 (7 pages)
18 January 1990Particulars of mortgage/charge (3 pages)
18 January 1990Particulars of mortgage/charge (3 pages)
2 May 1973Incorporation (13 pages)
2 May 1973Incorporation (13 pages)