Company NameSherwood Hall Management Co. Limited
Company StatusActive
Company Number01116257
CategoryPrivate Limited Company
Incorporation Date1 June 1973(50 years, 11 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 Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(39 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMs Naureen Shariff
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(42 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMr Yonatan Goodman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleClient Account Management
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMs Indu Ramaswamy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed07 January 2013(39 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameHenry Percy Isaacson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1991(18 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2005)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 Balmoral Court
20 Queens Terrace
St Johns Wood
London
NW8 6DW
Director NameIvan Myer Sievers
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 April 2004)
RoleMedical Practitioner
Correspondence Address3a The Close
Heath Lane
London
SE3 0UR
Secretary NameIvan Myer Sievers
NationalityBritish
StatusResigned
Appointed28 November 1991(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 April 2004)
RoleCompany Director
Correspondence Address3a The Close
Heath Lane
London
SE3 0UR
Secretary NameSheila Isaacson
NationalityBritish
StatusResigned
Appointed20 July 2004(31 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address7 Balmoral Court
20 Queens Terrace St Johns Wood
London
NW8 6DW
Director NameMr Richard Pell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(32 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address26 Sherwood Hall
East End Road
London
N2 0TA
Director NameMrs Leonor Stjepic
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(32 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 26 September 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sherwood Hall
East End Road
London
N2 0TA
Director NameMs Indu Ramaswamy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(32 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Sherwood Hall
East Finchley
London
N2 0TA
Director NameSharon Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Farm Close
Kingsnorth
Ashford
Kent
TN23 3EB
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed20 February 2007(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Secretary NameSharon Elaine Smith
NationalityBritish/American
StatusResigned
Appointed13 April 2008(34 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 January 2009)
RolePR
Correspondence Address18 Sherwood Hall
East End Road
London
N2 0TA
Secretary NameSharon Elaine Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish/American
StatusResigned
Appointed13 April 2008(34 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 January 2009)
RolePR
Correspondence Address18 Sherwood Hall
East End Road
London
N2 0TA
Director NameSusan Patricia Yoe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(35 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Sherwood Hall East End Road
London
N2 0TA
Director NameSharon Elaine Smith Dos Santos
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sherwood Hall
East End Road
London
N2 0TA
Director NameMr Paul Anthony Vigus
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Abbots Gardens
London
N2 0JG
Director NameMs Pamela Ann Davison
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(39 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Somerset Road
New Barnet
Barnet
Hertfordshire
EN5 1RP
Director NameMs Pamela Ann Davison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(39 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMrs Frances Walker
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(40 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Sherwood Hall
East End Road
London
N2 0TA
Director NameMr Zoran Stjepic
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Sherwood Hall
East End Road
London
N2 0TA
Director NameMs Susanne Madsen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed03 June 2015(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2016)
RoleProject Leadership Coach
Country of ResidenceUnited Kingdom
Correspondence Address32 Sherwood Hall East End Road
London
N2 0TA
Director NameMs Louise Rachel Fox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(42 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2020)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address32 Holmwood Gardens
London
N3 3NS
Director NameMs Salimah Kassam
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(44 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMs Maree Lisette Barnett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 November 2019(46 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed20 February 2007(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2008)
Correspondence AddressHathaway House
Popes Drive
London
N3 1QF
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2009(35 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 2013)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU

