Company NameOakbank Management Company Limited(The)
Company StatusActive
Company Number01303698
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years, 1 month 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 Raymond Oshry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(44 years after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMs Tarryn Lazarus
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(44 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChange And Communications Manager
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Sallaheddine Mohamed Harisha
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(44 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed17 August 2020(43 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameDoris Ethel Smith
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1994)
RoleRetired
Correspondence Address1 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameMarjorie Ethel Carver
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleLecturer
Correspondence Address17 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameMrs Grace Mary Dorer
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address15 Oakbank
Radlett
Hertfordshire
WD7 7JG
Director NameMrs Ethel Ruth Burleigh
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 January 1996)
RoleCompany Director
Correspondence Address13 Oakbank
Radlett
Hertfordshire
WD7 7JG
Secretary NameMrs Ethel Ruth Burleigh
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address13 Oakbank
Radlett
Hertfordshire
WD7 7JG
Secretary NameMarjorie Carver
NationalityBritish
StatusResigned
Appointed23 March 1995(18 years after company formation)
Appointment Duration8 years (resigned 24 March 2003)
RoleSecretary
Correspondence Address41 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameMargaret Wendy Fidler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2003)
RoleAdministration University
Correspondence Address5 Oakbank
Radlett
Hertfordshire
WD7 7JG
Director NameOwen William Hallihan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(18 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2005)
RoleParamedic
Correspondence Address7 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameJean Margaretta Hines
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(18 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 1996)
RoleCompany Director
Correspondence Address17 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameEve Eschbacher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(20 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 December 2000)
RoleBank Lending Officer
Correspondence Address21 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameMichael Broad
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(21 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 2003)
RoleSolicitor
Correspondence Address1 Abbots Park
St. Albans
Hertfordshire
AL1 1TN
Director NameSusan Butler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2005)
RoleSocial Worker
Correspondence AddressFlat 2 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NamePeter Graham Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(25 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2002)
RoleAviaton Consultant
Correspondence AddressThe Farm House
Letchmore Heath
Hertfordshire
WD25 8ES
Director NameMs Alison June Bromhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(27 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address3 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameMs Rosalind Diane Nagler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(28 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2010)
RoleCarers Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address29 Beech Avenue
Radlett
Hertfordshire
WD7 7DD
Director NameMs Eva Shammas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed27 April 2005(28 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2010)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address14 Halkidonos Street
Limassol
4040
Foreign
Director NameMr Andrew Michael Roberts
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2009)
RoleMarketing Exec
Country of ResidenceAustralia
Correspondence Address13/76 Birriga Road
Bellevue Hill
Sydney
New South Wales 2023
Foreign
Director NameMrs Pamela June Bailey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakbank Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameGordon Andrew Howell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(33 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 March 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakbank
Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NamePaul McCarthy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(33 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NamePhilip Nagler
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2011(33 years, 11 months after company formation)
Appointment Duration8 months (resigned 17 October 2011)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address2 Oakbank Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameMs Alison June Bromhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(33 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 February 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 3, Oakbank Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameLydia Rachel Shalet
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakbank Watling Street
Radlett
Hertfordshire
WD7 7JG
Director NameMiss Sven Gomes
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(37 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 February 2022)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameRumball Sedgwick (Corporation)
StatusResigned
Appointed13 January 2004(26 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 August 2020)
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMerco Trustees Limited (Corporation)
StatusResigned
