Company NameHurstcombe Residents Association Limited
Company StatusActive
Company Number01572430
CategoryPrivate Limited Company
Incorporation Date6 July 1981(42 years, 10 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 NameMrs Maureen Woodroof
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(34 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMrs Lesley Hazard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(34 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleWages Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMrs Janet Margaret Allen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(34 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleAfter School Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMr David Stanley Lipman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(34 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hurstcombe Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2020(38 years, 7 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2020(38 years, 7 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Peter Brimelow
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 June 2007)
RoleRetired
Correspondence AddressFlat 25 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMiss Angela Patricia Meyler
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 September 2009)
RoleRetired
Correspondence AddressFlat 14 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMrs Audrey Violet Haines
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 1994)
RoleRetired
Correspondence AddressFlat 6 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMr Bernard Joseph English
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1993)
RolePrincipal Environmental Health
Correspondence AddressFlat 21 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Secretary NameMr Phillip Trevor Wheater
NationalityBritish
StatusResigned
Appointed27 June 1991(9 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House
42 A Monkhams Drive
Essex
IG8 0LE
Director NameElizabeth Ann Hansell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2000)
RoleRetired
Correspondence Address6 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameShamim Ahmad Siddiqui
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(19 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 October 2009)
RoleEngineering Consultant
Correspondence Address24 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Secretary NameMr John David Carroll
NationalityBritish
StatusResigned
Appointed16 August 2006(25 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 02 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Montalt Road
Woodford Green
Essex
IG8 9RS
Director NameMr David Stanley Lipman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(26 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMrs Elizabeth Betty Mednick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMr Brian Melsom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameCarly Dewey
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(32 years after company formation)
Appointment Duration9 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hurstcombe Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director NameMr John Peter William Maidman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(33 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr Roy Ivor Kovler
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(34 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hurstcombe
Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Secretary NameJ. Nicholson & Son (Corporation)
StatusResigned
Appointed02 April 2014(32 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2020)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr James Barry Peter Laidler
8.00%
Ordinary
1 at £1Miss Angela Patricia Meyler
4.00%
Ordinary
1 at £1Miss Marion Lesley Green
4.00%
Ordinary
1 at £1Miss Nicola Mitchell
4.00%
Ordinary
1 at £1Mr Alan Flaherty
4.00%
Ordinary
1 at £1Mr Brian Melsom
4.00%
Ordinary
1 at £1Mr J.r.g. Edwards
4.00%
Ordinary
1 at £1Mrs Elizabeth Betty Mednick
4.00%
Ordinary
1 at £1Mrs Eva Cash & Mr John Cash
4.00%
Ordinary
1 at £1Mrs Evelyn Schneider & Mr Malcolm Maurice Schneider
4.00%
Ordinary
1 at £1Mrs Gloria Ann Kovler & Mr Roy Ivor Kovler
4.00%
Ordinary
1 at £1Mrs Jane Julia Hammond & Mr Grant Christopher Hammond
4.00%
Ordinary
1 at £1Mrs Karen Elizabeth Susan Woodroof
4.00%
Ordinary
1 at £1Mrs L.c. Hazard
4.00%
Ordinary
1 at £1Mrs Lynne Gillian Cohen
4.00%
Ordinary
1 at £1Mrs Sejal Patel & Mr Amar Patel
4.00%
Ordinary
1 at £1Mrs Valerie Maureen Lipman
4.00%
Ordinary
1 at £1Ms Emma Louise Jefferson
4.00%
Ordinary
1 at £1Ms J.m. Allen
4.00%
Ordinary
1 at £1Ms S. Moursy
4.00%
Ordinary
-OTHER
16.00%
-

Financials

Year2014
Net Worth£36,956
Cash£34,651
Current Liabilities£5,247

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 19 July 2023 with updates (7 pages)
17 May 2023Director's details changed for Mrs Lesley Hazard on 17 May 2023 (2 pages)
17 May 2023Director's details changed for Mrs Janet Margaret Allen on 17 May 2023 (2 pages)
17 May 2023Director's details changed for Mrs Maureen Woodroof on 17 May 2023 (2 pages)
17 May 2023Director's details changed for Mr David Stanley Lipman on 17 May 2023 (2 pages)
1 February 2023Registered office address changed from C/O Applaud Property Management Annwood Lodge Buisness Park Arterial Road Rayleigh Essex SS6 7UA United Kingdom to 5 Chigwell Road London E18 1LR on 1 February 2023 (1 page)
