Company NameHogarth Court Limited
DirectorsSuzanne Cohen and Lawrence Ehmler
Company StatusActive
Company Number01399819
CategoryPrivate Limited Company
Incorporation Date14 November 1978(45 years, 5 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 NameSuzanne Cohen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(22 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Lawrence Ehmler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(38 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameRichard Morcom
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 11 months after company formation)
Appointment Duration3 months (resigned 13 January 1992)
RoleCompany Director
Correspondence Address51 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD2 3EP
Director NameDennis Thomas Atkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleSystems Manager
Correspondence Address26 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD2 3EP
Director NameSylvia Clarke
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 October 1992)
RolePersonal Assistant
Correspondence Address1 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD2 3EP
Director NameSuzanne Cohen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1994)
RoleArea Manager-Cosmetics
Country of ResidenceUnited Kingdom
Correspondence Address15 Hogarth Court
Steeplands
Herts
WD2 3EP
Director NameMaurice Davis
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1994)
RoleRetired
Correspondence Address31 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD2 3EP
Director NameMildred Mary Golder
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1993)
RoleRetired
Correspondence Address29 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD2 3EP
Secretary NameMildred Mary Golder
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1993)
RoleCompany Director
Correspondence Address29 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD2 3EP
Director NameDavid Vyner
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 1992)
RoleInsurance Broker
Correspondence Address42 Hogarth Court
Steeplands Bushey
Watford
Hertfordshire
WD2 3EP
Director NameChristine Marie Coyle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 1998)
RoleRetired
Correspondence Address44 Hogarth Court
Steeplands Bushey
Watford
Hertfordshire
WD2 3EP
Secretary NameMrs Rita Eileen Slade
NationalityBritish
StatusResigned
Appointed26 May 1994(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelrow School
Delrow Aldenham
Watford
Herts
WD25 8DU
Director NameDenise Carney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 May 2000)
RoleNurse
Correspondence Address14 Hogarth Court
Steeplands Bushey
Watford
Hertfordshire
WD2 3EP
Director NamePeter James Griffin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 2001)
RoleMotor Trade
Correspondence Address48 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD2 3EP
Director NameHenry Averell Webb
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(21 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 May 2000)
RoleDeg Engineer Ret
Correspondence Address43 Hogarth Court
Steeplands, Bushey
Watford
Hertfordshire
WD2 3EP
Director NameShirley Judith Sacks
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(21 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2001)
RoleRetired
Correspondence Address19 Hogarth Court
Steeplands, Bushey
Watford
Hertfordshire
WD2 3EP
Secretary NameGary Silver
NationalityBritish
StatusResigned
Appointed01 June 2000(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address40 Wayside Avenue
Bushey Heath
Hertfordshire
WD23 4SQ
Director NameTerry Vyner
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2003)
RoleHairdresser
Correspondence Address42 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD23 1BT
Director NameMr Robert Ian King
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(22 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 October 2014)
RoleHifi & Computer Consultant
Country of ResidenceEngland
Correspondence Address6 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD23 1BT
Director NameNeil Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(24 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedargate 51 Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GJ
Director NameMr Kamlesh Gathani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 The Hoe
Watford
Hertfordshire
WD19 5AY
Secretary NameMr Kamlesh Gathani
NationalityBritish
StatusResigned
Appointed21 May 2003(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Hoe
Watford
Hertfordshire
WD19 5AY
Secretary NameMr Robert Ian King
NationalityBritish
StatusResigned
