Company NameCirclegreen Residents Association Limited
Company StatusActive
Company Number01749183
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 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 Robert Stephen Longcroft
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(32 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMiss Emma Baird
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(33 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMiss Alysia Atkinson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed01 April 2016(32 years, 7 months after company formation)
Appointment Duration8 years
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Mark Spriggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address9 Sandridge Court
St Albans
Hertfordshire
AL4 9BL
Director NameKathryn Glass
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address5 Chiltern Court
St Albans
Hertfordshire
AL4 9BN
Secretary NameMr David Robert Lewis
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address8 Sandridge Court
St Albans
Hertfordshire
AL4 9BL
Director NameAlan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1994)
RoleDevelopment Programme Manager
Correspondence Address12 Village Court
Twyford Road
St Albans
Hertfordshire
AL4 9BT
Secretary NameDr John Russell Deane
NationalityBritish
StatusResigned
Appointed08 March 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address10 Village Court
Twyford Road
St Albans
Hertfordshire
AL4 9BT
Director NameMaureen Phillips
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 2001)
RoleTeacher
Correspondence Address13 Chiltern Court
Twyford Road
St Albans
Hertfordshire
AL4 9BN
Director NameMichael Robert Walker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(10 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address10 Chiltern Court
Twyford Road
St Albans
Hertfordshire
AL4 9BN
Secretary NameMichael Robert Walker
NationalityBritish
StatusResigned
Appointed20 July 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address10 Chiltern Court
Twyford Road
St Albans
Hertfordshire
AL4 9BN
Director NameJean Day
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1997)
RoleTeacher
Correspondence Address6 Village Court
Twyford Road
St Albans
Hertfordshire
AL4 9BT
Secretary NameAnthony Few
NationalityBritish
StatusResigned
Appointed07 June 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1997)
RoleComputer
Correspondence Address5 Chiltern Court
Twyford Road
St Albans
Hertfordshire
AL4 9BN
Director NameDr John Russell Deane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 September 2000)
RoleEngineer
Correspondence Address10 Village Court
Twyford Road
St Albans
Hertfordshire
AL4 9BT
Secretary NamePaula Joanne Devaynes
NationalityBritish
StatusResigned
Appointed08 December 1997(14 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 1998)
RoleCompany Director
Correspondence Address9 Chiltern Court
Twyford Road
St Albans
Hertfordshire
AL4 9BN
Secretary NameBrian Neil Norman
NationalityBritish
StatusResigned
Appointed18 May 1998(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address7 Sandridge Court
Twyford Road
St Albans
Hertfordshire
AL4 9BL
Director NameSimon Peter Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2002)
RoleElectrician
Correspondence Address5 Chiltern Court
Twyford Road
St. Albans
Hertfordshire
AL4 9BN
Director NameFiona Winifred Summers Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2005)
RoleIt Systems Tester
Correspondence Address25 Lawrence Hall End
Welwyn Garden City
Hertfordshire
AL7 4FB
Director NamePeter William Summers Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 March 2005)
RoleRetired
Correspondence Address25 Lawrence Hall End
Welwyn Garden City
Hertfordshire
AL7 4FB
Director NameNicholas George Xuereb Brennan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2004(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 May 2009)
RoleIT Manager
Correspondence Address14 Langley Grove
Sandridge
St Albans
Hertfordshire
AL4 9DU
Director NameSarah Jane Hucker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(21 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Village Court
Twyford Road
St Albans
Hertfordshire
AL4 9BT
Secretary NameMr Peter John Allen
NationalityBritish
StatusResigned
Appointed24 October 2007(24 years, 2 months after company formation)
Appointment Duration8 years (resigned 09 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chiltern Court
Twyford Road
St Albans
Hertfordshire
AL4 9BN
Director NameRebecca Biasioli
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2013)
RoleAccount Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Village Court Twyford Road
St Albans
Hertfordshire
AL4 9BT
Director NameDylan Tristram Ap Paul Hubble
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(26 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 2015)
RoleIt Systems Support Analyst
Country of ResidenceEngland
Correspondence Address3 Village Court Twyford Road
St. Albans
Hertfordshire
AL4 9BT
Director NameKirsty Lois Tucker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(27 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 September 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMrs Hannah Louise Macnair Walker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(31 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgewick Company (Corporation)
StatusResigned
Appointed02 November 2005(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2007)
Correspondence Address58 St Peter's Street
St Albans
Hertfordshire
AL1 3HG