Appointed02 November 2016(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2019)
Correspondence AddressNeocleous 195 Arch Makarios Iii Avenue
3030
Limassol
Cyprus

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£68,747
Cash£67,228
Current Liabilities£3,060

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 February 2022Appointment of Mr Sallaheddine Mohamed Harisha as a director on 22 February 2022 (2 pages)
17 February 2022Appointment of Ms Tarryn Lazarus as a director on 16 February 2022 (2 pages)
16 February 2022Termination of appointment of Sven Gomes as a director on 16 February 2022 (1 page)
31 December 2021Confirmation statement made on 31 December 2021 with updates (5 pages)
29 June 2021Termination of appointment of Paul Mccarthy as a director on 24 June 2021 (1 page)
30 March 2021Appointment of Mr Ray Oshry as a director on 30 March 2021 (2 pages)
8 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 October 2020Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page)
7 October 2020Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page)
6 October 2020Registered office address changed from C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 October 2020 (1 page)
17 August 2020Termination of appointment of Rumball Sedgwick as a secretary on 17 August 2020 (1 page)
17 August 2020Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF to C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX on 17 August 2020 (1 page)
17 August 2020Appointment of Aspire Block and Estate Management as a secretary on 17 August 2020 (2 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 January 2019Termination of appointment of Merco Trustees Limited as a director on 2 January 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Director's details changed for Miss Sven Gomes on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Miss Sven Gomes on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Paul Mccarthy on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Paul Mccarthy on 17 March 2017 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 November 2016Appointment of Merco Trustees Limited as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Merco Trustees Limited as a director on 2 November 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Termination of appointment of Gordon Andrew Howell as a director on 10 March 2016 (1 page)
14 March 2016Termination of appointment of Gordon Andrew Howell as a director on 10 March 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 210
(8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 210
(8 pages)
14 October 2015Termination of appointment of Lydia Rachel Shalet as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Lydia Rachel Shalet as a director on 14 October 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 210
(9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 210
(9 pages)
6 November 2014Appointment of Miss Sven Gomes as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Miss Sven Gomes as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Miss Sven Gomes as a director on 5 November 2014 (2 pages)
6 October 2014Previous accounting period extended from 29 June 2014 to 30 June 2014 (1 page)
6 October 2014Previous accounting period extended from 29 June 2014 to 30 June 2014 (1 page)
5 March 2014Appointment of Lydia Rachel Shalet as a director (3 pages)
5 March 2014Appointment of Lydia Rachel Shalet as a director (3 pages)
18 February 2014Termination of appointment of Alison Bromhead as a director (1 page)
18 February 2014Termination of appointment of Alison Bromhead as a director (1 page)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 January 2014Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 17 January 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 210
(8 pages)
17 January 2014Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 17 January 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 210
(8 pages)
16 January 2014Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page)
16 January 2014Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page)
30 October 2013Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 October 2011Termination of appointment of Philip Nagler as a director (1 page)
18 October 2011Termination of appointment of Philip Nagler as a director (1 page)
13 June 2011Termination of appointment of Pamela Bailey as a director (1 page)
13 June 2011Termination of appointment of Pamela Bailey as a director (1 page)
23 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
16 March 2011Appointment of Philip Nagler as a director (3 pages)
16 March 2011Appointment of Philip Nagler as a director (3 pages)
25 February 2011Appointment of Ms Alison June Bromhead as a director (3 pages)
25 February 2011Appointment of Ms Alison June Bromhead as a director (3 pages)
21 January 2011Director's details changed for Gordon Andrew Howell on 20 January 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Gordon Andrew Howell on 20 January 2011 (2 pages)
4 November 2010Termination of appointment of Rosalind Nagler as a director (1 page)
4 November 2010Termination of appointment of Rosalind Nagler as a director (1 page)
2 November 2010Appointment of Gordon Andrew Howell as a director (3 pages)
2 November 2010Appointment of Gordon Andrew Howell as a director (3 pages)
2 November 2010Appointment of Paul Mccarthy as a director (3 pages)
2 November 2010Appointment of Paul Mccarthy as a director (3 pages)
26 October 2010Termination of appointment of Alison Bromhead as a director (3 pages)
26 October 2010Termination of appointment of Alison Bromhead as a director (3 pages)
1 September 2010Director's details changed for Ms Alison June Bromhead on 31 December 2009 (2 pages)
1 September 2010Director's details changed for Ms Alison June Bromhead on 31 December 2009 (2 pages)
1 September 2010Director's details changed for Mrs Pamela June Bailey on 31 December 2009 (2 pages)
