Company NameHollywood Court (Elstree) Flats Management Co. Limited
Company StatusActive
Company Number01180879
CategoryPrivate Limited Company
Incorporation Date15 August 1974(49 years, 8 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 Paul Simon Robert Sulkin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(43 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMs Sonbol Perfitt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish,Iranian
StatusCurrent
Appointed30 March 2021(46 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMrs Nicola Burke
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(46 years, 8 months after company formation)
Appointment Duration3 years
RoleWriter
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed01 March 2018(43 years, 6 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressRear Of Raydean House, 15 Western Parade Great Nor
New Barnet
Barnet
EN5 1AH
Director NameMr Sidney Manning
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1996)
RoleRetired
Correspondence Address27 Hollywood Court
Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameMr Jack Bloom
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 1998)
RoleTextile Retailer
Correspondence Address9 Hollywood Court
Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameMr Laurence Anthony Cohen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 1998)
RoleAccountant
Correspondence Address25 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameMr Algis Lenton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(17 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1993)
RolePolice Superintendant
Correspondence Address5 Hollywood Court
Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameMiss Kimberley Griffiths
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 1992(17 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 July 2000)
RoleMoney Exchange Dealer
Correspondence Address21 Hollywood Court
Elstree
Borehamwood
Hertfordshire
WD6 3HU
Secretary NameJayne Cattell
NationalityBritish
StatusResigned
Appointed12 June 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressTheccans
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director NameMr Paul Greene
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1995)
RoleEstate Agent
Correspondence Address16 Hollywood Court
Deaons Hill Nd
Elstree
Herts
WD6 3HU
Director NameJoel Baizman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1998)
RoleIT Consultant
Correspondence Address94 Furzehill Road
Borehamwood
Hertfordshire
WD6 2EB
Director NameJosephine McDonnell
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1996(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 1999)
RoleTrainee Sol
Correspondence Address24 Hollywood Court
Elstree
Hertfordshire
WD6 3HU
Director NameBrendan Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1996(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1998)
RolePhotographer
Correspondence Address24 Hollywood Court
Deacons Hill Road Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameSteven Nicholas Gerver
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1998(23 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 April 2000)
RoleFinancial Advisor
Correspondence Address12 Hollywood Court
Deacons Hill Road, Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameJonathan Joseph Sands
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1998(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 April 1999)
RolePhotographer
Correspondence Address7 Hollywood Court
Deacons Hill Road Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameAndrew Graham Donn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2000)
RoleChartered Surveyor
Correspondence Address29 Hollywood Court
Deacons Hill Road Elstree
Borehamwood
Hertfordshire
WD6 3HU
Secretary NameSteven Nicholas Gerver
NationalityBritish
StatusResigned
Appointed20 April 1999(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address12 Hollywood Court
Deacons Hill Road, Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameBrian Barnett Lester
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1999(25 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2000)
RoleLetting Agent
Correspondence Address26 Hollywood Court
Deacons Hill Road Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameChristopher Scott Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2001)
RoleConstr Manager
Correspondence Address14 Hollywood Court
Deacons Hill Road, Elstree
Borehamwood
Hertfordshire
WD6 3HU
Director NameJosephine McDonnell
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2000(25 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2001)
RoleTrainee Solicitor
Correspondence Address24 Hollywood Court
Elstree
Hertfordshire
WD6 3HU
Director NameJames West
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2001)
RoleSupport Analyst
Correspondence Address11 Hollywood Court
Deacons Hill Road
Elstreewood
Hertfordshire
WD6 3HU
Director NameTanya Elliott
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2001)
RoleProject Co Ordinator
Correspondence Address11 Hollywood Court
Deacons Hill Road
Elstree
Hertfordshire
WD6 3HU
Director NameLeslie Forman
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(26 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Wayside Avenue
Bushey Heath
Hertfordshire
WD25 4SH
Director NameSam Chesler
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 2008)
RoleRetired
Correspondence Address15 Hollywood Court
Elstree
Hertfordshire
WD6 3HU
Secretary NameLeslie Forman
NationalityBritish
StatusResigned
Appointed17 May 2001(26 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Wayside Avenue
Bushey Heath
Hertfordshire
WD25 4SH
Director NameMr Ian Forman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(33 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2016)
RoleIT Support
Country of ResidenceEngland
Correspondence Address22 Stanhope Gardens
Mill Hill
London
NW7 2JD
Director NameMr Sikander Chaudhry
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(41 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address795 Warwick Road
Tyseley
Birmingham
B11 2EL
Director NameMr Simon Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr William Thomas Victor Goddard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(44 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5 Hollywood Court
Deacons Hill Road
Elstree
WD6 3HU
Director NameMr Jonathan Ian Pearl
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(45 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ

