Company NameDell Farm Management Company Limited
DirectorDavid Keene
Company StatusActive
Company Number01711342
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month 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 David Keene
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Secretary NameMr Kenneth Dickson Jamie
StatusCurrent
Appointed14 May 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressTownsends 25 Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameWendy Anne Holdworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 May 1999)
RoleCompany Director
Correspondence Address34 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameMr Patrick Young
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 1997)
RoleEngineer
Correspondence Address3 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameMr Timothy Waite
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 1995)
RoleFinancier
Correspondence Address25 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameMr Percy Pegler
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 1995)
RoleRetired
Correspondence Address12 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameMiss Doreen Winifred Bowler
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 1996)
RoleCompany Director
Correspondence Address19 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameMiss Doreen Winifred Bowler
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 1996)
RoleCompany Director
Correspondence Address19 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameRekha Vaidya
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 July 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameMargaret Ann Mahoney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1999)
RoleTeacher
Correspondence Address17 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameKaren Shearman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1998)
RoleLegal Aid
Correspondence Address4 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameKaren Shearman
NationalityBritish
StatusResigned
Appointed23 June 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1998)
RoleLegal Aid
Correspondence Address4 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameCarol Humphreys
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1997(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2002)
RoleGovernment Servant
Correspondence Address23 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameJohn Joseph Brennan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1998(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 May 1999)
RoleRetired
Correspondence Address12 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameLynn Margaret Sullivan
NationalityBritish/American
StatusResigned
Appointed07 June 1998(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 04 January 1999)
RoleAdmin Officer
Correspondence Address18 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameWendy Anne Holdworth
NationalityBritish
StatusResigned
Appointed04 January 1999(15 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 1999)
RoleCompany Director
Correspondence Address34 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameHarry Maskery Gaunt
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2000)
RoleRetired
Correspondence Address20 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameJulie Lorraine Radcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2000)
RoleTheatre Manager
Correspondence Address26 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameJulie Lorraine Radcliffe
NationalityBritish
StatusResigned
Appointed16 May 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2000)
RoleTheatre Manager
Correspondence Address26 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameRobert William Frederick Devine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2000(17 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 2004)
RolePlumbing And Heating
Correspondence Address29 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameLinsey Jane Houliston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2005)
RoleChief Display Asst
Correspondence Address21 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameGhazi Hamdi
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 11 April 2001)
RoleChartered Engineer
Correspondence Address13 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameRichard Tudor Duggan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2002)
RoleConstruction Site Manager
Correspondence Address27 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameCarwen Jayne Johnson
NationalityBritish
StatusResigned
Appointed14 June 2000(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 11 April 2001)
RoleLecturer
Correspondence Address31 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameJohn Robert Durrant
NationalityBritish
StatusResigned
Appointed11 April 2001(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2005)
RoleIT Consultant
Correspondence Address21 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameChristine Vaughan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(19 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 August 2011)
RoleComputer Operator
Country of ResidenceEngland
Correspondence Address18 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameTessa Patrickson Jolliffe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2007)
RoleStaff Nurse
Correspondence Address3 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameDavid Keene
NationalityBritish
StatusResigned
Appointed03 July 2005(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2008)
RoleCompany Director
Correspondence Address24 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Director NameJean Patricia Harris
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Secretary NameNeil Arnold
NationalityBritish
StatusResigned
