Company NameBeech Hill Court Management Limited
Company StatusActive
Company Number01594141
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 1981(42 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Geoffrey Alan Cousins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameDr Niall Dove
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameAlan Kondys
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(11 years, 4 months after company formation)
Appointment Duration31 years
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameRobert Frank Newport
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(15 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameCatherine Hart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(21 years after company formation)
Appointment Duration21 years, 4 months
RolePolice
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameRobert Rieckenberg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(22 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameDr William Edward Peverell Greenland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameChristine Wright
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(26 years after company formation)
Appointment Duration16 years, 4 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameJames David Bowles
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(26 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameMr Matthew David Whitton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(28 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleManager Supply
Country of ResidenceEngland
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Secretary NameGeoffrey Alan Cousins
NationalityBritish
StatusCurrent
Appointed22 July 2013(31 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NamePhilip James Geraint Robbins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House 51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameMr Frank Breadin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameMs Nora Luxardo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed02 May 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
WD17 1HP
Director NameMr Christopher John Thornton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(37 years after company formation)
Appointment Duration5 years, 4 months
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameMrs Lorraine Beecroft
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(40 years, 4 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameMs Ms Frances Ede
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(41 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins, Radius House, First Floor 51
Watford
WD17 1HP
Director NameMr Julian Timothy Meres
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(41 years, 10 months after company formation)
Appointment Duration7 months
RoleHealth & Wellbeing Coach - Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House C/O Hillier Hopkins Llp, First Floor
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMartin Richard Pearce
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(41 years, 11 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillier Hopkins Llp Radius House, First Floor
51 Clarendon Road
Watford
WD17 1HP
Director NameRev James Alexander Crockett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 1994)
RolePastor
Correspondence Address3 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Director NameMr Frederick William Bates
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 18 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameMrs Hetty Baron
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration19 years (resigned 27 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Director NameMr John Nelson Burton
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1993)
RoleWriter
Correspondence Address5 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Director NameMrs Susan Elizabeth Barton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1992)
RoleKey Accounts Manager
Correspondence Address19 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Secretary NameMr Charles Wareham
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address9 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Director NameNigel David Couper
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 1996)
RoleQuantity Surveyor
Correspondence Address22 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Secretary NameMiss Gillian Reasbeck
NationalityBritish
StatusResigned
Appointed22 September 1992(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2002)
RoleReservations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Director NameJohn Robert Chapman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1997)
RoleForeman Technician
Correspondence Address13 Beech Hill Crescent
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PR
Director NameRaymond Henry Dick
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(11 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 April 2008)
RoleRetired
Correspondence Address5 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Director NameGraham Bruce Bell
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1993(12 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 31 August 2018)
RoleArchitectrual Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
Director NameRichard Athill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 February 2007)
RoleSales Manager
Correspondence Address4 Beech Hill
Berkhamsted
Hertfordshire
HP4 2PR
Secretary NameMark Edward Kane
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2002)
RoleCompany Director
Correspondence AddressFlat A
16 St Georges Square
London
SW1V 2HP
Secretary NameMiss Gillian Reasbeck
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(20 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Hill Court
Berkhamsted
Hertfordshire
HP4 2PR
Secretary NameDr William Edward Peverell Greenland
NationalityBritish
StatusResigned
Appointed27 April 2005(23 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court
Midland Road
Hemel Hempstead
Hertfordshire
HP2 5RL
Director NameMr Paul Betteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(23 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP

Location

Registered AddressRadius House First Floor
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£135,000
Cash£25,522
Current Liabilities£25,522

