Chorleywood
Rickmansworth
Hertfordshire
WD3 5QA
Secretary Name | Mr Nigel John Relf |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Firgrove Court Farnham Surrey GU9 7QD |
Director Name | Mr John Gill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Road Hemel Hempstead Hertfordshire HP2 5EN |
Director Name | Mr Robert Clive Kettle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2012(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rannoch Walk Hemel Hempstead Hertfordshire HP2 6PG |
Director Name | Mrs Penelope Marian Stevenson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 76 Tollgate Road Colney Heath St Albans Hertfordshire AL4 0PY |
Director Name | Mrs Kay Waddell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(32 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Crackley Meadow Hemel Hempstead London Hertfordshire HP2 7SQ |
Director Name | Mrs Barbara Anne Payne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Newford Close Hemel Hempstead Hertfordshire HP2 4QZ |
Director Name | Ian Holmes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1993) |
Role | Senior Credit Controller |
Correspondence Address | 32 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Ms Rosanne Maling Wood |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 1999) |
Role | Air Stewardess |
Correspondence Address | 38 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Mr Jason Ernest Such |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1998) |
Role | Supervisor |
Correspondence Address | 40 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Mr Antony Perrin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1992) |
Role | Postman |
Correspondence Address | 46 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 1991) |
Role | Bank Officer |
Correspondence Address | 42 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Mr Desmond John Gilbert |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 January 2004) |
Role | Materials Management Officer |
Correspondence Address | 30 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Mr Neil Anthony Fuller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Bank Official |
Correspondence Address | 44 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Secretary Name | Mr Paul William Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 1992) |
Role | Company Director |
Correspondence Address | Unit 2 Scotts Sufferance Wharf London SE1 2DE |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(6 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 March 2000) |
Role | Plat Inspector |
Correspondence Address | 42 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Miss Lorna Jayne Gainsbury |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1995) |
Role | Secretary |
Correspondence Address | 46 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Miss Lucy Springle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 March 1999) |
Role | Legal Secretary |
Correspondence Address | 34 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Secretary Name | Mr Jason Ernest Such |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 1994) |
Role | Supervisor |
Correspondence Address | 40 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Helen Dunning Pearson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 1996) |
Role | Quality Control Microbiologist |
Correspondence Address | 32 Half Moon Meadow Hunters Oak Hemel Hempstead Hertfordshire HP2 7SD |
Secretary Name | Mr Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 42 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Bruce Gowans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 March 2001) |
Role | Engineer |
Correspondence Address | 46 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Secretary Name | Margaret Freda Clapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 1 East Mount Wheathampstead St Albans Hertfordshire AL4 8BJ |
Director Name | Jeremy Michael Johnson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 July 2008) |
Role | Product Handler |
Correspondence Address | 83 Stephensons Wharf Hemel Hempstead Hertfordshire HP3 9WY |
Director Name | Mrs Victoria Karen Chandler |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 September 2014) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25a Melsted Road Hemel Hempstead Hertfordshire HP1 1SX |
Director Name | Mr Geoffrey Richard Moring |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Frogs Hall Barn Frogs Hall Lane Swanton Morley Dereham Norfolk NR20 4NX |
Director Name | Joshua Ross Luckhurst |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 January 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crouch Hall Lane Redbourn St. Albans Hertfordshire AL3 7EQ |
Director Name | Mr William Belbin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2016) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 88 Stockbreach Road Hatfield Hertfordshire AL10 0BE |
Director Name | Louise Patricia Sippitt |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 2015) |
Role | Customer Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Far Holme Middleton Milton Keynes MK10 9RS |
