Company NameJaycroft Management Company Limited
Company StatusActive
Company Number01867324
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1984(39 years, 5 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 Thomas Gary Sessions
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(25 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Landra Gardens
London
N21 1RS
Director NameMr Mario Angelo Stavrou Constantinou
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(27 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleActor
Country of ResidenceEngland
Correspondence Address4 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Nick Euripides
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(29 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address31 Terront Road
London
N15 3AA
Director NameMs Joanna Sophia Rash
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 2014(29 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address6 Jaycroft 6 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Andrew Nicholas Varnava
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(35 years after company formation)
Appointment Duration4 years, 5 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address9 Jaycroft The Ridgeway
Enfield
EN2 8NG
Director NameMr Steven Hurst
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(36 years after company formation)
Appointment Duration3 years, 5 months
RoleConcierge
Country of ResidenceEngland
Correspondence Address8 Jaycroft The Ridgeway
Enfield
EN2 8NG
Secretary NameMr Mario Constantinou
StatusCurrent
Appointed01 June 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address4 Jaycroft The Ridgeway
Enfield
EN2 8NG
Director NameMr Bernard Lawrence Wallace Comer
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1994)
RoleInsurance Valuer
Correspondence Address5 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Ronald Fredrick Damant
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1993)
RoleElectrician
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMiss Linda Gardiner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1994)
RoleBanker
Correspondence Address6 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Martin Russell Rush
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 1998)
RoleComputer Recruitant
Correspondence Address9 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Terence Ernest Steer
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 17 September 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Mark Cotton
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 1992(7 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 July 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Secretary NameMrs Dorothy Comer
NationalityBritish
StatusResigned
Appointed28 March 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 1994)
RoleCompany Director
Correspondence Address5 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Gary Clark
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 1998)
RolePolice Officer
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Secretary NameMr Gary Clark
NationalityBritish
StatusResigned
Appointed31 January 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameStephen John Coia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1998)
RoleManagement Accountant
Correspondence Address6 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameChris Ian Munn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2001)
RoleEngineer
Correspondence Address5 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameLee Roger Barnes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2001)
RoleConstruction
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Secretary NameLee Roger Barnes
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2001)
RoleConstruction
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Nigel Head
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(15 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 June 2014)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address59 Park Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6LZ
Secretary NameJeremy David Warner
NationalityBritish
StatusResigned
Appointed16 August 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2004)
RoleRecruitment Consultant
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameJohn Seaber
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2003)
RoleFacilities Manager
Correspondence Address5 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Secretary NameJohn Seaber
NationalityBritish
StatusResigned
Appointed17 August 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2003)
RoleFacilities Manager
Correspondence Address5 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameTerry William Sessions
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2009)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address11 Charlotte Street
Brighton
East Sussex
BN2 1BA
Secretary NameMr Mark Cotton
NationalityEnglish
StatusResigned
Appointed01 March 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Secretary NameMr Mark Cotton
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameElaine Tracey Ganapathy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2004(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2008)
RoleDiamond Valuer
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Secretary NameElaine Tracey Ganapathy
NationalityBritish
StatusResigned
Appointed25 July 2005(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2008)
RoleDiamond Valuer
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Sukumar Ganapathy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2008(23 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address86 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LP
Secretary NameMr Nigel Head
NationalityBritish
StatusResigned
Appointed27 January 2008(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 2012)
RoleAdministration Manager
Correspondence Address6 Jaycroft The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMr Thomas Gary Sessions
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(25 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 January 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Jaycroft
The Ridgeway
Enfield
Middlesex
EN2 8NG
Secretary NameMr Thomas Gary Sessions
StatusResigned
Appointed25 July 2012(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address13 Landra Gardens
Winchmore Hill
London
N21 1RS
Director NameMr Simon Lloyd Jones
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 November 2019)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 9 Jaycroft, The Ridgeway
Enfield
Middlesex
EN2 8NG
Director NameMiss Sophia Androulla Perry
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(31 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2020)
RoleSales & Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 4 Jaycroft, The Ridgeway
Enfield
EN2 8NG

