Company NameRiseside Residents Association Limited
DirectorsPhilip Graham Prankall and John William Anderson
Company StatusActive
Company Number01734565
CategoryPrivate Limited Company
Incorporation Date27 June 1983(40 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 NameMr Philip Graham Prankall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(23 years, 10 months after company formation)
Appointment Duration17 years
RoleBroker
Country of ResidenceEngland
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr John William Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(31 years, 9 months after company formation)
Appointment Duration9 years
RoleVehicle Fleet Administrator
Country of ResidenceEngland
Correspondence AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed03 June 2004(20 years, 11 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressUnit 14 Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMrs Alison Morrison
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 8 months after company formation)
Appointment Duration-1 years, 12 months (resigned 02 March 1992)
RoleBuilding Society Clerk
Correspondence Address11 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameMazahair Hussein Mohamedali
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1994)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 33 Queens Road
Hertford
Hertfordshire
SG13 8AZ
Director NameMr Mark Berry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 8 months after company formation)
Appointment Duration-1 years, 12 months (resigned 02 March 1992)
RoleAssociation Executive
Correspondence Address15 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Secretary NameMr Barry Peter Joyce
NationalityBritish
StatusResigned
Appointed06 March 1992(8 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence Address17 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameAdrian Hardy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 1999)
RoleLocal Government Officer
Correspondence Address23 Copperwood
Beechwood Close
Hertford
Hertfordshire
SG13 7HZ
Director NameJanet Howard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1995)
RoleLife Assurance
Correspondence Address1 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameAngela Crimmin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1995)
RoleSecretary
Correspondence Address26 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Secretary NameJanet Howard
NationalityBritish
StatusResigned
Appointed24 February 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1995)
RoleLife Assurance
Correspondence Address1 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameKenneth Victor Ravden
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleAccountant
Correspondence Address13 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameHelen Christina Higgins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address17 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NamePeter Robert Fenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 May 1996)
RoleStudent
Correspondence Address24 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameKatherine Patricia Balding
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 February 1997)
RoleSolicitor
Correspondence Address19 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameJonathan Peter Gould
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 April 2007)
RoleGraphic Designer
Correspondence Address16 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameShaun Martin O'Brien
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleComputer Analyst/Programmer
Correspondence Address11 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameBrian Hood
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 March 2001)
RoleSenior Account Manager
Correspondence Address5 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Secretary NameBrian Hood
NationalityBritish
StatusResigned
Appointed27 February 1997(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 March 2001)
RoleSenior Account Manager
Correspondence Address5 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameMichele Carolyn Norris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 April 2003)
RolePathology Manager
Correspondence Address14 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Secretary NamePeter James Lyon Wyllie
NationalityBritish
StatusResigned
Appointed10 November 2001(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 2002)
RoleCivil Engineer
Correspondence Address12 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Secretary NamePeter James Lyon Wyllie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2001(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 2002)
RoleCivil Engineer
Correspondence Address12 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameIan Mann
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(18 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 July 2002)
RoleResidents Association
Correspondence Address1 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameJacqueline Rhoda Hood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 June 2006)
RoleHousewife
Correspondence Address5 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameAnthony Charles Braithwaite
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 2003)
RoleStoreperson
Correspondence Address24 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameDeborah Louise Fenton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 2003)
RoleSolicitor
Correspondence Address24 Copperwood
Hertford
Herfordshire
SG13 7HZ
Secretary NameDeborah Louise Fenton
NationalityBritish
StatusResigned
Appointed19 February 2003(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 2003)
RoleSolicitor
Correspondence Address24 Copperwood
Hertford
Herfordshire
SG13 7HZ
Director NameAdam Patrick Myott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 May 2006)
RoleCarpenter
Correspondence Address2 Old Vicarage Cottages
Kings Walden Road
Great Offley
Hertfordshire
SG5 3DX
Secretary NameMs Charlotte Melanie Waters
NationalityBritish
StatusResigned
Appointed28 April 2003(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrescent House
31 North Road
Hertford
Hertfordshire
SG14 1LN
Director NamePhillip Moggride
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 January 2011)
RoleAssociate Director Gsk
Country of ResidenceUnited Kingdom
Correspondence Address5 Spencer Street
Hertford
Hertfordshire
SG13 7AH
Director NameIan Duncan Penstone Smith
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(22 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 April 2007)
RoleBusiness Analyst
Correspondence Address2 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameKelly Banham
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(22 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 April 2007)
RoleLecturer
Correspondence Address2 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameMr Jonathan Robert Cooke
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 May 2013)
RoleBusinss Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Copperwood
Hertford
Hertfordshire
SG13 7HZ
Director NameMr Peter Piddington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(31 years, 9 months after company formation)
Appointment Duration5 months (resigned 02 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Robert David Curtis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(32 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 November 2015)
RoleActor
Country of ResidenceEngland
Correspondence AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressC/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adam Andrews
3.70%
Ordinary
1 at £1Adam Patrick Myott
3.70%
Ordinary
1 at £1Andrew Joslin
3.70%
Ordinary
1 at £1Andrew Noon & Penelope Ann Noon & Philip Noon
3.70%
Ordinary
1 at £1C.j. Webb
3.70%
Ordinary
1 at £1Christopher Butler
3.70%
Ordinary
1 at £1Greg Andrew Garside
3.70%
Ordinary
1 at £1Helen Martin
3.70%
Ordinary
1 at £1Jean Ellen Osei-kufour
3.70%
Ordinary
1 at £1John William Anderson & Jane Victoria Anderson
3.70%
Ordinary
1 at £1Jonathan Gould
3.70%
Ordinary
1 at £1Mr Coman & Mrs Coman
3.70%
Ordinary
1 at £1Mr Graham L. Law
3.70%
Ordinary