Appointed22 June 2008(25 years, 3 months after company formation)
Appointment Duration12 months (resigned 21 June 2009)
RoleCompany Director
Correspondence Address28 Dell Farm Road
Ruislip
Middx
HA4 7TX
Director NameKarl William Foster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(25 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 July 2012)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address25 Dell Farm Road
Ruislip
Middlesex
HA4 7TX
Secretary NameNick Cook
NationalityBritish
StatusResigned
Appointed21 June 2009(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2011)
RoleCompany Director
Correspondence Address46 Gadebridge Lane
Hemel Hempstead
Hertfordshire
HP1 3HF
Director NameMrs Tessa Jolliffe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2012(29 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2015)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN
Director NameMr Vincent Anthony Poncia
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2012(29 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 2017)
RoleGp Practice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40 - 44 High Street
Northwood
Middlesex
HA6 1BN

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £1Anna Swankie
2.78%
Ordinary B
1 at £1Ian Anthony Agostini
2.78%
Ordinary B
1 at £1Karl William Foster
2.78%
Ordinary B
1 at £1Miss Margaret Mahoney
2.78%
Ordinary B
1 at £1Mr Colin Dawson
2.78%
Ordinary B
1 at £1Mr David Stagg
2.78%
Ordinary B
1 at £1Mr Edgar John Collier
2.78%
Ordinary B
1 at £1Mr Edwin Dickinson
2.78%
Ordinary B
1 at £1Mr Harry Gaunt
2.78%
Ordinary B
1 at £1Mr Ian Coleman
2.78%
Ordinary B
1 at £1Mr John Ramsay Watt
2.78%
Ordinary B
1 at £1Mr Julian Evans
2.78%
Ordinary A
1 at £1Mrs Susan Ellise Dallas
2.78%
Ordinary A
1 at £1Ms Kay Louise Jones
2.78%
Ordinary B
1 at £1Neil Martin Arnold
2.78%
Ordinary B
1 at £1Rebecca Drew
2.78%
Ordinary B
1 at £1Sushma Madan
2.78%
Ordinary B
1 at £1Tessa Patrickson Jolliffe
2.78%
Ordinary A
1 at £1Vineda Suryakant Parekh
2.78%
Ordinary B
1 at £1Wasim Olugbenga
2.78%
Ordinary B

Financials

Year2014
Net Worth£31,526
Cash£29,117
Current Liabilities£2,377

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
20 August 2019Confirmation statement made on 9 August 2019 with updates (6 pages)
24 May 2019Appointment of Mr Kenneth Dickson Jamie as a secretary on 14 May 2019 (2 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
19 December 2017Appointment of Mr David Keene as a director on 2 December 2017 (2 pages)
19 December 2017Termination of appointment of Vincent Anthony Poncia as a director on 2 December 2017 (1 page)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (9 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (9 pages)
28 April 2016Termination of appointment of Tessa Jolliffe as a director on 16 December 2015 (1 page)
28 April 2016Termination of appointment of Jean Patricia Harris as a director on 16 December 2015 (1 page)
28 April 2016Termination of appointment of Jean Patricia Harris as a director on 16 December 2015 (1 page)
28 April 2016Termination of appointment of Tessa Jolliffe as a director on 16 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 36
(7 pages)
1 September 2015Director's details changed for Jean Patricia Harris on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mrs Tessa Jolliffe on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Jean Patricia Harris on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mrs Tessa Jolliffe on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 36
(7 pages)
1 September 2015Director's details changed for Mr Vincent Poncia on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 36
(7 pages)
1 September 2015Director's details changed for Mr Vincent Poncia on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Jean Patricia Harris on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Vincent Poncia on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mrs Tessa Jolliffe on 1 September 2015 (2 pages)
15 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (8 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 36
(8 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 36
(8 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 36
(8 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 September 2012Appointment of Mr Vincent Poncia as a director (2 pages)
14 September 2012Appointment of Mrs Tessa Jolliffe as a director (2 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 September 2012Appointment of Mrs Tessa Jolliffe as a director (2 pages)
14 September 2012Termination of appointment of Karl Foster as a director (1 page)
14 September 2012Appointment of Mr Vincent Poncia as a director (2 pages)
14 September 2012Termination of appointment of Karl Foster as a director (1 page)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2011Registered office address changed from 18 Dell Farm Road Ruislip Middlesex HA4 7TX on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 18 Dell Farm Road Ruislip Middlesex HA4 7TX on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 18 Dell Farm Road Ruislip Middlesex HA4 7TX on 7 September 2011 (1 page)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
25 August 2011Termination of appointment of Nick Cook as a secretary (1 page)
25 August 2011Termination of appointment of Christine Vaughan as a director (1 page)
25 August 2011Termination of appointment of Christine Vaughan as a director (1 page)
25 August 2011Termination of appointment of Nick Cook as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Christine Vaughan on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Christine Vaughan on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Jean Patricia Harris on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Karl William Foster on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Jean Patricia Harris on 9 August 2010 (2 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Jean Patricia Harris on 9 August 2010 (2 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
