Company NameCloisters (Crouchfields) Management Co. Limited(The)
DirectorsPhilip Andrew Hill and Kim Ann Randle
Company StatusActive
Company Number01950100
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 6 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

Secretary NamePhilip Geoffrey Simmons
NationalityBritish
StatusCurrent
Appointed01 March 2010(24 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Andrew Hill
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed05 October 2020(35 years after company formation)
Appointment Duration3 years, 5 months
RoleRetired Firefighter
Country of ResidenceEngland
Correspondence Address19 Palmer Court
Chapmore End
Ware
SG12 0PR
Director NameMs Kim Ann Randle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleBaker
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Christopher Leonard Martin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 1993)
RoleWarehouse Manager
Correspondence Address3 Oliver Court
Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameMiss Karen Ray
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 1996)
RoleOffice Manager
Correspondence Address12 Oliver Court
Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameMr Michael David Barltrop
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 January 1994)
RolePolice Constable
Correspondence Address8 Beetham Court The Cloisters
Chapmore End
Ware
Herts
SG12 0PS
Director NameNigel Leslie Cardall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1994)
RoleSalesman
Correspondence Address44 Page Hill
Ware
Hertfordshire
SG12 0RZ
Secretary NameMr Michael David Barltrop
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 April 1992)
RoleCompany Director
Correspondence Address8 Beetham Court The Cloisters
Chapmore End
Ware
Herts
SG12 0PS
Secretary NameMr Christopher Leonard Martin
NationalityBritish
StatusResigned
Appointed21 April 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 1997)
RoleManager
Correspondence Address3 Oliver Court
Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameRichard David Morris
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 July 2000)
RoleBank Clerk
Correspondence Address2 Oliver Court Crouchfield
Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameAlec Munday
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 1995)
RoleElectronics Engineer
Correspondence Address17 Oliver Court
Crouchfield Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameJo Bede
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 1995)
RoleStudent Nurse
Correspondence Address18 Palmer Court
Chapmore End
Ware
Hertfordshire
SG12 0PR
Director NameBrian George Laird
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 23 November 2020)
RoleTech Stores Operative
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Secretary NameRichard David Morris
NationalityBritish
StatusResigned
Appointed07 February 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2000)
RoleCompany Director
Correspondence Address2 Oliver Court Crouchfield
Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameElizabeth White
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 January 1998)
RolePersonal Assistant
Correspondence Address13 Palmer Court
Crouchfields
Ware
Hertfordshire
SG12 0PR
Director NamePhilip James Matthews
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1998)
RoleMotor Dealer
Correspondence Address8 Beatham Court
Crouchfield Chapmore End
Ware
Hertfordshire
SG12 0PS
Director NameMr Sacha John Bright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 September 2002)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Brookside
Hertford
Hertfordshire
SG13 7LL
Director NameJeremy Butler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 September 1999)
RoleHR Director
Correspondence Address15 Oliver Court
Crouchfield Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NamePeter James Botevyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2005)
RoleSales Manager
Correspondence Address7 Palmers Court
Crouchfield Ware
Hertfordshire
SG12 0PR
Secretary NamePeter James Botevyle
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2005)
RoleSales Manager
Correspondence Address7 Palmers Court
Crouchfield Ware
Hertfordshire
SG12 0PR
Director NameDean Keeling
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2008)
RoleEngineer
Correspondence Address19 Oliver Court
Crouchfields, Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameTant Richard Airey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2006)
RoleWarehouse Operative
Correspondence Address13 Oliver Court
Crouchfields
Ware
Hertfordshire
SG12 0PP
Director NameLouise Bultitude
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(18 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 July 2004)
RoleAccounts Clerk
Correspondence Address10 Palmer Court
Crouchfields
Chapmore End
Hertfordshire
SG12 0PR
Director NameJoanne Claire Mully
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 2006)
RoleLegal Assistant
Correspondence Address18 Palmer Court
Crouchfields Chapmore End
Ware
Hertfordshire
SG12 0PR
Director NameRoy Howard Mitchell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(20 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 October 2006)
RoleInsurance Broker
Correspondence AddressWinterfold
Sandy Down, Boldre
Lymington
Hampshire
SO41 8PL
Director NameKatie Root
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2008)
RoleTax Consultant
Correspondence Address9 Palmer Court
Crouch Fields
Chapmore End
Hertfordshire
SG12 0PR
Director NameAndrew Robert Sweeney
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(24 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 October 2010)
RolePolice Constable
Country of ResidenceEngland
Correspondence Address4 Oliver Court Crouchfields
Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameMark Dumelow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(24 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 October 2010)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address13 Palmer Court
Crouchfields
Ware
Hertfordshire
SG12 0PR
Director NameRichard George Wood
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(24 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 October 2020)
RoleBuyer (Retail)
Country of ResidenceEngland
Correspondence Address19 Oliver Court Crouchfields
Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameMrs Amanda Greene
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2010(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Palmer Court
Chapmore End
Ware
Hertfordshire
SG12 0PR
Director NameMs Ruth Cash
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2010(24 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 November 2019)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Oliver Court, Crouchfield
Chapmore End
Ware
Hertfordshire
SG12 0PP
Director NameMrs Deepa Doshi
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2022)
RoleCharity Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Beetham Court Crouchfields
Chapmore End
Ware
SG12 0PS
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2005(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2010)
Correspondence AddressUnit 2 Cintel House
Watton Road
Ware
Hertfordshire
SG12 0AE

