Company NameRidgeway Court Residents Association Limited
Company StatusActive
Company Number01419061
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 12 months ago)
Previous NamePaignote Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Gareth Davies
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2009(30 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameRupadey Kanubhai Amin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2014(35 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Chris Christofi
StatusCurrent
Appointed14 May 2019(40 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Santosh Pallgatti Matada
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(42 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Delivery
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Donald Charles Kaye
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 1994)
RoleSolicitor
Correspondence AddressLeewards Aylesbury Road
Great Missenden
Buckinghamshire
HP16 9AX
Director NameMr Kenneth Bilson Nunn
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 1996)
RoleRetired Solicitor
Correspondence AddressNewlands 5 Sycamore Close
Amersham
Buckinghamshire
HP6 6BW
Secretary NameMrs Joan Margaret Okell Holanda
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration14 years (resigned 24 January 2005)
RoleCompany Director
Correspondence Address23 Laceys Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JY
Director NameLeonard Francis Worley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 January 2005)
RoleCompany Director
Correspondence AddressBlue Ridge Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameAlan Colin Brown
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2008)
RoleRetired
Correspondence AddressFlat 12a Ridgeway Court
The Avenue
Hatch End
Middlesex
HA5 4UT
Director NameReginald Harvey
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2009)
RoleRetired
Correspondence AddressFlat 5 Ridgeway Court
The Avenue
Hatch End
Middlesex
HA5 4UT
Director NameRalph Rurka
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2006)
RoleRetired
Correspondence AddressFlat 7 Ridgeway Court
The Avenue
Hatch End
Middlesex
HA5 4UT
Director NameMiss Margaret Ann Barkwith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Ridgeway Court
The Avenue
Hatch End
Middlesex
HA5 4UT
Secretary NameValerie Lawrence Swan
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 2005)
RoleRetired
Correspondence AddressFlat 1 Ridgeway Court
The Avenue
Hatch End
Middlesex
HA5 4UT
Secretary NameMargaret Ann Barkwith
NationalityBritish
StatusResigned
Appointed09 October 2005(26 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 March 2017)
RoleBank Clerk
Correspondence Address9 Ridgeway Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4UT
Director NameStanley Sheinwald
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(26 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 June 2006)
RoleRetired
Correspondence Address12 Ridgeway Court
The Avenue
Hatch End
Middlesex
HA5 4UT
Director NameMichael Tjia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2014)
RolePurser
Country of ResidenceUnited Kingdom
Correspondence Address14 Ridgeway Court
The Avenue
Hatch End
Middlesex
HA5 4UT
Director NameMiss Ranna Dey Kanubhai Amin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2014(35 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMiss Rakhi Surendra Rajani
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(38 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Stanley Sheinwald
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMs Sangita Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(40 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameLeete Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 2017(38 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2019)
Correspondence Address77 Victoria Street
Windsor
SL4 1EH

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9 at £1Alan Karbaron & Loretta Karbaron
7.14%
Ordinary
9 at £1Atul Ramanbhai Patel & Aparna Atul Patel
7.14%
Ordinary
9 at £1Gerard Fitzpatrick & Margaret Barkwith
7.14%
Ordinary
9 at £1Karim Ladak & Sameena Ladak
7.14%
Ordinary
9 at £1Kumut Patel & Mr Ramesh Patel
7.14%
Ordinary
9 at £1Miss Sangita Patel
7.14%
Ordinary
9 at £1Mr James Davies
7.14%
Ordinary
9 at £1Mr Stanley Sheinwald
7.14%
Ordinary
9 at £1Mrs Elizabeth Warden
7.14%
Ordinary
9 at £1Mrs Karen Goulden
7.14%
Ordinary
9 at £1Mrs S. Patel
7.14%
Ordinary
9 at £1Mrs Sheila Rurka
7.14%
Ordinary
9 at £1Rakhi Rajani
7.14%
Ordinary
9 at £1Rupa Dey Amin & Ranna-dey Amin
7.14%
Ordinary

Financials

Year2014
Net Worth£126

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

3 September 1979Delivered on: 14 September 1979
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 the avenue, hatch end, middx.
Fully Satisfied