3 January 2023Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Annwood Lodge Buisness Park Arterial Road Rayleigh Essex SS6 7UA on 3 January 2023 (1 page)
3 January 2023Registered office address changed from Annwood Lodge Buisness Park Arterial Road Rayleigh Essex SS6 7UA United Kingdom to C/O Applaud Property Management Annwood Lodge Buisness Park Arterial Road Rayleigh Essex SS6 7UA on 3 January 2023 (1 page)
23 December 2022Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 23 December 2022 (1 page)
3 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
28 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
26 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2020 (1 page)
13 October 2020Termination of appointment of J. Nicholson & Son as a secretary on 1 February 2020 (1 page)
13 October 2020Confirmation statement made on 19 July 2020 with updates (6 pages)
13 October 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2020 (1 page)
13 October 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2020 (2 pages)
11 August 2020Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
15 January 2018Termination of appointment of Roy Ivor Kovler as a director on 12 January 2018 (1 page)
2 October 2017Termination of appointment of John Peter William Maidman as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of John Peter William Maidman as a director on 2 October 2017 (1 page)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
11 November 2015Appointment of Mrs Janet Margaret Allen as a director on 22 October 2015 (2 pages)
11 November 2015Appointment of Mrs Janet Margaret Allen as a director on 22 October 2015 (2 pages)
5 November 2015Appointment of Mrs Maureen Woodroof as a director on 22 October 2015 (2 pages)
5 November 2015Appointment of Mr Roy Ivor Kovler as a director on 22 October 2015 (2 pages)
5 November 2015Appointment of Mr Roy Ivor Kovler as a director on 22 October 2015 (2 pages)
5 November 2015Director's details changed for Mrs Lesley Hazard on 22 October 2015 (2 pages)
5 November 2015Appointment of Mrs Lesley Hazard as a director on 22 October 2015 (2 pages)
5 November 2015Appointment of Mrs Lesley Hazard as a director on 22 October 2015 (2 pages)
5 November 2015Director's details changed for Mrs Lesley Hazard on 22 October 2015 (2 pages)
5 November 2015Appointment of Mrs Maureen Woodroof as a director on 22 October 2015 (2 pages)
27 October 2015Appointment of Mr David Stanley Lipman as a director on 23 October 2015 (2 pages)
27 October 2015Appointment of Mr David Stanley Lipman as a director on 23 October 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 25
(5 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 25
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Appointment of Mr John Peter William Maidman as a director on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Roy Ivor Kovler as a director on 2 August 2014 (1 page)
12 August 2014Termination of appointment of David Stanley Lipman as a director on 2 August 2014 (1 page)
12 August 2014Termination of appointment of David Stanley Lipman as a director on 2 August 2014 (1 page)
12 August 2014Termination of appointment of Roy Ivor Kovler as a director on 2 August 2014 (1 page)
12 August 2014Appointment of Mr John Peter William Maidman as a director on 1 August 2014 (2 pages)
12 August 2014Appointment of Mr John Peter William Maidman as a director on 1 August 2014 (2 pages)
12 August 2014Termination of appointment of Roy Ivor Kovler as a director on 2 August 2014 (1 page)
12 August 2014Termination of appointment of David Stanley Lipman as a director on 2 August 2014 (1 page)
29 July 2014Registered office address changed from 3 Johnston Road Woodford Green Essex IG8 0XA to 255 Cranbrook Road Ilford Essex IG1 4TH on 29 July 2014 (1 page)
29 July 2014Termination of appointment of John David Carroll as a secretary on 2 April 2014 (1 page)
29 July 2014Termination of appointment of John David Carroll as a secretary on 2 April 2014 (1 page)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 25
(7 pages)
29 July 2014Appointment of J. Nicholson & Son as a secretary on 2 April 2014 (2 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 25
(7 pages)
29 July 2014Termination of appointment of Carly Dewey as a director on 2 April 2014 (1 page)
29 July 2014Registered office address changed from 3 Johnston Road Woodford Green Essex IG8 0XA to 255 Cranbrook Road Ilford Essex IG1 4TH on 29 July 2014 (1 page)
29 July 2014Termination of appointment of John David Carroll as a secretary on 2 April 2014 (1 page)
29 July 2014Termination of appointment of Carly Dewey as a director on 2 April 2014 (1 page)
29 July 2014Appointment of J. Nicholson & Son as a secretary on 2 April 2014 (2 pages)
29 July 2014Termination of appointment of Carly Dewey as a director on 2 April 2014 (1 page)
29 July 2014Appointment of J. Nicholson & Son as a secretary on 2 April 2014 (2 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Termination of appointment of Brian Melsom as a director (2 pages)
16 September 2013Termination of appointment of Brian Melsom as a director (2 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
10 July 2013Termination of appointment of Elizabeth Mednick as a director (2 pages)
10 July 2013Appointment of Carly Dewey as a director (3 pages)
10 July 2013Appointment of Carly Dewey as a director (3 pages)
