Company NameBellamy Flats Management Limited
Company StatusActive
Company Number01961450
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWendy Ann May
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration33 years
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Bellamy Close
Watford
Herts
WD17 4YJ
Director NameDerek Ashley Blackburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(9 years, 5 months after company formation)
Appointment Duration29 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
Director NameMr Sanjeev Rathi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address14 Langwood Gardens
Watford
WD17 4PD
Director NameChristoph Patrick Wallisch
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustrian
StatusCurrent
Appointed03 March 2010(24 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7107 Frazier Place
Falls Church
Virginia 22042
United States
Director NameMr Mayur Vitthal Vaghasia
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address125 Westfield Avenue
Watford
WD24 7HF
Director NameMr Bhaveshkumar Gunvantlal Maru
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address87 The Ridgeway
Watford
WD17 4WJ
Director NameMr Ameen Yousouf Bin Mohammud Domah
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(34 years, 4 months after company formation)
Appointment Duration4 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address12 Bellamy Close
Watford
WD17 4YJ
Director NameMr Alex John Charles Sofroniou
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(35 years after company formation)
Appointment Duration3 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address48 Cassiobury Drive
Watford
WD17 3AB
Director NameMr Mahmood Raza Jessa
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(35 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Stratford Road
Watford
WD17 4YN
Secretary NameMr Mahmood Raza Jessa
StatusCurrent
Appointed01 April 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address39 Stratford Road
Watford
WD17 4YN
Director NameSimone Cracknell
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 April 2009)
RoleRetired
Correspondence Address6 Bellamy Close
Watford
Herts
WD17 4YJ
Director NameLynn Griffiths
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 06 October 2016)
RoleExport Clerk
Country of ResidenceEngland
Correspondence Address16 Bellamy Close
Watford
Herts
WD17 4YJ
Director NamePaul St John Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleDoctor
Correspondence Address4 Bellamy Close
Watford
Herts
WD1 3RN
Director NameSarah Shepherd
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 May 1996)
RoleRetired
Correspondence Address14 Bellamy Close
Watford
Herts
WD1 3RN
Director NameKenneth Augustine Rutter
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 February 2008)
RoleEngineer
Correspondence Address12 Bellamy Close
Watford
Herts
WD17 4YJ
Director NameBernard Lumb
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleLocal Government Officer
Correspondence Address8 Bellamy Close
Watford
Herts
WD1 3RN
Director NameBruce Clowes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2002)
RoleBusinessman
Correspondence Address18 Bellamy Close
Watford
Herts
WD17 4YJ
Director NamePhillip Bernard Francis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1992)
RoleSalesman
Correspondence Address2 Bellamy Close
Watford
Herts
WD1 3RN
Secretary NameKenneth Augustine Rutter
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address12 Bellamy Close
Watford
Herts
WD17 4YJ
Director NameMr Asgarali Bharwani
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1992(7 years after company formation)
Appointment Duration28 years, 4 months (resigned 14 April 2021)
RoleTrader
Country of ResidenceTanzania
Correspondence Address46 The Avenue
Watford
WD17 4NS
Director NameMark Antony Carlyon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 1998)
RoleBbc Technical Operator
Correspondence Address8 Bellamy Close
Watford
Hertfordshire
WD1 3RN
Director NameAndrew William Jarvis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 December 1997)
RoleComputer Consultant
Correspondence Address14 Bellamy Close
Watford
Hertfordshire
WD1 3RN
Director NameJonathan Philip Wyatt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(12 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 April 2015)
RolePrint Sales
Country of ResidenceEngland
Correspondence Address14 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
Director NameRichard Johnson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1998(12 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 September 2006)
RoleTeacher
Correspondence Address8 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
Director NameDr Sadef Mahmood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2004)
RoleDoctor
Correspondence Address29 Stratford Way
Watford
Hertfordshire
WD17 3DL
Director NameJustin James Pugsley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2006)
RoleWaiter
Correspondence Address18 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
Secretary NameDerek Ashley Blackburn
NationalityBritish
StatusResigned
Appointed03 October 2005(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
Director NameSyed Ali Ajaz Haider
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2006(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address18 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
Director NameSandra Hazel Rutter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2020)
RoleEstates Executive
Country of ResidenceEngland
Correspondence Address38 Roundfield Avenue
Harpenden
Hertfordshire
AL5 5BE
Secretary NameSandra Hazel Rutter
NationalityBritish
StatusResigned
Appointed04 February 2008(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2008)
RoleEstates Executive
Country of ResidenceEngland