Director Name | Mrs Katie Ann Fletcher |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(23 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 2014) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Mrs Hayley Kim Carroll |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2018) |
Role | Airline Ground Ops Executive |
Country of Residence | England |
Correspondence Address | 118 Russell Lane Whetstone London N20 0AS |
Director Name | Miss Kayleigh Suzanne Sharpley |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2017) |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | 2 Wellbury Terrace Hemel Hempstead Hertfordshire HP2 4NX |
Secretary Name | Skylon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2007) |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7EL |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2007) |
Correspondence Address | Trust House P.O. Box 589 Edgware Middlesex HA8 4DY |
Telephone | 01202 697611 |
---|---|
Telephone region | Bournemouth |
Registered Address | Space Lettings Ltd Rumball Sedgwick Block Mgmt, Abbotts Hse 198 Lower High Street Watford Hertfordshire WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 October 2023 | Termination of appointment of Nigel John Relf as a secretary on 6 October 2023 (1 page) |
---|---|
6 October 2023 | Appointment of Rumball Sedgwick as a secretary on 6 October 2023 (2 pages) |
12 July 2023 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to Space Lettings Ltd Rumball Sedgwick Block Mgmt, Abbotts Hse 198 Lower High Street Watford Hertfordshire WD17 2FF on 12 July 2023 (1 page) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
30 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
15 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
14 July 2022 | Secretary's details changed for Mr Nigel John Relf on 2 July 2022 (1 page) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Geoffrey Richard Moring as a director on 17 May 2018 (1 page) |
16 July 2018 | Termination of appointment of Hayley Kim Carroll as a director on 5 April 2018 (1 page) |
16 July 2018 | Notification of Barbara Anne Payne as a person with significant control on 23 August 2017 (2 pages) |
16 July 2018 | Cessation of Hayley Kim Carroll as a person with significant control on 5 April 2018 (1 page) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 July 2018 | Notification of Kay Waddell as a person with significant control on 12 July 2017 (2 pages) |
16 July 2018 | Cessation of Geoffrey Richard Moring as a person with significant control on 17 May 2018 (1 page) |
19 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
29 August 2017 | Appointment of Mrs Barbara Anne Payne as a director on 23 August 2017 (2 pages) |
29 August 2017 | Appointment of Mrs Barbara Anne Payne as a director on 23 August 2017 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 August 2017 | Appointment of Mrs Kay Waddell as a director on 12 July 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Kay Waddell as a director on 12 July 2017 (2 pages) |
18 July 2017 | Cessation of Kayleigh Suzanne Sharpley as a person with significant control on 1 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Kayleigh Suzanne Sharpley as a director on 1 June 2017 (1 page) |
18 July 2017 | Cessation of Kayleigh Suzanne Sharpley as a person with significant control on 1 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Kayleigh Suzanne Sharpley as a director on 1 June 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (13 pages) |
10 August 2016 | Confirmation statement made on 30 June 2016 with updates (13 pages) |
9 August 2016 | Director's details changed for Miss Hayley Kim Brand on 16 April 2016 (2 pages) |
9 August 2016 | Director's details changed for Mrs Hayley Kim Carroll on 17 April 2016 (2 pages) |
9 August 2016 | Director's details changed for Miss Kayleigh Suzanne Sharpley on 7 May 2016 (2 pages) |
9 August 2016 | Director's details changed for Mrs Hayley Kim Carroll on 17 April 2016 (2 pages) |
9 August 2016 | Director's details changed for Miss Hayley Kim Brand on 16 April 2016 (2 pages) |
9 August 2016 | Director's details changed for Miss Kayleigh Suzanne Sharpley on 7 May 2016 (2 pages) |
8 August 2016 | Termination of appointment of William Belbin as a director on 14 March 2016 (1 page) |
8 August 2016 | Appointment of Mrs Penelope Marian Stevenson as a director on 22 February 2016 (2 pages) |
8 August 2016 | Termination of appointment of Louise Patricia Sippitt as a director on 26 October 2015 (1 page) |
8 August 2016 | Appointment of Mrs Penelope Marian Stevenson as a director on 22 February 2016 (2 pages) |
8 August 2016 | Termination of appointment of Louise Patricia Sippitt as a director on 26 October 2015 (1 page) |
8 August 2016 | Termination of appointment of William Belbin as a director on 14 March 2016 (1 page) |
9 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
8 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 no member list (10 pages) |
8 July 2015 | Annual return made up to 30 June 2015 no member list (10 pages) |
8 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