Location

Registered AddressAbbotts House
Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Kathleen Patricia Damianou & Damianos Damianou
4.76%
Ordinary
1 at £1Aldwyck Housing Association LTD
2.38%
Ordinary
1 at £1Alysia Louise Atkinson
2.38%
Ordinary
1 at £1Andrew Freckleton
2.38%
Ordinary
1 at £1Angie Jean Carr
2.38%
Ordinary
1 at £1B. Carvalho & E. Baird
2.38%
Ordinary
1 at £1Badlow Properties Ix LTD
2.38%
Ordinary
1 at £1Caroline Louise Shone
2.38%
Ordinary
1 at £1D. Damianou
2.38%
Ordinary
1 at £1E.s. Kirk
2.38%
Ordinary
1 at £1Elizabeth Bonner
2.38%
Ordinary
1 at £1Gordon Peter James Anderson
2.38%
Ordinary
1 at £1Hannah Louise Walker
2.38%
Ordinary
1 at £1I. Croxford
2.38%
Ordinary
1 at £1Ian Robert Shaw
2.38%
Ordinary
1 at £1Jamie Paul Moffatt & Paul Simon Moffatt
2.38%
Ordinary
1 at £1Julia Susan Fellows-freeman
2.38%
Ordinary
1 at £1K. Martin
2.38%
Ordinary
1 at £1K. Tucker
2.38%
Ordinary
1 at £1K.a. Roach
2.38%
Ordinary
1 at £1M. Wolfe & S. Wolfe
2.38%
Ordinary
1 at £1Mark John Pridmore
2.38%
Ordinary
1 at £1Miss R.m. Broomhead
2.38%
Ordinary
1 at £1Miss Samantha Chuck
2.38%
Ordinary
1 at £1Mr B.a. Latif & Mrs B.a. Latif
2.38%
Ordinary
1 at £1Mr D.t. Hubble
2.38%
Ordinary
1 at £1Mr J.w. Hill & Mrs L.j. Johnson
2.38%
Ordinary
1 at £1Mr L. Rice
2.38%
Ordinary
1 at £1Mr P.d. Mccarthy
2.38%
Ordinary
1 at £1Mr P.j. Wiley
2.38%
Ordinary
1 at £1Mrs S.m. Short
2.38%
Ordinary
1 at £1Ms C. Turnball
2.38%
Ordinary
1 at £1Ms N. Low
2.38%
Ordinary
1 at £1Ms P. Mccarthy & Mr N.r. Faulder
2.38%
Ordinary
1 at £1Ms R. Dundon
2.38%
Ordinary
1 at £1Ms Rachael Leanne Mcegan
2.38%
Ordinary
1 at £1P.s. Elvidge & J. Elvidge
2.38%
Ordinary
1 at £1Paul Matthew Gambrell & F.k. Mccarthy
2.38%
Ordinary
1 at £1Robert Longcroft
2.38%
Ordinary
1 at £1Ronald De Souza
2.38%
Ordinary
1 at £1Shapour Ashton
2.38%
Ordinary