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

-OTHER
33.33%
-
1 at £1Daniel Baliti
3.33%
Ordinary
1 at £1Daniel Burke
3.33%
Ordinary
1 at £1Dr A. Gilbert
3.33%
Ordinary
1 at £1J. Kay
3.33%
Ordinary
1 at £1J.n. Pacifico
3.33%
Ordinary
1 at £1Mr H. Summerfield
3.33%
Ordinary
1 at £1Mr Hasnali Walji
3.33%
Ordinary
1 at £1Mr I. Forman
3.33%
Ordinary
1 at £1Mr L. Lewis
3.33%
Ordinary
1 at £1Mr N. Engyou
3.33%
Ordinary
1 at £1Mr Ramtoola & Mrs Ramtoola & Mr Moollan & Mrs Moollan
3.33%
Ordinary
1 at £1Mr S. Gerver
3.33%
Ordinary
1 at £1Mrs Hirsch & Mr Hirsch
3.33%
Ordinary
1 at £1Mrs J. Brody
3.33%
Ordinary
1 at £1Mrs J. Summerfield
3.33%
Ordinary
1 at £1Mrs S. Klein
3.33%
Ordinary
1 at £1N. Goldsmith & A.o. Goldsmith
3.33%
Ordinary
1 at £1S. Beresford
3.33%
Ordinary
1 at £1Shirley Bredski
3.33%
Ordinary
1 at £1William Goddard
3.33%
Ordinary

Financials

Year2014
Net Worth-£5,164
Cash£35,750
Current Liabilities£43,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

15 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
3 August 2023Confirmation statement made on 28 July 2023 with updates (6 pages)
13 July 2023Termination of appointment of Paul Simon Robert Sulkin as a director on 13 July 2023 (1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 July 2022Confirmation statement made on 28 July 2022 with updates (6 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 July 2021Confirmation statement made on 28 July 2021 with updates (6 pages)
1 June 2021Termination of appointment of William Thomas Victor Goddard as a director on 31 May 2021 (1 page)
6 April 2021Appointment of Mrs Nicola Burke as a director on 1 April 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2021Termination of appointment of Jonathan Ian Pearl as a director on 31 March 2021 (1 page)
31 March 2021Appointment of Ms Sonbol Perfitt as a director on 30 March 2021 (2 pages)
25 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2019Appointment of Mr Jonathan Ian Pearl as a director on 28 November 2019 (2 pages)
30 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
20 December 2018Appointment of Mr William Thomas Victor Goddard as a director on 17 December 2018 (2 pages)
20 December 2018Termination of appointment of Simon Gordon as a director on 17 December 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 28 July 2018 with updates (6 pages)
1 June 2018Termination of appointment of Sikander Chaudhry as a director on 13 November 2017 (1 page)
16 May 2018Appointment of Mr Paul Simon Robert Sulkin as a director on 15 March 2018 (2 pages)
18 April 2018Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ to Hamilton Chase 141 High Street Barnet EN5 5UZ on 18 April 2018 (1 page)
28 March 2018Appointment of Hamilton Chase Estates Limited as a secretary on 1 March 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
23 September 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
23 September 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
16 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 April 2016Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 395 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 395 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ on 5 April 2016 (2 pages)
29 March 2016Appointment of Sikander Chaudhry as a director on 1 February 2016 (3 pages)
29 March 2016Appointment of Sikander Chaudhry as a director on 1 February 2016 (3 pages)
1 March 2016Appointment of Mr Simon Gordon as a director on 1 February 2016 (3 pages)
1 March 2016Appointment of Mr Simon Gordon as a director on 1 February 2016 (3 pages)
29 February 2016Termination of appointment of Leslie Forman as a secretary on 30 January 2016 (2 pages)
29 February 2016Termination of appointment of Leslie Forman as a secretary on 30 January 2016 (2 pages)
12 February 2016Termination of appointment of Ian Forman as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Ian Forman as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Leslie Forman as a director on 12 January 2016 (4 pages)
3 February 2016Termination of appointment of Leslie Forman as a director on 12 January 2016 (4 pages)
28 August 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
28 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 30
(8 pages)
28 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 30
(8 pages)
13 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30

