Company NameGroup For The Rootless Of Watford (G.R.O.W.)
Company StatusActive
Company Number01980372
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Richard David Butler
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(23 years, 2 months after company formation)
Appointment Duration15 years
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address36 Rickmansworth Road
Watford
Hertfordshire
WD18 7HT
Director NameMr Christopher Robert Brooks
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dowry Walk
Watfod
Herts
WD17 4TG
Director NameDr Dana Beale
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rickmansworth Road
Watford
Hertfordshire
WD18 7HT
Director NameMr Ian Macaulay
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleAdministrator
Correspondence Address97 Elgin Avenue
London
W9 2DA
Director NameMr Alfred Kelly
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 1997)
RoleRetired
Correspondence Address1 Clarke Way
Watford
Hertfordshire
WD2 6BP
Director NameMiss Ann Davis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1999)
RolePrbation Officer
Correspondence Address80 Carmelite Road
Harrow
Middlesex
HA3 5LS
Director NameMrs Brigid Dorling
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address46 Denmark Street
Watford
Hertfordshire
WD1 3RA
Director NameMr Noel Matthew Finn
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 November 2008)
RoleRetired
Correspondence Address299 Hempstead Road
Watford
Hertfordshire
WD1 3NL
Director NameMrs Myrtle Frith
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1999)
RoleRetired
Correspondence Address2 The Gables
Watford
Hertfordshire
WD2 6RP
Secretary NameMr Ian Macaulay
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address97 Elgin Avenue
London
W9 2DA
Director NameJohn Arthur Brading
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1999)
RoleRetired
Correspondence Address61 Berry Lane
Rickmansworth
Hertfordshire
WD3 4DE
Secretary NameJohn Arthur Brading
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 1999)
RoleRetired
Correspondence Address61 Berry Lane
Rickmansworth
Hertfordshire
WD3 4DE
Director NameMalcolm John Munday
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1996)
RoleProbation Officer
Correspondence Address86 Harwoods Road
Watford
Hertfordshire
WD1 7RE
Director NameMichael Imlach
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleProbation Officer
Correspondence Address41 Copsewood Road
Watford
WD2 5DY
Director NameElisabeth Olive Mowll
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(10 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2005)
RoleRetired
Correspondence Address24 Mill Way
Rickmansworth
Hertfordshire
WD3 8QP
Director NameMary Jessica Kathleen Hewett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1999)
RoleRetired
Correspondence AddressThe Grail Centre Waxwell Lane
Pinner
Harrow
Middlesex
Director NameJessica Hewett
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleRetired
Correspondence AddressThe Grail Centre
Waxwell Lane
Pinner
Middlesex
Director NameFrancis Joseph Leonard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2001)
RolePriest
Correspondence AddressHolyrood House Exchange Road
Watford
Hertfordshire
WD1 7AJ
Director NameRonald Charles Bruce
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Lynbury Court
Watford
Hertfordshire
WD18 7HL
Secretary NameDouglas Roy Flint
NationalityBritish
StatusResigned
Appointed29 March 2000(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address2 Lancing Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LN
Director NameWalter James Mouncey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 11 September 2009)
RoleRetired
Correspondence Address22 Fuller Way
Croxley Green
Hertfordshire
WD3 3PJ
Director NameRev Paul McAleenan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(16 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2015)
RoleCatholic Priest
Correspondence AddressHoly Rood House
Exchange Road
Watford
Hertfordshire
WD18 0PJ
Director NameMrs Diana Pavey
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(16 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2005)
RoleRetired
Correspondence Address22 Sherborne Way
Croxley Green
Rickmansworth
Herts
WD3 3PF
Secretary NameMairi Anne Long
NationalityBritish
StatusResigned
Appointed02 October 2005(19 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address29 Basing Road
Rickmansworth
Hertfordshire
WD3 8QH
Director NameAidan Gully
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(19 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 May 2011)
RoleGeneral Manager
Correspondence Address163 Mill Way
Bushey
WD23 2AE
Secretary NameKathy Brannon
NationalityBritish
StatusResigned
Appointed01 September 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address119 Villiers Road
Oxhey
Hertfordshire
WD19 4AL
Director NameDavid James Jamieson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(21 years, 3 months after company formation)
