Company NameWestminster Court (St. Albans) Management Limited
Company StatusActive
Company Number01826611
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 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 NameAlison Jane Finley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(28 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMrs Lyn Barkham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(31 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMs Holly Braisher
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(36 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed28 November 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Eric Lacey Hewitt
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1992)
RoleRetired Certified Accountant
Correspondence Address49 Westminster Court
St Albans
Hertfordshire
AL1 2DX
Director NameMrs Margaret Denise Edgar
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1995)
RoleRetired
Correspondence Address25 Westminster Court
St Stephens Hill
St Albans
Hertfordshire
AL1 2DU
Director NameMr Albert Alan Booth
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1995)
RoleJournalist
Correspondence Address21 Westminster Court
St Stephens Hill
St Albans
Hertfordshire
AL1 2DU
Secretary NameMrs Margaret Denise Edgar
NationalityBritish
StatusResigned
Appointed14 December 1990(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1992)
RoleCompany Director
Correspondence Address25 Westminster Court
St Stephens Hill
St Albans
Hertfordshire
AL1 2DU
Secretary NameShaun William Casey
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1994)
RoleTravel Consultant
Correspondence Address12 Westminster Court
St. Albans
Hertfordshire
AL1 2DU
Director NameMichelangelo Leto
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(9 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1995)
RoleCommercial Initiatives Executi
Correspondence Address46 Westminster Court
St Stephens Hill
St Albans
Hertfordshire
AL1 2DX
Secretary NameMichelangelo Leto
NationalityBritish
StatusResigned
Appointed23 April 1994(9 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1995)
RoleCommercial Initiatives Executi
Correspondence Address46 Westminster Court
St Stephens Hill
St Albans
Hertfordshire
AL1 2DX
Director NamePeter John Elliot
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 April 1997)
RoleSales Manager
Correspondence Address58 Westminster Court
St Stephens Hill
St Albans
Hertfordshire
AL1 2DX
Director NameMr Kim William Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 April 1998)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address45 Westminster Court
St Albans
Hertfordshire
AL1 2DX
Director NameHon Alderman Kenneth Julius Davies
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 April 1997)
RoleRetired Civil Servant
Correspondence Address19 Westminster Court
St Stephens Hill
St Albans
Hertfordshire
AL1 2DU
Director NameRev Henry Alfred Cairns
Date of BirthMarch 1914 (Born 110 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1995(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 April 1997)
RoleRetired Clergyman C/E
Correspondence Address47 Westminster Court
St Albans
Hertfordshire
AL1 2DX
Secretary NameMr Kim William Richardson
NationalityBritish
StatusResigned
Appointed01 April 1995(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 April 1998)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address45 Westminster Court
St Albans
Hertfordshire
AL1 2DX
Director NameNeil Stewart Henshaw
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 1999)
RoleTrainee Accountant
Correspondence Address1 Westminster Court
St Albans
Hertfordshire
AL1 2DU
Director NameRichard Vincent Ilott
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1997(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2000)
RoleRetired Chartered Quantity Sur
Correspondence Address20 Westminster Court
St.Stephens Hill
St Albans
Hertfordshire
AL1 2DU
Secretary NameNeil Stewart Henshaw
NationalityBritish
StatusResigned
Appointed07 April 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1999)
RoleAccountant
Correspondence Address1 Westminster Court
St Albans
Hertfordshire
AL1 2DU
Director NameSheila Patricia Alcock
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2002)
RoleHousewife
Correspondence Address27 Westminster Court
St. Albans
Hertfordshire
AL1 2DU
Director NameMartin Douglas O'Leary
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2000)
RoleComputer Analyst
Correspondence Address22 Westminster Court
St. Albans
Hertfordshire
AL1 2DU
Secretary NameMartin Douglas O'Leary
NationalityBritish
StatusResigned
Appointed23 July 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleComputer Analyst
Correspondence Address22 Westminster Court
St. Albans
Hertfordshire
AL1 2DU
Secretary NameChristian Rudbeck
NationalityDanish
StatusResigned
Appointed25 October 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2002)
RoleProject Manager
Correspondence Address42 Westminster Court
St. Albans
Hertfordshire
AL1 2DX
Director NameMr John Edward O'Keeffe
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(16 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Westminster Court
St Stephens Hill
St. Albans
Hertfordshire
AL1 2DU
Director NameJason Matthew George
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(17 years, 9 months after company formation)
Appointment Duration9 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address8 Westminster Court
St. Albans
Hertfordshire
AL1 2DU