1 at £1Mr N.j. Patel & Mrs T.n. Patel
3.70%
Ordinary
1 at £1Mr Rolfe
3.70%
Ordinary
1 at £1Mr V. Kuhaendran & Dr B. Kuhaendran
3.70%
Ordinary
1 at £1Ms Charlotte Waters
3.70%
Ordinary
1 at £1Ms Debra J. Bowyer
3.70%
Ordinary
1 at £1Ms Michelle C. Norris
3.70%
Ordinary
1 at £1Yvonne Lesley Piddington & Peter Piddington
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£18,645
Cash£14,303
Current Liabilities£430

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
25 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (6 pages)
6 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 27
(7 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 27
(7 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Termination of appointment of Robert David Curtis as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of Robert David Curtis as a director on 1 November 2015 (1 page)
2 October 2015Termination of appointment of Peter Piddington as a director on 2 September 2015 (1 page)
2 October 2015Termination of appointment of Peter Piddington as a director on 2 September 2015 (1 page)
7 September 2015Appointment of Mr Robert David Curtis as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Robert David Curtis as a director on 1 September 2015 (2 pages)
9 April 2015Appointment of Mr John William Anderson as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Peter Piddington as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr John William Anderson as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Peter Piddington as a director on 31 March 2015 (2 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 27
(7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 27
(7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 27
(7 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Termination of appointment of Lawrence Sutton as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Lawrence Sutton as a director on 30 January 2015 (1 page)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 27
(8 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 27
(8 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 27
(8 pages)
16 October 2013Termination of appointment of Jonathan Cooke as a director (1 page)
16 October 2013Termination of appointment of Jonathan Cooke as a director (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
1 May 2012Termination of appointment of Matthew Simmons as a director (1 page)
1 May 2012Termination of appointment of Matthew Simmons as a director (1 page)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
20 March 2012Termination of appointment of Phillip Moggride as a director (1 page)
20 March 2012Termination of appointment of Phillip Moggride as a director (1 page)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (11 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Director's details changed for Mr Jonathan Robert Cooke on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (17 pages)
12 March 2010Director's details changed for Philip Prankall on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Matthew Simmons on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Matthew Simmons on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Lawrence Sutton on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Philip Prankall on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (17 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (17 pages)
12 March 2010Director's details changed for Phillip Moggride on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Jonathan Robert Cooke on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Philip Prankall on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Phillip Moggride on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Matthew Simmons on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Phillip Moggride on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Lawrence Sutton on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Lawrence Sutton on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Jonathan Robert Cooke on 1 October 2009 (2 pages)
9 March 2010Appointment of Mr Jonathan Robert Cooke as a director (1 page)
9 March 2010Appointment of Mr Jonathan Robert Cooke as a director (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 06/03/09; full list of members (16 pages)
25 March 2009Return made up to 06/03/09; full list of members (16 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 March 2008Return made up to 06/03/08; full list of members (16 pages)
27 March 2008Return made up to 06/03/08; full list of members (16 pages)
26 March 2008Director's change of particulars / phillip moggride / 12/01/2008 (1 page)
26 March 2008Director's change of particulars / phillip moggride / 12/01/2008 (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 06/03/07; full list of members (11 pages)
28 March 2007Return made up to 06/03/07; full list of members (11 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
25 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
30 March 2005Return made up to 06/03/05; full list of members (11 pages)
30 March 2005Return made up to 06/03/05; full list of members (11 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
8 July 2004Return made up to 06/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 06/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 February 2004Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2004Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned (1 page)
23 December 2003New secretary appointed;new director appointed (2 pages)
23 December 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 12 copperwood hertford hertfordshire SG13 7HZ (1 page)
4 March 2003Registered office changed on 04/03/03 from: 12 copperwood hertford hertfordshire SG13 7HZ (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 5 copperwood beechwood hertford hertfordshire SG13 7HZ (1 page)
23 January 2002Registered office changed on 23/01/02 from: 5 copperwood beechwood hertford hertfordshire SG13 7HZ (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Return made up to 06/03/01; change of members (7 pages)
6 June 2001Return made up to 06/03/01; change of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (7 pages)
27 April 2001Secretary resigned;director resigned (1 page)
27 April 2001Secretary resigned;director resigned (1 page)
4 May 2000Return made up to 06/03/00; full list of members (10 pages)
4 May 2000Return made up to 06/03/00; full list of members (10 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
8 March 2000Full accounts made up to 31 December 1999 (8 pages)
8 March 2000Full accounts made up to 31 December 1999 (8 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
8 April 1999Return made up to 06/03/99; full list of members (8 pages)
8 April 1999Return made up to 06/03/99; full list of members (8 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1998Full accounts made up to 31 December 1997 (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (6 pages)
8 April 1998Return made up to 06/03/98; change of members
  • 363(287) ‐ Registered office changed on 08/04/98
(8 pages)
8 April 1998Return made up to 06/03/98; change of members
  • 363(287) ‐ Registered office changed on 08/04/98
(8 pages)
3 March 1998Director resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: 12 copperwood beechwood close hertford herts. SG13 7HZ (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: 12 copperwood beechwood close hertford herts. SG13 7HZ (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Return made up to 06/03/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Return made up to 06/03/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Full accounts made up to 31 December 1996 (6 pages)
13 March 1997Full accounts made up to 31 December 1996 (6 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
25 April 1996Full accounts made up to 31 December 1995 (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Full accounts made up to 31 December 1995 (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Return made up to 06/03/96; full list of members (10 pages)
25 April 1996Return made up to 06/03/96; full list of members (10 pages)
25 April 1996New director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)