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20 at £1J. Stoole
3.33%
Ordinary
10 at £1A. Doshi
1.66%
Ordinary
10 at £1A. Osbourne & Mrs A. Osbourne
1.66%
Ordinary
10 at £1A. Woolgar & S. Berry
1.66%
Ordinary
10 at £1A.m. Jones
1.66%
Ordinary
10 at £1C. Kyriacou
1.66%
Ordinary
10 at £1C.s. Tizzard & A.m. Tizzard
1.66%
Ordinary
10 at £1D. Williams & L. Jeffrey
1.66%
Ordinary
10 at £1D.c. Maskall
1.66%
Ordinary
10 at £1D.g. Hodgson & J.r. Hodgson
1.66%
Ordinary
10 at £1E. Jones
1.66%
Ordinary
10 at £1E. Kennedy & Mrs S. Kennedy
1.66%
Ordinary
10 at £1Executors Of Jodie Archer
1.66%
Ordinary
10 at £1G. Taylor
1.66%
Ordinary
10 at £1Horscraft
1.66%
Ordinary
10 at £1J.l. Reaney & S.a. Antoniou
1.66%
Ordinary
10 at £1K. Dobson
1.66%
Ordinary
10 at £1K. Felts & K.m. Felts
1.66%
Ordinary
10 at £1K. Garcia
1.66%
Ordinary
10 at £1K.a. Platts
1.66%
Ordinary
10 at £1K.a. Randle
1.66%
Ordinary
10 at £1K.r. Boyter
1.66%
Ordinary
10 at £1L. Portsmouth
1.66%
Ordinary
10 at £1L.d. Cooper & E.j. Cooper
1.66%
Ordinary
10 at £1M.a. Bellamy & G.n.e. Moutousamy
1.66%
Ordinary
10 at £1M.l. Harrison & C.j. Cleary
1.66%
Ordinary
10 at £1Miss C. Bruce
1.66%
Ordinary
10 at £1Miss M.a. Turner
1.66%
Ordinary
10 at £1Mr A. Brookman
1.66%
Ordinary
10 at £1Mr A. Hartstean
1.66%
Ordinary
10 at £1Mr B. Laird
1.66%
Ordinary
10 at £1Mr D. Broomhead
1.66%
Ordinary
10 at £1Mr D.j. Piggott
1.66%
Ordinary
10 at £1Mr Delaney
1.66%
Ordinary
10 at £1Mr K.m. Richardson
1.66%
Ordinary
10 at £1Mr M. Cooper
1.66%
Ordinary
10 at £1Mr M. Gifkins
1.66%
Ordinary
10 at £1Mr M. Tomney
1.66%
Ordinary
10 at £1Mr M.j. Bradley
1.66%
Ordinary
10 at £1Mr P.h. Waller
1.66%
Ordinary
10 at £1Mr R. Hastings
1.66%
Ordinary
10 at £1Mr R. Mitchell
1.66%
Ordinary
10 at £1Mr S. Hart
1.66%
Ordinary
10 at £1Mr S.j. Miller
1.66%
Ordinary
10 at £1Mr T.r.w. Norman
1.66%
Ordinary
10 at £1Mrs R. Holdsworth
1.66%
Ordinary
10 at £1Ms C. Fell
1.66%
Ordinary
10 at £1Ms K. O'connell
1.66%
Ordinary
10 at £1Ms V. Ludlow
1.66%
Ordinary
10 at £1P. Neale
1.66%
Ordinary
10 at £1P.a. Hill & G.e. Hill
1.66%
Ordinary
10 at £1P.c. Macmillan
1.66%
Ordinary
10 at £1R. Cash
1.66%
Ordinary
10 at £1R. Owen
1.66%
Ordinary
10 at £1R. West
1.66%
Ordinary
10 at £1S. Dunklin
1.66%
Ordinary
10 at £1S.a. Reshat
1.66%
Ordinary
10 at £1S.j. Lewis
1.66%
Ordinary
10 at £1Sullivan
1.66%
Ordinary
1 at £1P. Simmons
0.17%
Ordinary

