Company NameOld Knebworth Amenity Company Limited
Company StatusActive
Company Number01950996
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameTyrolese (42) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Anthony Wood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Christopher Hillard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr William Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(21 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Martin Allen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(24 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Secretary NameMr Martin Allen
StatusCurrent
Appointed22 June 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address128 City Road
London
EC1V 2NX
Director NameLord Henry Fromanteel Lytton Cobbold
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(29 years, 6 months after company formation)
Appointment Duration9 years
RoleStately Home
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMrs Nanda Bye
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed12 September 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Robin David Hughes
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameLord David Antony Fromanteel Cobbold
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(5 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 15 April 2015)
RoleOwner Of Stately Home & Leisur
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMartyn Roach Brimble Keane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1998)
RoleHeadmaster
Correspondence AddressPark Green House
Old Knebworth
Hertfordshire
SG3 6PY
Director NameMr Peter Derek Hughes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressPark Springs Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6QD
Director NameLady Hermione Cobbold
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressLake House
Knebworth
Hertfordshire
SG3 6PY
Director NameLord David Antony Fromanteel Lytton Cobbold
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 June 1992)
RoleBanker
Correspondence AddressKnebworth House
Knebworth
Hertfordshire
SG3 6PY
Secretary NameJohn Francis Dudley Hoy
NationalityBritish
StatusResigned
Appointed02 June 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressCrom Cottage Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6QA
Director NameHenry Fromanteel Lytton Cobbold
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 November 2000)
RoleScriptwriter
Correspondence AddressPark Gate House
Park Lane
Old Knebworth
Hertfordshire
SG3 6QD
Director NameLord David Antony Fromanteel Lytton Cobbold
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 November 2000)
RoleBanker
Correspondence AddressKnebworth House
Knebworth
Hertfordshire
SG3 6PY
Director NameLady Christine Cobbold
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 June 2000)
RoleAuthoress
Correspondence AddressKnebworth House Knebworth Park
Old Knebworth
Knebworth
Hertfordshire
SG3 6PY
Director NameRichard Mark Russell Archer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 1996)
RoleChartered Architect
Correspondence AddressPark Springs Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6QD
Director NameStephen William Nye
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2002)
RolePublican
Correspondence Address51 Orchard Way
Knebworth
Hertfordshire
SG3 6BT
Secretary NameAndrew David Gardiner
NationalityBritish
StatusResigned
Appointed30 November 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressCrom Cottage Park Lane
Old Knebworth
Hertfordshire
SG3 6QA
Director NameDr John Stuart Maxwell Beales
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 August 2001)
RoleDoctor
Correspondence Address6 Park Green Mews The Green
Park Lane Old Knebworth
Knebworth
Hertfordshire
SG3 6QN
Secretary NameJohn Coxall
NationalityBritish
StatusResigned
Appointed16 November 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleChartered Surveyor
Correspondence Address7 South View
Letchworth
Hertfordshire
SG6 3JH
Director NameMr Robert Vernon Harwood Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(15 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 September 2016)
RoleAdvertising Agency Md
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMrs Beverley Elizabeth Turner
NationalityBritish
StatusResigned
Appointed15 July 2002(16 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1 Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB
Director NamePaul Fisher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressFir Tree House
Park Lane
Old Knebworth
Hertfordshire
SG3 6QN
Director NameAnthony Reginald George Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2006)
RoleManaging Director
Correspondence AddressThe Lytton Arms
Park Lane
Old Knebworth
Hertfordshire
SG3 6QB
Director NameDr Susan Rahim
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2009)
RoleDoctor
Correspondence AddressFir Tree House
The Green
Old Knebworth
Hertfordshire
SG3 6QN

Contact

Websiteknebworthhouse.com
Email address[email protected]
Telephone01438 812661
Telephone regionStevenage

