Company NameNorth Road Management Company Limited
DirectorsSusan Jane Webb and Roger Lynton Cattell
Company StatusActive
Company Number02069660
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1986(37 years, 6 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 NameMiss Susan Jane Webb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(29 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleUnknown
Country of ResidenceEngland
Correspondence Address149a 149a Shenley Road
Borehamwood
Herts
WD6 1AH
Director NameMr Roger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address149a 149a Shenley Road
Borehamwood
Herts
WD6 1AH
Secretary NameLink Property Services (Corporation)
StatusCurrent
Appointed01 March 2022(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address149a Shenley Road
Borehamwood
Herts
WD6 1AH
Director NameMr Reginald Hepworth
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RoleRetired
Correspondence Address27 Nightingale Court
North Road
Hertford
Herts
SG14 1HY
Director NameMs Ann Reglar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1992)
RolePersonnel Manager
Correspondence Address16 Nightingale Court
North Road
Hertford
Herts
SG14 1PD
Director NameJulia Antoinette Revell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleSenior Administrative Officer
Correspondence Address25 Nightingale Court
Hertford
Hertfordshire
SG14 1PD
Secretary NameSidney Albert Wighton
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address4 Nightingale Court
North Road
Hertford
Herts
SG14 1PD
Director NameMr Paul Morgan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 March 1993)
RoleSales Executive
Correspondence Address6 Nightingale Court
North Road
Hertford
SG14 1PD
Director NameMr Michael Andrew Priest
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleCivil Engineer
Correspondence Address18 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Secretary NameMr Paul Morgan
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 March 1993)
RoleSales Executive
Correspondence Address6 Nightingale Court
North Road
Hertford
SG14 1PD
Director NameMr Derek Egbert John Buchanan Van Doorn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 1998)
RoleCivil Engineer
Correspondence Address5 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameIan Sherwin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 1997)
RoleManaging Director
Correspondence Address20 Nightingale Court
North Road
Hertford
Herts
SG14 1PD
Secretary NameMr Michael Andrew Priest
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleCivil Engineer
Correspondence Address18 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameStephen Peter Balchin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1997)
RoleGraphic Design
Correspondence Address3 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameGareth Arthur Nigel Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 14 March 1995)
RoleEstate Agent
Correspondence Address13 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameVictor John Page
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 1996)
RoleRetired
Correspondence Address11 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Secretary NameJulia Antoinette Revell
NationalityBritish
StatusResigned
Appointed01 October 1995(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 January 1996)
RoleAdministrative Assistant
Correspondence Address25 Nightingale Court
Hertford
Hertfordshire
SG14 1PD
Director NameChris John Lacey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1996(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 1999)
RolePlanographer
Correspondence Address17 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameMatthew David Seeley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2002)
RoleBanker
Correspondence Address13 Nightingale Court
Hertford
Hertfordshire
SG14 1PD
Secretary NameMatthew Hurn
NationalityBritish
StatusResigned
Appointed21 March 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1998)
RoleLocal Government Officer
Correspondence Address26 Nightingale Court
Hertford
SG14 1PD
Director NameSean William Curtis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1999)
RoleCommercial Manager
Correspondence Address15 Keats Close
Mead Park Wimbledon
London
SW19 1TU
Director NameStephen Bingham Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2001)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address25 Nightingale Court
North Road
Hertford
SG14 1PD
Director NameDr Karen Lewis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2004)
RolePharmacist
Correspondence Address12 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Secretary NameStephen Bingham Jones
NationalityBritish
StatusResigned
Appointed12 May 1998(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Nightingale Court
North Road
Hertford
SG14 1PD
Secretary NameDr Karen Lewis
NationalityBritish
StatusResigned
Appointed15 May 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2001)
RolePharmacist
Correspondence Address12 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameAnthony Vincent Davis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(13 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 March 2001)
RoleRetailer
Correspondence Address8 Nightingale Court
Hertford
Hertfordshire
SG14 1PD
Director NameSusan Hall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2002)
RoleRetired Occupational Therapist
Correspondence Address11 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameJoyce Cunnington
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(17 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 03 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Nightingale Court
Hertford
Hertfordshire
SG14 1PD
Director NameCaprice Elaine Hepworth
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(19 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nightingale Court
Hertford
Hertfordshire
SG14 1PD
Director NameJeanette Margaret Ferridge
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Nightingale Court
North Road
Hertford
Hertfordshire
SG14 1PD
Director NameMr Moses Gonzalez
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2015(28 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2019)
RoleLicensed Taxi Driver
Country of ResidenceEngland
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr Philip Mark Madden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149a 149a Shenley Road
Borehamwood
Herts
WD6 1AH
Director NameMr Daniel Di Martino
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2024)
RoleFilm Technician
Country of ResidenceEngland
Correspondence Address149a 149a Shenley Road
Borehamwood
Herts
WD6 1AH
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2007)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed13 February 2008(21 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2021)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH

Location

Registered Address149a 149a Shenley Road
Borehamwood
Herts
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,618
Cash£21,463
Current Liabilities£4,976