Appointed28 July 2004(25 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 October 2014)
RoleHi Fi & Computer Consultant
Country of ResidenceEngland
Correspondence Address6 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD23 1BT
Director NameMr Spencer Simpson Pitfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHolt House Farm
Long Line
Sheffield
S11 7TX
Director NameJay Hayden Swerin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(28 years after company formation)
Appointment Duration1 year (resigned 30 November 2007)
RoleEstate Agent
Correspondence Address51 Hogarth Court
Steeplands
Bushey
Hertfordshire
WD23 1BT
Director NameDavid Kohen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(29 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2013)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address17 Hogarth Court Steeplands
Bushey
Hertfordshire
WD23 1BT
Director NameBelinda Jane Angela Hawkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(29 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2012)
RoleF T Mother
Country of ResidenceUnited Kingdom
Correspondence Address27 Hogarth Court Steeplands
Bushey
Hertfordshire
WD23 1BT
Director NameJonathan Cohen
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(30 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 October 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address20 Hogarth Courts
Steeplands
Bushey
Herts
WD23 1BT
Director NameShailan Shah
Date of BirthNovember 1978 (Born 45 years ago)
NationalityKenyon
StatusResigned
Appointed17 October 2012(33 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 October 2016)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Stewart Bush
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(33 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Amar Pabari
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG

Contact

Telephone020 83857007
Telephone regionLondon

Location

Registered Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Guy Begent
3.57%
Ordinary
2 at £1Neil Murray
3.57%
Ordinary
1 at £1Andrew Brazier
1.79%
Ordinary
1 at £1B. Rosato
1.79%
Ordinary
1 at £1Beryl E. Pember & Mr David M. Pember
1.79%
Ordinary
1 at £1C. Edwards
1.79%
Ordinary
1 at £1D. Petford
1.79%
Ordinary
1 at £1D. Pitfield
1.79%
Ordinary
1 at £1D.p. Parker
1.79%
Ordinary
1 at £1Gillian S. Munn
1.79%
Ordinary
1 at £1Ishwari Kavdikar
1.79%
Ordinary
1 at £1J. Stewart
1.79%
Ordinary
1 at £1J. Wrobel
1.79%
Ordinary
1 at £1Linden Properties
1.79%
Ordinary
1 at £1M. Powell
1.79%
Ordinary
1 at £1Michele Greenfield
1.79%
Ordinary
1 at £1Miss Judith Habbijam
1.79%
Ordinary
1 at £1Mr Amrany & Mrs Amrany
1.79%
Ordinary
1 at £1Mr D. Kohen
1.79%
Ordinary
1 at £1Mr Gary Silver
1.79%
Ordinary
1 at £1Mr Henry A. Webb
1.79%
Ordinary
1 at £1Mr J. Cohen & Miss L. Mullish
1.79%
Ordinary
1 at £1Mr Joseph B. Davis
1.79%
Ordinary
1 at £1Mr M. Seth
1.79%
Ordinary
1 at £1Mr Martin Boyd
1.79%
Ordinary
1 at £1Mr Melvyn H. Lester
1.79%
Ordinary
1 at £1Mr Nakazawa & Mrs Nakazawa
1.79%
Ordinary
1 at £1Mr Paul Richard Hart
1.79%
Ordinary
1 at £1Mr Peter Griffen
1.79%
Ordinary
1 at £1Mr Robert King
1.79%
Ordinary
1 at £1Mr Roger Stewart
1.79%
Ordinary
1 at £1Mr S. Gold
1.79%
Ordinary
1 at £1Mr S. Shah
1.79%
Ordinary
1 at £1Mr T. Coles
1.79%
Ordinary
1 at £1Mrs Davis
1.79%
Ordinary
1 at £1Mrs G. Brandman & Mr G. Brandman
1.79%
Ordinary
1 at £1Mrs Gillian Leapman
1.79%
Ordinary
1 at £1Mrs Milly Baum
1.79%
Ordinary
1 at £1Mrs S. Turkay & Mr S. Turkay
1.79%
Ordinary
1 at £1Mrs S.m. Blake
1.79%
Ordinary
1 at £1Mrs T. Shenton & Mr T. Shenton
1.79%
Ordinary
1 at £1Mrs Terry Vyner
1.79%
Ordinary
1 at £1Ms Belinda Hawkins
1.79%
Ordinary
1 at £1Ms D.j. Graves
1.79%
Ordinary
1 at £1Ms H. Sultan
1.79%
Ordinary
1 at £1Ms Louise Rowe
1.79%
Ordinary
1 at £1Ms S. Fairman
1.79%
Ordinary
1 at £1Ms Susan E. Totham
1.79%
Ordinary
1 at £1Ms Suzanne Cohen
1.79%
Ordinary
1 at £1P.t. Charlton
1.79%
Ordinary
1 at £1R. Holden
1.79%
Ordinary
1 at £1Stewart Bush
1.79%
Ordinary
1 at £1Stewart Priestley
1.79%
Ordinary
1 at £1Wendy Mote
1.79%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
16 November 2023Termination of appointment of Amar Pabari as a director on 16 November 2023 (1 page)
16 November 2023Confirmation statement made on 10 October 2023 with updates (7 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
24 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
26 October 2021Confirmation statement made on 10 October 2021 with updates (8 pages)
8 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
26 October 2020Confirmation statement made on 10 October 2020 with updates (8 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (7 pages)