8 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
8 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
8 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
8 July 2015 | Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2014 | Appointment of Miss Kayleigh Suzanne Sharpley as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Miss Kayleigh Suzanne Sharpley as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Victoria Karen Chandler as a director on 26 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Victoria Karen Chandler as a director on 26 September 2014 (1 page) |
21 July 2014 | Appointment of Miss Hayley Kim Brand as a director (2 pages) |
21 July 2014 | Annual return made up to 30 June 2014 no member list (10 pages) |
21 July 2014 | Appointment of Miss Hayley Kim Brand as a director (2 pages) |
21 July 2014 | Director's details changed for Miss Lindsey Angela Sumner on 30 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Katie Ann Fletcher as a director on 10 January 2014 (1 page) |
21 July 2014 | Termination of appointment of Katie Ann Fletcher as a director on 10 January 2014 (1 page) |
21 July 2014 | Director's details changed for Miss Lindsey Angela Sumner on 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 30 June 2014 no member list (10 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Appointment of Miss Hayley Kim Brand as a director (2 pages) |
27 May 2014 | Appointment of Miss Hayley Kim Brand as a director (2 pages) |
23 May 2014 | Termination of appointment of Katie Fletcher as a director (1 page) |
23 May 2014 | Termination of appointment of Katie Fletcher as a director (1 page) |
30 July 2013 | Director's details changed for Louise Holland on 4 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Victoria Karen Chandler on 5 May 2013 (2 pages) |
30 July 2013 | Director's details changed for Louise Holland on 4 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Robert Clive Kettle on 26 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Louise Holland on 4 January 2013 (2 pages) |
30 July 2013 | Director's details changed (2 pages) |
30 July 2013 | Director's details changed (2 pages) |
30 July 2013 | Director's details changed for Mr Robert Clive Kettle on 26 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Victoria Karen Chandler on 5 May 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Victoria Karen Chandler on 5 May 2013 (2 pages) |
30 July 2013 | Annual return made up to 30 June 2013 no member list (10 pages) |
30 July 2013 | Annual return made up to 30 June 2013 no member list (10 pages) |
29 July 2013 | Director's details changed (2 pages) |
29 July 2013 | Director's details changed (2 pages) |
26 July 2013 | Director's details changed for Mr William Belbin on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Katie Ann Simmons on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Katie Ann Simmons on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Victoria Karen Hirst on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr William Belbin on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Victoria Karen Hirst on 26 July 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
10 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Appointment of Mr Robert Clive Kettle as a director (2 pages) |
19 June 2012 | Appointment of Mr Robert Clive Kettle as a director (2 pages) |
10 February 2012 | Termination of appointment of Joshua Luckhurst as a director (1 page) |
10 February 2012 | Termination of appointment of Joshua Luckhurst as a director (1 page) |
27 July 2011 | Director's details changed for Victoria Karen Hirst on 1 November 2010 (2 pages) |
27 July 2011 | Director's details changed for Louise Holland on 1 November 2010 (2 pages) |
27 July 2011 | Director's details changed for Louise Holland on 1 November 2010 (2 pages) |
27 July 2011 | Director's details changed for Victoria Karen Hirst on 1 November 2010 (2 pages) |
27 July 2011 | Director's details changed for Louise Holland on 1 November 2010 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (10 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (10 pages) |
27 July 2011 | Director's details changed for Victoria Karen Hirst on 1 November 2010 (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2010 | Director's details changed for Victoria Karen Hirst on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Geoffrey Richard Moring on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Katie Ann Simmons on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for William Belbin on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Miss Lindsey Angela Sumner on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for John Gill on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Katie Ann Simmons on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Katie Ann Simmons on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for John Gill on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Joshua Ross Luckhurst on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Joshua Ross Luckhurst on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for