Company NameBurlington Park Residents Limited
DirectorsHelen Brick and Elaine Sheville
Company StatusActive
Company Number01787664
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 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 NameHelen Brick
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(11 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMrs Elaine Sheville
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(27 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Morris Serlin
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 1993)
RoleRetired
Correspondence Address21 Burlington Park House
Stanmore
Middlesex
HA7 4LA
Director NameJames Julius Saul Reynolds
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 1996)
RoleChartered Accountant
Correspondence Address15 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameRonald Derek Bloom
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address14 Northiam
Woodside Park
London
N17 7EU
Secretary NameRonald Derek Bloom
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 1994)
RoleCompany Director
Correspondence Address14 Northiam
Woodside Park
London
N17 7EU
Director NameIrving Morton Buckman
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address5 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NamePamela Sally Buckman
NationalityBritish
StatusResigned
Appointed25 May 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1995)
RoleCompany Director
Correspondence Address5 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMax Maxwell
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1996)
RoleRetired
Correspondence Address12 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameHelen Hannah Greenblat
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 1999)
RoleHousewife
Correspondence Address16 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameShirley Marjorie Jacobs
NationalityBritish
StatusResigned
Appointed20 July 1995(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address17 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameMrs Elizabeth Gotch
NationalityBritish
StatusResigned
Appointed05 November 1996(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2000)
RoleCompany Director
Correspondence Address5 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameSidney Martin
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(12 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 September 2004)
RoleRetired
Correspondence Address22 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameGloria Fish
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(14 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameJoshua Caplan
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2004)
RoleRetired
Correspondence Address20 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameWalter Arnold Kraus
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address9 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameJoshua Caplan
NationalityBritish
StatusResigned
Appointed08 July 2000(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 July 2004)
RoleCompany Director
Correspondence Address20 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameHelen Brick
NationalityBritish
StatusResigned
Appointed30 July 2004(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2006)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address8 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director NameMrs Patricia Carole Lavender
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address10 Burlington Park House
Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2006(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2011)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24 at £75Doreen Curwin
6.02%
Ordinary A
24 at £75Mr Manfred Dessau & Mrs Mirelle Dessau
6.02%
Ordinary A
24 at £75Mrs Patricia Lavender
6.02%
Ordinary A
24 at £75Sadie Martin & Sydney Martin
6.02%
Ordinary A
25 at £50Anna Valerie Klimt
4.18%
Ordinary
25 at £50Dr Eli Sheville & Elaine Sheville
4.18%
Ordinary
25 at £50Elaine Esther Davis & Reginald Davis
4.18%
Ordinary
25 at £50Fanny Philip
4.18%
Ordinary
25 at £50Francis Mellis & Sydney Christie Mellis & Brian Raymond Mellis
4.18%
Ordinary
25 at £50Gloria Freeda & Raymond Freeda
4.18%
Ordinary
25 at £50Helen Brick
4.18%
Ordinary
25 at £50Jean Reynolds
4.18%
Ordinary
25 at £50June Kaye & Alan Michael Kaye
4.18%
Ordinary
25 at £50Marjorie Shirley Jacobs
4.18%
Ordinary
25 at £50Mary Green & Michael Green
4.18%
Ordinary
25 at £50Mr G. Belsman & Mrs J. Belsman
4.18%
Ordinary
25 at £50Mrs D. Woolich
4.18%