19 March 2019Director's details changed for Suzanne Cohen on 19 March 2019 (2 pages)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 October 2018Confirmation statement made on 10 October 2018 with updates (7 pages)
17 October 2018Appointment of Mr Amar Pabari as a director on 17 October 2018 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 November 2017Confirmation statement made on 10 October 2017 with updates (7 pages)
1 November 2017Confirmation statement made on 10 October 2017 with updates (7 pages)
24 July 2017Appointment of Mr Lawrence Ehmler as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mr Lawrence Ehmler as a director on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Robert Ian King as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Robert Ian King as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Stewart Bush as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Stewart Bush as a director on 24 July 2017 (1 page)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 October 2016Appointment of Mr Robert Ian King as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr Robert Ian King as a director on 17 October 2016 (2 pages)
13 October 2016Termination of appointment of Shailan Shah as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Jonathan Cohen as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Jonathan Cohen as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Shailan Shah as a director on 13 October 2016 (1 page)
12 October 2016Confirmation statement made on 10 October 2016 with updates (9 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (9 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 56
(10 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 56
(10 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 October 2014Termination of appointment of Robert Ian King as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Robert Ian King as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Robert Ian King as a secretary on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Robert Ian King as a secretary on 17 October 2014 (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 56
(12 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 56
(12 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (12 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (12 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Termination of appointment of David Kohen as a director on 17 June 2013 (1 page)
17 June 2013Termination of appointment of David Kohen as a director on 17 June 2013 (1 page)
25 October 2012Appointment of Shailan Shah as a director on 17 October 2012 (2 pages)
25 October 2012Appointment of Shailan Shah as a director on 17 October 2012 (2 pages)
18 October 2012Appointment of Mr Stewart Bush as a director on 17 October 2012 (2 pages)
18 October 2012Appointment of Mr Stewart Bush as a director on 17 October 2012 (2 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (11 pages)
16 October 2012Termination of appointment of Belinda Jane Angela Hawkins as a director on 1 January 2012 (1 page)
16 October 2012Termination of appointment of Belinda Jane Angela Hawkins as a director on 1 January 2012 (1 page)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (11 pages)
16 October 2012Termination of appointment of Belinda Jane Angela Hawkins as a director on 1 January 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (13 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (13 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (13 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2009Full accounts made up to 31 March 2009 (8 pages)
22 December 2009Full accounts made up to 31 March 2009 (8 pages)
22 October 2009Director's details changed for Jonathan Cohen on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Belinda Jane Angela Hawkins on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Ian King on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Robert Ian King on 10 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (26 pages)
22 October 2009Director's details changed for David Kohen on 10 October 2009 (2 pages)
22 October 2009Director's details changed for David Kohen on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Suzanne Cohen on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Jonathan Cohen on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Suzanne Cohen on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Belinda Jane Angela Hawkins on 10 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (26 pages)
