Company NameLime Tree Management Limited
Company StatusActive
Company Number01552228
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Ketan Ramanial Savani
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Lime Tree Court
The Avenue
Hatch End
Middlesex
HA5 4UX
Director NameMr Kouzosh Shahrokh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Goodwood House
Heathfield Terrace
London
W4 4JW
Director NameMr Lionel Israel Robson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(27 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lime Tree Court The Avenue
Hach End
Pinner
Middlesex
HA5 4UX
Secretary NameMr Lionel Israel Robson
StatusCurrent
Appointed06 February 2010(28 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A5
Delta Gain
Watford
Hertfordshire
WD19 5EF
Director NameMr Mitil Bhojani
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(30 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleWeb Marketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Lime Tree Court, The Avenue
Pinner
Middlesex
HA5 4UX
Director NameMrs Dawn Ann Ansell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(36 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A5
Delta Gain
Watford
Hertfordshire
WD19 5EF
Director NameMr Donald Charles Kaye
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration2 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 1991(10 years, 9 months after company formation)
Appointment Duration4 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 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 January 2003)
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(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2003)
RoleCompany Director
Correspondence AddressBlue Ridge Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMildred Elizabeth Amys
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 January 2006)
RoleRetired
Correspondence Address5 Lime Tree Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4UX
Director NameMrs Jacqueline Charig
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 12 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Lime Tree Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4UX
Director NameIan Peter Amys
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 January 2006)
RolePayroll Manager
Correspondence Address13 Lime Tree Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4UX
Director NameArthur John Russell Reed
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 July 2003)
RoleRetired
Correspondence Address10 Lime Tree Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4UX
Director NameMrs Roshni Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Anglesmede Crescent
Pinner
Middlesex
HA5 5SP
Director NameRoger Harvey Silver
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 June 2008)
RoleSales Executive
Correspondence Address8 Gilbert Road
Pinner
Middlesex
HA5 1AP
Director NameAndreas Themistocli
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2007)
RoleCaterer
Correspondence Address8 Lime Tree Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4UX
Director NameMrs Valerie Joan Crayford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2014)
RolePa-Administator
Country of ResidenceUnited Kingdom
Correspondence Address3 Lime Tree Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4UX
Director NameMrs Marie Conway
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration12 years (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lime Tree Court
The Avenue
Hatch End
Middlesex
HA5 4UX
Director NameMrs Muriel Milgrom
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lime Tree Court
The Avenue
Hatch End
Middlesex
HA5 4UX
Secretary NameGeoffrey Neil Irvine
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 08 February 2010)
RoleSurveyor-Estate Agent
Correspondence Address408 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HP
Director NameMr Martin Meyer Berg
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Tree Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4UX
Director NameEsther Ayres
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2006)
RoleRetired
Correspondence Address4 Lime Tree Court
The Avenue
Hatch End
Middlesex
HA5 4UX
Director NameNilesh Khatri
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(24 years after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2019)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Glenalmond Road
Kenton
Middlesex
HA3 9JY

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Hertfordshire
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

1 at £1B. Conway
6.67%
Ordinary
1 at £1Deluxe Estates LTD
6.67%
Ordinary
1 at £1Jenny Elizabeth Moore & Robert Keith Moore
6.67%
Ordinary
1 at £1Komal Gunvanthrai Savjani & Bhavesh Mahendra Savjani
6.67%
Ordinary
1 at £1Kourosh Shahrokh
6.67%
Ordinary
1 at £1M. Bhojani
6.67%
Ordinary
1 at £1Mr H. Kotecha & Mrs S. Kotecha
6.67%
Ordinary
1 at £1Mr J. Popat & Mrs B. Popat
6.67%
Ordinary
1 at £1Mr Ketan Savani
6.67%
Ordinary
1 at £1Mr Lionel Israel Robson
6.67%
Ordinary
1 at £1Mr Mahta & Mrs G. Mahta
6.67%
Ordinary
1 at £1Mrs Muriel Milgrom
6.67%
Ordinary
1 at £1N. Mehta & A. Mehta
6.67%
Ordinary
1 at £1Nilesh Khatri & Neeta Sharma
6.67%
Ordinary
1 at £1Ravi Mahendra Bhojani & Ravi Thaker
6.67%
Ordinary