Contact

Websitesherwoodhall.info

Location

Registered AddressHamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Carole Mosheim
5.56%
Ordinary A
-OTHER
41.67%
-
1 at £1C.a. Geer
2.78%
Ordinary A
1 at £1D. Woolhouse
2.78%
Ordinary A
1 at £1Dahlia Purim
2.78%
Ordinary A
1 at £1E. Lipman & P. Schlagman
2.78%
Ordinary A
1 at £1Gail Newlon
2.78%
Ordinary A
1 at £1Henry Fabian
2.78%
Ordinary B
1 at £1L.r. Fox
2.78%
Ordinary A
1 at £1M. Purnell
2.78%
Ordinary A
1 at £1M.j. Vigus & P.a. Vigus
2.78%
Ordinary A
1 at £1M.l. Barnett
2.78%
Ordinary A
1 at £1Malcolm Lerner & Pam Parsons
2.78%
Ordinary A
1 at £1Mrs A. Syeed & Mr A. Syeed
2.78%
Ordinary A
1 at £1Mrs L.f.p.g. Harris & N.r. Harris
2.78%
Ordinary A
1 at £1Mrs M. Eracli & Mr M. Eracli
2.78%
Ordinary A
1 at £1Peter Kluger
2.78%
Ordinary A
1 at £1Richard Pell
2.78%
Ordinary A
1 at £1Sharon Smith
2.78%
Ordinary A
1 at £1Steven Throp & Margaret Throp
2.78%
Ordinary A
1 at £1Susanne Madsen
2.78%
Ordinary A

