Company NameHornsmill Residents Association Limited
Company StatusActive
Company Number01294039
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 3 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 NameMalcolm David McHardy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(29 years, 3 months after company formation)
Appointment Duration18 years
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameMs Claire Alexandra Galer Forrester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(35 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Tanners Crescent
Hertford
SG13 8DS
Director NameMr Gary James Newton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2014(37 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameClaire Alexandra Galer Forrester
StatusCurrent
Appointed28 July 2014(37 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Mark Denys Anthony Willcock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(39 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Matthew Deards
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(39 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Karl Galvin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(44 years, 3 months after company formation)
Appointment Duration3 years
RoleSenior Compliance Monitoring Operator
Country of ResidenceEngland
Correspondence Address99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Stephen Vincent Hill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 April 2001)
RoleAssistant Manager
Correspondence Address22 Waterdale
Hertford
Hertfordshire
SG13 8DU
Director NameMr Martyn John Baston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 1993)
RolePrinter
Correspondence Address13 Glovers Close
Hertford
Hertfordshire
SG13 8DT
Director NameMr Gary Bray
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 1993)
RoleCatering Manager
Correspondence Address70 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameMr Mark Nicholas Gedye
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RoleSales Manager
Correspondence Address5 Clovers Close
Hertford
Hertfordshire
SG13 8DT
Director NameMr Patrick Clifford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 June 1996)
RoleDistributor Development Manager
Correspondence Address11 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Secretary NameMr Robert John Phillips
NationalityBritish
StatusResigned
Appointed09 May 1992(15 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 1993)
RoleCompany Director
Correspondence Address23 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameTimothy Anthony Burchett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1994)
RoleBank Officer
Correspondence Address58 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameRobert Neil Conway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 March 1995)
RoleAdvertising-Promotions Manager
Correspondence Address5 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Secretary NameMr Patrick Clifford
NationalityBritish
StatusResigned
Appointed17 March 1993(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1996)
RoleDistributor Development Manage
Correspondence Address11 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NamePeter William Hamilton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 1999)
RoleBuyer
Correspondence Address52 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameFrances Gillian Griffiths
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleEmployment Relations Manager
Correspondence Address12 Waterdale
Hertford
Hertfordshire
SG13 8DU
Director NameBrian Leslie Green
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1998)
RoleRisk Control Surveyor
Correspondence Address16 Waterdale
Hertford
Hertfordshire
SG13 8DU
Secretary NameFrances Gillian Griffiths
NationalityBritish
StatusResigned
Appointed01 June 1996(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleEmployment Relations
Correspondence Address12 Waterdale
Hertford
Hertfordshire
SG13 8DU
Secretary NameSally Ann Patient
NationalityBritish
StatusResigned
Appointed29 March 1999(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2001)
RoleCommunications Manager
Correspondence Address68 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameNeil Juniper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleExec Chef
Correspondence Address39 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Secretary NameNeil Juniper
NationalityBritish
StatusResigned
Appointed27 April 2001(24 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2002)
RoleCompany Director
Correspondence Address39 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Secretary NameSally Ann Patient
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(25 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2006)
RoleCommunications Manag
Correspondence Address68 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameDavid Hollis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2007)
RoleFilm Programmer
Correspondence Address6 Glovers Close
Hertford
Hertfordshire
SG13 8DT
Director NameAndrew John Cameron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2006)
RoleEngineer
Correspondence Address76 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Secretary NameDavid Hollis
NationalityBritish
StatusResigned
Appointed24 April 2006(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleFilm Programmer
Correspondence Address6 Glovers Close
Hertford
Hertfordshire
SG13 8DT
Director NameIan Arthur Busby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glovers Close
Hertford
Hertfordshire
SG13 8DT
Secretary NameMalcolm David McHardy
NationalityBritish
StatusResigned
Appointed30 April 2007(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameMr Cliff James Dewen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(33 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2014)
RoleLGV Assessment & Recruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Waterdale
Hertford
Hertfordshire
SG13 8DU
Secretary NameJacqueline Ann Keene
NationalityBritish
StatusResigned
Appointed04 May 2010(33 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 2011)
RoleCompany Director
Correspondence Address53 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Secretary NameMs Janis Lesslie
StatusResigned
Appointed26 April 2011(34 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 May 2012)
RoleCompany Director
Correspondence Address9 Glovers Close
Hertford
Hertfordshire
SG13 8DT
