Company NameLarchgrove Limited
Company StatusActive
Company Number01844125
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 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 NameStephen Richard Beeston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(11 years, 8 months after company formation)
Appointment Duration28 years
RoleSoftware Support Programmer
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Mark Andrew Everett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(33 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr John Harvey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(34 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed04 October 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameHabib Rezazad
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1994)
RoleManaging Director Engineer
Correspondence Address42 Egerton Gardens
London
SW3 2BZ
Secretary NameMs Leila Rezazad
NationalityBritish
StatusResigned
Appointed24 March 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address22 Gledhow Gardens
London
SW5 0AZ
Director NameMr Stephen Boyd Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1996)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Secretary NameAmanda Sandra Johnson
NationalityBritish
StatusResigned
Appointed10 June 1994(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressMill Studio
Crane Mead
Ware
Hertfordshire
SG12 9PY
Director NameRichard Hook
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 1997)
RoleSales Administration Manager
Correspondence Address5 St Johns Court
St Johns Street
Hertford
Hertforshire
SG14 1RX
Director NameGraham Cawsey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1998)
RoleEstimator
Correspondence Address9 St Johns Court
St Johns Street
Hertford
Hertfordshire
SG14 1RX
Director NameDavid Alexander White
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(11 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 August 1996)
RoleEstablished Civil Servant
Correspondence Address11 St Johns Court
St Johns Court St Johns Street
Hertford
Hertfordshire
SG14 1RX
Secretary NameMr Stephen Boyd Johnson
NationalityBritish
StatusResigned
Appointed29 April 1996(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Director NameAlexandra Park
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(13 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2004)
RoleScientist
Correspondence Address12 St Johns Court
Hertford
Hertfordshire
SG14 1RZ
Director NameRichard Thorne
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2000)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns Court
St Johns Street
Hertford
Hertfordshire
SG14 1RZ
Director NameRory Cameron
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2004)
RoleMarketing
Correspondence Address15 St Johns Court
St Johns Street
Hertford
Hertfordshire
SG14 1RZ
Director NameSally Andrews
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2006)
RoleJeweller
Correspondence Address11 St Johns Court
Hertford
Hertfordshire
SG14 1RZ
Director NameJames Neil Brunton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Johns Court
St Johns Street
Hertford
Hertfordshire
SG14 1RZ
Director NameLinda Margaret Grundy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(22 years after company formation)
Appointment Duration12 years, 7 months (resigned 28 March 2019)
RoleRetired Database Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Arnel House
Peerglow Business Centre Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NamePaul Brunton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(24 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 March 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 109 Mill Studio Business Centre Crane Mead
Ware
Hertfordshire
SG12 9PY
Secretary Name9600 Secretaries Ltd (Corporation)
StatusResigned
Appointed20 June 2001(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2004)
Correspondence AddressUnit 4 Chapmans Yard Mill End
Standon
Ware
Hertfordshire
SG11 1LR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2004(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 February 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(23 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2022)
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brunton
5.56%
Ordinary
1 at £1Conningsby Trading Limited
5.56%
Ordinary
1 at £1D.j. Tilley
5.56%
Ordinary
1 at £1G. Bergonzi
5.56%
Ordinary
1 at £1H. Wright
5.56%
Ordinary
1 at £1Miss J.e. Iveson
5.56%
Ordinary
1 at £1Mr Bird
5.56%
Ordinary
1 at £1Mr J. Storey
5.56%
Ordinary
1 at £1Mr J.l. Stetzel & Mrs J.k. Stetzel
5.56%
Ordinary
1 at £1Mr R. Thorne
5.56%
Ordinary
1 at £1Mr S. Beeston
5.56%
Ordinary
1 at £1Mr Smith
5.56%
Ordinary
1 at £1Mrs Eagle
5.56%
Ordinary
1 at £1Mrs Everett
5.56%
Ordinary
1 at £1Mrs J. Grundy & Mr Grundy
5.56%
Ordinary
1 at £1Ms Slavica Stricevic
5.56%
Ordinary
1 at £1Ms Smith
5.56%
Ordinary
1 at £1T.j.s. Mills-bishop
5.56%
Ordinary