Financials

Year2014
Cash£60,916
Current Liabilities£60,916

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

19 November 2020Confirmation statement made on 30 October 2020 with updates (7 pages)
21 September 2020Termination of appointment of Kirsty Lois Tucker as a director on 21 September 2020 (1 page)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
27 March 2020Director's details changed for Kirsty Lois Tucker on 27 March 2020 (2 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 November 2019Confirmation statement made on 30 October 2019 with updates (7 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 November 2018Confirmation statement made on 30 October 2018 with updates (6 pages)
23 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (7 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (7 pages)
2 June 2017Appointment of Miss Alysia Atkinson as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Miss Alysia Atkinson as a director on 31 May 2017 (2 pages)
16 March 2017Appointment of Miss Emma Baird as a director on 9 February 2017 (2 pages)
16 March 2017Appointment of Miss Emma Baird as a director on 9 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (9 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (9 pages)
27 July 2016Appointment of Mr Robert Stephen Longcroft as a director on 24 May 2016 (2 pages)
27 July 2016Appointment of Mr Robert Stephen Longcroft as a director on 24 May 2016 (2 pages)
15 April 2016Appointment of Rumball Sedgwick Limited as a secretary on 1 April 2016 (2 pages)
15 April 2016Appointment of Rumball Sedgwick Limited as a secretary on 1 April 2016 (2 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 42
(8 pages)
30 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 42
(8 pages)
27 November 2015Termination of appointment of a secretary (1 page)
27 November 2015Termination of appointment of a secretary (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Termination of appointment of Peter John Allen as a secretary on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Peter John Allen as a secretary on 9 November 2015 (2 pages)
17 November 2015Termination of appointment of Peter John Allen as a secretary on 9 November 2015 (2 pages)
13 July 2015Termination of appointment of Dylan Tristram Ap Paul Hubble as a director on 10 July 2015 (1 page)
13 July 2015Termination of appointment of Dylan Tristram Ap Paul Hubble as a director on 10 July 2015 (1 page)
6 July 2015Appointment of Miss Hannah Walker as a director on 17 March 2015 (2 pages)
6 July 2015Appointment of Miss Hannah Walker as a director on 17 March 2015 (2 pages)
25 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 42
(8 pages)
25 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 42
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG on 15 November 2013 (1 page)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 42
(9 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 42
(9 pages)
15 November 2013Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG on 15 November 2013 (1 page)
29 May 2013Termination of appointment of Rebecca Biasioli as a director (1 page)
29 May 2013Termination of appointment of Rebecca Biasioli as a director (1 page)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (11 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (11 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 January 2011Appointment of Kirsty Lois Tucker as a director (3 pages)
26 January 2011Appointment of Kirsty Lois Tucker as a director (3 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 March 2010Termination of appointment of Sarah Hucker as a director (1 page)
30 March 2010Termination of appointment of Sarah Hucker as a director (1 page)
26 January 2010Appointment of Dylan Tristram Ap Paul Hubble as a director (3 pages)
26 January 2010Appointment of Dylan Tristram Ap Paul Hubble as a director (3 pages)
30 December 2009Appointment of Rebecca Biasioli as a director (4 pages)
30 December 2009Appointment of Rebecca Biasioli as a director (4 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (19 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (19 pages)
4 November 2009Director's details changed for Sarah Jane Hucker on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Sarah Jane Hucker on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Sarah Jane Hucker on 4 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Appointment terminated director nicholas xuereb brennan (1 page)
11 May 2009Appointment terminated director nicholas xuereb brennan (1 page)
31 October 2008Return made up to 30/10/08; full list of members (27 pages)
31 October 2008Return made up to 30/10/08; full list of members (27 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 November 2007Return made up to 30/10/07; full list of members (10 pages)
23 November 2007Return made up to 30/10/07; full list of members (10 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (1 page)
15 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
3 May 2006Registered office changed on 03/05/06 from: 58 saint peters street, st albans, hertfordshire AL1 3HG (1 page)
3 May 2006Registered office changed on 03/05/06 from: 58 saint peters street, st albans, hertfordshire AL1 3HG (1 page)
9 January 2006Return made up to 30/10/05; full list of members (11 pages)
9 January 2006Return made up to 30/10/05; full list of members (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2005New secretary appointed (1 page)
23 December 2005New secretary appointed (1 page)
22 November 2005Registered office changed on 22/11/05 from: st martins house, 31-35 clarendon road, watford hertfordshire, WD1 1JA (1 page)
22 November 2005Registered office changed on 22/11/05 from: st martins house, 31-35 clarendon road, watford hertfordshire, WD1 1JA (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
11 February 2005Return made up to 30/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Return made up to 30/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 November 2003Return made up to 30/10/03; full list of members (10 pages)
5 November 2003Return made up to 30/10/03; full list of members (10 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
6 December 2002Return made up to 30/10/02; no change of members (7 pages)
6 December 2002Return made up to 30/10/02; no change of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
17 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
28 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
12 January 2001Return made up to 30/10/00; no change of members (7 pages)
12 January 2001Return made up to 30/10/00; no change of members (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 March 2000 (8 pages)
29 September 2000Full accounts made up to 31 March 2000 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 November 1999Return made up to 30/10/99; no change of members (5 pages)
24 November 1999Return made up to 30/10/99; no change of members (5 pages)
21 December 1998Return made up to 30/10/98; full list of members (5 pages)
21 December 1998Return made up to 30/10/98; full list of members (5 pages)
25 September 1998Registered office changed on 25/09/98 from: 105 st peters street, st albans, hertfordshire, AL1 3EJ (1 page)
25 September 1998Registered office changed on 25/09/98 from: 105 st peters street, st albans, hertfordshire, AL1 3EJ (1 page)
25 September 1998Full accounts made up to 31 March 1998 (8 pages)
25 September 1998Full accounts made up to 31 March 1998 (8 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
11 November 1997Return made up to 30/10/97; full list of members (7 pages)
11 November 1997Return made up to 30/10/97; full list of members (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
12 November 1996Return made up to 30/10/96; no change of members (4 pages)
12 November 1996Return made up to 30/10/96; no change of members (4 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996New director appointed (2 pages)
16 January 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (7 pages)
4 December 1995Return made up to 30/10/95; full list of members (6 pages)
4 December 1995Return made up to 30/10/95; full list of members (6 pages)