Ordinary
25 at £50Mrs Margaret Ingram
4.18%
Ordinary
25 at £50Ms Anntoinette Susanne A Weitzman
4.18%
Ordinary
25 at £50Ms Cynthia Zneimer
4.18%
Ordinary
25 at £50Nyasa Investments LTD
4.18%
Ordinary
25 at £50Sybil Middleberg
4.18%
Ordinary
1 at £50Doreen Curwin
0.17%
Ordinary
1 at £50Mr Manfred Dessau & Mrs Mirelle Dessau
0.17%
Ordinary
1 at £50Mrs Patricia Lavender
0.17%
Ordinary
1 at £50Sadie Martin & Sydney Martin
0.17%
Ordinary
2 at £0.2Robert Macdonald Clark
0.00%
Founder
3 at £0.2Yvette Ashcroft
0.00%
Founder

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 2 October 2023 with updates (7 pages)
31 October 2023Accounts for a dormant company made up to 24 June 2023 (10 pages)
23 October 2023Notification of a person with significant control statement (2 pages)
14 June 2023Cessation of Helen Brick as a person with significant control on 14 June 2023 (1 page)
14 June 2023Cessation of Elaine Sheville as a person with significant control on 14 June 2023 (1 page)
14 June 2023Termination of appointment of Helen Brick as a director on 14 June 2023 (1 page)
18 November 2022Accounts for a dormant company made up to 24 June 2022 (10 pages)
10 November 2022Appointment of Mr Roy Davis as a director on 7 November 2022 (2 pages)
10 November 2022Appointment of Mr David Steven Linder as a director on 7 November 2022 (2 pages)
10 November 2022Termination of appointment of Elaine Sheville as a director on 7 November 2022 (1 page)
18 October 2022Confirmation statement made on 2 October 2022 with updates (7 pages)
27 October 2021Accounts for a dormant company made up to 24 June 2021 (10 pages)
4 October 2021Confirmation statement made on 2 October 2021 with updates (7 pages)
30 March 2021Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 62-64 High Road Bushey Heath Herts WD23 1GG on 30 March 2021 (1 page)
14 December 2020Accounts for a dormant company made up to 24 June 2020 (10 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (7 pages)
19 November 2019Accounts for a dormant company made up to 24 June 2019 (9 pages)
31 October 2019Confirmation statement made on 2 October 2019 with updates (7 pages)
24 October 2018Confirmation statement made on 2 October 2018 with updates (7 pages)
2 October 2018Accounts for a dormant company made up to 24 June 2018 (6 pages)
2 January 2018Accounts for a dormant company made up to 24 June 2017 (8 pages)
1 November 2017Confirmation statement made on 2 October 2017 with updates (7 pages)
1 November 2017Confirmation statement made on 2 October 2017 with updates (7 pages)
24 November 2016Accounts for a dormant company made up to 24 June 2016 (7 pages)
24 November 2016Accounts for a dormant company made up to 24 June 2016 (7 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
18 March 2016Accounts for a dormant company made up to 24 June 2015 (8 pages)
18 March 2016Accounts for a dormant company made up to 24 June 2015 (8 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 29,901
(7 pages)
19 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 29,901
(7 pages)
18 January 2016Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 January 2016 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Accounts for a dormant company made up to 24 June 2014 (8 pages)
11 December 2014Accounts for a dormant company made up to 24 June 2014 (8 pages)
3 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 29,901
(7 pages)
3 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 29,901
(7 pages)
3 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 29,901
(7 pages)
13 October 2014Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 13 October 2014 (1 page)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 29,901
(7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 29,901
(7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 29,901
(7 pages)
19 September 2013Accounts for a dormant company made up to 24 June 2013 (7 pages)
19 September 2013Accounts for a dormant company made up to 24 June 2013 (7 pages)
16 October 2012Total exemption full accounts made up to 24 June 2012 (9 pages)
16 October 2012Total exemption full accounts made up to 24 June 2012 (9 pages)
10 October 2012Termination of appointment of Patricia Lavender as a director (1 page)
10 October 2012Termination of appointment of Patricia Lavender as a director (1 page)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
23 November 2011Appointment of Mrs Elaine Sheville Walters as a director (2 pages)
23 November 2011Director's details changed for Mrs Elaine Sheville Walters on 14 November 2011 (2 pages)