Financials

Year2014
Net Worth£51,178
Cash£39,488
Current Liabilities£450

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

28 July 2023Termination of appointment of Naureen Shariff as a director on 27 July 2023 (1 page)
14 April 2023Confirmation statement made on 14 April 2023 with updates (7 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
18 July 2022Termination of appointment of Maree Lisette Barnett as a director on 13 July 2022 (1 page)
14 April 2022Confirmation statement made on 14 April 2022 with updates (7 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
29 September 2021Termination of appointment of Salimah Kassam as a director on 28 September 2021 (1 page)
13 September 2021Appointment of Ms Indu Ramaswamy as a director on 13 September 2021 (2 pages)
2 June 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
17 May 2021Confirmation statement made on 14 April 2021 with updates (7 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
3 February 2020Termination of appointment of Louise Rachel Fox as a director on 30 January 2020 (1 page)
12 December 2019Appointment of Mr Yonatan Goodman as a director on 19 November 2019 (2 pages)
11 December 2019Appointment of Ms Maree Lisette Barnett as a director on 19 November 2019 (2 pages)
11 December 2019Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Hamilton Chase 141 High Street Barnet EN5 5UZ on 11 December 2019 (1 page)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
18 March 2019Director's details changed for Ms Salimah Kassam on 18 March 2019 (2 pages)
18 June 2018Confirmation statement made on 14 April 2018 with updates (7 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
21 November 2017Appointment of Ms Salimah Kassam as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Ms Salimah Kassam as a director on 15 November 2017 (2 pages)
27 July 2017Termination of appointment of Frances Walker as a director on 21 July 2017 (1 page)
27 July 2017Termination of appointment of Frances Walker as a director on 21 July 2017 (1 page)
12 June 2017Director's details changed for Ms Naureen Sheriff on 3 May 2017 (2 pages)
12 June 2017Director's details changed for Ms Naureen Sheriff on 3 May 2017 (2 pages)
12 June 2017Confirmation statement made on 14 April 2017 with updates (9 pages)
12 June 2017Confirmation statement made on 14 April 2017 with updates (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 August 2016Termination of appointment of Susanne Madsen as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Susanne Madsen as a director on 23 August 2016 (1 page)
1 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 36
(12 pages)
1 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 36
(12 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Appointment of Ms Naureen Sheriff as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Ms Naureen Sheriff as a director on 15 December 2015 (2 pages)
4 June 2015Termination of appointment of a director (1 page)
4 June 2015Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
4 June 2015Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page)
4 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36
(11 pages)
4 June 2015Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of a director (1 page)
4 June 2015Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
4 June 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
4 June 2015Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page)
4 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36
(11 pages)
1 May 2015Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 36
(12 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 36
(12 pages)
27 March 2014Appointment of Mr Zoran Stjepic as a director (2 pages)
27 March 2014Appointment of Mr Zoran Stjepic as a director (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Termination of appointment of Pamela Davison as a director (1 page)
25 March 2014Termination of appointment of Pamela Davison as a director (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Appointment of Mrs Frances Walker as a director (2 pages)
3 December 2013Appointment of Mrs Frances Walker as a director (2 pages)
30 September 2013Termination of appointment of Leonor Stjepic as a director (1 page)
30 September 2013Termination of appointment of Leonor Stjepic as a director (1 page)
24 July 2013Appointment of Mr Arfan Mohammed Syeed as a director (2 pages)
24 July 2013Appointment of Mr Paul Anthony Vigus as a director (2 pages)
24 July 2013Appointment of Ms Pamela Ann Davison as a director (2 pages)
24 July 2013Appointment of Ms Pamela Ann Davison as a director (2 pages)
24 July 2013Termination of appointment of Pamela Davison as a director (1 page)
24 July 2013Termination of appointment of Pamela Davison as a director (1 page)
24 July 2013Appointment of Ms Pamela Ann Davison as a director (2 pages)
24 July 2013Appointment of Ms Pamela Ann Davison as a director (2 pages)
24 July 2013Appointment of Mr Arfan Mohammed Syeed as a director (2 pages)
24 July 2013Appointment of Mr Paul Anthony Vigus as a director (2 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
18 April 2013Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
18 April 2013Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
18 April 2013Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
18 April 2013Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Termination of appointment of Richard Pell as a director (1 page)
28 February 2013Termination of appointment of Richard Pell as a director (1 page)
7 January 2013Appointment of Hamilton Chase Estates Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Sharon Smith Dos Santos as a director (1 page)
7 January 2013Appointment of Hamilton Chase Estates Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Sharon Smith Dos Santos as a director (1 page)
9 October 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 9 October 2012 (1 page)
9 October 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 9 October 2012 (1 page)
9 October 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 9 October 2012 (1 page)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (11 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (11 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
14 December 2011Termination of appointment of Zoran Stjepic as a director (1 page)
14 December 2011Termination of appointment of Zoran Stjepic as a director (1 page)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (12 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (12 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 June 2010Secretary's details changed for Fairfield Company Secretaries Limited on 14 April 2010 (2 pages)
30 June 2010Secretary's details changed for Fairfield Company Secretaries Limited on 14 April 2010 (2 pages)