10 July 2013Termination of appointment of Elizabeth Mednick as a director (2 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 July 2011Director's details changed for Elizabeth Betty Mednick on 19 July 2011 (2 pages)
20 July 2011Secretary's details changed for John David Carroll on 19 July 2011 (1 page)
20 July 2011Director's details changed for David Stanley Lipman on 19 July 2011 (2 pages)
20 July 2011Director's details changed for David Stanley Lipman on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Brian Melsom on 19 July 2011 (2 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (10 pages)
20 July 2011Secretary's details changed for John David Carroll on 19 July 2011 (1 page)
20 July 2011Director's details changed for Elizabeth Betty Mednick on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Roy Ivor Kovler on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Brian Melsom on 19 July 2011 (2 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (10 pages)
20 July 2011Director's details changed for Roy Ivor Kovler on 19 July 2011 (2 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (17 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (17 pages)
26 July 2010Termination of appointment of Shamim Siddiqui as a director (2 pages)
26 July 2010Termination of appointment of Shamim Siddiqui as a director (2 pages)
16 March 2010Appointment of a director (3 pages)
16 March 2010Appointment of a director (3 pages)
25 February 2010Appointment of Brian Melsom as a director (3 pages)
25 February 2010Appointment of Brian Melsom as a director (3 pages)
25 February 2010Appointment of Roy Ivor Kovler as a director (3 pages)
25 February 2010Appointment of Roy Ivor Kovler as a director (3 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 October 2009Termination of appointment of Angela Meyler as a director (1 page)
28 October 2009Termination of appointment of Angela Meyler as a director (1 page)
27 July 2009Return made up to 27/06/09; no change of members (5 pages)
27 July 2009Return made up to 27/06/09; no change of members (5 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 27/06/08; full list of members (7 pages)
28 July 2008Return made up to 27/06/08; full list of members (7 pages)
11 July 2008Director appointed elizabeth betty mednick (2 pages)
11 July 2008Director appointed elizabeth betty mednick (2 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
23 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
27 July 2006Return made up to 27/06/06; change of members (7 pages)
27 July 2006Return made up to 27/06/06; change of members (7 pages)
16 January 2006Registered office changed on 16/01/06 from: third floor crown house loughton essex IG10 4LG (1 page)
16 January 2006Registered office changed on 16/01/06 from: third floor crown house loughton essex IG10 4LG (1 page)
11 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 27/06/05; change of members (7 pages)
1 August 2005Return made up to 27/06/05; change of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 27/06/04; full list of members (13 pages)
27 July 2004Return made up to 27/06/04; full list of members (13 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 October 2003Return made up to 27/06/03; no change of members (7 pages)
3 October 2003Return made up to 27/06/03; no change of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 27/06/02; change of members (7 pages)
25 July 2002Return made up to 27/06/02; change of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
26 July 2001Return made up to 27/06/01; full list of members (7 pages)
26 July 2001Return made up to 27/06/01; full list of members (7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 31 March 2000 (6 pages)
13 February 2001Full accounts made up to 31 March 2000 (6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
26 July 2000Return made up to 27/06/00; full list of members (13 pages)
26 July 2000Return made up to 27/06/00; full list of members (13 pages)
7 February 2000Full accounts made up to 31 March 1999 (6 pages)
7 February 2000Full accounts made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 27/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Return made up to 27/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Full accounts made up to 31 March 1998 (6 pages)
15 February 1999Full accounts made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 27/06/98; change of members (6 pages)
26 July 1998Return made up to 27/06/98; change of members (6 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 August 1997Return made up to 27/06/97; full list of members (6 pages)
8 August 1997Return made up to 27/06/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
25 July 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Registered office changed on 29/04/96 from: 205 chingford mount road chingford london E4 8LP (1 page)
29 April 1996Registered office changed on 29/04/96 from: 205 chingford mount road chingford london E4 8LP (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
26 July 1995Return made up to 27/06/95; change of members (6 pages)
26 July 1995Return made up to 27/06/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 January 1987Return made up to 26/01/87; full list of members (6 pages)
31 January 1987Return made up to 26/01/87; full list of members (6 pages)
6 July 1981Incorporation (17 pages)
6 July 1981Incorporation (17 pages)