Company NameMaple Court Drayton Road Management Company Limited(The)
Company StatusActive
Company Number01992757
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 1986(38 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Ruth Isenberg
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMr James Paul Jones
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMr Nicholas Derek Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMr Florio Torresin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2011(25 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Drayton Road
Borehamwood
WD6 2BZ
Director NameMara Torresin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2011(25 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Drayton Road
Borehamwood
WD6 2BZ
Director NameMr James Francis Connolly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Drayton Road
Borehamwood
WD6 2BZ
Director NameMr Robert Leonard Isenberg
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 Maple Court Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMr James Arnold
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Drayton Road
Borehamwood
WD6 2BZ
Director NameMr Adam Paul Arnold
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Drayton Road
Borehamwood
WD6 2BZ
Secretary NameMr James Francis Connolly
StatusCurrent
Appointed14 November 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressMaple Court Drayton Road
Borehamwood
WD6 2BZ
Director NameMiss Priya Vara
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(36 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Drayton Road
Borehamwood
WD6 2BZ
Director NameMr Shyam Thakrar
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(36 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Drayton Road
Borehamwood
WD6 2BZ
Director NameRobert Alexander Kingston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 April 1998)
RoleAccountant
Correspondence Address3 Maple Court
Borehamwood
Hertfordshire
WD6 2BZ
Secretary NameMiss Pauline Anne Poole
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address2 Maple Court
Borehamwood
Hertfordshire
WD6 2BZ
Director NameWilliam Henry Howard
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 August 2005)
RoleRetired
Correspondence Address6 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameDr Samantha Kirk
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2006)
RoleTrade Law & Technical Manager
Correspondence Address1 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMark Engel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 June 2007)
RoleInsurance Broker
Correspondence Address5 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMichelle Louise Stern
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2008)
RoleSpeech Therapist
Correspondence Address6 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMichael Oliver Jackson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2010)
RoleVeterinary Surgeon
Correspondence Address4 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMrs Joanne Debra Krotosky
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2012)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Drayton Road
Borehamwood
Herts
WD6 2BZ
Director NameMr Gideon Ezra Krotosky
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Drayton Road
Borehamwood
Herts
WD6 2BZ
Director NamePaul Adam Harrod
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2014)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Maple Court Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameShelley Guilan Harrod
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2014)
RoleField Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Maple Court Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMs Natalie Miriam Angel
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2017)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address1 Maple Court Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMr Daniel Charles Elton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2017)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1 Maple Court Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Secretary NameMs Natalie Miriam Angel
StatusResigned
Appointed18 May 2015(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 June 2017)
RoleCompany Director
Correspondence Address4 Maple Court Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMs Pauline Anne Poole
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Maple Court Drayton Road
Borehamwood
WD6 2BZ
Secretary NameMr Robert Leonard Isenberg
StatusResigned
Appointed10 June 2017(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 June 2019)
RoleCompany Director
Correspondence Address1 Maple Court
Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director NameMr Aaron Jack Faber
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address4 Maple Court Drayton Road
Borehamwood
WD6 2BZ
Director NameMrs Tamara Faber
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Maple Court Drayton Road
Borehamwood
WD6 2BZ
Secretary NameMr Aaron Jack Faber
StatusResigned
Appointed24 June 2019(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2022)
RoleCompany Director
Correspondence AddressMaple Court Drayton Road
Borehamwood
WD6 2BZ

Contact

Websitewww.tracytyon.com

Location

Registered AddressMaple Court
Drayton Road
Borehamwood
WD6 2BZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£281
Cash£295
Current Liabilities£14