Contact

Websitewww.jaycroft.co.uk
Telephone07 979805030
Telephone regionMobile

Location

Registered Address4 Jaycroft The Ridgeway
Enfield
EN2 8NG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,959

Accounts

Latest Accounts26 December 2023 (4 months ago)
Next Accounts Due26 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

2 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
2 April 2024Micro company accounts made up to 26 December 2023 (3 pages)
22 May 2023Micro company accounts made up to 26 December 2022 (3 pages)
22 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 June 2022Secretary's details changed for Mr Mario Constantino on 30 May 2022 (1 page)
3 June 2022Micro company accounts made up to 26 December 2021 (3 pages)
27 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
2 June 2021Appointment of Mr Mario Constantino as a secretary on 1 June 2021 (2 pages)
2 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Thomas Gary Sessions as a secretary on 1 June 2021 (1 page)
2 June 2021Micro company accounts made up to 26 December 2020 (3 pages)
15 January 2021Registered office address changed from 15 Pevensey Avenue 15 Pevensey Avenue Enfield Middlesex EN2 8NG England to 4 Jaycroft the Ridgeway Enfield EN2 8NG on 15 January 2021 (1 page)
15 December 2020Appointment of Mr Steven Hurst as a director on 1 December 2020 (2 pages)
15 December 2020Termination of appointment of Sophia Androulla Perry as a director on 1 December 2020 (1 page)
5 May 2020Micro company accounts made up to 26 December 2019 (2 pages)
5 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 December 2019Director's details changed for Mr Andrew Nicholas Varnava on 5 December 2019 (2 pages)
28 November 2019Termination of appointment of Simon Lloyd Jones as a director on 20 November 2019 (1 page)
28 November 2019Appointment of Mr Andrew Nicholas Varnava as a director on 20 November 2019 (2 pages)
7 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 26 December 2018 (2 pages)
9 August 2018Micro company accounts made up to 26 December 2017 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 26 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 26 December 2016 (2 pages)
17 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
17 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 November 2016Appointment of Mr Simon Lloyd Jones as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Miss Sophia Androulla Perry as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Miss Sophia Androulla Perry as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Simon Lloyd Jones as a director on 1 November 2016 (2 pages)
4 November 2016Registered office address changed from 1 Jaycroft the Ridgeway Enfield Middlesex EN2 8NG to 15 Pevensey Avenue 15 Pevensey Avenue Enfield Middlesex EN2 8NG on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 1 Jaycroft the Ridgeway Enfield Middlesex EN2 8NG to 15 Pevensey Avenue 15 Pevensey Avenue Enfield Middlesex EN2 8NG on 4 November 2016 (1 page)
19 July 2016Termination of appointment of Mark Cotton as a director on 1 July 2016 (1 page)
19 July 2016Termination of appointment of Mark Cotton as a director on 1 July 2016 (1 page)
20 May 2016Annual return made up to 1 April 2016 no member list (7 pages)
20 May 2016Micro company accounts made up to 26 December 2015 (2 pages)
20 May 2016Annual return made up to 1 April 2016 no member list (7 pages)
20 May 2016Micro company accounts made up to 26 December 2015 (2 pages)
20 June 2015Micro company accounts made up to 26 December 2014 (2 pages)
20 June 2015Micro company accounts made up to 26 December 2014 (2 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
10 September 2014Total exemption small company accounts made up to 26 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 26 December 2013 (4 pages)
19 August 2014Appointment of Ms Joanna Sophia Rash as a director on 27 June 2014 (2 pages)
19 August 2014Appointment of Ms Joanna Sophia Rash as a director on 27 June 2014 (2 pages)
18 August 2014Termination of appointment of Nigel Head as a director on 27 June 2014 (1 page)
18 August 2014Termination of appointment of Nigel Head as a director on 27 June 2014 (1 page)
25 April 2014Appointment of Mr Nick Euripides as a director (2 pages)
25 April 2014Appointment of Mr Nick Euripides as a director (2 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