Filing History

15 September 2020Termination of appointment of Ranna Dey Kanubhai Amin as a director on 15 September 2020 (1 page)
2 September 2020Director's details changed for Rupadey Kanubhai Amin on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Miss Ranna Dey Kanubhai Amin on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Mr James Gareth Davies on 2 September 2020 (2 pages)
2 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
2 September 2020Director's details changed for Ms Rakhi Rajani on 2 September 2020 (2 pages)
24 February 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
11 October 2019Appointment of Ms Sangita Patel as a director on 1 October 2019 (2 pages)
28 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
10 July 2019Appointment of Mr Stanley Sheinwald as a director on 27 June 2019 (2 pages)
14 May 2019Registered office address changed from 77 Victoria Street Windsor SL4 1EH England to C/O Sears Morgan Property Management Ltd Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 14 May 2019 (1 page)
14 May 2019Appointment of Mr Chris Christofi as a secretary on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Leete Secretarial Services Limited as a secretary on 14 May 2019 (1 page)
11 December 2018Micro company accounts made up to 30 September 2018 (6 pages)
16 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (6 pages)
8 February 2018Appointment of Miss Rakhi Rajani as a director on 13 July 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Cessation of Margaret Ann Barkwith as a person with significant control on 20 March 2017 (1 page)
17 July 2017Cessation of James Gareth Davies as a person with significant control on 3 July 2017 (1 page)
17 July 2017Cessation of James Gareth Davie as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of James Gareth Davies as a person with significant control on 3 July 2017 (1 page)
17 July 2017Cessation of Margaret Ann Barkwith as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Margaret Ann Barkwith as a person with significant control on 20 March 2017 (1 page)
14 July 2017Registered office address changed from 9 Ridgeway Court the Avenue Hatch End Middlesex HA5 4UT to 77 Victoria Street Windsor SL4 1EH on 14 July 2017 (1 page)
14 July 2017Appointment of Leete Secretarial Services Limited as a secretary on 14 July 2017 (2 pages)
14 July 2017Appointment of Leete Secretarial Services Limited as a secretary on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from 9 Ridgeway Court the Avenue Hatch End Middlesex HA5 4UT to 77 Victoria Street Windsor SL4 1EH on 14 July 2017 (1 page)
27 March 2017Termination of appointment of Margaret Ann Barkwith as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Margaret Ann Barkwith as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Margaret Ann Barkwith as a secretary on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Margaret Ann Barkwith as a secretary on 20 March 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 126
(9 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 126
(9 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 126
(8 pages)
16 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 126
(8 pages)
12 August 2014Appointment of Rupadey Kanubhai Amin as a director on 20 July 2014 (3 pages)
12 August 2014Appointment of Ranna-Dey Kanubhai Amin as a director on 20 July 2014 (3 pages)
12 August 2014Appointment of Ranna-Dey Kanubhai Amin as a director on 20 July 2014 (3 pages)
12 August 2014Appointment of Rupadey Kanubhai Amin as a director on 20 July 2014 (3 pages)
20 June 2014Termination of appointment of Michael Tjia as a director (2 pages)
20 June 2014Termination of appointment of Michael Tjia as a director (2 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 126
(7 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 126
(7 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
23 August 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 126
(3 pages)
23 August 2010Director's details changed for Margaret Ann Barkwith on 15 August 2010 (2 pages)
23 August 2010Director's details changed for Michael Tjia on 15 August 2010 (2 pages)
23 August 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 126
(3 pages)
23 August 2010Director's details changed for James Davies on 15 August 2010 (2 pages)
23 August 2010Director's details changed for Margaret Ann Barkwith on 15 August 2010 (2 pages)
23 August 2010Director's details changed for Michael Tjia on 15 August 2010 (2 pages)
23 August 2010Director's details changed for James Davies on 15 August 2010 (2 pages)
1 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
1 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
30 January 2010Company name changed paignote LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
30 January 2010Change of name notice (2 pages)
30 January 2010Company name changed paignote LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
30 January 2010Change of name notice (2 pages)
20 January 2010Termination of appointment of Reginald Harvey as a director (2 pages)
20 January 2010Termination of appointment of Reginald Harvey as a director (2 pages)
20 October 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 August 2009Return made up to 15/08/09; full list of members (9 pages)
20 August 2009Return made up to 15/08/09; full list of members (9 pages)
22 July 2009Director appointed james davies (1 page)
22 July 2009Director appointed james davies (1 page)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 April 2009Appointment terminate, director alan colin brown logged form (1 page)
