Company NameRadlett (High Firs) Limited
Company StatusActive
Company Number01970564
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 3 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 NameMr Donald Hugh McKinley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(27 years after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Director NameMr Robert Alexander Shields
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(27 years after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Moss Lane
Sale
Cheshire
M33 5BE
Director NameMr Arnold Robin William Beattie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Secretary NameMr Robert Alexander Shields
StatusCurrent
Appointed09 December 2017(32 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address114 Moss Lane
Sale
Cheshire
M33 5BE
Director NameMr Barry Bernard Jacobs
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 High Firs Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameMr Martin Charles Edney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameElsie May Causley-Cooper
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 August 1994)
RoleElectrical Engineer
Correspondence Address19 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameMr William Johnston
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 June 2002)
RoleRetired
Correspondence AddressFlat 21 High Firs
Radlett
Hertfordshire
WD7 8BH
Director NameMr Julian Lewis
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 November 2006)
RoleRetired
Correspondence AddressFlat 1 High Firs
Radlett
Hertfordshire
WD7 8BH
Director NameMr Gerald Segall
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 1995)
RoleChartered Surveyor
Correspondence AddressFlat 15 High Firs
Radlett
Hertfordshire
WD7 8BH
Secretary NameMr Alfred Harvey Sheldon
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressFlat 11 High Firs
Radlett
Hertfordshire
WD7 8BH
Director NameJack Joy Jefferies
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 November 2006)
RoleRetired
Correspondence AddressFlat 18 High Firs
Radlett
Hertfordshire
WD7 8BH
Director NameHarry Morris
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 July 2009)
RoleRetired
Correspondence AddressFlat 6 High Firs
Radlett
Watford
Hertfordshire
WD7 8BH
Secretary NameWilliam Alan Thomas
NationalityBritish
StatusResigned
Appointed21 February 2001(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 2006)
RoleRetired
Correspondence AddressFlat 12 High Firs
Radlett
Hertfordshire
WD7 8BH
Secretary NameAnita Grant
NationalityBritish
StatusResigned
Appointed03 May 2006(20 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2006)
RoleHousewife
Correspondence AddressFlat 2 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameEric James Sjoberg
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2010)
RoleRetired
Correspondence AddressFlat 21
High Firs Gills Hill
Radlett
Hertfordshire
WD7 8BH
Secretary NameEstelle Ries
NationalityBritish
StatusResigned
Appointed07 November 2006(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2012)
RoleCompany Director
Correspondence AddressFlat 4 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameMr Josef Winroope
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed16 July 2009(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2012)
RoleRetired
Correspondence AddressFlat 3 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameMr Frederick George Johnson
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(25 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 High Firs Gills Hill
Radlett
Herts
WD7 8BH
Director NameMr Joseph Edward Parkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(26 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 High Firs
Gills Hill
Radlett
Herts
WD7 8BH
Director NameMrs Peggy Jean Sjoberg
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(26 years after company formation)
Appointment Duration9 years, 5 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Firs
Gills Hill
Radlett
Herts
WD7 8BH
Director NameMr Geoffrey Ronald Ries
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressNo 4 High Firs
Gills Hill
Radlett
Herts
WD7 8BH
Director NameMr David Franklyn Jacobs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(29 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address129 Willifield Way
London
NW11 6XY
Director NameMrs Barbara Georgina Dulley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2021)
RoleOrthoptist
Country of ResidenceEngland
Correspondence AddressPond Cottage Arkesden Road
Clavering
Essex
CB11 4QU
Director NameMr Ivan James Latimer Parkinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPearwood Watford Road
Radlett
Hertfordshire
WD7 8JZ
