Company NameSambrooke Court (Management) Limited
Company StatusActive
Company Number01450232
CategoryPrivate Limited Company
Incorporation Date24 September 1979(44 years 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 Joseph Smith
Date of BirthNovember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(34 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressC/O Grange Homes Estate Agents Ltd. Office 1, Roar
Queen Annes Place
Enfield
Middlesex
EN1 2PX
Director NameMs Claire Louise Penny
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleFreelance Environmental Consultant
Country of ResidenceEngland
Correspondence AddressC/O Grange Homes Estate Agents Ltd. Office 1, Roar
Queen Annes Place
Enfield
Middlesex
EN1 2PX
Director NameMr Jay Raja
Date of BirthNovember 1981 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressC/O Grange Homes Estate Agents Ltd. Office 1, Roar
Queen Annes Place
Enfield
Middlesex
EN1 2PX
Secretary NameGrange Homes Estate Agents Ltd (Corporation)
StatusCurrent
Appointed15 December 2020(41 years, 3 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressOffice 1, Roarwood Parade Queen Anne's Place
Enfield
Middlesex
EN1 2PX
Director NameIan Andrew Overgage
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1993)
RoleMarketing Manager
Correspondence Address12 Sambrooke Court
Enfield
Middlesex
EN1 2QG
Director NameStuart Lewis Myers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 December 1995)
RoleSelf Employed Clerk
Correspondence Address13 Sambrooke Court
Enfield
Middlesex
EN1 2QG
Secretary NameDavid John Clee
NationalityBritish
StatusResigned
Appointed24 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address14 Sambrooke Court
Enfield
Middlesex
EN1 2QG
Director NameSusan Julie Wigmore
Date of BirthFebruary 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1995)
RoleRetail Distributor
Correspondence Address6 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Secretary NameMr Philip Howard Brickell
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 1998)
RoleRetired
Correspondence Address4 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameMaralyn Carol Imbrogino
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(16 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 1996)
RoleHousewife
Correspondence Address8 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameAudrey Louise Margaret Wood
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1998)
RoleRetired
Correspondence Address9 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameDeborah Ann Clayton
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 1998)
RoleCustomer Care Manager
Correspondence Address3 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameCarole Diane Colson
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1999)
RoleAdministrator
Correspondence Address7 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameAngela Patricia Moore
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameSabih Naeem
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleBuyer
Correspondence Address5 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Secretary NameSabih Naeem
NationalityBritish
StatusResigned
Appointed04 June 1998(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleBuyer
Correspondence Address5 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Secretary NameDavid John Clee
NationalityBritish
StatusResigned
Appointed10 December 1998(19 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 1999)
RoleBuilder
Correspondence Address1 Bertrams Cottages
Levenage Lane Widford
Ware
Hertfordshire
SG12 8UA
Director NameDavid John Clee
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(19 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 June 2006)
RoleBuilder
Correspondence Address1 Bertrams Cottages
Levenage Lane Widford
Ware
Hertfordshire
SG12 8UA
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed01 January 1999(19 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 July 2013)
RoleCompany Director
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameCarole Diane Colson
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2001)
RoleAdministrator
Correspondence Address7 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameRobert David Aspland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2004)
RoleCarpenter
Correspondence Address12 Sambrooke Court
1a Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameMichael Luck
Date of BirthMarch 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2010)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Sambrooke Court
Enfield
Middlesex
EN1 2QG
Director NamePamela Mary Lawrence
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(26 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Sambrooke Court
Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameChristian Ford
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2014)
RoleFund Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Sambrooke Court 1a Abbey Road
Enfield
Middlesex
EN1 2QG
Director NameMs Claire Louise Penny
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2017)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMs Janet Marcia Fearon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2017)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 July 2013(33 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 December 2020)
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressC/O Grange Homes Estate Agents Ltd. Office 1, Roarwood Parade
Queen Annes Place
Enfield
Middlesex
EN1 2PX
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Shareholders

1 at £50Bhaye Naushad Ruhomutally
7.12%
Ordinary A
1 at £50Claire Louise Penny
7.12%
Ordinary A
1 at £50Costac Michael
7.12%
Ordinary A
1 at £50Eamonn Robert Goggin
7.12%
Ordinary A
1 at £50J.r. Raja
7.12%
Ordinary A
1 at £50Janet Marcia Fearon
7.12%
Ordinary A
1 at £50Jason J. Martinez
7.12%
Ordinary A
1 at £50Joseph Smith
7.12%
Ordinary A
1 at £50Mr B. Fenwick
7.12%
Ordinary A
1 at £50Naeem Sarih & Dhooper Parmjit
7.12%
Ordinary A
1 at £50Noel William Sainsbury & Helen Christina Lynche
7.12%
Ordinary A
1 at £50Pamela Mary Lawrence
7.12%
Ordinary A
1 at £50Rogers Philip Weeks
7.12%
Ordinary A
1 at £50Terence Ernest Wedge
7.12%
Ordinary A
1 at £1Mrs G.e. Glossop
0.14%
Ordinary B
1 at £1Terence Ernest Wedge
0.14%
Ordinary B