Director NameShaun William Casey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 December 2008)
RoleTravel
Correspondence Address12 Westminster Court
St. Albans
Hertfordshire
AL1 2DU
Secretary NameShaun William Casey
NationalityBritish
StatusResigned
Appointed09 October 2003(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2008)
RoleBusiness Consultant
Correspondence Address49 Westminster Court
St Stephens Hill
St Albans
Hertfordshire
AL1 2DX
Secretary NameMr John Edward O'Keeffe
NationalityBritish
StatusResigned
Appointed30 December 2008(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Westminster Court
St Stephens Hill
St. Albans
Hertfordshire
AL1 2DU
Director NameMrs Thelma Margaret Lewis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(25 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2012)
RoleRetired Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Westminster Court
St Stephens Hill
St. Albans
Hertfordshire
AL1 2DU
Director NameJohn Brendan Moran
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2011(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Westminster Court
St Albans
Hertfordshire
AL1 2DU
Secretary NameIain Cunningham
NationalityBritish
StatusResigned
Appointed10 March 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2012)
RoleCompany Director
Correspondence Address16 Tankerfield Place Romeland Hill
St. Albans
Hertfordshire
AL3 4HH
Director NameJean Eaton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Westminster Court
St Albans
Herts
AL1 2DX
Director NameMs Holly Braisher
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(32 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Stuart Jenkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2021)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House
198 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

Financials

Year2012
Turnover£17
Net Worth£8,099
Cash£1,773

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
10 March 2023Termination of appointment of Lyn Barkham as a director on 1 March 2023 (1 page)
8 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
16 February 2022Confirmation statement made on 31 December 2021 with updates (8 pages)
14 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 July 2021Termination of appointment of Stuart Jenkins as a director on 12 July 2021 (1 page)
2 March 2021Appointment of Ms Holly Braisher as a director on 26 February 2021 (2 pages)
1 March 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
27 March 2020Director's details changed for Alison Jane Finley on 27 March 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
28 November 2018Appointment of Rumball Sedgwick Limited as a secretary on 28 November 2018 (2 pages)
19 October 2018Appointment of Mr Stuart Jenkins as a director on 11 October 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 March 2017Director's details changed for Alison Jane Finley on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Alison Jane Finley on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Alison Jane Finley on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Alison Jane Finley on 17 March 2017 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 December 2016Termination of appointment of Holly Braisher as a director on 22 November 2016 (1 page)
2 December 2016Termination of appointment of Holly Braisher as a director on 22 November 2016 (1 page)
28 July 2016Appointment of Miss Holly Braisher as a director on 1 July 2016 (2 pages)
28 July 2016Appointment of Miss Holly Braisher as a director on 1 July 2016 (2 pages)
27 July 2016Termination of appointment of Jean Eaton as a director on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Jean Eaton as a director on 1 July 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 62
(9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 62
(9 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Appointment of Mrs Lyn Barkham as a director on 10 August 2015 (2 pages)
11 August 2015Appointment of Mrs Lyn Barkham as a director on 10 August 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 62
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 62
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 62
(9 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 62
(9 pages)
5 November 2013Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page)
19 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 September 2013Termination of appointment of John Moran as a director (1 page)
3 September 2013Termination of appointment of John Moran as a director (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
10 January 2013Appointment of Jean Eaton as a director (2 pages)
10 January 2013Appointment of Jean Eaton as a director (2 pages)
11 December 2012Appointment of Alison Jane Finley as a director (3 pages)
11 December 2012Appointment of Alison Jane Finley as a director (3 pages)
29 October 2012Termination of appointment of Duncan Wilkins as a director (1 page)
29 October 2012Termination of appointment of Duncan Wilkins as a director (1 page)
16 October 2012Termination of appointment of David Tyrer as a director (1 page)
16 October 2012Termination of appointment of David Tyrer as a director (1 page)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 September 2012Termination of appointment of Thelma Lewis as a director (1 page)
13 September 2012Termination of appointment of Thelma Lewis as a director (1 page)
31 August 2012Termination of appointment of Iain Cunningham as a secretary (1 page)