19 October 2009Director's details changed for Jonathan Cohen on 28 July 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Cohen on 28 July 2009 (2 pages)
31 July 2009Director appointed jonathan cohen (2 pages)
31 July 2009Director appointed jonathan cohen (2 pages)
13 January 2009Full accounts made up to 31 March 2008 (7 pages)
13 January 2009Full accounts made up to 31 March 2008 (7 pages)
27 October 2008Return made up to 10/10/08; full list of members (29 pages)
27 October 2008Return made up to 10/10/08; full list of members (29 pages)
5 September 2008Director appointed belinda jane angela hawkins (2 pages)
5 September 2008Director appointed belinda jane angela hawkins (2 pages)
5 September 2008Director appointed david kohen (2 pages)
5 September 2008Director appointed david kohen (2 pages)
19 March 2008Appointment terminated director spencer pitfield (1 page)
19 March 2008Appointment terminated director spencer pitfield (1 page)
1 February 2008Full accounts made up to 31 March 2007 (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 January 2008Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
4 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
4 May 2007Accounts for a small company made up to 31 March 2006 (5 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
9 November 2006Return made up to 10/10/06; no change of members
  • 363(287) ‐ Registered office changed on 09/11/06
(8 pages)
9 November 2006Return made up to 10/10/06; no change of members
  • 363(287) ‐ Registered office changed on 09/11/06
(8 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 10/10/05; change of members (9 pages)
25 October 2005Return made up to 10/10/05; change of members (9 pages)
27 January 2005Return made up to 10/10/03; full list of members; amend (10 pages)
27 January 2005Return made up to 10/10/03; full list of members; amend (10 pages)
27 January 2005Return made up to 10/10/01; full list of members; amend (20 pages)
27 January 2005Return made up to 10/10/01; full list of members; amend (20 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 August 2004Director resigned (1 page)
23 August 2004New secretary appointed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004New secretary appointed (1 page)
17 June 2004Registered office changed on 17/06/04 from: 2 hogarth court steeplands bushey hertfordshire WD23 1BT (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 2 hogarth court steeplands bushey hertfordshire WD23 1BT (1 page)
17 June 2004Secretary resigned (1 page)
28 October 2003Return made up to 10/10/03; full list of members (11 pages)
28 October 2003Return made up to 10/10/03; full list of members (11 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
15 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 September 2003Registered office changed on 02/09/03 from: 22 canons drive edgware middlesex HA8 7QS (1 page)
2 September 2003Registered office changed on 02/09/03 from: 22 canons drive edgware middlesex HA8 7QS (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
7 April 2003Return made up to 10/10/02; no change of members (8 pages)
7 April 2003Return made up to 10/10/02; no change of members (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
23 April 2002Return made up to 10/10/01; full list of members (20 pages)
23 April 2002Return made up to 10/10/01; full list of members (20 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 10/10/00; no change of members (6 pages)
15 January 2001Return made up to 10/10/00; no change of members (6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 25 the rise edgware middlesex HA8 8NS (1 page)
21 July 2000Registered office changed on 21/07/00 from: 25 the rise edgware middlesex HA8 8NS (1 page)
23 May 2000Return made up to 10/10/99; no change of members (7 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Return made up to 10/10/99; no change of members (7 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 November 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 June 1998Return made up to 10/10/94; full list of members (9 pages)
9 June 1998Return made up to 10/10/94; full list of members (9 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 December 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 December 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Registered office changed on 29/10/96 from: 65 castle st luton beds LU1 3AG (1 page)
29 October 1996Registered office changed on 29/10/96 from: 65 castle st luton beds LU1 3AG (1 page)
19 June 1996Auditor's resignation (4 pages)
19 June 1996Auditor's resignation (4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 November 1978Incorporation (12 pages)
14 November 1978Incorporation (12 pages)