Correspondence Address38 Roundfield Avenue
Harpenden
Hertfordshire
AL5 5BE
Secretary NameMr Jonathan Phillip Wyatt
StatusResigned
Appointed23 July 2011(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2015)
RoleCompany Director
Correspondence Address14 Bellamy Close
Watford
WD17 4YJ
Director NameMr Peter William Brierley
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2015(29 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address14 Bellamy Close
Watford
WD17 4YJ
Secretary NameMr Derek Blackburn
StatusResigned
Appointed19 April 2015(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address4 Bellamy Close Bellamy Close
Watford
WD17 4YJ

Location

Registered Address39 Stratford Road
Watford
WD17 4YN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£7,823
Cash£4,545
Current Liabilities£337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2023Director's details changed for Mr Bhaveshkumar Gunvantlal Maru on 6 December 2023 (2 pages)
21 December 2023Director's details changed for Derek Ashley Blackburn on 17 November 2023 (2 pages)
19 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Director's details changed for Mr Mayur Vitthal Vaghasia on 5 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Mayur Vitthal Vaghasia on 5 July 2022 (2 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
4 April 2022Director's details changed for Mr Mahmood Raza Jessa on 1 April 2022 (2 pages)
4 April 2022Appointment of Mr Mahmood Raza Jessa as a secretary on 1 April 2022 (2 pages)
1 April 2022Registered office address changed from 4 Bellamy Close Watford WD17 4YJ England to 39 Stratford Road Watford WD17 4YN on 1 April 2022 (1 page)
1 April 2022Director's details changed for Mr Mahmood Raza Jessa on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Derek Blackburn as a secretary on 1 April 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 September 2021Director's details changed for Sanjeev Rathi on 28 September 2021 (2 pages)
16 August 2021Director's details changed for Wendy Ann May on 16 August 2021 (2 pages)
16 August 2021Director's details changed for Mr Alex John Charles Sofroniou on 16 August 2021 (2 pages)
4 August 2021Appointment of Mr Mahmood Raza Jessa as a director on 14 April 2021 (2 pages)
4 August 2021Termination of appointment of Asgarali Bharwani as a director on 14 April 2021 (1 page)
2 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2021Termination of appointment of Peter William Brierley as a director on 27 November 2020 (1 page)
8 January 2021Appointment of Mr Alex John Charles Sofroniou as a director on 27 November 2020 (2 pages)
29 April 2020Termination of appointment of Sandra Hazel Rutter as a director on 31 March 2020 (1 page)
29 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 April 2020Appointment of Mr Ameen Yousouf Bin Mohammud Domah as a director on 31 March 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 June 2017Director's details changed for Mr Asgarali Bharwani on 4 June 2017 (2 pages)
4 June 2017Director's details changed for Mr Asgarali Bharwani on 4 June 2017 (2 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
10 April 2017Director's details changed for Christoph Patrick Wallisch on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Christoph Patrick Wallisch on 10 April 2017 (2 pages)
7 February 2017Director's details changed for Christoph Patrick Wallisch on 5 February 2017 (2 pages)
7 February 2017Director's details changed for Christoph Patrick Wallisch on 5 February 2017 (2 pages)
5 February 2017Termination of appointment of Syed Ali Ajaz Haider as a director on 31 October 2016 (1 page)
5 February 2017Appointment of Mr Bhaveshkumar Gunvantlal Maru as a director on 31 October 2016 (2 pages)
5 February 2017Appointment of Mr Bhaveshkumar Gunvantlal Maru as a director on 31 October 2016 (2 pages)
5 February 2017Termination of appointment of Syed Ali Ajaz Haider as a director on 31 October 2016 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Appointment of Mr Mayur Vitthal Vaghasia as a director on 6 October 2016 (2 pages)
10 December 2016Termination of appointment of Lynn Griffiths as a director on 6 October 2016 (1 page)
10 December 2016Termination of appointment of Lynn Griffiths as a director on 6 October 2016 (1 page)
10 December 2016Appointment of Mr Mayur Vitthal Vaghasia as a director on 6 October 2016 (2 pages)
2 May 2016Registered office address changed from C/O Jonathan Wyatt 14 Bellamy Close Watford WD17 4YJ to 4 Bellamy Close Watford WD17 4YJ on 2 May 2016 (1 page)
2 May 2016Annual return made up to 12 April 2016 no member list (11 pages)
2 May 2016Annual return made up to 12 April 2016 no member list (11 pages)
2 May 2016Registered office address changed from C/O Jonathan Wyatt 14 Bellamy Close Watford WD17 4YJ to 4 Bellamy Close Watford WD17 4YJ on 2 May 2016 (1 page)
21 April 2016Appointment of Mr Peter William Brierley as a director on 4 April 2015 (2 pages)
21 April 2016Appointment of Mr Peter William Brierley as a director on 4 April 2015 (2 pages)
21 April 2016Termination of appointment of Jonathan Philip Wyatt as a director on 24 April 2015 (1 page)
21 April 2016Termination of appointment of Jonathan Philip Wyatt as a director on 24 April 2015 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 April 2015Termination of appointment of Jonathan Phillip Wyatt as a secretary on 19 April 2015 (1 page)
19 April 2015Appointment of Mr Derek Blackburn as a secretary on 19 April 2015 (2 pages)
19 April 2015Termination of appointment of Jonathan Phillip Wyatt as a secretary on 19 April 2015 (1 page)
19 April 2015Appointment of Mr Derek Blackburn as a secretary on 19 April 2015 (2 pages)
14 April 2015Annual return made up to 12 April 2015 no member list (11 pages)
14 April 2015Annual return made up to 12 April 2015 no member list (11 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 12 April 2014 no member list (11 pages)