William Belbin on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Victoria Karen Hirst on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Victoria Karen Hirst on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for John Gill on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Louise Holland on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Miss Lindsey Angela Sumner on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Louise Holland on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Geoffrey Richard Moring on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for William Belbin on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Geoffrey Richard Moring on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Joshua Ross Luckhurst on 1 November 2009 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Louise Holland on 1 November 2009 (2 pages) |
8 July 2010 | Director's details changed for Miss Lindsey Angela Sumner on 1 November 2009 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 July 2009 | Director's change of particulars / joshua luckhurst / 30/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / joshua luckhurst / 30/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / louise holland / 30/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / louise holland / 30/06/2009 (1 page) |
8 July 2009 | Annual return made up to 30/06/09 (4 pages) |
8 July 2009 | Annual return made up to 30/06/09 (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from tilford mill cottage sheephatch lane tilford surrey GU10 2AQ (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from tilford mill cottage sheephatch lane tilford surrey GU10 2AQ (1 page) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 August 2008 | Director appointed katie ann simmons (2 pages) |
13 August 2008 | Director appointed katie ann simmons (2 pages) |
30 July 2008 | Appointment terminated director jeremy johnson (1 page) |
30 July 2008 | Appointment terminated director jeremy johnson (1 page) |
14 July 2008 | Annual return made up to 30/06/08 (4 pages) |
14 July 2008 | Annual return made up to 30/06/08 (4 pages) |
27 March 2008 | Director appointed louise holland (2 pages) |
27 March 2008 | Director appointed william belbin (2 pages) |
27 March 2008 | Director appointed william belbin (2 pages) |
27 March 2008 | Director appointed louise holland (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 August 2007 | Annual return made up to 30/06/07
|
28 August 2007 | Annual return made up to 30/06/07
|
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
13 September 2006 | Annual return made up to 30/06/06 (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
13 September 2006 | Annual return made up to 30/06/06 (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: c/o nesbitt & mire chtrd surveyors, russell house 140 high street edgware HA8 7EL (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: c/o nesbitt & mire chtrd surveyors, russell house 140 high street edgware HA8 7EL (1 page) |
18 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 July 2005 | Annual return made up to 30/06/05
|
21 July 2005 | Annual return made up to 30/06/05
|
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 September 2004 | Annual return made up to 30/06/04 (3 pages) |
16 September 2004 | Annual return made up to 30/06/04 (3 pages) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 July 2003 | Annual return made up to 30/06/03
|
1 July 2003 | Annual return made up to 30/06/03
|
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 July 2002 | Annual return made up to 30/06/02
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Annual return made up to 30/06/02
|
30 July 2002 | New secretary appointed (2 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 July 2001 | Annual return made up to 30/06/01 (3 pages) |
31 July 2001 | Annual return made up to 30/06/01 (3 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Annual return made up to 30/06/00 (4 pages) |
2 August 2000 | Annual return made up to 30/06/00 (4 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: newton magnus & company arrowsmith court station approach broadstone dorset BH18 8AT (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: newton magnus & company arrowsmith court station approach broadstone dorset BH18 8AT (1 page) |
8 September 1999 | Annual return made up to 30/06/99 (6 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Annual return made up to 30/06/99 (6 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
17 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 July 1998 | Annual return made up to 30/06/98 (6 pages) |
14 July 1998 | Annual return made up to 30/06/98 (6 pages) |
18 July 1997 | Annual return made up to 30/06/97
|
18 July 1997 | Annual return made up to 30/06/97
|
21 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Annual return made up to 30/06/95
|
19 July 1995 | Annual return made up to 30/06/95
|
19 July 1995 | New director appointed (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 July 1985 | Incorporation (21 pages) |
17 July 1985 | Incorporation (21 pages) |