23 November 2011Director's details changed for Mrs Elaine Sheville Walters on 14 November 2011 (2 pages)
23 November 2011Appointment of Mrs Elaine Sheville Walters as a director (2 pages)
23 November 2011Registered office address changed from 8 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 8 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA on 23 November 2011 (1 page)
15 November 2011Full accounts made up to 24 June 2011 (12 pages)
15 November 2011Full accounts made up to 24 June 2011 (12 pages)
26 October 2011Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
26 October 2011Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
11 November 2010Full accounts made up to 24 June 2010 (12 pages)
11 November 2010Full accounts made up to 24 June 2010 (12 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Helen Brick on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
1 December 2009Director's details changed for Helen Brick on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Helen Brick on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Patricia Carole Lavender on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
1 December 2009Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Patricia Carole Lavender on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Patricia Carole Lavender on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
9 November 2009Full accounts made up to 24 June 2009 (13 pages)
9 November 2009Full accounts made up to 24 June 2009 (13 pages)
15 December 2008Return made up to 02/10/08; full list of members (13 pages)
15 December 2008Return made up to 02/10/08; full list of members (13 pages)
14 November 2008Full accounts made up to 24 June 2008 (13 pages)
14 November 2008Full accounts made up to 24 June 2008 (13 pages)
31 October 2007Full accounts made up to 24 June 2007 (13 pages)
31 October 2007Full accounts made up to 24 June 2007 (13 pages)
3 October 2007Return made up to 02/10/07; full list of members (9 pages)
3 October 2007Return made up to 02/10/07; full list of members (9 pages)
31 January 2007Full accounts made up to 24 June 2006 (13 pages)
31 January 2007Full accounts made up to 24 June 2006 (13 pages)
5 December 2006Return made up to 02/10/06; full list of members (8 pages)
5 December 2006Return made up to 02/10/06; full list of members (8 pages)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
23 January 2006Full accounts made up to 24 June 2005 (12 pages)
23 January 2006Full accounts made up to 24 June 2005 (12 pages)
3 November 2005Return made up to 02/10/05; no change of members (8 pages)
3 November 2005Return made up to 02/10/05; no change of members (8 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
7 October 2004Return made up to 02/10/04; change of members (8 pages)
7 October 2004Return made up to 02/10/04; change of members (8 pages)
4 October 2004Full accounts made up to 24 June 2004 (13 pages)
4 October 2004Full accounts made up to 24 June 2004 (13 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned;director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned;director resigned (1 page)
26 November 2003Full accounts made up to 24 June 2003 (13 pages)
26 November 2003Full accounts made up to 24 June 2003 (13 pages)
22 October 2003Return made up to 02/10/03; full list of members (14 pages)
22 October 2003Return made up to 02/10/03; full list of members (14 pages)
10 October 2002Return made up to 02/10/02; no change of members (9 pages)
10 October 2002Return made up to 02/10/02; no change of members (9 pages)
2 October 2002Full accounts made up to 24 June 2002 (12 pages)
2 October 2002Full accounts made up to 24 June 2002 (12 pages)
7 November 2001Full accounts made up to 24 June 2001 (12 pages)
7 November 2001Full accounts made up to 24 June 2001 (12 pages)
8 October 2001Return made up to 02/10/01; full list of members (13 pages)
8 October 2001Return made up to 02/10/01; full list of members (13 pages)
17 November 2000Full accounts made up to 24 June 2000 (12 pages)
17 November 2000Full accounts made up to 24 June 2000 (12 pages)
10 October 2000Return made up to 02/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2000Return made up to 02/10/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
14 October 1999Return made up to 02/10/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1999Return made up to 02/10/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 24 June 1999 (12 pages)
23 September 1999Full accounts made up to 24 June 1999 (12 pages)
16 November 1998Full accounts made up to 24 June 1998 (11 pages)
16 November 1998Full accounts made up to 24 June 1998 (11 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