22 April 2014Annual return made up to 1 April 2014 no member list (7 pages)
14 March 2014Registered office address changed from 7 Jaycroft the Ridgeway Enfield Middlesex EN2 8NG on 14 March 2014 (1 page)
14 March 2014Termination of appointment of Sukumar Ganapathy as a director (1 page)
14 March 2014Termination of appointment of Sukumar Ganapathy as a director (1 page)
14 March 2014Registered office address changed from 7 Jaycroft the Ridgeway Enfield Middlesex EN2 8NG on 14 March 2014 (1 page)
1 October 2013Total exemption full accounts made up to 26 December 2012 (10 pages)
1 October 2013Total exemption full accounts made up to 26 December 2012 (10 pages)
25 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
25 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
25 April 2013Termination of appointment of Nigel Head as a secretary (1 page)
25 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
25 April 2013Termination of appointment of Nigel Head as a secretary (1 page)
24 April 2013Appointment of Mr Thomas Gary Sessions as a secretary (2 pages)
24 April 2013Director's details changed for Mr Nigel Head on 25 July 2012 (2 pages)
24 April 2013Termination of appointment of Terence Steer as a director (1 page)
24 April 2013Appointment of Mr Thomas Gary Sessions as a secretary (2 pages)
24 April 2013Appointment of Mr Mario Constantinou as a director (2 pages)
24 April 2013Termination of appointment of Nigel Head as a secretary (1 page)
24 April 2013Termination of appointment of Terence Steer as a director (1 page)
24 April 2013Appointment of Mr Mario Constantinou as a director (2 pages)
24 April 2013Termination of appointment of Nigel Head as a secretary (1 page)
24 April 2013Director's details changed for Mr Nigel Head on 25 July 2012 (2 pages)
19 September 2012Total exemption full accounts made up to 26 December 2011 (10 pages)
19 September 2012Total exemption full accounts made up to 26 December 2011 (10 pages)
11 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
11 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
11 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
15 September 2011Total exemption full accounts made up to 26 December 2010 (9 pages)
15 September 2011Total exemption full accounts made up to 26 December 2010 (9 pages)
26 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
26 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
26 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
22 April 2011Director's details changed for Mr Sukumar Ganapathy on 30 December 2010 (2 pages)
22 April 2011Director's details changed for Mr Sukumar Ganapathy on 30 December 2010 (2 pages)
13 October 2010Total exemption full accounts made up to 26 December 2009 (10 pages)
13 October 2010Total exemption full accounts made up to 26 December 2009 (10 pages)
30 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
30 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
30 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
28 April 2010Appointment of Mr Thomas Gary Sessions as a director (2 pages)
28 April 2010Termination of appointment of Thomas Sessions as a director (1 page)
28 April 2010Appointment of Mr Thomas Gary Sessions as a director (2 pages)
28 April 2010Termination of appointment of Thomas Sessions as a director (1 page)
26 April 2010Director's details changed for Mr Nigel Head on 1 April 2010 (2 pages)
26 April 2010Appointment of Mr Thomas Gary Sessions as a director (2 pages)
26 April 2010Director's details changed for Mr Terence Ernest Steer on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Sukumar Ganapathy on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Terence Ernest Steer on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Nigel Head on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Nigel Head on 1 April 2010 (2 pages)
26 April 2010Appointment of Mr Thomas Gary Sessions as a director (2 pages)
26 April 2010Director's details changed for Mr Sukumar Ganapathy on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Terence Ernest Steer on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Sukumar Ganapathy on 1 April 2010 (2 pages)
25 April 2010Termination of appointment of Terry Sessions as a director (1 page)
25 April 2010Termination of appointment of Terry Sessions as a director (1 page)
27 October 2009Total exemption full accounts made up to 26 December 2008 (10 pages)