Financials

Year2014
Net Worth£702

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 December 2022 (9 months, 1 week ago)
Next Return Due7 January 2024 (3 months, 1 week from now)

Filing History

29 January 2021Appointment of Grange Homes Estate Agents Ltd as a secretary on 15 December 2020 (3 pages)
6 January 2021Termination of appointment of Springfield Secretaries Ltd. as a secretary on 14 December 2020 (3 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 June 2020Appointment of Mr Jay Raja as a director on 8 June 2020 (2 pages)
17 April 2020Appointment of Ms Claire Louise Penny as a director on 16 April 2020 (2 pages)
16 March 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
5 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
6 November 2017Termination of appointment of Janet Marcia Fearon as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Janet Marcia Fearon as a director on 3 November 2017 (1 page)
20 September 2017Termination of appointment of Pamela Mary Lawrence as a director on 14 September 2017 (1 page)
20 September 2017Termination of appointment of Pamela Mary Lawrence as a director on 14 September 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Termination of appointment of Claire Louise Penny as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Claire Louise Penny as a director on 31 July 2017 (1 page)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 702
(7 pages)
15 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 702
(7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Appointment of Ms Claire Louise Penny as a director on 23 April 2015 (2 pages)
31 July 2015Appointment of Ms Claire Louise Penny as a director on 23 April 2015 (2 pages)
30 July 2015Appointment of Ms Janet Marcia Fearon as a director on 28 July 2015 (2 pages)
30 July 2015Appointment of Ms Janet Marcia Fearon as a director on 28 July 2015 (2 pages)
28 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 702
(7 pages)
28 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 702
(7 pages)
6 January 2015Appointment of Mr Joseph Smith as a director on 1 January 2014 (2 pages)
6 January 2015Appointment of Mr Joseph Smith as a director on 1 January 2014 (2 pages)
6 January 2015Appointment of Mr Joseph Smith as a director on 1 January 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Termination of appointment of Christian Ford as a director on 2 May 2014 (1 page)
18 July 2014Termination of appointment of Christian Ford as a director on 2 May 2014 (1 page)
18 July 2014Termination of appointment of Christian Ford as a director on 2 May 2014 (1 page)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 702
(7 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 702
(7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Termination of appointment of Peter Williamson as a secretary (1 page)
17 July 2013Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
17 July 2013Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
17 July 2013Registered office address changed from 22 Cannon Hill London N14 6BY on 17 July 2013 (1 page)
17 July 2013Termination of appointment of Peter Williamson as a secretary (1 page)
17 July 2013Registered office address changed from 22 Cannon Hill London N14 6BY on 17 July 2013 (1 page)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
3 June 2011Appointment of Christian Ford as a director (3 pages)
3 June 2011Appointment of Christian Ford as a director (3 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Termination of appointment of Michael Luck as a director (2 pages)
1 February 2011Termination of appointment of Michael Luck as a director (2 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Director's details changed for Michael Luck on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Luck on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
12 January 2010Director's details changed for Pamela Mary Lawrence on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Pamela Mary Lawrence on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Pamela Mary Lawrence on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Luck on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 24/12/08; full list of members (9 pages)
28 January 2009Return made up to 24/12/08; full list of members (9 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 24/12/07; full list of members (6 pages)
15 January 2008Return made up to 24/12/07; full list of members (6 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2007Return made up to 24/12/06; full list of members (12 pages)
21 January 2007Return made up to 24/12/06; full list of members (12 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 24/12/05; full list of members (12 pages)
4 January 2006Return made up to 24/12/05; full list of members (12 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 24/12/04; full list of members (12 pages)
13 January 2005Return made up to 24/12/04; full list of members (12 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
8 January 2004Return made up to 24/12/03; full list of members (12 pages)
8 January 2004Return made up to 24/12/03; full list of members (12 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 January 2003Return made up to 24/12/02; full list of members (12 pages)
3 January 2003Return made up to 24/12/02; full list of members (12 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 24/12/01; full list of members (11 pages)
22 January 2002Return made up to 24/12/01; full list of members (11 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 December 2000Return made up to 24/12/00; full list of members (12 pages)
19 December 2000Return made up to 24/12/00; full list of members (12 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
11 January 2000New director appointed (1 page)
11 January 2000Return made up to 24/12/99; full list of members (12 pages)
11 January 2000Return made up to 24/12/99; full list of members (12 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 24/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(12 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Return made up to 24/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(12 pages)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned;director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned;director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: 4 sambrooke court abbey road bush hill park enfield middlesex EN1 2QG (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 4 sambrooke court abbey road bush hill park enfield middlesex EN1 2QG (1 page)
22 January 1998Return made up to 24/12/97; full list of members (8 pages)
22 January 1998Return made up to 24/12/97; full list of members (8 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
25 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
10 January 1996Return made up to 24/12/95; change of members (6 pages)
10 January 1996Return made up to 24/12/95; change of members (6 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
30 May 1995Accounts made up to 31 December 1994 (9 pages)
30 May 1995Accounts made up to 31 December 1994 (9 pages)
24 September 1979Incorporation (18 pages)
24 September 1979Incorporation (18 pages)