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

80 at £1Knebworth House Education & Preservation Trust
80.00%
Ordinary
2 at £1Lytton Arms Public House
2.00%
Ordinary
1 at £1Andrew Bye & Nanda Schulp-bye
1.00%
Ordinary
1 at £1David Winterbourne
1.00%
Ordinary
1 at £1Henry Lytton Cobbold
1.00%
Ordinary
1 at £1Lord D. Cobbold
1.00%
Ordinary
1 at £1Mr Bernard Reader & Mrs Sally Reader
1.00%
Ordinary
1 at £1Mr Christopher Humby
1.00%
Ordinary
1 at £1Mr Graham Winterbourne
1.00%
Ordinary
1 at £1Mr Paul Wood & Mrs Susan Wood
1.00%
Ordinary
1 at £1Mrs Clare D. Smith & Mr Robert Smith
1.00%
Ordinary
1 at £1Mrs Kathleen Lorna Allen & Martin Allen
1.00%
Ordinary
1 at £1Mrs Lynne Hillard & Christopher Hillard
1.00%
Ordinary
1 at £1Ms Barbara Lubinski
1.00%
Ordinary
1 at £1Ms Caroline Bradley
1.00%
Ordinary
1 at £1Phillip Geoffrey Raper & Janet Mary Raper
1.00%
Ordinary
1 at £1Robin Hughes
1.00%
Ordinary
1 at £1Saad Rahim
1.00%
Ordinary
1 at £1Stephen John Allen & Anne Frances Allen
1.00%
Ordinary
1 at £1William Anderson
1.00%
Ordinary