27 October 2009Total exemption full accounts made up to 26 December 2008 (10 pages)
27 April 2009Annual return made up to 01/04/09 (3 pages)
27 April 2009Annual return made up to 01/04/09 (3 pages)
22 October 2008Total exemption full accounts made up to 26 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 26 December 2007 (9 pages)
30 April 2008Annual return made up to 01/04/08 (3 pages)
30 April 2008Director's change of particulars / nigel head / 30/04/2008 (1 page)
30 April 2008Secretary appointed mr nigel head (1 page)
30 April 2008Appointment terminated director elaine ganapathy (1 page)
30 April 2008Director appointed mr sukumar ganapathy (1 page)
30 April 2008Secretary appointed mr nigel head (1 page)
30 April 2008Appointment terminated secretary elaine ganapathy (1 page)
30 April 2008Appointment terminated secretary elaine ganapathy (1 page)
30 April 2008Annual return made up to 01/04/08 (3 pages)
30 April 2008Director's change of particulars / nigel head / 30/04/2008 (1 page)
30 April 2008Appointment terminated director elaine ganapathy (1 page)
30 April 2008Director appointed mr sukumar ganapathy (1 page)
28 February 2008Total exemption full accounts made up to 26 December 2006 (9 pages)
28 February 2008Total exemption full accounts made up to 26 December 2006 (9 pages)
14 January 2008Annual return made up to 01/04/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/08
(5 pages)
14 January 2008Annual return made up to 01/04/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/08
(5 pages)
19 October 2006Total exemption full accounts made up to 26 December 2005 (8 pages)
19 October 2006Total exemption full accounts made up to 26 December 2005 (8 pages)
22 March 2006Annual return made up to 01/04/06 (5 pages)
22 March 2006Annual return made up to 01/04/06 (5 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 8,jaycroft, the ridgeway, enfield, middlesex. EN2 8NG (1 page)
26 August 2005Registered office changed on 26/08/05 from: 8,jaycroft, the ridgeway, enfield, middlesex. EN2 8NG (1 page)
4 May 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 May 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Annual return made up to 01/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Annual return made up to 01/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
4 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 April 2003Annual return made up to 01/04/03 (6 pages)
4 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 April 2003Annual return made up to 01/04/03 (6 pages)
13 June 2002Annual return made up to 01/04/02 (5 pages)
13 June 2002Annual return made up to 01/04/02 (5 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned;director resigned (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
22 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Full accounts made up to 31 December 2000 (9 pages)
8 May 2001Annual return made up to 01/04/01 (4 pages)
8 May 2001Annual return made up to 01/04/01 (4 pages)
8 May 2001Full accounts made up to 31 December 2000 (9 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (9 pages)
28 April 2000Annual return made up to 01/04/00 (4 pages)
28 April 2000Full accounts made up to 31 December 1999 (9 pages)
28 April 2000Annual return made up to 01/04/00 (4 pages)
27 April 1999Annual return made up to 01/04/99 (6 pages)
27 April 1999Full accounts made up to 31 December 1998 (11 pages)
27 April 1999Annual return made up to 01/04/99 (6 pages)
27 April 1999Full accounts made up to 31 December 1998 (11 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
30 April 1998Annual return made up to 01/04/98 (6 pages)
30 April 1998Annual return made up to 01/04/98 (6 pages)
9 April 1997Annual return made up to 01/04/97 (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Annual return made up to 01/04/97 (6 pages)
12 June 1996Full accounts made up to 25 December 1995 (10 pages)
12 June 1996Full accounts made up to 25 December 1995 (10 pages)
15 May 1996Annual return made up to 01/04/96 (6 pages)
15 May 1996Annual return made up to 01/04/96 (6 pages)
28 March 1995Accounts for a small company made up to 25 December 1994 (10 pages)
28 March 1995Annual return made up to 01/04/95 (6 pages)
28 March 1995Annual return made up to 01/04/95 (6 pages)
28 March 1995Accounts for a small company made up to 25 December 1994 (10 pages)
28 November 1984Incorporation (15 pages)
28 November 1984Incorporation (15 pages)