Director NameMr James Neil Brunton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Glovers Close
Hertford
Herts
SG13 8DT
Secretary NameMr Cliff Dewen
StatusResigned
Appointed15 May 2012(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address28 Waterdale
Hertford
SG13 8DU
Director NameMr Christopher Devon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(37 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
81.13%
-
1 at £10Beverley A. Mcintosh & Trudi Mount
0.94%
Ordinary
1 at £10Beverley Moseley
0.94%
Ordinary
1 at £10C.d. Tattersall
0.94%
Ordinary
1 at £10Claudia Van Der Hoek & Hugo Van Der Hoek
0.94%
Ordinary
1 at £10D.l. Gill & C.m. Gill
0.94%
Ordinary
1 at £10Daniel Shurety & Tracey Shurety
0.94%
Ordinary
1 at £10F.g. Green
0.94%
Ordinary
1 at £10J. Hawkins & I.p. Hawkins
0.94%
Ordinary
1 at £10Jacqueline Moore & Brian Rogers
0.94%
Ordinary
1 at £10Janice Perrotton
0.94%
Ordinary
1 at £10Jaqueline Lawrence Simpson
0.94%
Ordinary
1 at £10Karen Joyce Wyles & Matthew Wyles
0.94%
Ordinary
1 at £10L.s. Hobbs & S.v. Hill
0.94%
Ordinary
1 at £10Marisa Zarina Husn Dass & Robin Dass
0.94%
Ordinary
1 at £10P. Clifford & S.n. Ross
0.94%
Ordinary
1 at £10Richard Sugarman & Emily Laura Sugarman
0.94%
Ordinary
1 at £10S.e. Dickenson & B.l. Dickenson
0.94%
Ordinary
1 at £10S.r.d. Oldland
0.94%
Ordinary
1 at £10Sandra Regan & Patrick Regan
0.94%
Ordinary
1 at £10Susan Sawdy & Michael Sawdy
0.94%
Ordinary

Financials

Year2014
Net Worth£14,283
Cash£14,520
Current Liabilities£1,172

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

26 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (12 pages)
13 May 2019Confirmation statement made on 9 May 2019 with updates (12 pages)
5 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 May 2018Confirmation statement made on 9 May 2018 with updates (12 pages)
11 May 2018Termination of appointment of Christopher Devon as a director on 22 March 2018 (1 page)
26 February 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (14 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (14 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2016Termination of appointment of Patrick Regan as a director on 2 January 2016 (1 page)
14 June 2016Appointment of Mr Mark Denys Anthony Willcock as a director on 5 May 2016 (2 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,060
(19 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,060
(19 pages)
14 June 2016Termination of appointment of Patrick Regan as a director on 2 January 2016 (1 page)
14 June 2016Appointment of Mr Mark Denys Anthony Willcock as a director on 5 May 2016 (2 pages)
14 June 2016Appointment of Mr Matthew Deards as a director on 5 May 2016 (2 pages)
14 June 2016Appointment of Mr Matthew Deards as a director on 5 May 2016 (2 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,060
(18 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,060
(18 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,060
(18 pages)
15 May 2015Appointment of Mr Christopher Devon as a director on 5 May 2014 (2 pages)
15 May 2015Appointment of Mr Christopher Devon as a director on 5 May 2014 (2 pages)
15 May 2015Appointment of Mr Christopher Devon as a director on 5 May 2014 (2 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Appointment of Claire Alexandra Galer Forrester as a secretary on 28 July 2014 (2 pages)
1 October 2014Appointment of Claire Alexandra Galer Forrester as a secretary on 28 July 2014 (2 pages)
4 August 2014Appointment of Mr Gary James Newton as a director on 11 May 2014 (2 pages)
4 August 2014Termination of appointment of Susan Sawdy as a director on 11 May 2014 (1 page)
4 August 2014Termination of appointment of Susan Sawdy as a director on 11 May 2014 (1 page)
4 August 2014Appointment of Mr Gary James Newton as a director on 11 May 2014 (2 pages)
29 July 2014Termination of appointment of Cliff James Dewen as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Cliff Dewen as a secretary on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Cliff Dewen as a secretary on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Cliff James Dewen as a director on 28 July 2014 (1 page)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,060
(20 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,060
(20 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,060
(20 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2013Termination of appointment of James Brunton as a director (2 pages)
17 September 2013Termination of appointment of James Brunton as a director (2 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (21 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (21 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (21 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2012Appointment of Mrs Susan Sawdy as a director (2 pages)
4 September 2012Appointment of Mrs Susan Sawdy as a director (2 pages)
4 September 2012Appointment of Ms Claire Alexandra Galer Forrester as a director (2 pages)
4 September 2012Appointment of Ms Claire Alexandra Galer Forrester as a director (2 pages)
26 July 2012Termination of appointment of Janis Lesslie as a secretary (1 page)
26 July 2012Appointment of Mr Cliff Dewen as a secretary (2 pages)
26 July 2012Appointment of Mr Cliff Dewen as a secretary (2 pages)
26 July 2012Termination of appointment of Janis Lesslie as a secretary (1 page)
26 July 2012Termination of appointment of Jan Lesslie as a director (1 page)
26 July 2012Termination of appointment of Jan Lesslie as a director (1 page)
12 June 2012Director's details changed for Mr James Neil Brunton on 1 January 2012 (2 pages)
12 June 2012Registered office address changed from Springfield House 99-101 Rossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 June 2012 (1 page)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (19 pages)
12 June 2012Director's details changed for Mr James Neil Brunton on 1 January 2012 (2 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (19 pages)
12 June 2012Director's details changed for Mr James Neil Brunton on 1 January 2012 (2 pages)
12 June 2012Registered office address changed from Springfield House 99-101 Rossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 June 2012 (1 page)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (19 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2011Appointment of James Neil Brunton as a director (3 pages)
12 December 2011Appointment of James Neil Brunton as a director (3 pages)
24 August 2011Termination of appointment of Alan Terry as a director (1 page)