Director NameMr Martin Shields
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Williams Way
Radlett
Hertfordshire
WD7 7HB
Secretary NameMr Arnold Robin William Beattie
StatusResigned
Appointed26 November 2015(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2017)
RoleCompany Director
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameMrs Margaret Arenias
StatusResigned
Appointed30 March 2017(31 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 December 2017)
RoleCompany Director
Correspondence Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMrs Helen Jacobs
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 High Firs Gills Hill
Radlett
Hertfordshire
WD7 8BH

Contact

Websitewww.high-fire.com

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,936

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

12 September 2023Micro company accounts made up to 24 December 2022 (6 pages)
3 July 2023Appointment of Mr Ronald Simon Friend as a director on 3 July 2023 (2 pages)
3 July 2023Appointment of Ms Christine Essex as a director on 3 July 2023 (2 pages)
3 July 2023Appointment of Mr Roy Paul Winograd as a director on 3 July 2023 (2 pages)
12 May 2023Confirmation statement made on 24 April 2023 with updates (7 pages)
8 March 2023Termination of appointment of Arnold Robin William Beattie as a director on 9 February 2023 (1 page)
20 September 2022Micro company accounts made up to 24 December 2021 (6 pages)
6 May 2022Confirmation statement made on 24 April 2022 with updates (7 pages)
6 May 2022Appointment of Mr Martin Charles Edney as a director on 2 February 2022 (2 pages)
3 May 2022Director's details changed for Mr Donald Hugh Mckinley on 6 April 2022 (2 pages)
26 April 2022Director's details changed for Mr Donald Hugh Mckinley on 6 April 2022 (2 pages)
1 July 2021Termination of appointment of Helen Jacobs as a director on 1 July 2021 (1 page)
8 June 2021Termination of appointment of Ivan James Latimer Parkinson as a director on 20 May 2021 (1 page)
8 June 2021Termination of appointment of Martin Shields as a director on 20 May 2021 (1 page)
8 June 2021Termination of appointment of Barbara Georgina Dulley as a director on 20 May 2021 (1 page)
8 June 2021Termination of appointment of Peggy Jean Sjoberg as a director on 20 May 2021 (1 page)
27 May 2021Micro company accounts made up to 24 December 2020 (6 pages)
26 April 2021Confirmation statement made on 24 April 2021 with updates (6 pages)
22 April 2021Termination of appointment of Joseph Edward Parkinson as a director on 31 March 2021 (1 page)
15 April 2021Statement of capital following an allotment of shares on 15 August 2020
  • GBP 23
(3 pages)
15 April 2021Statement of capital following an allotment of shares on 12 March 2020
  • GBP 22
(3 pages)
15 April 2021Statement of capital following an allotment of shares on 5 February 2020
  • GBP 21
(3 pages)
10 September 2020Director's details changed for Mrs Barbara Georgina Dulley on 8 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Donald Hugh Mckinley on 8 September 2020 (2 pages)
11 June 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
19 May 2020Micro company accounts made up to 24 December 2019 (6 pages)
13 May 2020Appointment of Mrs Helen Jacobs as a director on 22 April 2020 (2 pages)
13 May 2020Appointment of Mr Barry Bernard Jacobs as a director on 22 April 2020 (2 pages)
30 August 2019Micro company accounts made up to 24 December 2018 (5 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (6 pages)
21 August 2018Confirmation statement made on 2 August 2018 with updates (6 pages)
19 August 2018Micro company accounts made up to 24 December 2017 (5 pages)
15 August 2018Termination of appointment of Margaret Arenias as a secretary on 9 December 2017 (1 page)
15 August 2018Appointment of Mr Robert Alexander Shields as a secretary on 9 December 2017 (2 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
24 July 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 24 July 2017 (1 page)
3 July 2017Termination of appointment of Arnold Robin William Beattie as a secretary on 30 March 2017 (1 page)
3 July 2017Appointment of Mrs Margaret Arenias as a secretary on 30 March 2017 (2 pages)
3 July 2017Appointment of Mrs Margaret Arenias as a secretary on 30 March 2017 (2 pages)
3 July 2017Termination of appointment of Arnold Robin William Beattie as a secretary on 30 March 2017 (1 page)
3 April 2017Accounts for a dormant company made up to 24 December 2016 (8 pages)
3 April 2017Accounts for a dormant company made up to 24 December 2016 (8 pages)
17 March 2017Current accounting period shortened from 31 December 2017 to 24 December 2017 (1 page)
17 March 2017Current accounting period shortened from 31 December 2017 to 24 December 2017 (1 page)
