Company NameHolmes Management (St. Albans) Limited
DirectorsPaula Novio Mallon and John Stephen Bey
Company StatusActive
Company Number01402505
CategoryPrivate Limited Company
Incorporation Date28 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 NameMs Paula Novio Mallon
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed10 February 2014(35 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr John Stephen Bey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(40 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Ronald Edwin Attwood
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1993)
RoleRetired
Correspondence Address9 Holmes Court
St Albans
Hertfordshire
AL3 5LR
Director NameBarbara Violet Godfrey
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1993)
RoleRetired
Correspondence Address18 Holmes Court
Carlisle Avenue
St Albans
Hertfordshire
AL3 5LR
Director NameMr Maurice Thomas James Burling
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1993)
RoleRetired
Correspondence Address15 Holmes Court
St Albans
Hertfordshire
AL3 5LR
Secretary NameMr Maurice Thomas James Burling
NationalityBritish
StatusResigned
Appointed20 December 1990(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address15 Holmes Court
St Albans
Hertfordshire
AL3 5LR
Director NameJames Williams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 1997)
RoleChief Buyer
Correspondence Address24 Holmes Court
Carlisle Avenue
St Albans
Hertfordshire
AL3 5LR
Secretary NameKurt Wiggers
NationalityBritish
StatusResigned
Appointed09 December 1993(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address24 Holmes Court
Carlisle Avenue
St Albans
Hertfordshire
AL3 5LR
Director NameBarbara Violet Godfrey
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(18 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 2001)
RoleRetired
Correspondence Address18 Holmes Court
Carlisle Avenue
St Albans
Hertfordshire
AL3 5LR
Director NamePeter Eric Gravell Charles
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(18 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 2001)
RoleRetired
Correspondence Address13 Holmes Court
Carlisle Avenue
St Albans
Hertfordshire
AL3 5LR
Secretary NameBarbara Violet Godfrey
NationalityBritish
StatusResigned
Appointed29 April 1997(18 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 2001)
RoleRetired
Correspondence Address18 Holmes Court
Carlisle Avenue
St Albans
Hertfordshire
AL3 5LR
Director NameStanley Frederick Bramwell
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2001)
RoleRetired
Correspondence Address6 Holmes Court
Carlisle Avenue
St Albans
Hertfordshire
AL3 5LR
Director NameTimothy Alan Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(22 years, 5 months after company formation)
Appointment Duration7 years (resigned 29 April 2008)
RoleChartered Engineer
Correspondence Address9 Holmes Court
Carlisle Avenue
St. Albans
Hertfordshire
AL3 5LR
Secretary NameFiona Jacquelyn Walker
NationalityBritish
StatusResigned
Appointed24 April 2001(22 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2001)
RoleCompany Director
Correspondence Address2 Holmes Court
Carlisle Avenue
St. Albans
Hertfordshire
AL3 5LR
Director NameElizabeth Dorothy Brown
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2003)
RoleRetired
Correspondence Address10 Holmes Court
Carlisle Avenue
St. Albans
Hertfordshire
AL3 5LR
Secretary NameElizabeth Dorothy Brown
NationalityBritish
StatusResigned
Appointed25 April 2001(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2003)
RoleRetired
Correspondence Address10 Holmes Court
Carlisle Avenue
St. Albans
Hertfordshire
AL3 5LR
Director NameStephen Ivor Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Nimrod Close
St. Albans
Hertfordshire
AL4 9XY
Director NameChristopher Swann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(24 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2009)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence Address19 Palfrey Close
St Albans
Hertfordshire
AL3 5RE
Secretary NameChristopher Swann
NationalityBritish
StatusResigned
Appointed29 April 2003(24 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2009)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Palfrey Close
St Albans
Hertfordshire
AL3 5RE
Director NameMs Sarah Taylor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Holmes Court
Carlisle Avenue
St Albans
Hertfordshire
AL3 5LR
Director NameBruce James Greenwood
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleArea Manager
Correspondence Address24 Holmes Court
St Albans
Hertfordshire
AL3 5LR
Director NameCharlotte Emma Baker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(29 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 2012)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressFlat 2 Holmes Court Carlisle Avenue
St. Albans
Hertfordshire
AL3 5LR
Director NameMs Susan Jane Chappell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Holmes Court
St Albans