17 April 2009Appointment terminate, director alan colin brown logged form (1 page)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 March 2009Appointment terminated director alan brown (1 page)
31 March 2009Appointment terminate, director alan colin brown logged form (1 page)
31 March 2009Return made up to 15/08/08; change of members (10 pages)
31 March 2009Appointment terminated director alan brown (1 page)
31 March 2009Appointment terminate, director alan colin brown logged form (1 page)
31 March 2009Return made up to 15/08/08; change of members (10 pages)
4 March 2009Registered office changed on 04/03/2009 from, 12A ridgeway court, the avenue hatch end, pinner, middlesex, HA5 4UT (1 page)
4 March 2009Registered office changed on 04/03/2009 from, 12A ridgeway court, the avenue hatch end, pinner, middlesex, HA5 4UT (1 page)
11 March 2008Director appointed michael tjia (2 pages)
11 March 2008Director appointed michael tjia (2 pages)
27 October 2007Return made up to 15/08/07; no change of members (7 pages)
27 October 2007Return made up to 15/08/07; no change of members (7 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
26 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005New secretary appointed (1 page)
21 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 September 2005Return made up to 15/08/05; full list of members (10 pages)
5 September 2005Return made up to 15/08/05; full list of members (10 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 17A hill avenue, amersham, buckinghamshire, HP6 5BD (1 page)
14 February 2005Registered office changed on 14/02/05 from: 17A hill avenue, amersham, buckinghamshire, HP6 5BD (1 page)
14 February 2005Director resigned (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004New director appointed (1 page)
6 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (10 pages)
24 January 2004Return made up to 31/12/03; full list of members (10 pages)
28 February 2003Full accounts made up to 30 September 2002 (12 pages)
28 February 2003Full accounts made up to 30 September 2002 (12 pages)
17 January 2003Return made up to 31/12/02; change of members (6 pages)
17 January 2003Return made up to 31/12/02; change of members (6 pages)
14 February 2002Full accounts made up to 30 September 2001 (10 pages)
14 February 2002Full accounts made up to 30 September 2001 (10 pages)
25 January 2002Return made up to 31/12/01; full list of members (10 pages)
25 January 2002Return made up to 31/12/01; full list of members (10 pages)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
16 January 2001Return made up to 31/12/00; no change of members (6 pages)
16 January 2001Return made up to 31/12/00; no change of members (6 pages)
8 June 2000Full accounts made up to 30 September 1999 (9 pages)
8 June 2000Full accounts made up to 30 September 1999 (9 pages)
1 February 2000Return made up to 31/12/99; change of members (6 pages)
1 February 2000Return made up to 31/12/99; change of members (6 pages)
23 May 1999Full accounts made up to 30 September 1998 (8 pages)
23 May 1999Full accounts made up to 30 September 1998 (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 September 1997 (8 pages)
3 March 1998Full accounts made up to 30 September 1997 (8 pages)
16 January 1998Return made up to 31/12/97; change of members (6 pages)
16 January 1998Return made up to 31/12/97; change of members (6 pages)
7 March 1997Full accounts made up to 30 September 1996 (8 pages)
7 March 1997Full accounts made up to 30 September 1996 (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: newlands, 5 sycamore close, amersham, buckinghamshire HP6 6BW (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: newlands, 5 sycamore close, amersham, buckinghamshire HP6 6BW (1 page)
17 May 1996Director resigned (1 page)
21 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 January 1996Return made up to 31/12/95; change of members (6 pages)
28 January 1996Return made up to 31/12/95; change of members (6 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 February 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 May 1994Accounts for a small company made up to 30 September 1993 (6 pages)
19 January 1994Return made up to 31/12/93; full list of members (5 pages)
15 January 1993Full accounts made up to 30 September 1992 (1 page)
15 January 1993Return made up to 31/12/92; no change of members (7 pages)
15 July 1992Full accounts made up to 30 September 1991 (1 page)
4 March 1992Return made up to 31/12/91; change of members (5 pages)
26 February 1991Accounting reference date shortened from 31/03 to 30/09 (1 page)
26 February 1991Full accounts made up to 30 September 1990 (1 page)
15 February 1991Return made up to 31/12/90; full list of members (7 pages)
29 March 1990Full accounts made up to 30 September 1989 (1 page)
29 March 1990Return made up to 31/12/89; full list of members (6 pages)
12 March 1990Registered office changed on 12/03/90 from: 57 sycamore road, amersham, buckinghamshire, HP6 5EQ (1 page)
19 May 1989Secretary resigned;new secretary appointed (2 pages)
4 May 1989Return made up to 31/12/88; full list of members (6 pages)
4 May 1989Full accounts made up to 30 September 1988 (1 page)
6 April 1988Accounts made up to 30 September 1987 (1 page)
6 April 1988Return made up to 31/12/87; full list of members (6 pages)
5 May 1987Return made up to 31/12/86; full list of members (6 pages)
13 April 1987Accounts made up to 30 September 1986 (1 page)
10 May 1979Incorporation (16 pages)