12 August 2016Director's details changed for Mr Arnold Robin William Beattie on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Arnold Robin William Beattie as a secretary on 26 November 2015 (2 pages)
12 August 2016Appointment of Mr Arnold Robin William Beattie as a secretary on 26 November 2015 (2 pages)
12 August 2016Director's details changed for Mr Arnold Robin William Beattie on 12 August 2016 (2 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Appointment of Mr Arnold Robin William Beattie as a director on 28 July 2016 (2 pages)
11 August 2016Appointment of Mr Arnold Robin William Beattie as a director on 28 July 2016 (2 pages)
9 August 2016Termination of appointment of David Franklyn Jacobs as a director on 16 July 2016 (1 page)
9 August 2016Termination of appointment of David Franklyn Jacobs as a director on 16 July 2016 (1 page)
16 July 2016Termination of appointment of Geoffrey Ronald Ries as a director on 24 April 2016 (1 page)
16 July 2016Termination of appointment of Geoffrey Ronald Ries as a director on 24 April 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 24 December 2015 (9 pages)
11 April 2016Accounts for a dormant company made up to 24 December 2015 (9 pages)
16 February 2016Appointment of Mrs Barbara Georgina Dulley as a director on 26 November 2015 (2 pages)
16 February 2016Appointment of Mrs Barbara Georgina Dulley as a director on 26 November 2015 (2 pages)
2 February 2016Appointment of Mr Martin Shields as a director on 26 November 2015 (2 pages)
2 February 2016Appointment of Mr David Franklyn Jacobs as a director on 26 November 2015 (2 pages)
2 February 2016Appointment of Mr David Franklyn Jacobs as a director on 26 November 2015 (2 pages)
2 February 2016Appointment of Mr Ivan James Latimer Parkinson as a director on 26 November 2015 (2 pages)
2 February 2016Appointment of Mr Ivan James Latimer Parkinson as a director on 26 November 2015 (2 pages)
2 February 2016Appointment of Mr Martin Shields as a director on 26 November 2015 (2 pages)
20 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20
(9 pages)
20 October 2015Registered office address changed from Iveco House, Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 20 October 2015 (1 page)
20 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20
(9 pages)
20 October 2015Registered office address changed from Iveco House, Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 20 October 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
13 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(9 pages)
13 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(9 pages)
13 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20
(9 pages)
17 April 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
23 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 20
(9 pages)
23 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 20
(9 pages)
23 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 20
(9 pages)
18 April 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
23 January 2013Appointment of Mr Donald Hugh Mckinley as a director (2 pages)
23 January 2013Appointment of Mr Donald Hugh Mckinley as a director (2 pages)
23 January 2013Termination of appointment of Josef Winroope as a director (1 page)
23 January 2013Termination of appointment of Josef Winroope as a director (1 page)
22 January 2013Termination of appointment of Estelle Ries as a secretary (1 page)
22 January 2013Termination of appointment of Estelle Ries as a secretary (1 page)
22 January 2013Appointment of Mr Geoffrey Ronald Ries as a director (2 pages)
22 January 2013Appointment of Mr Geoffrey Ronald Ries as a director (2 pages)
22 January 2013Appointment of Mr Robert Alexander Shields as a director (2 pages)
22 January 2013Appointment of Mr Robert Alexander Shields as a director (2 pages)
3 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 March 2012Termination of appointment of Frederick Johnson as a director (1 page)
13 March 2012Termination of appointment of Frederick Johnson as a director (1 page)
28 February 2012Appointment of Mrs Peggy Jean Sjoberg as a director (2 pages)
28 February 2012Appointment of Mr Joseph Edward Parkinson as a director (2 pages)
28 February 2012Appointment of Mrs Peggy Jean Sjoberg as a director (2 pages)
28 February 2012Appointment of Mr Joseph Edward Parkinson as a director (2 pages)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 April 2011Appointment of Mr Frederick George Johnson as a director (2 pages)
20 April 2011Appointment of Mr Frederick George Johnson as a director (2 pages)
12 April 2011Director's details changed for Mr Joseph Winroope on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Joseph Winroope on 12 April 2011 (2 pages)
