Company NameStudio Way Management Limited
Company StatusActive
Company Number01940098
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Katie Julia Wilkinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(23 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleSales
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMs Marilyn Guzman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(28 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bray Close
Borehamwood
Hertfordshire
WD6 5NH
Director NameMrs Eva Mirian Edery Rueda
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Secretary NameMf Management (Corporation)
StatusCurrent
Appointed07 July 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMr Alastair David Morrison
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1994)
RoleResearch Scientist
Correspondence Address14 Lion Court
Borehamwood
Hertfordshire
WD6 5NJ
Secretary NameMrs Deborah Elizabeth Morrison
NationalityBritish
StatusResigned
Appointed20 April 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleCompany Director
Correspondence Address14 Lion Court
Borehamwood
Hertfordshire
WD6 5NJ
Director NameMrs Deborah Elizabeth Morrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 January 1994)
RoleCompany Director
Correspondence Address14 Lion Court
Borehamwood
Hertfordshire
WD6 5NJ
Director NameMark James Sylvester
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1996)
RoleReatil Management
Correspondence Address11 Lion Court
Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Secretary NameSamantha Jane Sylvester
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1996)
RoleSecretary
Correspondence Address11 Lion Court
Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Director NameIan Mark Ruby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(8 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 September 2002)
RoleSales Representative
Correspondence Address2 Lion Court
Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Director NameLynne Diane Verheijden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1997)
RoleTraining Officer
Correspondence Address28 Lion Court
Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Secretary NameMartin Andrew Le Brun
NationalityBritish
StatusResigned
Appointed18 December 1996(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 2005)
RoleN.H.S.
Correspondence Address27 Lion Court
Studloway
Borehamwood
Hertfordshire
WD6 5NJ
Director NameJames Milton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleCashier Clerk
Correspondence AddressFarthings
Peterborough Road
Harrow
Middlesex
HA1 3DX
Director NameAvril Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2009)
RoleHR Manager
Correspondence Address36 Lion Court
Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Director NameMartin Andrew Le Brun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2009)
RoleN H S
Correspondence Address27 Lion Court
Studloway
Borehamwood
Hertfordshire
WD6 5NJ
Director NameNeelam Kaderbhoy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(18 years after company formation)
Appointment Duration8 years, 3 months (resigned 05 December 2011)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address20 Lion Court Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Director NameMiss Gina Poyiatzis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(18 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 2010)
RoleSales Executive
Correspondence Address264 Mutton Lane
Potters Bar
Hertfordshire
EN6 2AU
Director NameYllania Sirett
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(18 years after company formation)
Appointment Duration1 year (resigned 31 August 2004)
RoleMidwife
Correspondence Address2 Lion Court
Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Director NameDaniel Ewan Roberts
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address3 Lion Court
Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Secretary NameDaniel Ewan Roberts
NationalityBritish
StatusResigned
Appointed02 December 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2006)
RoleCompany Director
Correspondence Address3 Lion Court
Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Secretary NameMiss Gina Poyiatzis
NationalityBritish
StatusResigned
Appointed18 January 2006(20 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 2013)
RoleSales Executive
Correspondence Address264 Mutton Lane
Potters Bar
Hertfordshire
EN6 2AU
Secretary NameNeelam Kaderbhoy
NationalityBritish
StatusResigned
Appointed18 January 2006(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2010)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address20 Lion Court Studio Way
Borehamwood
Hertfordshire
WD6 5NJ
Director NameGina Poyiatzis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address264 Mutton Lane
Potters Bar
Hertfordshire
EN6 2AU
Director NameMs Marilyn Guzman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 December 2011)
RoleRGN
Country of ResidenceUnited Kingdom
Correspondence Address15 Bray Close
Borehamwood
Hertfordshire
WD6 5NH
Director NameLucy Nicola Tash
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat 83 Montpelier Rise
London
NW11 9DU
Director NameMs Avril Marion Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(28 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesten House 18 New Church Road
West Bergholt
Colchester
Essex
CO6 3JF
Director NameMrs Eva Mirian Edery Rueda
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2015)
RoleGlass Designer
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Ben Benjamin Kfir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(29 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 2022)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2018(32 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameCrescendo International Limited (Corporation)
StatusResigned
Appointed01 November 2019(34 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 2022)
Correspondence Address105 Green Lane
Edgware
HA8 8EL