Financials

Year2014
Net Worth£10,613
Cash£9,960
Current Liabilities£3,257

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
6 June 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 6 June 2023 (1 page)
14 June 2022Secretary's details changed for Mr Martin Allen on 14 June 2022 (1 page)
14 June 2022Director's details changed for Mr Martin Allen on 14 June 2022 (2 pages)
14 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
13 June 2022Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page)
8 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 8 June 2022 (1 page)
28 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 October 2021Director's details changed for Mr Henry Lytton Cobbold on 26 October 2021 (2 pages)
21 August 2021Secretary's details changed for Mr Martin Allen on 21 August 2021 (1 page)
21 August 2021Director's details changed for Mr Martin Allen on 21 August 2021 (2 pages)
21 August 2021Director's details changed for Mr Christopher Hillard on 21 August 2021 (2 pages)
21 August 2021Director's details changed for Mr Paul Anthony Wood on 21 August 2021 (2 pages)
21 August 2021Registered office address changed from 10 Queen Street Place London EC4R 1BE to Kemp House 160 City Road London EC1V 2NX on 21 August 2021 (1 page)
21 August 2021Director's details changed for Mr Martin Allen on 21 August 2021 (2 pages)
21 August 2021Director's details changed for Mr William Anderson on 21 August 2021 (2 pages)
14 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
14 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
15 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 July 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
26 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
20 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
10 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
3 January 2017Appointment of Mr Robin David Hughes as a director on 21 December 2016 (2 pages)
3 January 2017Appointment of Mr Robin David Hughes as a director on 21 December 2016 (2 pages)
15 September 2016Appointment of Mrs Nanda Bye as a director on 12 September 2016 (2 pages)
15 September 2016Termination of appointment of Robert Vernon Harwood Smith as a director on 12 September 2016 (1 page)
15 September 2016Termination of appointment of Robert Vernon Harwood Smith as a director on 12 September 2016 (1 page)
15 September 2016Appointment of Mrs Nanda Bye as a director on 12 September 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(11 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(11 pages)
20 July 2015Register(s) moved to registered inspection location C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU (1 page)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(12 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(12 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(12 pages)
20 July 2015Register(s) moved to registered inspection location C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU (1 page)
18 July 2015Register inspection address has been changed to C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU (1 page)
18 July 2015Register inspection address has been changed to C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU (1 page)
4 June 2015Appointment of Hon Henry Lytton Cobbold as a director on 15 April 2015 (2 pages)
4 June 2015Appointment of Hon Henry Lytton Cobbold as a director on 15 April 2015 (2 pages)
3 June 2015Termination of appointment of David Antony Fromanteel Cobbold as a director on 15 April 2015 (1 page)
3 June 2015Termination of appointment of David Antony Fromanteel Cobbold as a director on 15 April 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 March 2015Director's details changed for Lord David Antony Fromanteel Cobbold on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Paul Anthony Wood on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Christopher Hillard on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr William Anderson on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Martin Allen on 1 March 2015 (1 page)
2 March 2015Director's details changed for Lord David Antony Fromanteel Cobbold on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Martin Allen on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Christopher Hillard on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Martin Allen on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Martin Allen on 1 March 2015 (1 page)
2 March 2015Director's details changed for Mr Paul Anthony Wood on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Christopher Hillard on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Robert Vernon Harwood Smith on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr William Anderson on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Mr Martin Allen on 1 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr William Anderson on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Paul Anthony Wood on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Lord David Antony Fromanteel Cobbold on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Robert Vernon Harwood Smith on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Robert Vernon Harwood Smith on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Martin Allen on 1 March 2015 (2 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(8 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(8 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(8 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 July 2013Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from C/O Bwb Secretarial Limited 2-6 Cannon Street London EC4M 6YH England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from C/O Bwb Secretarial Limited 2-6 Cannon Street London EC4M 6YH England on 26 July 2013 (1 page)
25 June 2013Appointment of Mr Martin Allen as a secretary (1 page)
25 June 2013Termination of appointment of Beverley Turner as a secretary (1 page)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
25 June 2013Termination of appointment of Beverley Turner as a secretary (1 page)
25 June 2013Appointment of Mr Martin Allen as a secretary (1 page)
8 March 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
8 March 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
14 June 2011Registered office address changed from Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 14 June 2011 (1 page)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
14 June 2011Registered office address changed from Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 14 June 2011 (1 page)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 June 2010Director's details changed for William Anderson on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Vernon Harwood Smith on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Vernon Harwood Smith on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Lord David Antony Fromanteel Cobbold on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Robert Vernon Harwood Smith on 2 June 2010 (2 pages)
11 June 2010Director's details changed for William Anderson on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Christopher Hillard on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Paul Anthony Wood on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Paul Anthony Wood on 2 June 2010 (2 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (15 pages)
11 June 2010Director's details changed for Lord David Antony Fromanteel Cobbold on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Paul Anthony Wood on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Lord David Antony Fromanteel Cobbold on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Christopher Hillard on 2 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mrs Beverley Elizabeth Turner on 2 June 2010 (1 page)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (15 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (15 pages)
11 June 2010Director's details changed for William Anderson on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Christopher Hillard on 2 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mrs Beverley Elizabeth Turner on 2 June 2010 (1 page)
11 June 2010Secretary's details changed for Mrs Beverley Elizabeth Turner on 2 June 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 November 2009Appointment of Mr Martin Allen as a director (2 pages)
18 November 2009Appointment of Mr Martin Allen as a director (2 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
8 June 2009Return made up to 02/06/09; full list of members (13 pages)
8 June 2009Return made up to 02/06/09; full list of members (13 pages)
27 April 2009Appointment terminated director susan rahim (1 page)
27 April 2009Appointment terminated director susan rahim (1 page)
13 June 2008Return made up to 02/06/08; full list of members (14 pages)
13 June 2008Return made up to 02/06/08; full list of members (14 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
21 June 2007Return made up to 02/06/07; full list of members (10 pages)
21 June 2007Return made up to 02/06/07; full list of members (10 pages)
30 August 2006Director resigned (1 page)
30 August 2006Return made up to 02/06/06; full list of members (10 pages)
30 August 2006Director resigned (1 page)
30 August 2006Return made up to 02/06/06; full list of members (10 pages)
4 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
15 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 July 2005Return made up to 02/06/05; full list of members (10 pages)
1 July 2005Return made up to 02/06/05; full list of members (10 pages)
22 June 2004Return made up to 02/06/04; full list of members (10 pages)
22 June 2004Return made up to 02/06/04; full list of members (10 pages)
26 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
18 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
13 June 2003Return made up to 02/06/03; full list of members (9 pages)
13 June 2003Return made up to 02/06/03; full list of members (9 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: the estate office knebworth house knebworth hertfordshire SG3 6PY (1 page)
21 October 2002Registered office changed on 21/10/02 from: the estate office knebworth house knebworth hertfordshire SG3 6PY (1 page)
25 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
25 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
7 August 2002Return made up to 02/06/02; full list of members (10 pages)
7 August 2002Return made up to 02/06/02; full list of members (10 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 June 2001Return made up to 02/06/01; no change of members (7 pages)
6 June 2001Return made up to 02/06/01; no change of members (7 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
11 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2000Full accounts made up to 31 October 1999 (10 pages)
6 July 2000Full accounts made up to 31 October 1999 (10 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 July 1999Return made up to 02/06/99; no change of members (6 pages)
28 July 1999Return made up to 02/06/99; no change of members (6 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
17 December 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 June 1997Return made up to 02/06/97; full list of members (9 pages)
8 June 1997Return made up to 02/06/97; full list of members (9 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Return made up to 02/06/96; full list of members (9 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Return made up to 02/06/96; full list of members (9 pages)
9 July 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
18 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
31 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 1985Incorporation (18 pages)
27 September 1985Incorporation (18 pages)