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

3 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
1 October 2020Termination of appointment of Margaret Mary Holden as a director on 1 September 2020 (1 page)
8 July 2020Termination of appointment of Michael Stephenson as a director on 28 March 2020 (1 page)
17 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 28 February 2019 (4 pages)
2 January 2019Termination of appointment of Graham Bruce Bell as a director on 31 August 2018 (1 page)
2 January 2019Termination of appointment of Paul Betteridge as a director on 8 November 2018 (1 page)
5 December 2018Appointment of Mr Christopher John Thornton as a director on 8 November 2018 (2 pages)
1 August 2018Termination of appointment of Scott White as a director on 1 May 2017 (1 page)
1 August 2018Appointment of Ms Nora Luxardo as a director on 2 May 2017 (2 pages)
19 June 2018Micro company accounts made up to 28 February 2018 (3 pages)
11 June 2018Director's details changed for Mrs Irene Caroline Purse on 6 June 2018 (2 pages)
11 June 2018Secretary's details changed for Geoffrey Alan Cousins on 5 June 2018 (1 page)
11 June 2018Director's details changed for Mr Scott White on 6 June 2018 (2 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
11 June 2018Director's details changed for Mr Michael Stephenson on 6 June 2018 (2 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
14 December 2016Termination of appointment of Frederick William Bates as a director on 18 September 2016 (1 page)
14 December 2016Termination of appointment of Frederick William Bates as a director on 18 September 2016 (1 page)
13 December 2016Appointment of Mr Frank Breadin as a director on 18 September 2016 (2 pages)
13 December 2016Appointment of Mr Frank Breadin as a director on 18 September 2016 (2 pages)
6 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 August 2016Annual return made up to 28 May 2016 no member list (12 pages)
9 August 2016Annual return made up to 28 May 2016 no member list (12 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 June 2015Annual return made up to 28 May 2015 no member list (23 pages)
25 June 2015Annual return made up to 28 May 2015 no member list (23 pages)
6 June 2015Appointment of Philip James Geraint Robbins as a director on 17 May 2015 (3 pages)
6 June 2015Appointment of Philip James Geraint Robbins as a director on 17 May 2015 (3 pages)
26 May 2015Termination of appointment of Nicola Caroline Few as a director on 17 March 2015 (1 page)
26 May 2015Termination of appointment of Nicola Caroline Few as a director on 17 March 2015 (1 page)
8 August 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
8 August 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
9 July 2014Annual return made up to 28 May 2014 no member list (16 pages)
9 July 2014Annual return made up to 28 May 2014 no member list (16 pages)
20 September 2013Appointment of Geoffrey Alan Cousins as a secretary (3 pages)
20 September 2013Appointment of Geoffrey Alan Cousins as a secretary (3 pages)
18 September 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5RL on 18 September 2013 (1 page)
18 September 2013Termination of appointment of William Greenland as a secretary (1 page)
18 September 2013Termination of appointment of William Greenland as a secretary (1 page)
18 September 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5RL on 18 September 2013 (1 page)
11 September 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
11 September 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
15 July 2013Annual return made up to 28 May 2013 no member list (16 pages)
15 July 2013Annual return made up to 28 May 2013 no member list (16 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
25 March 2013Total exemption full accounts made up to 28 February 2012 (8 pages)
25 March 2013Total exemption full accounts made up to 28 February 2012 (8 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Director's details changed for Matthew David Whitton on 1 May 2012 (2 pages)
12 September 2012Director's details changed for Matthew David Whitton on 1 May 2012 (2 pages)
12 September 2012Director's details changed for Matthew David Whitton on 1 May 2012 (2 pages)
11 September 2012Annual return made up to 28 May 2012 no member list (13 pages)
11 September 2012Annual return made up to 28 May 2012 no member list (13 pages)
10 September 2012Director's details changed for Mrs Nicola Caroline Few on 15 August 2012 (2 pages)
10 September 2012Director's details changed for James David Bowles on 15 August 2012 (2 pages)
10 September 2012Termination of appointment of Stephen Thomas as a director (1 page)
10 September 2012Termination of appointment of Gary Keers as a director (1 page)
10 September 2012Termination of appointment of Stephen Thomas as a director (1 page)
10 September 2012Termination of appointment of Nigel Purse as a director (1 page)
10 September 2012Director's details changed for Mrs Nicola Caroline Few on 15 August 2012 (2 pages)
10 September 2012Termination of appointment of Gary Keers as a director (1 page)
10 September 2012Termination of appointment of Rene Numan as a director (1 page)
10 September 2012Termination of appointment of Rene Numan as a director (1 page)
10 September 2012Termination of appointment of Nigel Purse as a director (1 page)
10 September 2012Director's details changed for James David Bowles on 15 August 2012 (2 pages)
6 September 2012Appointment of Mr Michael Stephenson as a director (3 pages)
6 September 2012Appointment of Mr Michael Stephenson as a director (3 pages)
6 September 2012Appointment of James David Bowles as a director (2 pages)
6 September 2012Appointment of Matthew David Whitton as a director (3 pages)
6 September 2012Appointment of Matthew David Whitton as a director (3 pages)
6 September 2012Appointment of James David Bowles as a director (2 pages)
5 September 2012Termination of appointment of Rene Numan as a director (2 pages)
5 September 2012Termination of appointment of Gary Keers as a director (2 pages)
5 September 2012Termination of appointment of Nigel Purse as a director (2 pages)
5 September 2012Appointment of James David Bowles as a director (1 page)
5 September 2012Appointment of James David Bowles as a director (1 page)
5 September 2012Termination of appointment of Stephen Thomas as a director (2 pages)
5 September 2012Appointment of Matthew David Whitton as a director (2 pages)
5 September 2012Termination of appointment of Gary Keers as a director (2 pages)