Appointment Duration10 months (resigned 15 February 2008)
RoleCharity Funder
Correspondence Address8 Fearney Mead
Mill End
Rickmansworth
Hertfordshire
WD3 8QF
Director NameJosephine Noel Finney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2009)
RoleReceptionist Secretary
Correspondence Address65 Carpenders Avenue
Watford
Hertfordshire
WD19 5BP
Secretary NameDavid James Jamieson
NationalityBritish
StatusResigned
Appointed07 April 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2009)
RoleChariry Worker
Correspondence Address8 Fearney Mead
Mill End
Rickmansworth
Hertfordshire
WD3 8QF
Director NameMr Peter Charles King
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2011)
RoleRetired
Correspondence Address29 Upper Highway
Kings Langley
Herts
WD4 8PP
Director NameMrs Diana Pavey
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(23 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 November 2009)
RoleRetired
Correspondence Address22 Sherborne Way
Croxley Green
Rickmansworth
Herts
WD3 3PF
Director NameMrs Lorraine Barbara Briggs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Toms Lane
Kings Langley
Hertfordshire
WD4 8NB
Director NameMrs Cordelia Elizabeth Coleman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(25 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 August 2012)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address36 Rickmansworth Road
Watford
Herts
WD18 7HT
Director NameMiss Waleya Hubbold
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Rickmansworth Road
Watford
Hertfordshire
WD18 7HT
Director NameMs Francesca Christina Marco
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2014)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Rickmansworth Road
Watford
Hertfordshire
WD18 7HT

Contact

Websitegrowhostel.org.uk
Telephone01923 256189
Telephone regionWatford

Location

Registered Address36 Rickmansworth Road
Watford
Hertfordshire
WD18 7HT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Turnover£398,504
Net Worth£381,098
Cash£199,291
Current Liabilities£24,208

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

28 March 2011Delivered on: 7 April 2011
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: £185,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and premises at 30 princes avenue watford herts t/no HD183043.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
13 August 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (18 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Luuk Weijs as a director on 7 June 2018 (1 page)
27 June 2018Cessation of Luuk Weijs as a person with significant control on 7 June 2018 (1 page)
28 June 2017Full accounts made up to 30 September 2016 (16 pages)
28 June 2017Full accounts made up to 30 September 2016 (16 pages)
25 June 2017Confirmation statement made on 12 June 2017 with updates (9 pages)
25 June 2017Confirmation statement made on 12 June 2017 with updates (9 pages)
23 June 2017Director's details changed for Mr Richard David Butler on 20 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Richard David Butler on 20 June 2017 (2 pages)
13 February 2017Director's details changed for Dr Dana Beale on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Dr Dana Beale on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Dr Dana Beale on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Dr Dana Beale on 13 February 2017 (2 pages)
27 July 2016Director's details changed for Mr Luuk Weijs on 10 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Richard David Butler on 10 June 2016 (2 pages)
27 July 2016Annual return made up to 12 June 2016 no member list (5 pages)
27 July 2016Director's details changed for Mr Luuk Weijs on 10 June 2016 (2 pages)
27 July 2016Annual return made up to 12 June 2016 no member list (5 pages)
27 July 2016Director's details changed for Mr Richard David Butler on 10 June 2016 (2 pages)
30 June 2016Full accounts made up to 30 September 2015 (16 pages)
30 June 2016Full accounts made up to 30 September 2015 (16 pages)
21 June 2016Appointment of Dr Dana Beale as a director on 1 December 2015 (2 pages)
21 June 2016Appointment of Dr Dana Beale as a director on 1 December 2015 (2 pages)
20 June 2016Appointment of Mr Christopher Robert Brooks as a director on 6 November 2015 (2 pages)
20 June 2016Appointment of Mr Christopher Robert Brooks as a director on 6 November 2015 (2 pages)
17 June 2016Termination of appointment of Paul Mcaleenan as a director on 18 December 2015 (1 page)
17 June 2016Appointment of Mr Luuk Weijs as a director on 24 May 2016 (2 pages)
17 June 2016Appointment of Mr Luuk Weijs as a director on 24 May 2016 (2 pages)
17 June 2016Termination of appointment of Paul Mcaleenan as a director on 18 December 2015 (1 page)
10 July 2015Full accounts made up to 30 September 2014 (15 pages)
10 July 2015Full accounts made up to 30 September 2014 (15 pages)