30 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (26 pages)
30 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (26 pages)
16 March 2010Appointment of Sharon Smith Dos Santos as a director (3 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 March 2010Appointment of Sharon Smith Dos Santos as a director (3 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
3 September 2009Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page)
3 September 2009Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page)
16 June 2009Return made up to 14/04/09; full list of members (17 pages)
16 June 2009Return made up to 14/04/09; full list of members (17 pages)
19 May 2009Registered office changed on 19/05/2009 from 192-196 campden hill road london W8 7TH (1 page)
19 May 2009Registered office changed on 19/05/2009 from 192-196 campden hill road london W8 7TH (1 page)
27 January 2009Appointment terminated director susan yoe (1 page)
27 January 2009Appointment terminated director susan yoe (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Appointment terminated secretary sharon smith (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Appointment terminated secretary sharon smith (1 page)
27 January 2009Secretary appointed fairfield company secretaries LIMITED (2 pages)
27 January 2009Secretary appointed fairfield company secretaries LIMITED (2 pages)
13 June 2008Director appointed susan patricia yoe (2 pages)
13 June 2008Return made up to 14/04/08; full list of members (17 pages)
13 June 2008Director appointed susan patricia yoe (2 pages)
13 June 2008Return made up to 14/04/08; full list of members (17 pages)
24 April 2008Secretary appointed sharon elaine smith (1 page)
24 April 2008Secretary appointed sharon elaine smith (1 page)
2 April 2008Appointment terminated secretary terence white (1 page)
2 April 2008Appointment terminated secretary crabtree property management LIMITED (1 page)
2 April 2008Registered office changed on 02/04/2008 from hathaway house popes drive london N3 1QF (1 page)
2 April 2008Registered office changed on 02/04/2008 from hathaway house popes drive london N3 1QF (1 page)
2 April 2008Appointment terminated secretary crabtree property management LIMITED (1 page)
2 April 2008Appointment terminated secretary terence white (1 page)
18 March 2008Appointment terminated director sharon smith (1 page)
18 March 2008Appointment terminated director sharon smith (1 page)
28 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 August 2007Ad 25/07/07--------- £ si 5@1=5 £ ic 32/37 (2 pages)
3 August 2007Ad 25/07/07--------- £ si 5@1=5 £ ic 32/37 (2 pages)
31 July 2007Return made up to 14/04/07; no change of members (9 pages)
31 July 2007Return made up to 14/04/07; no change of members (9 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: campden house 192-196 campden hill road london W8 7TH (1 page)
1 March 2007Registered office changed on 01/03/07 from: campden house 192-196 campden hill road london W8 7TH (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 June 2006Return made up to 14/04/06; full list of members (18 pages)
6 June 2006Return made up to 14/04/06; full list of members (18 pages)
12 January 2006Full accounts made up to 31 March 2005 (4 pages)
12 January 2006Full accounts made up to 31 March 2005 (4 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: 2 fitzhardinge street london W1H 6EE (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: 2 fitzhardinge street london W1H 6EE (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Resolutions
  • RES13 ‐ Ap dir/auds,ro chg 30/06/05
(4 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Resolutions
  • RES13 ‐ Ap dir/auds,ch ro 30/06/05
(4 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES13 ‐ Ap dir/auds,ro chg 30/06/05
(4 pages)
13 September 2005Resolutions
  • RES13 ‐ Ap dir/auds,ch ro 30/06/05
(4 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
9 June 2005Return made up to 14/04/05; no change of members (6 pages)
9 June 2005Return made up to 14/04/05; no change of members (6 pages)
29 October 2004Full accounts made up to 31 March 2004 (4 pages)
29 October 2004Full accounts made up to 31 March 2004 (4 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
23 June 2004Return made up to 14/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 14/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Full accounts made up to 31 March 2003 (4 pages)
8 January 2004Full accounts made up to 31 March 2003 (4 pages)
7 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 January 2003Full accounts made up to 31 March 2002 (4 pages)
8 January 2003Full accounts made up to 31 March 2002 (4 pages)
27 October 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 32/33 (2 pages)
27 October 2002Ad 18/10/02--------- £ si 1@1=1 £ ic 32/33 (2 pages)
28 January 2002Return made up to 28/11/01; change of members (6 pages)
28 January 2002Return made up to 28/11/01; change of members (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (4 pages)
28 January 2002Full accounts made up to 31 March 2001 (4 pages)
20 November 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 30/31 (2 pages)
20 November 2001Ad 16/10/01--------- £ si 1@1=1 £ ic 30/31 (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (4 pages)
26 January 2001Full accounts made up to 31 March 2000 (4 pages)
15 January 2001Return made up to 28/11/00; change of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 28/11/00; change of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
19 January 2000Return made up to 28/11/99; full list of members (7 pages)
19 January 2000Return made up to 28/11/99; full list of members (7 pages)
14 January 2000Full accounts made up to 31 March 1999 (4 pages)
14 January 2000Full accounts made up to 31 March 1999 (4 pages)
23 May 1999Ad 30/04/99--------- £ si 1@1=1 £ ic 29/30 (2 pages)
23 May 1999Ad 30/04/99--------- £ si 1@1=1 £ ic 29/30 (2 pages)
6 January 1999Full accounts made up to 31 March 1998 (4 pages)
6 January 1999Return made up to 28/11/98; full list of members (6 pages)
6 January 1999Return made up to 28/11/98; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (4 pages)
18 December 1997Return made up to 28/11/97; change of members (6 pages)
18 December 1997Return made up to 28/11/97; change of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (4 pages)
31 December 1996Return made up to 28/11/96; no change of members (4 pages)
31 December 1996Full accounts made up to 31 March 1996 (4 pages)
31 December 1996Return made up to 28/11/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (4 pages)
12 January 1996Return made up to 28/11/95; full list of members (6 pages)
12 January 1996Return made up to 28/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 June 1973Incorporation (14 pages)
1 June 1973Incorporation (14 pages)