5 September 2012Termination of appointment of Nigel Purse as a director (2 pages)
5 September 2012Termination of appointment of Rene Numan as a director (2 pages)
5 September 2012Termination of appointment of Stephen Thomas as a director (2 pages)
5 September 2012Appointment of Matthew David Whitton as a director (2 pages)
23 August 2012Appointment of Mrs Nicola Caroline Few as a director (3 pages)
23 August 2012Appointment of Mrs Nicola Caroline Few as a director (3 pages)
23 August 2012Appointment of Scott White as a director (3 pages)
23 August 2012Appointment of Scott White as a director (3 pages)
23 August 2012Appointment of Irene Caroline Purse as a director (3 pages)
23 August 2012Appointment of Irene Caroline Purse as a director (3 pages)
23 August 2012Appointment of Margaret Mary Holden as a director (2 pages)
23 August 2012Appointment of Margaret Mary Holden as a director (2 pages)
13 September 2011Full accounts made up to 28 February 2011 (10 pages)
13 September 2011Full accounts made up to 28 February 2011 (10 pages)
16 August 2011Director's details changed for Catherine Hart on 27 May 2011 (2 pages)
16 August 2011Annual return made up to 28 May 2011 no member list (10 pages)
16 August 2011Termination of appointment of Artur Holden as a director (1 page)
16 August 2011Director's details changed for Mr Lesley Graham on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Alan Kondys on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Stephanie Joy Taylor on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Nigel Keith Purse on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Dr William Edward Peverell Greenland on 27 May 2011 (2 pages)
16 August 2011Termination of appointment of Artur Holden as a director (1 page)
16 August 2011Secretary's details changed for Dr William Edward Peverell Greenland on 27 May 2010 (1 page)
16 August 2011Director's details changed for Rene Numan on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Stephen Kenneth St Clair Thomas on 27 May 2011 (2 pages)
16 August 2011Termination of appointment of Gillian Reasbeck as a director (1 page)
16 August 2011Director's details changed for Stephen Kenneth St Clair Thomas on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Frederick William Bates on 27 May 2011 (2 pages)
16 August 2011Secretary's details changed for Dr William Edward Peverell Greenland on 27 May 2010 (1 page)
16 August 2011Director's details changed for Christine Wright on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Dr Niall Dove on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Gary Keers on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Gary Keers on 27 May 2011 (2 pages)
16 August 2011Termination of appointment of Hetty Baron as a director (1 page)
16 August 2011Termination of appointment of Gillian Reasbeck as a director (1 page)
16 August 2011Director's details changed for Stephanie Joy Taylor on 27 May 2011 (2 pages)
16 August 2011Annual return made up to 28 May 2011 no member list (10 pages)
16 August 2011Director's details changed for Robert Frank Newport on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Geoffrey Alan Cousins on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Geoffrey Alan Cousins on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Paul Betteridge on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Paul Betteridge on 27 May 2011 (2 pages)
16 August 2011Termination of appointment of Hetty Baron as a director (1 page)
16 August 2011Director's details changed for Mr Lesley Graham on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Dr William Edward Peverell Greenland on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Frederick William Bates on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Alan Kondys on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Graham Bruce Bell on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Robert Rieckenberg on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Robert Rieckenberg on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Christine Wright on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Nigel Keith Purse on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Rene Numan on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Graham Bruce Bell on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Dr Niall Dove on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Robert Frank Newport on 27 May 2011 (2 pages)
16 August 2011Director's details changed for Catherine Hart on 27 May 2011 (2 pages)
12 August 2010Director's details changed for Dr William Edward Peverell Greenland on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Robin Patrick Lilley on 27 May 2010 (2 pages)
12 August 2010Annual return made up to 28 May 2010 no member list (23 pages)
12 August 2010Director's details changed for Alan Kondys on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Stephen Kenneth St Clair Thomas on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Stephanie Joy Taylor on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Robert Rieckenberg on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Robert Frank Newport on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Rene Numan on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Artur Michael John Holden on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Stephanie Joy Taylor on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Artur Michael John Holden on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Geoffrey Alan Cousins on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mrs Hetty Baron on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Nigel Keith Purse on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Miss Gillian Reasbeck on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Robin Patrick Lilley on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Alan Kondys on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Frederick William Bates on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Rene Numan on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Dr Niall Dove on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Graham Bruce Bell on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Dr Niall Dove on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Stephen Kenneth St Clair Thomas on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Robert Rieckenberg on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Gary Keers on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Frederick William Bates on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Graham Bruce Bell on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Miss Gillian Reasbeck on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Catherine Hart on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Lesley Graham on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mrs Hetty Baron on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Robert Frank Newport on 27 May 2010 (2 pages)