24 June 2015Annual return made up to 12 June 2015 no member list (3 pages)
24 June 2015Annual return made up to 12 June 2015 no member list (3 pages)
2 June 2015Termination of appointment of Francesca Christina Marco as a director on 14 November 2014 (1 page)
2 June 2015Termination of appointment of Francesca Christina Marco as a director on 14 November 2014 (1 page)
23 October 2014Termination of appointment of Waleya Hubbold as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Jennie Marie Wharram as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Jennie Marie Wharram as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Waleya Hubbold as a director on 20 October 2014 (1 page)
27 June 2014Full accounts made up to 30 September 2013 (15 pages)
27 June 2014Annual return made up to 12 June 2014 no member list (5 pages)
27 June 2014Full accounts made up to 30 September 2013 (15 pages)
27 June 2014Annual return made up to 12 June 2014 no member list (5 pages)
7 June 2014Termination of appointment of Gary Sirett as a director (1 page)
7 June 2014Termination of appointment of Gary Sirett as a director (1 page)
5 July 2013Annual return made up to 12 June 2013 no member list (6 pages)
5 July 2013Annual return made up to 12 June 2013 no member list (6 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
9 May 2013Appointment of Ms Francesca Christina Marco as a director (2 pages)
9 May 2013Appointment of Ms Francesca Christina Marco as a director (2 pages)
15 March 2013Appointment of Miss Waleya Hubbold as a director (2 pages)
15 March 2013Appointment of Miss Waleya Hubbold as a director (2 pages)
20 February 2013Termination of appointment of Graham Martin Vickers as a director (1 page)
20 February 2013Termination of appointment of Graham Martin Vickers as a director (1 page)
4 September 2012Termination of appointment of Cordelia Coleman as a director (1 page)
4 September 2012Termination of appointment of Lorraine Barbara Briggs as a director (1 page)
4 September 2012Termination of appointment of Lorraine Barbara Briggs as a director (1 page)
4 September 2012Termination of appointment of Cordelia Coleman as a director (1 page)
3 July 2012Annual return made up to 12 June 2012 no member list (8 pages)
3 July 2012Annual return made up to 12 June 2012 no member list (8 pages)
21 May 2012Full accounts made up to 30 September 2011 (15 pages)
21 May 2012Full accounts made up to 30 September 2011 (15 pages)
15 September 2011Termination of appointment of Peter King as a director (1 page)
15 September 2011Appointment of Mrs Cordelia Elizabeth Coleman as a director (2 pages)
15 September 2011Termination of appointment of Peter King as a director (1 page)
15 September 2011Appointment of Mrs Cordelia Elizabeth Coleman as a director (2 pages)
27 June 2011Annual return made up to 12 June 2011 no member list (8 pages)
27 June 2011Annual return made up to 12 June 2011 no member list (8 pages)
2 June 2011Appointment of Mr Gary Howard Sirett as a director (2 pages)
2 June 2011Appointment of Mr Gary Howard Sirett as a director (2 pages)
24 May 2011Termination of appointment of Aidan Gully as a director (1 page)
24 May 2011Termination of appointment of Aidan Gully as a director (1 page)
15 April 2011Full accounts made up to 30 September 2010 (14 pages)
15 April 2011Full accounts made up to 30 September 2010 (14 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Termination of appointment of a director (1 page)
10 February 2011Termination of appointment of a director (1 page)
10 February 2011Appointment of Mrs Lorraine Barbara Briggs as a director (2 pages)
10 February 2011Appointment of Mrs Lorraine Barbara Briggs as a director (2 pages)
23 December 2010Appointment of Mr Graham Martin Vickers as a director (2 pages)
23 December 2010Appointment of Mr Graham Martin Vickers as a director (2 pages)
15 December 2010Termination of appointment of a director (1 page)
15 December 2010Termination of appointment of a director (1 page)
15 December 2010Appointment of Ms Jennie Marie Wharram as a director (2 pages)
15 December 2010Appointment of Ms Jennie Marie Wharram as a director (2 pages)
26 August 2010Annual return made up to 12 June 2010 no member list (7 pages)
26 August 2010Annual return made up to 12 June 2010 no member list (7 pages)
21 June 2010Termination of appointment of David Jamieson as a secretary (1 page)
21 June 2010Termination of appointment of David Jamieson as a secretary (1 page)
9 June 2010Termination of appointment of Diana Pavey as a director (1 page)
9 June 2010Termination of appointment of Walter Mouncey as a director (1 page)
9 June 2010Termination of appointment of Josephine Finney as a director (1 page)
9 June 2010Termination of appointment of Josephine Finney as a director (1 page)
9 June 2010Termination of appointment of Walter Mouncey as a director (1 page)
9 June 2010Termination of appointment of Diana Pavey as a director (1 page)
21 May 2010Full accounts made up to 30 September 2009 (13 pages)