Herts
AL3 5LR
Director NameMr David Ian Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(30 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRumball Sedgwick
58 St Peters Street
St Albans
Hertfordshire
AL1 3HG
Director NameColin James Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2015)
RoleQuanity Surveyor
Country of ResidenceEngland
Correspondence Address20 Holmes Court Carlisle Avenue
St Albans
Herts
AL3 5LR
Director NameMs Jane Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(32 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMs Sarah Pretorius
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(38 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2019)
RoleCompliance Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Roberts & M. Roberts
4.17%
Ordinary
1 at £1C. Baker
4.17%
Ordinary
1 at £1Croxon
4.17%
Ordinary
1 at £1David Tate
4.17%
Ordinary
1 at £1Mastrangelo
4.17%
Ordinary
1 at £1Miss A. Moore
4.17%
Ordinary
1 at £1Mr C.j. Smith
4.17%
Ordinary
1 at £1Mr Conway
4.17%
Ordinary
1 at £1Mr D.r. Jenkins & L.h. Jenkins
4.17%
Ordinary
1 at £1Mr P. Charles
4.17%
Ordinary
1 at £1Mr Webb & Mrs Webb
4.17%
Ordinary
1 at £1Mrs C.a. Farr
4.17%
Ordinary
1 at £1Mrs Clapworthy
4.17%
Ordinary
1 at £1Mrs Flannery
4.17%
Ordinary
1 at £1Mrs M. Blandford
4.17%
Ordinary
1 at £1Mrs P.a. Perkins
4.17%
Ordinary
1 at £1Mrs R. Rees
4.17%
Ordinary
1 at £1Mrs R.a. Bramwell
4.17%
Ordinary
1 at £1Ms J. Brown & Mr C. Swann
4.17%
Ordinary
1 at £1Paula Novio Mallon
4.17%
Ordinary
1 at £1Rachel Wood
4.17%
Ordinary
1 at £1Rebecca Lucy Ashton
4.17%
Ordinary
1 at £1S. Apicella
4.17%
Ordinary
1 at £1S. Pretorius
4.17%
Ordinary

Financials

Year2014
Net Worth£24,513
Cash£20,661
Current Liabilities£3,055

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 July 2019Appointment of Mr John Stephen Bey as a director on 26 June 2019 (2 pages)
8 July 2019Termination of appointment of Sarah Pretorius as a director on 26 June 2019 (1 page)
18 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 September 2018Director's details changed for Ms Sarah Taylor on 10 September 2018 (2 pages)
13 November 2017Appointment of Ms Sarah Taylor as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Ms Sarah Taylor as a director on 8 November 2017 (2 pages)
25 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 February 2017Termination of appointment of Jane Brown as a director on 6 January 2017 (1 page)
15 February 2017Termination of appointment of Jane Brown as a director on 6 January 2017 (1 page)
28 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 November 2015Termination of appointment of Colin James Smith as a director on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Colin James Smith as a director on 9 November 2015 (1 page)
10 November 2015Termination of appointment of Colin James Smith as a director on 9 November 2015 (1 page)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 24
(6 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 24
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2014Registered office address changed from 198 Lower High Street Watford WD17 2FF to Abbotts House 198 Lower High Street Watford WD17 2FF on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 198 Lower High Street Watford WD17 2FF to Abbotts House 198 Lower High Street Watford WD17 2FF on 27 October 2014 (1 page)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 24
(6 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 24
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Appointment of Ms Paula Novio Mallon as a director (2 pages)
6 March 2014Appointment of Ms Paula Novio Mallon as a director (2 pages)
24 October 2013Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 October 2013 (1 page)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24
(6 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 July 2013Termination of appointment of David Brown as a director (1 page)
4 July 2013Termination of appointment of David Brown as a director (1 page)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
20 September 2012Termination of appointment of Charlotte Baker as a director (1 page)
20 September 2012Termination of appointment of Charlotte Baker as a director (1 page)
10 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 February 2011Appointment of Jane Brown as a director (3 pages)
9 February 2011Appointment of Jane Brown as a director (3 pages)
27 January 2011Termination of appointment of Susan Chappell as a director (1 page)
27 January 2011Termination of appointment of Susan Chappell as a director (1 page)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 August 2010Appointment of Colin James Smith as a director (3 pages)
10 August 2010Appointment of Colin James Smith as a director (3 pages)
8 January 2010Termination of appointment of Christopher Swann as a director (1 page)
8 January 2010Appointment of Ms Susan Jane Chappell as a director (2 pages)