12 August 2010Annual return made up to 28 May 2010 no member list (23 pages)
12 August 2010Director's details changed for Mr Lesley Graham on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Gary Keers on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Mr Geoffrey Alan Cousins on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Christine Wright on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Christine Wright on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Nigel Keith Purse on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Catherine Hart on 27 May 2010 (2 pages)
12 August 2010Director's details changed for Dr William Edward Peverell Greenland on 27 May 2010 (2 pages)
10 May 2010Full accounts made up to 28 February 2010 (10 pages)
10 May 2010Full accounts made up to 28 February 2010 (10 pages)
26 June 2009Annual return made up to 28/05/09 (9 pages)
26 June 2009Annual return made up to 28/05/09 (9 pages)
25 June 2009Appointment terminated director raymond dick (1 page)
25 June 2009Appointment terminated director raymond dick (1 page)
21 April 2009Full accounts made up to 28 February 2009 (11 pages)
21 April 2009Full accounts made up to 28 February 2009 (11 pages)
8 August 2008Annual return made up to 28/05/08 (9 pages)
8 August 2008Annual return made up to 28/05/08 (9 pages)
29 April 2008Full accounts made up to 28 February 2008 (11 pages)
29 April 2008Full accounts made up to 28 February 2008 (11 pages)
8 April 2008Appointment terminated director pamela jones (1 page)
8 April 2008Appointment terminated director pamela jones (1 page)
12 March 2008Director appointed christine wright (1 page)
12 March 2008Director appointed christine wright (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Annual return made up to 28/05/07 (5 pages)
22 August 2007Annual return made up to 28/05/07 (5 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
15 May 2007Full accounts made up to 28 February 2007 (10 pages)
15 May 2007Full accounts made up to 28 February 2007 (10 pages)
4 September 2006Director resigned (1 page)
4 September 2006Annual return made up to 28/05/06 (5 pages)
4 September 2006Annual return made up to 28/05/06 (5 pages)
4 September 2006Director resigned (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
2 May 2006Full accounts made up to 28 February 2006 (9 pages)
2 May 2006Full accounts made up to 28 February 2006 (9 pages)
22 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director resigned
(5 pages)
22 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director resigned
(5 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New secretary appointed (1 page)
26 April 2005Full accounts made up to 28 February 2005 (9 pages)
26 April 2005Full accounts made up to 28 February 2005 (9 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
23 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 April 2004Full accounts made up to 28 February 2004 (10 pages)
27 April 2004Full accounts made up to 28 February 2004 (10 pages)
28 February 2004New director appointed (1 page)
28 February 2004Annual return made up to 28/05/03
  • 363(288) ‐ Director resigned
(13 pages)
28 February 2004Annual return made up to 28/05/03
  • 363(288) ‐ Director resigned
(13 pages)
28 February 2004New director appointed (1 page)
4 May 2003Full accounts made up to 28 February 2003 (9 pages)
4 May 2003Full accounts made up to 28 February 2003 (9 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Annual return made up to 28/05/02
  • 363(288) ‐ Secretary resigned
(12 pages)
28 August 2002Annual return made up to 28/05/02
  • 363(288) ‐ Secretary resigned
(12 pages)
28 August 2002New secretary appointed (2 pages)
22 April 2002Full accounts made up to 28 February 2002 (9 pages)
22 April 2002Full accounts made up to 28 February 2002 (9 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 28 February 2001 (7 pages)
26 April 2001Full accounts made up to 28 February 2001 (7 pages)
14 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2000Full accounts made up to 28 February 2000 (9 pages)
27 April 2000Full accounts made up to 28 February 2000 (9 pages)
10 December 1999Registered office changed on 10/12/99 from: 2 beech hill court berkhamsted hertfordshire HP4 2PR (1 page)
10 December 1999Registered office changed on 10/12/99 from: 2 beech hill court berkhamsted hertfordshire HP4 2PR (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director resigned
(10 pages)
1 July 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director resigned
(10 pages)
1 July 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 28 February 1999 (9 pages)
7 May 1999Full accounts made up to 28 February 1999 (9 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director resigned
(10 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director resigned
(10 pages)
8 May 1998Full accounts made up to 28 February 1998 (10 pages)
8 May 1998Full accounts made up to 28 February 1998 (10 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 July 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 28 February 1997 (11 pages)
21 May 1997Full accounts made up to 28 February 1997 (11 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Annual return made up to 28/05/96
  • 363(288) ‐ Director resigned
(10 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Annual return made up to 28/05/96
  • 363(288) ‐ Director resigned
(10 pages)
31 May 1996Full accounts made up to 28 February 1996 (9 pages)
31 May 1996Full accounts made up to 28 February 1996 (9 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director resigned
(10 pages)
6 July 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director resigned
(10 pages)
21 June 1995Full accounts made up to 28 February 1995 (9 pages)
21 June 1995Full accounts made up to 28 February 1995 (9 pages)
28 October 1981Incorporation (19 pages)
28 October 1981Incorporation (19 pages)