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
11 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 April 2022Appointment of Mr Shyam Thakrar as a director on 12 April 2022 (2 pages)
12 April 2022Appointment of Miss Priya Vara as a director on 12 April 2022 (2 pages)
28 March 2022Termination of appointment of Tamara Faber as a director on 24 January 2022 (1 page)
28 March 2022Termination of appointment of Aaron Jack Faber as a director on 24 January 2022 (1 page)
28 March 2022Termination of appointment of Aaron Jack Faber as a secretary on 24 January 2022 (1 page)
11 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
18 November 2021Appointment of Mr James Francis Connolly as a secretary on 14 November 2021 (2 pages)
6 July 2021Appointment of Mr Adam Paul Arnold as a director on 25 June 2021 (2 pages)
6 July 2021Appointment of Mr James Arnold as a director on 25 June 2021 (2 pages)
2 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Pauline Anne Poole as a director on 23 July 2020 (1 page)
30 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Termination of appointment of Robert Leonard Isenberg as a secretary on 24 June 2019 (1 page)
8 September 2019Registered office address changed from 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ England to Maple Court Drayton Road Borehamwood WD6 2BZ on 8 September 2019 (1 page)
8 September 2019Appointment of Mr Aaron Jack Faber as a secretary on 24 June 2019 (2 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 July 2017Termination of appointment of Natalie Miriam Angel as a director on 5 July 2017 (1 page)
14 July 2017Termination of appointment of Daniel Charles Elton as a director on 5 July 2017 (1 page)
14 July 2017Appointment of Mr Aaron Jack Faber as a director on 5 July 2017 (2 pages)
14 July 2017Appointment of Mrs Tamara Faber as a director on 5 July 2017 (2 pages)
14 July 2017Termination of appointment of Natalie Miriam Angel as a director on 5 July 2017 (1 page)
14 July 2017Termination of appointment of Daniel Charles Elton as a director on 5 July 2017 (1 page)
14 July 2017Appointment of Mr Aaron Jack Faber as a director on 5 July 2017 (2 pages)
14 July 2017Appointment of Mrs Tamara Faber as a director on 5 July 2017 (2 pages)
13 June 2017Registered office address changed from 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ England to 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ on 13 June 2017 (1 page)
13 June 2017Appointment of Ms Pauline Anne Poole as a director on 10 June 2017 (2 pages)
13 June 2017Appointment of Mr Robert Leonard Isenberg as a secretary on 10 June 2017 (2 pages)
13 June 2017Termination of appointment of Natalie Miriam Angel as a secretary on 10 June 2017 (1 page)
13 June 2017Appointment of Ms Pauline Anne Poole as a director on 10 June 2017 (2 pages)
13 June 2017Registered office address changed from 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ England to 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ on 13 June 2017 (1 page)
13 June 2017Appointment of Mr Robert Leonard Isenberg as a secretary on 10 June 2017 (2 pages)
13 June 2017Termination of appointment of Natalie Miriam Angel as a secretary on 10 June 2017 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 31 December 2015 no member list (8 pages)
12 February 2016Annual return made up to 31 December 2015 no member list (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Appointment of Mr Robert Leonard Isenberg as a director on 18 May 2015 (2 pages)
24 June 2015Appointment of Mr Robert Leonard Isenberg as a director on 18 May 2015 (2 pages)
21 June 2015Termination of appointment of Pauline Anne Poole as a secretary on 18 May 2015 (1 page)
21 June 2015Appointment of Ms Natalie Miriam Angel as a secretary on 18 May 2015 (2 pages)
21 June 2015Appointment of Ms Natalie Miriam Angel as a secretary on 18 May 2015 (2 pages)
21 June 2015Termination of appointment of Pauline Anne Poole as a secretary on 18 May 2015 (1 page)
15 June 2015Appointment of Ms Natalie Miriam Angel as a director on 2 December 2014 (2 pages)
15 June 2015Termination of appointment of Paul Adam Harrod as a director on 2 December 2014 (1 page)
15 June 2015Termination of appointment of Shelley Guilan Harrod as a director on 2 December 2014 (1 page)
15 June 2015Appointment of Mr Daniel Charles Elton as a director on 2 December 2014 (2 pages)
15 June 2015Appointment of Ms Natalie Miriam Angel as a director on 2 December 2014 (2 pages)
15 June 2015Termination of appointment of Shelley Guilan Harrod as a director on 2 December 2014 (1 page)
15 June 2015Registered office address changed from 2 Maple Court Drayton Road Boreham Wood Herts WD6 2BZ to 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Paul Adam Harrod as a director on 2 December 2014 (1 page)
15 June 2015Appointment of Ms Natalie Miriam Angel as a director on 2 December 2014 (2 pages)
15 June 2015Termination of appointment of Shelley Guilan Harrod as a director on 2 December 2014 (1 page)
15 June 2015Appointment of Mr Daniel Charles Elton as a director on 2 December 2014 (2 pages)
15 June 2015Appointment of Mr Daniel Charles Elton as a director on 2 December 2014 (2 pages)
15 June 2015Termination of appointment of Paul Adam Harrod as a director on 2 December 2014 (1 page)
15 June 2015Registered office address changed from 2 Maple Court Drayton Road Boreham Wood Herts WD6 2BZ to 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ on 15 June 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
8 November 2012Appointment of Mr James Francis Connolly as a director (2 pages)