8 January 2010Termination of appointment of Christopher Swann as a director (1 page)
8 January 2010Appointment of Mr David Ian Brown as a director (2 pages)
8 January 2010Appointment of Ms Susan Jane Chappell as a director (2 pages)
8 January 2010Appointment of Mr David Ian Brown as a director (2 pages)
7 January 2010Termination of appointment of Bruce Greenwood as a director (1 page)
7 January 2010Termination of appointment of Bruce Greenwood as a director (1 page)
7 January 2010Termination of appointment of Christopher Swann as a secretary (1 page)
7 January 2010Termination of appointment of Christopher Swann as a secretary (1 page)
19 October 2009Director's details changed for Charlotte Emma Baker on 14 October 2009 (2 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
19 October 2009Director's details changed for Charlotte Emma Baker on 14 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 June 2009Appointment terminated director sarah taylor (1 page)
19 June 2009Appointment terminated director timothy smith (1 page)
19 June 2009Appointment terminated director sarah taylor (1 page)
19 June 2009Appointment terminated director timothy smith (1 page)
17 November 2008Return made up to 14/10/08; full list of members (16 pages)
17 November 2008Return made up to 14/10/08; full list of members (16 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 November 2007Return made up to 14/10/07; full list of members (11 pages)
16 November 2007Return made up to 14/10/07; full list of members (11 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 January 2007New director appointed (1 page)
26 January 2007Return made up to 14/10/06; full list of members (11 pages)
26 January 2007Return made up to 14/10/06; full list of members (11 pages)
26 January 2007New director appointed (1 page)
11 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
21 December 2005Return made up to 14/10/05; full list of members (9 pages)
21 December 2005Return made up to 14/10/05; full list of members (9 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 April 2005Registered office changed on 27/04/05 from: the town house 3 park terrace manor road luton beds LU1 3HN (1 page)
27 April 2005Registered office changed on 27/04/05 from: the town house 3 park terrace manor road luton beds LU1 3HN (1 page)
9 December 2004Return made up to 14/10/04; full list of members (12 pages)
9 December 2004Return made up to 14/10/04; full list of members (12 pages)
19 July 2004Full accounts made up to 31 December 2003 (9 pages)
19 July 2004Full accounts made up to 31 December 2003 (9 pages)
14 November 2003Return made up to 14/10/03; change of members (8 pages)
14 November 2003New secretary appointed (1 page)
14 November 2003New secretary appointed (1 page)
14 November 2003Return made up to 14/10/03; change of members (8 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003Secretary resigned;director resigned (1 page)
18 April 2003Full accounts made up to 31 December 2002 (10 pages)
18 April 2003Full accounts made up to 31 December 2002 (10 pages)
13 November 2002Return made up to 14/10/02; change of members (7 pages)
13 November 2002Return made up to 14/10/02; change of members (7 pages)
7 June 2002New director appointed (1 page)
7 June 2002New director appointed (1 page)
7 March 2002Full accounts made up to 31 December 2001 (10 pages)
7 March 2002Full accounts made up to 31 December 2001 (10 pages)
26 February 2002Return made up to 14/10/01; full list of members (8 pages)
26 February 2002Return made up to 14/10/01; full list of members (8 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
14 February 2001Return made up to 14/10/00; full list of members (8 pages)
14 February 2001Return made up to 14/10/00; full list of members (8 pages)
7 April 2000Full accounts made up to 31 December 1999 (10 pages)
7 April 2000Full accounts made up to 31 December 1999 (10 pages)
16 November 1999Return made up to 14/10/99; change of members (7 pages)
16 November 1999Return made up to 14/10/99; change of members (7 pages)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Return made up to 14/10/98; no change of members (4 pages)
27 October 1998Return made up to 14/10/98; no change of members (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 December 1997 (9 pages)
2 February 1998Full accounts made up to 31 December 1997 (9 pages)
7 January 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
7 January 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
18 February 1997Full accounts made up to 31 December 1996 (9 pages)
18 February 1997Full accounts made up to 31 December 1996 (9 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
15 February 1996Full accounts made up to 31 December 1995 (10 pages)
15 February 1996Full accounts made up to 31 December 1995 (10 pages)
7 December 1995Return made up to 14/12/95; change of members (6 pages)
7 December 1995Return made up to 14/12/95; change of members (6 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)