Location

Registered Address19 Melrose Avenue
Borehamwood
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£3,480
Cash£19,372
Current Liabilities£17,402

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 2 weeks ago)
Next Return Due14 June 2024 (1 month from now)

Filing History

10 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
12 November 2020Registered office address changed from PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH United Kingdom to 19 Melrose Avenue Borehamwood WD6 2BH on 12 November 2020 (1 page)
15 October 2020Registered office address changed from Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ United Kingdom to PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 15 October 2020 (1 page)
7 July 2020Appointment of Mf Management Ltd as a secretary on 7 July 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 4 February 2020 (1 page)
4 February 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 January 2020 (1 page)
17 December 2019Appointment of Crescendo International Limited as a director on 1 November 2019 (2 pages)
17 July 2019Termination of appointment of Eva Miriam Edery as a director on 23 December 2015 (1 page)
5 June 2019Confirmation statement made on 31 May 2019 with updates (7 pages)
6 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 February 2019Termination of appointment of Avril Marion Wright as a director on 2 February 2019 (1 page)
18 September 2018Registered office address changed from 110 Lancaster Road Barnet Hertfordshire EN4 8AL England to 94 Park Lane Croydon Surrey CR0 1JB on 18 September 2018 (1 page)
18 September 2018Appointment of Hml Company Secretarial Services Limited as a secretary on 7 August 2018 (2 pages)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 39
(9 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 39
(9 pages)
23 July 2015Registered office address changed from 1 Birch Tree Walk Watford WD17 4SH to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 1 Birch Tree Walk Watford WD17 4SH to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 23 July 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 39
(10 pages)
2 June 2015Register(s) moved to registered office address 1 Birch Tree Walk Watford WD17 4SH (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 39
(10 pages)
2 June 2015Register(s) moved to registered office address 1 Birch Tree Walk Watford WD17 4SH (1 page)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 39
(10 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 39
(10 pages)
9 March 2015Appointment of Mr Benjamin Kfir as a director on 17 November 2014 (2 pages)
9 March 2015Appointment of Ms Eva Miriam Edery as a director on 17 November 2014 (2 pages)
9 March 2015Appointment of Ms Eva Miriam Edery as a director on 17 November 2014 (2 pages)
9 March 2015Appointment of Mr Benjamin Kfir as a director on 17 November 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Director's details changed for Miss Katie Julia Davis on 1 January 2012 (2 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 39
(9 pages)
16 May 2014Director's details changed for Miss Katie Julia Davis on 1 January 2012 (2 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 39
(9 pages)
16 May 2014Director's details changed for Miss Katie Julia Davis on 1 January 2012 (2 pages)
31 March 2014Termination of appointment of Gina Poyiatzis as a secretary (1 page)
31 March 2014Appointment of Ms Avril Marion Wright as a director (2 pages)
31 March 2014Appointment of Ms Marilyn Guzman as a director (2 pages)
31 March 2014Appointment of Ms Marilyn Guzman as a director (2 pages)
31 March 2014Termination of appointment of Gina Poyiatzis as a secretary (1 page)
31 March 2014Appointment of Ms Avril Marion Wright as a director (2 pages)
24 March 2014Termination of appointment of Gina Poyiatzis as a director (1 page)
24 March 2014Termination of appointment of Gina Poyiatzis as a director (1 page)
25 November 2013Termination of appointment of Lucy Tash as a director (1 page)
25 November 2013Termination of appointment of Lucy Tash as a director (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (10 pages)
21 June 2013Termination of appointment of Neelam Kaderbhoy as a director (1 page)
21 June 2013Termination of appointment of Neelam Kaderbhoy as a director (1 page)
21 June 2013Termination of appointment of Marilyn Guzman as a director (1 page)
21 June 2013Termination of appointment of Marilyn Guzman as a director (1 page)
21 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (10 pages)
18 December 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 December 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
14 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (11 pages)
11 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (11 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
30 July 2010Registered office address changed from 20 Lion Court Studio Way Borehamwood Herts WD6 5NJ on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 20 Lion Court Studio Way Borehamwood Herts WD6 5NJ on 30 July 2010 (2 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (20 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (20 pages)