Financials

Year2014
Turnover£18,000
Net Worth£10,103
Cash£8,883
Current Liabilities£2,467

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

23 April 1981Delivered on: 1 May 1981
Satisfied on: 7 April 1998
Persons entitled: Barclays Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - flats 1-15 lime tree court 3 the sheme, hatch end, london borough of harrow. Title no - ngl 14629 title no - ngl 83585.
Fully Satisfied

Filing History

24 January 2024Registered office address changed from Suite a5, Kebbel House (Sears Morgan) Kebbell House Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 24 January 2024 (1 page)
2 January 2024Registered office address changed from 4 Lime Tree Court the Avenue Hatch End Middlesex HA5 4UX to Suite a5, Kebbel House (Sears Morgan) Kebbell House Carpenders Park Watford Herts WD19 5EF on 2 January 2024 (1 page)
10 February 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
19 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Termination of appointment of Nilesh Khatri as a director on 1 October 2019 (1 page)
30 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
5 March 2018Appointment of Mrs Dawn Ann Ansell as a director on 5 February 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 January 2017Termination of appointment of Muriel Milgrom as a director on 23 August 2016 (1 page)
25 January 2017Termination of appointment of Muriel Milgrom as a director on 23 August 2016 (1 page)
25 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 March 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
15 March 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15
(10 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 15
(10 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
9 February 2015Termination of appointment of Marie Conway as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Marie Conway as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Marie Conway as a director on 9 February 2015 (1 page)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 15
(11 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 15
(11 pages)
12 January 2015Termination of appointment of Valerie Joan Crayford as a director on 30 September 2014 (1 page)
12 January 2015Termination of appointment of Valerie Joan Crayford as a director on 30 September 2014 (1 page)
26 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
26 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15
(12 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 15
(12 pages)
30 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
30 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
27 January 2013Register(s) moved to registered office address (1 page)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
27 January 2013Register(s) moved to registered office address (1 page)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
26 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
26 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
9 November 2011Appointment of Mr Mitil Bhojani as a director (2 pages)
9 November 2011Appointment of Mr Mitil Bhojani as a director (2 pages)
25 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
25 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
30 January 2011Termination of appointment of Martin Berg as a director (1 page)
30 January 2011Termination of appointment of Martin Berg as a director (1 page)
18 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
4 May 2010Termination of appointment of Jacqueline Charig as a director (1 page)
4 May 2010Termination of appointment of Jacqueline Charig as a director (1 page)
18 March 2010Appointment of a secretary (1 page)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
18 March 2010Termination of appointment of Geoffrey Irvine as a secretary (1 page)
18 March 2010Termination of appointment of Geoffrey Irvine as a secretary (1 page)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
18 March 2010Appointment of a secretary (1 page)
22 February 2010Termination of appointment of Geoffrey Irvine as a secretary (1 page)
22 February 2010Termination of appointment of Geoffrey Irvine as a secretary (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Director's details changed for Muriel Milgrom on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Nilesh Khatri on 6 January 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Martin Meyer Berg on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Valerie Joan Crayford on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Marie Conway on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Nilesh Khatri on 6 January 2010 (2 pages)
8 February 2010Appointment of Mr Lionel Israel Robson as a secretary (1 page)