Financials

Year2014
Net Worth£64,983
Cash£57,638
Current Liabilities£919

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with updates (8 pages)
16 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (8 pages)
23 June 2022Termination of appointment of Deepa Doshi as a director on 23 June 2022 (1 page)
1 February 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (8 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
23 December 2020Confirmation statement made on 22 December 2020 with updates (8 pages)
23 November 2020Termination of appointment of Brian George Laird as a director on 23 November 2020 (1 page)
13 November 2020Appointment of Ms Kim Ann Randle as a director on 13 November 2020 (2 pages)
28 October 2020Termination of appointment of Richard George Wood as a director on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Philip Andrew Hill as a director on 5 October 2020 (2 pages)
5 October 2020Appointment of Mrs Deepa Doshi as a director on 5 October 2020 (2 pages)
12 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (8 pages)
19 November 2019Termination of appointment of Ruth Cash as a director on 19 November 2019 (1 page)
11 February 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
27 December 2018Confirmation statement made on 22 December 2018 with updates (8 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (8 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
14 February 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (10 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (10 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 601
(10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 601
(10 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 601
(10 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 601
(10 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 601
(11 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 601
(11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Termination of appointment of Amanda Greene as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
3 January 2013Termination of appointment of Amanda Greene as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
3 January 2012Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
5 January 2011Termination of appointment of Mark Dumelow as a director (1 page)
5 January 2011Termination of appointment of Andrew Sweeney as a director (1 page)
5 January 2011Termination of appointment of Mark Dumelow as a director (1 page)
5 January 2011Termination of appointment of Andrew Sweeney as a director (1 page)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 July 2010Appointment of Ms Ruth Cash as a director (2 pages)
22 July 2010Appointment of Ms Ruth Cash as a director (2 pages)
22 July 2010Appointment of Mrs Amanda Greene as a director (2 pages)
22 July 2010Appointment of Mrs Amanda Greene as a director (2 pages)
11 March 2010Appointment of Philip Geoffrey Simmons as a secretary (3 pages)
11 March 2010Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Management Secretaries Limited as a secretary (2 pages)
11 March 2010Appointment of Philip Geoffrey Simmons as a secretary (3 pages)
11 March 2010Termination of appointment of Management Secretaries Limited as a secretary (2 pages)
11 March 2010Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 11 March 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (36 pages)
8 January 2010Director's details changed for Brian George Laird on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (36 pages)
8 January 2010Director's details changed for Brian George Laird on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Management Secretaries Limited on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Management Secretaries Limited on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Brian George Laird on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Management Secretaries Limited on 7 January 2010 (2 pages)
4 December 2009Appointment of Mark Dumelow as a director (3 pages)
4 December 2009Appointment of Mark Dumelow as a director (3 pages)
4 December 2009Appointment of Andrew Robert Sweeney as a director (3 pages)
4 December 2009Appointment of Andrew Robert Sweeney as a director (3 pages)
4 December 2009Appointment of Richard George Wood as a director (3 pages)
4 December 2009Appointment of Richard George Wood as a director (3 pages)
18 May 2009Appointment terminated director katie root (1 page)
18 May 2009Appointment terminated director katie root (1 page)
16 April 2009Full accounts made up to 31 December 2008 (11 pages)
16 April 2009Full accounts made up to 31 December 2008 (11 pages)
20 January 2009Return made up to 31/12/08; full list of members (12 pages)
20 January 2009Return made up to 31/12/08; full list of members (12 pages)
17 June 2008Registered office changed on 17/06/2008 from cintel house 2ND floor watton road ware hertfordshire SG12 0AE (1 page)
17 June 2008Registered office changed on 17/06/2008 from cintel house 2ND floor watton road ware hertfordshire SG12 0AE (1 page)
27 February 2008Full accounts made up to 31 December 2007 (11 pages)
27 February 2008Full accounts made up to 31 December 2007 (11 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
9 January 2008Return made up to 31/12/07; full list of members (17 pages)
9 January 2008Return made up to 31/12/07; full list of members (17 pages)
4 May 2007Full accounts made up to 31 December 2006 (11 pages)
4 May 2007Full accounts made up to 31 December 2006 (11 pages)
18 January 2007Return made up to 31/12/06; full list of members (13 pages)
18 January 2007Return made up to 31/12/06; full list of members (13 pages)
29 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
4 April 2006Return made up to 31/12/05; full list of members (15 pages)
4 April 2006Return made up to 31/12/05; full list of members (15 pages)
4 April 2006Registered office changed on 04/04/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
25 July 2005Full accounts made up to 31 December 2004 (10 pages)
25 July 2005Full accounts made up to 31 December 2004 (10 pages)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(11 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(11 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (9 pages)
3 August 2004Full accounts made up to 31 December 2003 (9 pages)
5 April 2004Return made up to 31/12/03; no change of members (8 pages)
5 April 2004Return made up to 31/12/03; no change of members (8 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 May 2002Registered office changed on 15/05/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
13 March 2002Return made up to 31/12/01; full list of members (10 pages)
13 March 2002Return made up to 31/12/01; full list of members (10 pages)
18 October 2001Registered office changed on 18/10/01 from: 1/3 evron place hertford SG14 1PA (1 page)
18 October 2001Registered office changed on 18/10/01 from: 1/3 evron place hertford SG14 1PA (1 page)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000Secretary resigned;director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
6 January 2000Return made up to 31/12/99; full list of members (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (5 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 March 1999Registered office changed on 13/03/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page)
13 March 1999Registered office changed on 13/03/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
7 February 1997Return made up to 31/12/96; full list of members (13 pages)
7 February 1997Return made up to 31/12/96; full list of members (13 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
23 May 1996Full accounts made up to 31 December 1995 (8 pages)
23 May 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 September 1985Incorporation (16 pages)