15 April 2014Annual return made up to 12 April 2014 no member list (11 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 12 April 2013 no member list (11 pages)
7 May 2013Annual return made up to 12 April 2013 no member list (11 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 12 April 2012 no member list (11 pages)
30 April 2012Annual return made up to 12 April 2012 no member list (11 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 July 2011Appointment of Mr Jonathan Phillip Wyatt as a secretary (2 pages)
23 July 2011Termination of appointment of Derek Blackburn as a secretary (1 page)
23 July 2011Termination of appointment of Derek Blackburn as a secretary (1 page)
23 July 2011Registered office address changed from 4 Bellamy Close Watford Hertfordshire WD17 4YJ on 23 July 2011 (1 page)
23 July 2011Registered office address changed from 4 Bellamy Close Watford Hertfordshire WD17 4YJ on 23 July 2011 (1 page)
23 July 2011Appointment of Mr Jonathan Phillip Wyatt as a secretary (2 pages)
9 May 2011Annual return made up to 12 April 2011 no member list (11 pages)
9 May 2011Annual return made up to 12 April 2011 no member list (11 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Appointment of Christoph Patrick Wallisch as a director (3 pages)
4 June 2010Appointment of Christoph Patrick Wallisch as a director (3 pages)
7 May 2010Director's details changed for Sandra Hazel Rutter on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Lynn Griffiths on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Sandra Hazel Rutter on 12 April 2010 (2 pages)
7 May 2010Annual return made up to 12 April 2010 no member list (6 pages)
7 May 2010Director's details changed for Lynn Griffiths on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Wendy Ann May on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Sanjeev Rathi on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Wendy Ann May on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Sanjeev Rathi on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Jonathan Philip Wyatt on 12 April 2010 (2 pages)
7 May 2010Annual return made up to 12 April 2010 no member list (6 pages)
7 May 2010Director's details changed for Derek Ashley Blackburn on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Asgarali Bharwani on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Jonathan Philip Wyatt on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Syed Ali Ajaz Haider on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Derek Ashley Blackburn on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Syed Ali Ajaz Haider on 12 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Asgarali Bharwani on 12 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Director and secretary's change of particulars / derek blackburn / 22/09/2008 (1 page)
8 May 2009Annual return made up to 12/04/09 (4 pages)
8 May 2009Annual return made up to 12/04/09 (4 pages)
8 May 2009Appointment terminated director simone cracknell (1 page)
8 May 2009Appointment terminated director simone cracknell (1 page)
8 May 2009Director and secretary's change of particulars / derek blackburn / 22/09/2008 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Annual return made up to 12/04/08 (5 pages)
25 April 2008Annual return made up to 12/04/08 (5 pages)
25 April 2008Appointment terminated secretary sandra rutter (1 page)
25 April 2008Appointment terminated secretary sandra rutter (1 page)
19 March 2008Director and secretary appointed sandra hazel rutter (2 pages)
19 March 2008Director and secretary appointed sandra hazel rutter (2 pages)
17 March 2008Appointment terminated director kenneth rutter (1 page)
17 March 2008Appointment terminated director kenneth rutter (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Annual return made up to 12/04/07 (3 pages)
10 May 2007Annual return made up to 12/04/07 (3 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Annual return made up to 12/04/06
  • 363(287) ‐ Registered office changed on 11/05/06
(7 pages)
11 May 2006Annual return made up to 12/04/06
  • 363(287) ‐ Registered office changed on 11/05/06
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
22 April 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
7 April 2004Annual return made up to 12/04/04 (7 pages)
7 April 2004Annual return made up to 12/04/04 (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 April 2002Annual return made up to 12/04/02 (6 pages)
22 April 2002Annual return made up to 12/04/02 (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
20 April 2001Annual return made up to 12/04/01
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Annual return made up to 12/04/01
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (4 pages)
23 January 2001Full accounts made up to 31 March 2000 (4 pages)
26 April 2000Annual return made up to 12/04/00 (6 pages)
26 April 2000Annual return made up to 12/04/00 (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (4 pages)
26 January 2000Full accounts made up to 31 March 1999 (4 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 12/04/99
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 12/04/99
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (4 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998Full accounts made up to 31 March 1997 (4 pages)
24 February 1998Full accounts made up to 31 March 1997 (4 pages)
24 April 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
19 April 1996Annual return made up to 12/04/96 (6 pages)
19 April 1996Annual return made up to 12/04/96 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
30 March 1995Annual return made up to 12/04/95 (6 pages)
30 March 1995Annual return made up to 12/04/95 (6 pages)
19 November 1985Incorporation (18 pages)
19 November 1985Incorporation (18 pages)