24 August 2011Termination of appointment of Alan Terry as a director (1 page)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (19 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (19 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (19 pages)
31 May 2011Director's details changed for Patrick Regan on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Malcolm David Mchardy on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Alan Victor Terry on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Malcolm David Mchardy on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Jan Leslie on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Jan Leslie on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Alan Victor Terry on 1 October 2009 (2 pages)
31 May 2011Director's details changed for John Moore on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Patrick Regan on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Malcolm David Mchardy on 1 October 2009 (2 pages)
31 May 2011Director's details changed for John Moore on 1 October 2009 (2 pages)
31 May 2011Director's details changed for John Moore on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Jan Leslie on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Alan Victor Terry on 1 October 2009 (2 pages)
31 May 2011Director's details changed for Patrick Regan on 1 October 2009 (2 pages)
10 May 2011Termination of appointment of Jacqueline Keene as a secretary (1 page)
10 May 2011Termination of appointment of Jacqueline Keene as a director (1 page)
10 May 2011Appointment of Ms Janis Lesslie as a secretary (2 pages)
10 May 2011Appointment of Ms Janis Lesslie as a secretary (2 pages)
10 May 2011Termination of appointment of Jacqueline Keene as a secretary (1 page)
10 May 2011Termination of appointment of Jacqueline Keene as a director (1 page)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (20 pages)
10 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (20 pages)
10 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (20 pages)
4 August 2010Appointment of Cliff Dewen as a director (3 pages)
4 August 2010Appointment of Cliff Dewen as a director (3 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Appointment of Jacqueline Ann Keene as a secretary (3 pages)
21 July 2010Appointment of Jacqueline Ann Keene as a secretary (3 pages)
20 May 2010Termination of appointment of Malcolm Mchardy as a secretary (1 page)
20 May 2010Termination of appointment of Malcolm Mchardy as a secretary (1 page)
5 August 2009Return made up to 09/05/09; full list of members (10 pages)
5 August 2009Return made up to 09/05/09; full list of members (10 pages)
30 June 2009Appointment terminated director timothy wright (1 page)
30 June 2009Director appointed patrick regan (2 pages)
30 June 2009Director appointed patrick regan (2 pages)
30 June 2009Appointment terminated director timothy wright (1 page)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2008Appointment terminate, director and secretary ian busby logged form (1 page)
11 August 2008Appointment terminate, director and secretary ian busby logged form (1 page)
8 August 2008Return made up to 09/05/08; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 August 2008Return made up to 09/05/08; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
31 May 2007Return made up to 09/05/07; full list of members (13 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Return made up to 09/05/07; full list of members (13 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 June 2006Return made up to 09/05/06; change of members (9 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Return made up to 09/05/06; change of members (9 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
20 May 2005Return made up to 09/05/05; full list of members (12 pages)
20 May 2005Return made up to 09/05/05; full list of members (12 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2004Return made up to 09/05/04; full list of members (13 pages)
23 June 2004Return made up to 09/05/04; full list of members (13 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
19 June 2003New director appointed (4 pages)
19 June 2003New director appointed (4 pages)
5 June 2003Return made up to 09/05/03; full list of members (12 pages)
5 June 2003Return made up to 09/05/03; full list of members (12 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
27 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 July 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 July 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
7 March 2002Director's particulars changed (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
4 December 2001Return made up to 09/05/01; change of members; amend (12 pages)
4 December 2001Return made up to 09/05/01; change of members; amend (12 pages)
19 November 2001Registered office changed on 19/11/01 from: 72-74 fore street hertford herts SG14 1BU (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 72-74 fore street hertford herts SG14 1BU (1 page)
19 November 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Return made up to 09/05/01; full list of members (7 pages)
4 October 2001Return made up to 09/05/01; full list of members (7 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
21 March 2001Full accounts made up to 31 December 2000 (7 pages)
21 March 2001Full accounts made up to 31 December 2000 (7 pages)
11 July 2000Return made up to 09/05/00; full list of members (10 pages)
11 July 2000Return made up to 09/05/00; full list of members (10 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
22 September 1999Return made up to 09/05/99; full list of members (9 pages)
22 September 1999Return made up to 09/05/99; full list of members (9 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1997Return made up to 09/05/97; change of members (8 pages)
10 July 1997Return made up to 09/05/97; change of members (8 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 July 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1996New secretary appointed (6 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New secretary appointed (6 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1996New director appointed (2 pages)
2 August 1995New director appointed (10 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (10 pages)
2 August 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1977Incorporation (13 pages)
13 January 1977Incorporation (13 pages)