23 August 2010Director's details changed for Christine Vaughan on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Karl William Foster on 9 August 2010 (2 pages)
23 August 2010Director's details changed for Karl William Foster on 9 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2009Appointment terminated secretary neil arnold (1 page)
18 August 2009Return made up to 09/08/09; full list of members (15 pages)
18 August 2009Appointment terminated secretary neil arnold (1 page)
18 August 2009Return made up to 09/08/09; full list of members (15 pages)
13 July 2009Secretary appointed nick cook (1 page)
13 July 2009Secretary appointed nick cook (1 page)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2008Return made up to 09/08/08; full list of members (16 pages)
21 August 2008Return made up to 09/08/08; full list of members (16 pages)
8 August 2008Director appointed karl william foster (2 pages)
8 August 2008Director appointed karl william foster (2 pages)
16 July 2008Secretary appointed neil arnold (2 pages)
16 July 2008Secretary appointed neil arnold (2 pages)
26 June 2008Appointment terminated secretary david keene (1 page)
26 June 2008Appointment terminated secretary david keene (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 August 2007Return made up to 09/08/07; change of members (7 pages)
18 August 2007Return made up to 09/08/07; change of members (7 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 September 2006Return made up to 09/08/06; full list of members (8 pages)
12 September 2006Return made up to 09/08/06; full list of members (8 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 August 2005Return made up to 09/08/05; change of members (7 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 09/08/05; change of members (7 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 21 dell farm road ruislip middlesex HA4 7TX (1 page)
27 June 2005Registered office changed on 27/06/05 from: 21 dell farm road ruislip middlesex HA4 7TX (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
20 August 2004Return made up to 16/08/04; change of members (7 pages)
20 August 2004Return made up to 16/08/04; change of members (7 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
19 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 November 2003Return made up to 16/08/03; full list of members (8 pages)
6 November 2003Return made up to 16/08/03; full list of members (8 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
12 November 2002Return made up to 16/08/02; no change of members (7 pages)
12 November 2002Return made up to 16/08/02; no change of members (7 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
11 September 2001Return made up to 16/08/01; no change of members (7 pages)
11 September 2001Return made up to 16/08/01; no change of members (7 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: 31 dell farm road ruislip middlesex HA4 7TX (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 31 dell farm road ruislip middlesex HA4 7TX (1 page)
29 December 2000Full accounts made up to 31 March 2000 (4 pages)
29 December 2000Full accounts made up to 31 March 2000 (4 pages)
22 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
22 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
21 June 2000Registered office changed on 21/06/00 from: 26 dell farm road ruislip middlesex HA4 7TX (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 26 dell farm road ruislip middlesex HA4 7TX (1 page)
14 January 2000Full accounts made up to 31 March 1999 (4 pages)
14 January 2000Full accounts made up to 31 March 1999 (4 pages)
15 September 1999Return made up to 16/08/99; change of members (6 pages)
15 September 1999Return made up to 16/08/99; change of members (6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 12 dell farm road ruislip middlesex HA4 7TX (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 12 dell farm road ruislip middlesex HA4 7TX (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
5 February 1999Full accounts made up to 31 March 1998 (5 pages)
5 February 1999Full accounts made up to 31 March 1998 (5 pages)
21 January 1999Registered office changed on 21/01/99 from: 18 dell farm road ruislip middlesex HA4 7TX (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: 18 dell farm road ruislip middlesex HA4 7TX (1 page)
21 January 1999Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Return made up to 16/08/98; full list of members (10 pages)
24 September 1998Return made up to 16/08/98; full list of members (10 pages)
9 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 4 dell farm road ruislip middlesex HA4 7TX (1 page)
25 June 1998Registered office changed on 25/06/98 from: 4 dell farm road ruislip middlesex HA4 7TX (1 page)
11 September 1997Return made up to 16/08/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1997Return made up to 16/08/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
26 March 1997Full accounts made up to 31 March 1996 (4 pages)
26 March 1997Full accounts made up to 31 March 1996 (4 pages)
17 September 1996Return made up to 16/08/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Return made up to 16/08/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 May 1996Registered office changed on 24/05/96 from: 19 dell farm road ruislip middlesex HA4 7TX (1 page)
24 May 1996Registered office changed on 24/05/96 from: 19 dell farm road ruislip middlesex HA4 7TX (1 page)
21 August 1995Director resigned (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1995New director appointed (2 pages)
20 June 1995Full accounts made up to 31 March 1995 (4 pages)
20 June 1995Full accounts made up to 31 March 1995 (4 pages)
31 March 1983Incorporation (18 pages)
31 March 1983Incorporation (18 pages)