Statement of capital on 2014-11-13
  • GBP 30
(8 pages)
13 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30

Statement of capital on 2014-11-13
  • GBP 30
(8 pages)
8 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 30
(8 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 30
(8 pages)
12 March 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
12 March 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
6 March 2012Registered office address changed from , 149a Shenley Road, Borehamwood, Herts, WD6 1AH on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from , 149a Shenley Road, Borehamwood, Herts, WD6 1AH on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 149a Shenley Road Borehamwood Herts WD6 1AH on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from , 149a Shenley Road, Borehamwood, Herts, WD6 1AH on 6 March 2012 (2 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 August 2011Director's details changed for Leslie Forman on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ian Forman on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
3 August 2011Director's details changed for Leslie Forman on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ian Forman on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ian Forman on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Leslie Forman on 3 August 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
14 September 2010Annual return made up to 28 July 2010. List of shareholders has changed (15 pages)
14 September 2010Annual return made up to 28 July 2010. List of shareholders has changed (15 pages)
25 January 2010Registered office address changed from , 77 st Johns Road, Clapham Junction, London, SW11 1QZ on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from , 77 st Johns Road, Clapham Junction, London, SW11 1QZ on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 77 St Johns Road Clapham Junction London SW11 1QZ on 25 January 2010 (2 pages)
10 September 2009Return made up to 28/07/09; full list of members (16 pages)
10 September 2009Return made up to 28/07/09; full list of members (16 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
19 August 2008Return made up to 28/07/08; no change of members (7 pages)
19 August 2008Return made up to 28/07/08; no change of members (7 pages)
19 May 2008Appointment terminated director sam chesler (1 page)
19 May 2008Appointment terminated director sam chesler (1 page)
19 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
29 August 2007Return made up to 28/07/07; change of members (7 pages)
29 August 2007Return made up to 28/07/07; change of members (7 pages)
29 August 2006Return made up to 28/07/06; full list of members (15 pages)
29 August 2006Return made up to 28/07/06; full list of members (15 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
24 August 2005Return made up to 28/07/05; change of members
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
24 August 2005Return made up to 28/07/05; change of members
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 September 2004Return made up to 28/07/04; full list of members (7 pages)
3 September 2004Return made up to 28/07/04; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 September 2003Return made up to 28/07/03; change of members (7 pages)
1 September 2003Return made up to 28/07/03; change of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 August 2002Return made up to 28/07/02; full list of members (11 pages)
28 August 2002Return made up to 28/07/02; full list of members (11 pages)
18 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 April 2002Registered office changed on 16/04/02 from: taylor walton wainwright, 81 marlowes, hemel hempstead, hertfordshire HP1 1LF (1 page)
16 April 2002Registered office changed on 16/04/02 from: taylor walton wainwright 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page)
4 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 August 2001Return made up to 28/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 28/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Secretary resigned;director resigned (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned;director resigned (2 pages)
21 March 2001Full accounts made up to 31 March 2000 (6 pages)
21 March 2001Full accounts made up to 31 March 2000 (6 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 28/07/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Return made up to 28/07/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
18 October 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 October 1999Return made up to 28/07/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
28 September 1998Return made up to 28/07/98; full list of members (7 pages)
28 September 1998Return made up to 28/07/98; full list of members (7 pages)
27 August 1998Full accounts made up to 31 March 1998 (8 pages)
27 August 1998Full accounts made up to 31 March 1998 (8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
1 October 1997Return made up to 28/07/97; full list of members (9 pages)
1 October 1997Return made up to 28/07/97; full list of members (9 pages)
22 September 1997Full accounts made up to 31 March 1997 (7 pages)
22 September 1997Full accounts made up to 31 March 1997 (7 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
11 September 1996Full accounts made up to 25 March 1996 (7 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Full accounts made up to 25 March 1996 (7 pages)
14 August 1996Director resigned (1 page)
14 August 1996Return made up to 28/07/96; change of members (8 pages)
14 August 1996Return made up to 28/07/96; change of members (8 pages)
14 August 1996Director resigned (1 page)
14 August 1995Return made up to 28/07/95; full list of members (6 pages)
14 August 1995Return made up to 28/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 August 1974Incorporation (17 pages)
15 August 1974Incorporation (17 pages)