1 September 2010Director's details changed for Mrs Pamela June Bailey on 31 December 2009 (2 pages)
1 September 2010Director's details changed for Ms Eva Shammas on 31 December 2009 (2 pages)
1 September 2010Secretary's details changed for Rumball Sedgwick on 31 December 2009 (2 pages)
1 September 2010Director's details changed for Ms Eva Shammas on 31 December 2009 (2 pages)
1 September 2010Secretary's details changed for Rumball Sedgwick on 31 December 2009 (2 pages)
1 September 2010Director's details changed for Ms Rosalind Diane Nagler on 31 December 2009 (2 pages)
1 September 2010Director's details changed for Ms Rosalind Diane Nagler on 31 December 2009 (2 pages)
31 August 2010Termination of appointment of Andrew Roberts as a director (1 page)
31 August 2010Termination of appointment of Eva Shammas as a director (1 page)
31 August 2010Termination of appointment of Andrew Roberts as a director (1 page)
31 August 2010Termination of appointment of Eva Shammas as a director (1 page)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 January 2010Director's details changed for Alison June Bromhead on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Eva Shammas on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Pamela June Bailey on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Rosalind Diane Nagler on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Alison June Bromhead on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Rosalind Diane Nagler on 8 January 2010 (2 pages)
29 January 2010Secretary's details changed for Rumball Sedgwick on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Pamela June Bailey on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Michael Roberts on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Alison June Bromhead on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Eva Shammas on 8 January 2010 (2 pages)
29 January 2010Secretary's details changed for Rumball Sedgwick on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Pamela June Bailey on 8 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
29 January 2010Director's details changed for Andrew Michael Roberts on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Michael Roberts on 8 January 2010 (2 pages)
29 January 2010Secretary's details changed for Rumball Sedgwick on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Rosalind Diane Nagler on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Eva Shammas on 8 January 2010 (2 pages)
7 August 2009Director appointed mrs pamela june bailey (1 page)
7 August 2009Director appointed mrs pamela june bailey (1 page)
12 January 2009Return made up to 31/12/08; full list of members (11 pages)
12 January 2009Return made up to 31/12/08; full list of members (11 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (8 pages)
10 January 2008Return made up to 31/12/07; full list of members (8 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (10 pages)
25 January 2007Return made up to 31/12/06; full list of members (10 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
31 March 2006Return made up to 31/12/05; no change of members (8 pages)
31 March 2006Return made up to 31/12/05; no change of members (8 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
25 January 2005Return made up to 31/12/04; no change of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
25 January 2005Return made up to 31/12/04; no change of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
8 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
8 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
19 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
11 February 2004New secretary appointed (1 page)
11 February 2004New secretary appointed (1 page)
1 February 2004Return made up to 31/12/03; full list of members (8 pages)
1 February 2004Return made up to 31/12/03; full list of members (8 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
10 January 2002Return made up to 31/12/01; no change of members (8 pages)
10 January 2002Return made up to 31/12/01; no change of members (8 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/02/01
(8 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/02/01
(8 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
24 November 2000Full accounts made up to 30 June 2000 (8 pages)
24 November 2000Full accounts made up to 30 June 2000 (8 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000Full accounts made up to 30 June 1999 (8 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000Full accounts made up to 30 June 1999 (8 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
23 March 1999Return made up to 31/12/98; full list of members (5 pages)
23 March 1999Return made up to 31/12/98; full list of members (5 pages)
22 March 1999Full accounts made up to 30 June 1998 (9 pages)
22 March 1999Full accounts made up to 30 June 1998 (9 pages)
11 February 1998Return made up to 31/12/97; full list of members (5 pages)
11 February 1998Return made up to 31/12/97; full list of members (5 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Full accounts made up to 30 June 1997 (8 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Full accounts made up to 30 June 1997 (8 pages)
3 December 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1997Return made up to 31/12/96; no change of members (4 pages)
14 October 1996Full accounts made up to 30 June 1996 (7 pages)
14 October 1996Full accounts made up to 30 June 1996 (7 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996New director appointed (1 page)
29 April 1996Director resigned (2 pages)
25 March 1996Return made up to 31/12/95; full list of members (4 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Return made up to 31/12/95; full list of members (4 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
28 November 1995Full accounts made up to 30 June 1995 (9 pages)
28 November 1995Full accounts made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)