8 February 2010Director's details changed for Jacqueline Charig on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Ketan Ramanial Savani on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Martin Meyer Berg on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Martin Meyer Berg on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Valerie Joan Crayford on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Valerie Joan Crayford on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Nilesh Khatri on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Kouzosh Shahrokh on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Ketan Ramanial Savani on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Marie Conway on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Kouzosh Shahrokh on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Jacqueline Charig on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Muriel Milgrom on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Muriel Milgrom on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Kouzosh Shahrokh on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Jacqueline Charig on 6 January 2010 (2 pages)
8 February 2010Appointment of Mr Lionel Israel Robson as a secretary (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Marie Conway on 6 January 2010 (2 pages)
8 February 2010Director's details changed for Ketan Ramanial Savani on 6 January 2010 (2 pages)
5 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 February 2009Director appointed mr lionel israel robson (1 page)
17 February 2009Return made up to 31/12/08; full list of members (11 pages)
17 February 2009Director appointed mr lionel israel robson (1 page)
17 February 2009Return made up to 31/12/08; full list of members (11 pages)
30 October 2008Registered office changed on 30/10/2008 from 4 lime tree court the avenue hagau end middlesex HA5 4UX (1 page)
30 October 2008Registered office changed on 30/10/2008 from 4 lime tree court the avenue hagau end middlesex HA5 4UX (1 page)
23 October 2008Appointment terminated director roger silver (1 page)
23 October 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(15 pages)
23 October 2008Registered office changed on 23/10/2008 from 408 uxbridge road hatch end pinner middlesex HA5 4HP (1 page)
23 October 2008Registered office changed on 23/10/2008 from 408 uxbridge road hatch end pinner middlesex HA5 4HP (1 page)
23 October 2008Appointment terminated director roger silver (1 page)
23 October 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(15 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 February 2007Return made up to 31/12/06; full list of members (18 pages)
17 February 2007Return made up to 31/12/06; full list of members (18 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (18 pages)
12 January 2006Return made up to 31/12/05; full list of members (18 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004New director appointed (4 pages)
29 July 2004New director appointed (4 pages)
14 May 2004£ sr 85@1 29/01/03 (1 page)
14 May 2004£ sr 85@1 29/01/03 (1 page)
14 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
26 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
26 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 17A hill avenue amersham buckinghamshire HP6 5BD (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 17A hill avenue amersham buckinghamshire HP6 5BD (1 page)
3 September 2003New director appointed (2 pages)
11 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
15 January 2003Return made up to 31/12/02; change of members (6 pages)
15 January 2003Return made up to 31/12/02; change of members (6 pages)
14 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
23 January 2002Return made up to 31/12/01; full list of members (11 pages)
23 January 2002Return made up to 31/12/01; full list of members (11 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)
15 January 2001Return made up to 31/12/00; change of members (6 pages)
15 January 2001Return made up to 31/12/00; change of members (6 pages)
8 June 2000Full accounts made up to 30 September 1999 (10 pages)
8 June 2000Full accounts made up to 30 September 1999 (10 pages)
1 February 2000Return made up to 31/12/99; no change of members (6 pages)
1 February 2000Return made up to 31/12/99; no 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)
4 March 1998Full accounts made up to 30 September 1997 (7 pages)
4 March 1998Full accounts made up to 30 September 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 September 1996 (7 pages)
7 March 1997Full accounts made up to 30 September 1996 (7 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 1996Director resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: newlands 5 sycamore close amersham buckinghamshire HP6 6BW (1 page)
22 February 1996Full accounts made up to 30 September 1995 (7 pages)
22 February 1996Full accounts made up to 30 September 1995 (7 pages)
26 January 1996Return made up to 31/12/95; change of members (6 pages)
26 January 1996Return made up to 31/12/95; change of members (6 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 April 1988Return made up to 31/12/87; full list of members (6 pages)
6 April 1988Return made up to 31/12/87; full list of members (6 pages)
24 June 1983Annual return made up to 31/12/82 (4 pages)
24 June 1983Annual return made up to 31/12/82 (4 pages)
23 March 1981Incorporation (14 pages)
23 March 1981Incorporation (14 pages)