20 October 1998Return made up to 02/10/98; full list of members (6 pages)
20 October 1998Return made up to 02/10/98; full list of members (6 pages)
17 November 1997£ nc 29201/29901 07/11/97 (1 page)
17 November 1997£ nc 29201/29901 07/11/97 (1 page)
16 October 1997Return made up to 02/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1997Return made up to 02/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1997Full accounts made up to 24 June 1997 (11 pages)
6 October 1997Full accounts made up to 24 June 1997 (11 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996Director resigned (1 page)
22 October 1996Accounts for a small company made up to 24 June 1996 (6 pages)
22 October 1996Accounts for a small company made up to 24 June 1996 (6 pages)
13 October 1996Return made up to 02/10/96; full list of members (6 pages)
13 October 1996Return made up to 02/10/96; full list of members (6 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
15 November 1995Accounts for a small company made up to 24 June 1995 (5 pages)
15 November 1995Accounts for a small company made up to 24 June 1995 (5 pages)
1 November 1995Return made up to 02/10/95; change of members (6 pages)
1 November 1995Return made up to 02/10/95; change of members (6 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 5 burlington park house dennis lane stanmore middlesex HA7 4LA (1 page)
10 August 1995Registered office changed on 10/08/95 from: 5 burlington park house dennis lane stanmore middlesex HA7 4LA (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
9 March 1995Accounts for a small company made up to 24 June 1994 (6 pages)
9 March 1995Accounts for a small company made up to 24 June 1994 (6 pages)
9 December 1994Return made up to 02/10/94; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1994Return made up to 02/10/94; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1994Return made up to 02/10/93; full list of members (5 pages)
24 February 1994Return made up to 02/10/93; full list of members (5 pages)
2 September 1993Accounts for a small company made up to 24 June 1993 (5 pages)
2 September 1993Accounts for a small company made up to 24 June 1993 (5 pages)
25 April 1993Accounts for a small company made up to 24 June 1992 (6 pages)
25 April 1993Accounts for a small company made up to 24 June 1992 (6 pages)
13 October 1992Return made up to 02/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1992Return made up to 02/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1992Accounts for a small company made up to 24 June 1991 (6 pages)
26 May 1992Accounts for a small company made up to 24 June 1991 (6 pages)
15 November 1991Return made up to 02/10/91; no change of members (6 pages)
15 November 1991Return made up to 02/10/91; no change of members (6 pages)
25 September 1991New director appointed (2 pages)
25 September 1991New director appointed (2 pages)
6 September 1991Accounts for a small company made up to 24 June 1990 (5 pages)
6 September 1991Accounts for a small company made up to 24 June 1990 (5 pages)
5 October 1990Return made up to 14/08/90; full list of members (8 pages)
5 October 1990Return made up to 14/08/90; full list of members (8 pages)
3 September 1990Full accounts made up to 24 June 1989 (13 pages)
3 September 1990Full accounts made up to 24 June 1989 (13 pages)
4 May 1990Return made up to 02/10/89; full list of members (6 pages)
4 May 1990Return made up to 02/10/89; full list of members (6 pages)
26 January 1990Return made up to 07/11/88; full list of members (6 pages)
26 January 1990Return made up to 07/11/88; full list of members (6 pages)
25 September 1989Full accounts made up to 24 June 1987 (11 pages)
25 September 1989Full accounts made up to 24 June 1987 (11 pages)
25 September 1989Full accounts made up to 24 June 1988 (11 pages)
25 September 1989Full accounts made up to 24 June 1988 (11 pages)
18 May 1988Return made up to 31/12/87; full list of members (6 pages)
18 May 1988Return made up to 31/12/87; full list of members (6 pages)
24 November 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
24 November 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
24 July 1987Full accounts made up to 24 June 1986 (7 pages)
24 July 1987Full accounts made up to 24 June 1986 (7 pages)
23 June 1987Return made up to 31/12/86; full list of members (8 pages)
23 June 1987Return made up to 31/12/86; full list of members (8 pages)
6 September 1986New director appointed (2 pages)
6 September 1986New director appointed (2 pages)
31 January 1984Incorporation (12 pages)
31 January 1984Incorporation (12 pages)