19 October 2010Termination of appointment of Eric Sjoberg as a director (1 page)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
19 October 2010Termination of appointment of Eric Sjoberg as a director (1 page)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 September 2009Return made up to 02/08/09; full list of members (9 pages)
30 September 2009Return made up to 02/08/09; full list of members (9 pages)
22 July 2009Director appointed mr joseph winroope (1 page)
22 July 2009Director appointed mr joseph winroope (1 page)
21 July 2009Appointment terminated director harry morris (1 page)
21 July 2009Appointment terminated director harry morris (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 September 2008Return made up to 02/08/08; full list of members (9 pages)
30 September 2008Return made up to 02/08/08; full list of members (9 pages)
12 November 2007Return made up to 02/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2007Return made up to 02/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 March 2007Registered office changed on 19/03/07 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
19 March 2007Registered office changed on 19/03/07 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
21 August 2006Return made up to 02/08/06; change of members (7 pages)
21 August 2006Return made up to 02/08/06; change of members (7 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 September 2005Return made up to 02/08/05; no change of members (7 pages)
1 September 2005Return made up to 02/08/05; no change of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 August 2004Return made up to 02/08/04; full list of members (11 pages)
13 August 2004Return made up to 02/08/04; full list of members (11 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 August 2003Return made up to 02/08/03; change of members (7 pages)
12 August 2003Return made up to 02/08/03; change of members (7 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 August 2002Return made up to 02/08/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2002Return made up to 02/08/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
28 August 2001Return made up to 02/08/01; full list of members (11 pages)
28 August 2001Return made up to 02/08/01; full list of members (11 pages)
24 April 2001Full accounts made up to 31 December 2000 (4 pages)
24 April 2001Full accounts made up to 31 December 2000 (4 pages)
18 April 2001Registered office changed on 18/04/01 from: c/o nagler fisher 17 chesham road amersham on the hill buckinghamshire HP6 5HN (1 page)
18 April 2001Registered office changed on 18/04/01 from: c/o nagler fisher 17 chesham road amersham on the hill buckinghamshire HP6 5HN (1 page)
3 April 2001Secretary resigned (2 pages)
3 April 2001Secretary resigned (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
17 August 2000Return made up to 02/08/00; change of members (8 pages)
17 August 2000Return made up to 02/08/00; change of members (8 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 August 1999Return made up to 02/08/99; change of members (6 pages)
24 August 1999Return made up to 02/08/99; change of members (6 pages)
5 August 1999Full accounts made up to 31 December 1998 (4 pages)
5 August 1999Full accounts made up to 31 December 1998 (4 pages)
4 August 1998Return made up to 02/08/98; full list of members (6 pages)
4 August 1998Return made up to 02/08/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (4 pages)
3 June 1998Full accounts made up to 31 December 1997 (4 pages)
17 March 1998Registered office changed on 17/03/98 from: the old school house bridge road hunton bridge kings langley hertfordshire WD4 8RQ (1 page)
17 March 1998Registered office changed on 17/03/98 from: the old school house bridge road hunton bridge kings langley hertfordshire WD4 8RQ (1 page)
16 September 1997Full accounts made up to 31 December 1996 (4 pages)
16 September 1997Full accounts made up to 31 December 1996 (4 pages)
30 August 1996Return made up to 02/08/96; change of members (6 pages)
30 August 1996Full accounts made up to 31 December 1995 (5 pages)
30 August 1996Return made up to 02/08/96; change of members (6 pages)
30 August 1996Full accounts made up to 31 December 1995 (5 pages)
1 September 1995Return made up to 02/08/95; change of members (6 pages)
1 September 1995New director appointed (2 pages)
1 September 1995Full accounts made up to 31 December 1994 (3 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995Full accounts made up to 31 December 1994 (3 pages)
1 September 1995Return made up to 02/08/95; change of members (6 pages)
1 September 1995Director resigned (2 pages)
12 December 1985Incorporation (13 pages)
12 December 1985Incorporation (13 pages)