24 May 2010Director's details changed for Neelam Kaderbhoy on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Marilyn Guzman on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Lucy Nicola Tash on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Marilyn Guzman on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Neelam Kaderbhoy on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Katie Julia Davis on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Gina Poyiatzis on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Lucy Nicola Tash on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Gina Poyiatzis on 20 April 2010 (2 pages)
24 May 2010Director's details changed for Katie Julia Davis on 20 April 2010 (2 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
14 May 2010Termination of appointment of Gina Poyiatzis as a director (2 pages)
14 May 2010Termination of appointment of Gina Poyiatzis as a director (2 pages)
25 March 2010Termination of appointment of a secretary (2 pages)
25 March 2010Termination of appointment of a secretary (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 September 2009Director and secretary's change of particulars / neelam kaderbhoy / 30/09/2009 (2 pages)
30 September 2009Director and secretary's change of particulars / neelam kaderbhoy / 30/09/2009 (2 pages)
19 May 2009Return made up to 20/04/09; full list of members (23 pages)
19 May 2009Return made up to 20/04/09; full list of members (23 pages)
11 March 2009Appointment terminated director avril wright (1 page)
11 March 2009Appointment terminated director martin le brun (1 page)
11 March 2009Appointment terminated director avril wright (1 page)
11 March 2009Appointment terminated director martin le brun (1 page)
30 January 2009Director appointed lucy nicola tash (2 pages)
30 January 2009Director appointed lucy nicola tash (2 pages)
30 January 2009Director appointed katie julia davis (2 pages)
30 January 2009Director appointed katie julia davis (2 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 20/04/08; change of members (8 pages)
6 August 2008Return made up to 20/04/08; change of members (8 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 20/04/07; full list of members (13 pages)
21 May 2007Return made up to 20/04/07; full list of members (13 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
24 May 2006Return made up to 20/04/06; change of members (8 pages)
24 May 2006Return made up to 20/04/06; change of members (8 pages)
13 March 2006Registered office changed on 13/03/06 from: 3 lion court studio way borehamwood hertfordshire WD6 5NJ (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 3 lion court studio way borehamwood hertfordshire WD6 5NJ (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 20/04/05; change of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Secretary resigned
(8 pages)
13 May 2005Return made up to 20/04/05; change of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Secretary resigned
(8 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
23 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
6 May 2003Return made up to 20/04/03; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2003Return made up to 20/04/03; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
29 April 2002Return made up to 20/04/02; change of members (6 pages)
29 April 2002Return made up to 20/04/02; change of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 April 2001Return made up to 20/04/01; full list of members (16 pages)
27 April 2001Return made up to 20/04/01; full list of members (16 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
5 May 2000Return made up to 20/04/00; change of members (6 pages)
5 May 2000Return made up to 20/04/00; change of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
10 May 1999Return made up to 20/04/99; full list of members (6 pages)
10 May 1999Return made up to 20/04/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
14 May 1998Return made up to 20/04/98; full list of members (6 pages)
14 May 1998Return made up to 20/04/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (7 pages)
20 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
12 May 1997Return made up to 20/04/97; full list of members (6 pages)
12 May 1997Return made up to 20/04/97; full list of members (6 pages)
10 February 1997Registered office changed on 10/02/97 from: 11 lion court studio way borehamwood hertfordshire WD6 5NJ (1 page)
10 February 1997Registered office changed on 10/02/97 from: 11 lion court studio way borehamwood hertfordshire WD6 5NJ (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 May 1996Return made up to 20/04/96; change of members (6 pages)
17 May 1996Return made up to 20/04/96; change of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 August 1995Secretary's particulars changed;director's particulars changed (2 pages)
2 August 1995Secretary's particulars changed;director's particulars changed (2 pages)
23 April 1995Return made up to 20/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1995Return made up to 20/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)