21 May 2010Full accounts made up to 30 September 2009 (13 pages)
29 July 2009Director appointed mrs diana pavey (1 page)
29 July 2009Director appointed mrs diana pavey (1 page)
3 July 2009Annual return made up to 12/06/09 (4 pages)
3 July 2009Annual return made up to 12/06/09 (4 pages)
21 May 2009Full accounts made up to 30 September 2008 (11 pages)
21 May 2009Full accounts made up to 30 September 2008 (11 pages)
12 May 2009Appointment terminated director noel finn (1 page)
12 May 2009Director appointed mr peter charles king (1 page)
12 May 2009Director appointed mr peter charles king (1 page)
12 May 2009Appointment terminated director noel finn (1 page)
12 May 2009Director appointed mr richard david butler (1 page)
12 May 2009Director appointed mr richard david butler (1 page)
4 July 2008Annual return made up to 12/06/08 (4 pages)
4 July 2008Annual return made up to 12/06/08 (4 pages)
7 April 2008Secretary appointed david james jamieson (1 page)
7 April 2008Secretary appointed david james jamieson (1 page)
31 March 2008Appointment terminated secretary kathleen brannon (1 page)
31 March 2008Appointment terminated director david jamieson (1 page)
31 March 2008Appointment terminated director david jamieson (1 page)
31 March 2008Appointment terminated secretary kathleen brannon (1 page)
13 March 2008Full accounts made up to 30 September 2007 (15 pages)
13 March 2008Full accounts made up to 30 September 2007 (15 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
18 June 2007Annual return made up to 12/06/07 (2 pages)
18 June 2007Annual return made up to 12/06/07 (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
3 May 2007Full accounts made up to 30 September 2006 (15 pages)
3 May 2007Full accounts made up to 30 September 2006 (15 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
9 August 2006Annual return made up to 12/06/06 (5 pages)
9 August 2006Annual return made up to 12/06/06 (5 pages)
11 May 2006Full accounts made up to 30 September 2005 (15 pages)
11 May 2006Full accounts made up to 30 September 2005 (15 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
23 June 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director resigned
(6 pages)
23 June 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director resigned
(6 pages)
13 May 2005Full accounts made up to 30 September 2004 (14 pages)
13 May 2005Full accounts made up to 30 September 2004 (14 pages)
16 June 2004Annual return made up to 12/06/04 (6 pages)
16 June 2004Annual return made up to 12/06/04 (6 pages)
11 May 2004Full accounts made up to 30 September 2003 (14 pages)
11 May 2004Full accounts made up to 30 September 2003 (14 pages)
20 June 2003Annual return made up to 16/06/03 (6 pages)
20 June 2003Annual return made up to 16/06/03 (6 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
11 April 2003Full accounts made up to 30 September 2002 (13 pages)
11 April 2003Full accounts made up to 30 September 2002 (13 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
16 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2002Full accounts made up to 30 September 2001 (14 pages)
5 April 2002Full accounts made up to 30 September 2001 (14 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
4 July 2001Annual return made up to 30/06/01
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2001Annual return made up to 30/06/01
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 2001Full accounts made up to 30 September 2000 (18 pages)
26 March 2001Full accounts made up to 30 September 2000 (18 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Full accounts made up to 30 September 1999 (18 pages)
14 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 2000Full accounts made up to 30 September 1999 (18 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000New secretary appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
2 September 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1999Full accounts made up to 30 September 1998 (18 pages)
3 June 1999Full accounts made up to 30 September 1998 (18 pages)
17 November 1998Director resigned (1 page)
17 November 1998Annual return made up to 30/06/98 (10 pages)
17 November 1998Director resigned (1 page)
17 November 1998Annual return made up to 30/06/98 (10 pages)
13 November 1998Amended full accounts made up to 30 September 1997 (18 pages)
13 November 1998Amended full accounts made up to 30 September 1997 (18 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
3 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1995Full accounts made up to 30 September 1994 (10 pages)
20 October 1995Full accounts made up to 30 September 1994 (10 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Annual return made up to 30/06/95 (6 pages)
20 July 1995Annual return made up to 30/06/95 (6 pages)
20 July 1995New director appointed (2 pages)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1986Incorporation (31 pages)
20 January 1986Incorporation (31 pages)