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Termination of appointment of Moses Gonzalez as a director on 29 January 2019 (1 page)
9 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 May 2017Appointment of Mr Philip Mark Madden as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Mr Philip Mark Madden as a director on 3 May 2017 (2 pages)
25 April 2017Termination of appointment of Jeanette Margaret Ferridge as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Jeanette Margaret Ferridge as a director on 25 April 2017 (1 page)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (4 pages)
9 September 2016Termination of appointment of June Wighton as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of June Wighton as a director on 9 September 2016 (1 page)
19 May 2016Appointment of Miss Susan Jane Webb as a director on 3 March 2016 (2 pages)
19 May 2016Appointment of Miss Susan Jane Webb as a director on 3 March 2016 (2 pages)
3 May 2016Termination of appointment of Joyce Cunnington as a director on 3 March 2016 (1 page)
3 May 2016Termination of appointment of Joyce Cunnington as a director on 3 March 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (6 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (6 pages)
27 April 2015Appointment of Mr Moses Gonzalez as a director on 19 February 2015 (2 pages)
27 April 2015Appointment of Mr Moses Gonzalez as a director on 19 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (5 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Appointment of Jeanette Margaret Ferridge as a director (3 pages)
14 March 2013Appointment of Jeanette Margaret Ferridge as a director (3 pages)
11 March 2013Termination of appointment of Caprice Hepworth as a director (1 page)
11 March 2013Termination of appointment of Caprice Hepworth as a director (1 page)
20 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
20 February 2013Annual return made up to 31 December 2012 no member list (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 February 2012Annual return made up to 31 December 2011 no member list (5 pages)
14 February 2012Annual return made up to 31 December 2011 no member list (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 February 2011Termination of appointment of Stephen Jones as a director (1 page)
23 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
23 February 2011Termination of appointment of Stephen Jones as a director (1 page)
23 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
4 March 2010Secretary's details changed for J Nicholson & Son on 31 December 2009 (2 pages)
4 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
4 March 2010Secretary's details changed for J Nicholson & Son on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Joyce Cunnington on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Caprice Elaine Hepworth on 31 December 2009 (2 pages)
3 March 2010Director's details changed for June Wighton on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Stephen Bingham Jones on 31 December 2009 (2 pages)
3 March 2010Director's details changed for June Wighton on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Stephen Bingham Jones on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Joyce Cunnington on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Caprice Elaine Hepworth on 31 December 2009 (2 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (4 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (4 pages)
2 February 2009Annual return made up to 31/12/08 (3 pages)
2 February 2009Annual return made up to 31/12/08 (3 pages)
17 November 2008Full accounts made up to 31 December 2007 (12 pages)
17 November 2008Full accounts made up to 31 December 2007 (12 pages)
21 February 2008Registered office changed on 21/02/08 from: 255 cranbrook road ilford essex (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 255 cranbrook road ilford essex (1 page)
8 January 2008Registered office changed on 08/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 January 2008Annual return made up to 31/12/07 (2 pages)
4 January 2008Annual return made up to 31/12/07 (2 pages)
21 August 2007Full accounts made up to 31 December 2006 (11 pages)
21 August 2007Full accounts made up to 31 December 2006 (11 pages)
21 March 2007Annual return made up to 31/12/06 (5 pages)
21 March 2007Annual return made up to 31/12/06 (5 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
22 December 2005Annual return made up to 31/12/05 (4 pages)
22 December 2005Annual return made up to 31/12/05 (4 pages)
27 September 2005Full accounts made up to 31 December 2004 (9 pages)
27 September 2005Full accounts made up to 31 December 2004 (9 pages)
14 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
14 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
20 December 2002Annual return made up to 31/12/02 (4 pages)
20 December 2002Annual return made up to 31/12/02 (4 pages)
1 October 2002Full accounts made up to 31 December 2001 (9 pages)
1 October 2002Full accounts made up to 31 December 2001 (9 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
4 January 2002Annual return made up to 31/12/01 (4 pages)
4 January 2002Annual return made up to 31/12/01 (4 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
1 August 2001Full accounts made up to 31 December 2000 (10 pages)
1 August 2001Full accounts made up to 31 December 2000 (10 pages)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
23 January 2001Annual return made up to 31/12/00 (4 pages)
23 January 2001Annual return made up to 31/12/00 (4 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 March 1999Registered office changed on 18/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
18 March 1999Registered office changed on 18/03/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1999Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
6 May 1998Full accounts made up to 31 December 1997 (8 pages)
6 May 1998Full accounts made up to 31 December 1997 (8 pages)
4 February 1998Annual return made up to 31/12/97 (6 pages)
4 February 1998Annual return made up to 31/12/97 (6 pages)
13 June 1997Full accounts made up to 31 December 1996 (8 pages)
13 June 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996New director appointed (2 pages)
5 March 1996Annual return made up to 31/12/95 (5 pages)
5 March 1996Annual return made up to 31/12/95 (5 pages)
29 February 1996Full accounts made up to 31 December 1995 (8 pages)
29 February 1996Full accounts made up to 31 December 1995 (8 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned;director resigned (2 pages)
13 November 1995Secretary resigned;director resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
31 October 1986Certificate of Incorporation (1 page)
31 October 1986Incorporation (23 pages)