Financials

Year2014
Net Worth£738

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 October 2023Appointment of Mrs Anne Felstead as a director on 5 October 2023 (2 pages)
6 July 2023Confirmation statement made on 14 June 2023 with updates (6 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
7 October 2022Registered office address changed from 2 Tower Centre Hoddesdon EN11 8UR England to 349 Royal College Street London NW1 9QS on 7 October 2022 (1 page)
7 October 2022Appointment of Ringley Limited as a secretary on 4 October 2022 (2 pages)
4 October 2022Termination of appointment of Amber Company Secretaries Limited as a secretary on 30 September 2022 (1 page)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
8 December 2021Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page)
8 December 2021Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 (1 page)
27 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (6 pages)
31 March 2021Termination of appointment of Paul Brunton as a director on 26 March 2021 (1 page)
7 March 2021Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page)
7 March 2021Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 7 March 2021 (1 page)
19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Termination of appointment of Linda Margaret Grundy as a director on 28 March 2019 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Mark Andrew Everett as a director on 15 March 2018 (2 pages)
3 April 2019Appointment of Mr John Harvey as a director on 28 March 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (6 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 18
(6 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 18
(6 pages)
21 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18
(5 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18
(5 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 18
(6 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 18
(6 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
15 April 2011Director's details changed for Stephen Richard Beeston on 14 April 2011 (2 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Stephen Richard Beeston on 14 April 2011 (2 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
14 April 2011Director's details changed for Linda Margaret Grundy on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Paul Brunton on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Paul Brunton on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Linda Margaret Grundy on 14 April 2011 (2 pages)
26 July 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
26 July 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
24 March 2010Director's details changed for Stephen Richard Beeston on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Amber Company Secretaries Limited on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (11 pages)
24 March 2010Director's details changed for Stephen Richard Beeston on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Paul Brunton on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Linda Margaret Grundy on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (11 pages)
24 March 2010Director's details changed for Paul Brunton on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Amber Company Secretaries Limited on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Linda Margaret Grundy on 24 March 2010 (2 pages)
15 December 2009Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 15 December 2009 (1 page)
3 August 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
3 August 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
9 April 2009Return made up to 24/03/09; full list of members (6 pages)
9 April 2009Return made up to 24/03/09; full list of members (6 pages)
18 December 2008Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
18 December 2008Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
17 December 2008Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 (1 page)
17 December 2008Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 (1 page)
7 November 2008Director appointed paul brunton (1 page)
7 November 2008Director appointed paul brunton (1 page)
3 October 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
3 October 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
4 September 2008Appointment terminated director james brunton (1 page)
4 September 2008Appointment terminated director james brunton (1 page)
28 April 2008Return made up to 24/03/08; full list of members (8 pages)
28 April 2008Return made up to 24/03/08; full list of members (8 pages)
25 February 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
25 February 2008Secretary appointed amber company secretaries LIMITED (2 pages)
25 February 2008Secretary appointed amber company secretaries LIMITED (2 pages)
25 February 2008Registered office changed on 25/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
25 February 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
22 August 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
22 August 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
30 April 2007Return made up to 24/03/07; full list of members (6 pages)
30 April 2007Return made up to 24/03/07; full list of members (6 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
25 August 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
25 August 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
8 May 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
4 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
20 April 2005Return made up to 24/03/05; full list of members (13 pages)
20 April 2005Return made up to 24/03/05; full list of members (13 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
12 November 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
6 April 2004Return made up to 24/03/04; full list of members (12 pages)
6 April 2004Return made up to 24/03/04; full list of members (12 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapman yard mill end standon ware hertfordshire SG11 1LR (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 4 chapman yard mill end standon ware hertfordshire SG11 1LR (1 page)
19 September 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
19 September 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
31 March 2003Return made up to 24/03/03; full list of members (12 pages)
31 March 2003Return made up to 24/03/03; full list of members (12 pages)
26 September 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
26 September 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
9 April 2002Return made up to 24/03/02; full list of members (12 pages)
9 April 2002Return made up to 24/03/02; full list of members (12 pages)
27 October 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
27 October 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
9 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 24 March 2000 (6 pages)
28 December 2000Full accounts made up to 24 March 2000 (6 pages)
20 April 2000Return made up to 24/03/00; full list of members (12 pages)
20 April 2000Return made up to 24/03/00; full list of members (12 pages)
27 September 1999Full accounts made up to 24 March 1999 (6 pages)
27 September 1999Full accounts made up to 24 March 1999 (6 pages)
23 March 1999Return made up to 24/03/99; full list of members (5 pages)
23 March 1999Return made up to 24/03/99; full list of members (5 pages)
9 November 1998Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page)
9 November 1998Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page)
14 October 1998Full accounts made up to 24 March 1998 (6 pages)
14 October 1998Full accounts made up to 24 March 1998 (6 pages)
31 March 1998Return made up to 24/03/98; full list of members (5 pages)
31 March 1998Return made up to 24/03/98; full list of members (5 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
30 June 1997Full accounts made up to 24 March 1997 (5 pages)
30 June 1997Full accounts made up to 24 March 1997 (5 pages)
21 March 1997Return made up to 24/03/97; full list of members (5 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997Full accounts made up to 31 March 1996 (5 pages)
21 March 1997Return made up to 24/03/97; full list of members (5 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Full accounts made up to 31 March 1996 (5 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: mill studio crane mead ware hertfordshire SG12 9PY (1 page)
19 January 1997Registered office changed on 19/01/97 from: mill studio crane mead ware hertfordshire SG12 9PY (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
29 March 1996Return made up to 24/03/96; full list of members (6 pages)
29 March 1996Return made up to 24/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (5 pages)
7 February 1996Full accounts made up to 31 March 1995 (5 pages)
14 March 1995Return made up to 24/03/95; full list of members (6 pages)
14 March 1995Return made up to 24/03/95; full list of members (6 pages)
29 August 1984Incorporation (13 pages)
29 August 1984Incorporation (13 pages)