8 November 2012Termination of appointment of Gideon Krotosky as a director (1 page)
8 November 2012Appointment of Mr James Francis Connolly as a director (2 pages)
8 November 2012Termination of appointment of Gideon Krotosky as a director (1 page)
8 November 2012Termination of appointment of Joanne Krotosky as a director (1 page)
8 November 2012Termination of appointment of Joanne Krotosky as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
27 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
26 January 2012Appointment of Mara Torresin as a director (2 pages)
26 January 2012Appointment of Mara Torresin as a director (2 pages)
26 January 2012Appointment of Mr Florio Torresin as a director (2 pages)
26 January 2012Appointment of Mr Florio Torresin as a director (2 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
10 January 2011Director's details changed for Gideon Ezra Krotosky on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Nicholas Derek Jones on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Pauline Anne Poole on 10 January 2011 (1 page)
10 January 2011Director's details changed for James Paul Jones on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Ruth Isenberg on 10 January 2011 (2 pages)
10 January 2011Director's details changed for James Paul Jones on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Gideon Ezra Krotosky on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Joanne Debra Krotosky on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Ruth Isenberg on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Pauline Anne Poole on 10 January 2011 (1 page)
10 January 2011Director's details changed for Joanne Debra Krotosky on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Nicholas Derek Jones on 10 January 2011 (2 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 October 2010Termination of appointment of Michael Jackson as a director (2 pages)
13 October 2010Director's details changed for Ruth Skelker on 25 August 2009 (3 pages)
13 October 2010Appointment of Shelley Guilan Harrod as a director (3 pages)
13 October 2010Director's details changed for Ruth Skelker on 25 August 2009 (3 pages)
13 October 2010Appointment of Paul Adam Harrod as a director (3 pages)
13 October 2010Appointment of Shelley Guilan Harrod as a director (3 pages)
13 October 2010Termination of appointment of Michael Jackson as a director (2 pages)
13 October 2010Appointment of Paul Adam Harrod as a director (3 pages)
26 January 2010Annual return made up to 31 December 2009 (18 pages)
26 January 2010Annual return made up to 31 December 2009 (18 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 January 2009Annual return made up to 31/12/08 (10 pages)
23 January 2009Annual return made up to 31/12/08 (10 pages)
23 December 2008Director appointed gideon ezra krotosky (2 pages)
23 December 2008Director appointed joanne debra krotosky (2 pages)
23 December 2008Director appointed gideon ezra krotosky (2 pages)
23 December 2008Director appointed joanne debra krotosky (2 pages)
7 November 2008Appointment terminated director michelle stern (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 November 2008Appointment terminated director michelle stern (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Annual return made up to 31/12/06 (4 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Annual return made up to 31/12/06 (4 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Annual return made up to 31/12/05 (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Annual return made up to 31/12/05 (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
13 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 January 2005Annual return made up to 31/12/04 (3 pages)
7 January 2005Annual return made up to 31/12/04 (3 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 January 2004Annual return made up to 31/12/03 (3 pages)
14 January 2004Annual return made up to 31/12/03 (3 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 January 2003Annual return made up to 31/12/02 (3 pages)
24 January 2003Annual return made up to 31/12/02 (3 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 January 2002Annual return made up to 31/12/01 (3 pages)
10 January 2002Annual return made up to 31/12/01 (3 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2001Annual return made up to 31/12/00 (3 pages)
10 January 2001Annual return made up to 31/12/00 (3 pages)
31 May 2000Full accounts made up to 31 March 2000 (6 pages)
31 May 2000Full accounts made up to 31 March 2000 (6 pages)
5 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
5 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
7 June 1999Full accounts made up to 31 March 1999 (6 pages)
7 June 1999Full accounts made up to 31 March 1999 (6 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
12 January 1999Annual return made up to 31/12/98 (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (6 pages)
19 January 1998Annual return made up to 31/12/97 (4 pages)
19 January 1998Annual return made up to 31/12/97 (4 pages)
10 November 1997Full accounts made up to 31 March 1997 (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (6 pages)
22 January 1997Annual return made up to 31/12/96 (4 pages)
22 January 1997Annual return made up to 31/12/96 (4 pages)
24 June 1996Full accounts made up to 31 March 1996 (6 pages)
24 June 1996Full accounts made up to 31 March 1996 (6 pages)
11 January 1996Annual return made up to 31/12/95 (4 pages)
11 January 1996Annual return made up to 31/12/95 (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)