31 August 2012Termination of appointment of Iain Cunningham as a secretary (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
18 January 2012Director's details changed for David John Tyrer on 15 December 2011 (3 pages)
18 January 2012Director's details changed for David John Tyrer on 15 December 2011 (3 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 March 2011Appointment of Iain Cunningham as a secretary (2 pages)
30 March 2011Appointment of Iain Cunningham as a secretary (2 pages)
14 February 2011Appointment of David John Tyrer as a director (3 pages)
14 February 2011Appointment of David John Tyrer as a director (3 pages)
9 February 2011Appointment of Dr Duncan Keith Wilkins as a director (3 pages)
9 February 2011Termination of appointment of John O'keeffe as a director (1 page)
9 February 2011Appointment of John Brendan Moran as a director (3 pages)
9 February 2011Termination of appointment of John O'keeffe as a director (1 page)
9 February 2011Appointment of Dr Duncan Keith Wilkins as a director (3 pages)
9 February 2011Appointment of John Brendan Moran as a director (3 pages)
9 February 2011Termination of appointment of John O'keeffe as a secretary (1 page)
9 February 2011Termination of appointment of John O'keeffe as a secretary (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Director's details changed for Mr John Edward O'keeffe on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr John Edward O'keeffe on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr John Edward O'keeffe on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (25 pages)
19 January 2010Director's details changed for Mrs Thelma Margaret Lewis on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Thelma Margaret Lewis on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (25 pages)
19 January 2010Director's details changed for Mrs Thelma Margaret Lewis on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 July 2009Director appointed mrs thelma margaret lewis (1 page)
21 July 2009Director appointed mrs thelma margaret lewis (1 page)
21 January 2009Appointment terminated secretary shaun casey (1 page)
21 January 2009Appointment terminated director shaun casey (1 page)
21 January 2009Appointment terminated secretary shaun casey (1 page)
21 January 2009Return made up to 31/12/08; full list of members (26 pages)
21 January 2009Secretary appointed mr john o'keeffe (1 page)
21 January 2009Return made up to 31/12/08; full list of members (26 pages)
21 January 2009Secretary appointed mr john o'keeffe (1 page)
21 January 2009Appointment terminated director shaun casey (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 March 2008Return made up to 31/12/07; no change of members (12 pages)
26 March 2008Return made up to 31/12/07; no change of members (12 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 March 2007Return made up to 31/12/06; full list of members (12 pages)
13 March 2007Return made up to 31/12/06; full list of members (12 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 March 2006Return made up to 31/12/05; full list of members (12 pages)
20 March 2006Return made up to 31/12/05; full list of members (12 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 January 2005Return made up to 31/12/04; no change of members (7 pages)
25 January 2005Return made up to 31/12/04; no change of members (7 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
18 May 2003Registered office changed on 18/05/03 from: wren house 68 london road st albans hertfordshire AL1 1NG (1 page)
18 May 2003Registered office changed on 18/05/03 from: wren house 68 london road st albans hertfordshire AL1 1NG (1 page)
12 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 April 2003Secretary resigned;director resigned (1 page)
5 April 2003Secretary resigned;director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
28 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
28 February 2003Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
11 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 31/12/01; change of members (9 pages)
17 January 2002Return made up to 31/12/01; change of members (9 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (10 pages)
25 January 2000Return made up to 31/12/99; full list of members (10 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Director resigned (1 page)
24 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 February 1998Ad 26/01/98--------- £ si 1@1=1 £ ic 60/61 (2 pages)
13 February 1998Ad 26/01/98--------- £ si 1@1=1 £ ic 60/61 (2 pages)
29 January 1998Return made up to 31/12/97; full list of members (9 pages)
29 January 1998Return made up to 31/12/97; full list of members (9 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 January 1997Return made up to 31/12/96; full list of members (9 pages)
26 January 1997Registered office changed on 26/01/97 from: 6 romeland hill st.albans hertfordshire AL1 4ET (1 page)
26 January 1997Return made up to 31/12/96; full list of members (9 pages)
26 January 1997Registered office changed on 26/01/97 from: 6 romeland hill st.albans hertfordshire AL1 4ET (1 page)
12 December 1996Memorandum and Articles of Association (11 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
12 December 1996Memorandum and Articles of Association (11 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 January 1996Return made up to 31/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 1996Return made up to 31/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)