Company NameBirklands Management Limited
Company StatusActive
Company Number02149905
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1987(36 years, 9 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 Michael John Morgan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Birklands Park
St Albans
Hertfordshire
AL1 1TS
Director NameMr Philip Charles Corrigan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(31 years after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address149a Shenley Road Shenley Road
Borehamwood
WD6 1AH
Director NameMiss Joanna Dowler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(36 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address149a Shenley Road Shenley Road
Borehamwood
WD6 1AH
Secretary NameLink Property Services (Corporation)
StatusCurrent
Appointed03 April 2019(31 years, 8 months after company formation)
Appointment Duration5 years
Correspondence Address149a Shenley Road Shenley Road
Borehamwood
WD6 1AH
Director NameMrs Mabel Emily Scott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 07 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Director NameMr Denis Edward Purvey
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 December 2003)
RoleRetired
Correspondence Address34 Birklands Park
St Albans
Hertfordshire
AL1 1TS
Secretary NameMrs Margaret Cavey
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address5 Birklands Park
St Albans
Hertfordshire
AL1 1TS
Director NameHowieson Rennie
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 August 2003)
RoleRetired
Correspondence Address1 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Secretary NameHowieson Rennie
NationalityBritish
StatusResigned
Appointed24 January 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1999)
RoleRetired
Correspondence Address1 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Director NameMrs June Audrey Rowley
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 January 1997)
RoleRetired
Correspondence Address3 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Director NameNigel Andrew Hughes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1998)
RoleCompany Director
Correspondence Address3 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Director NamePeter Dieter Light
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2006)
RoleRetired
Correspondence Address30 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Secretary NameMr Denis Edward Purvey
NationalityBritish
StatusResigned
Appointed15 June 1999(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address34 Birklands Park
St Albans
Hertfordshire
AL1 1TS
Secretary NameMr Lawrence James Brotherton
NationalityBritish
StatusResigned
Appointed24 December 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Director NameMr Ian Michael Barnes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2004(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address3 Birklands Park
London Road
St. Albans
Hertfordshire
AL1 1TS
Director NameColin David Kenworthy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2008)
RoleManufacturer
Correspondence Address22 Birklands Park
St Albans
Hertfordshire
AL1 1TS
Director NameSuzanna Yacoba Peterdina Van Lennep
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed02 June 2005(17 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2006)
RoleCompany Director
Correspondence Address19 Birklands Park
St Albans
Hertfordshire
AL1 1TS
Secretary NameMr Ian Michael Barnes
NationalityAustralian
StatusResigned
Appointed02 June 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address3 Birklands Park
London Road
St. Albans
Hertfordshire
AL1 1TS
Director NameFrances Mary Joy Wilkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2008)
RoleRetired
Correspondence Address3 Birklands Park, London Road
St. Albans
Hertfordshire
AL1 1TS
Director NameAnna Susan Gray
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2009)
RolePublic Relations
Correspondence Address13 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Director NameMr David John Rush
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(22 years after company formation)
Appointment Duration8 years, 11 months (resigned 24 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Birklands Park London Road
St Albans
Hertfordshire
AL1 1TS
Director NameMr Keith Lawson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(22 years after company formation)
Appointment Duration1 year (resigned 25 August 2010)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address2 Birklands Park London Road
St Albans
Hertfordshire
AL1 1TS
Secretary NameKeith Lawson
NationalityBritish
StatusResigned
Appointed29 September 2009(22 years, 2 months after company formation)
Appointment Duration11 months (resigned 25 August 2010)
RoleCompany Director
Correspondence Address2 Birklands Park
London Road
St. Albans
Herts
AL1 1TS
Director NameMrs Barbara Hilda Purvey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Birklands Park, London Road
St. Albans
AL1 1TS
Director NameMr Michael January
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(23 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Birklands Park London Road
St. Albans
Hertfordshire
AL1 1TS
Secretary NameBarbara Hilda Purvey
NationalityBritish
StatusResigned
Appointed16 December 2010(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2016)
RoleCompany Director
Correspondence Address34 Birklands Park London Road
St. Albans
Hertfordshire
AL1 1TS
Director NameMrs Maureen Ann Renouf
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road Shenley Road
Borehamwood
WD6 1AH
Director NameMr Lawrence James Brotherton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(26 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Birklands Park, London Road
St. Albans
AL1 1TS
Secretary NameMrs Maureen Ann Renouf
StatusResigned
Appointed01 January 2017(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2019)
RoleCompany Director
Correspondence Address5 Birklands Park, London Road
St. Albans
AL1 1TS
Director NameMrs Catherine Ann Thompson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149a Shenley Road Shenley Road
Borehamwood
WD6 1AH

Location

Registered Address149a Shenley Road
Shenley Road
Borehamwood
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£83,523
Current Liabilities£54,518

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

15 February 2024Appointment of Miss Joanna Dowler as a director on 14 February 2024 (2 pages)
8 February 2024Termination of appointment of Catherine Ann Thompson as a director on 1 February 2024 (1 page)
17 July 2023Termination of appointment of Maureen Ann Renouf as a director on 12 July 2023 (1 page)
2 May 2023Micro company accounts made up to 24 December 2022 (3 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
17 August 2022Micro company accounts made up to 24 December 2021 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 24 December 2020 (3 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 24 December 2019 (3 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 24 December 2018 (6 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 April 2019Appointment of Link Property Services as a secretary on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Maureen Ann Renouf as a secretary on 3 April 2019 (1 page)
3 April 2019Registered office address changed from 5 Birklands Park, London Road St. Albans AL1 1TS England to 149a Shenley Road Shenley Road Borehamwood WD6 1AH on 3 April 2019 (1 page)
24 August 2018Termination of appointment of David John Rush as a director on 24 July 2018 (1 page)
24 August 2018Appointment of Mr Philip Charles Corrigan as a director on 25 July 2018 (2 pages)
21 June 2018Accounts for a dormant company made up to 24 December 2017 (6 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 January 2018Termination of appointment of a director (1 page)
5 January 2018Termination of appointment of Lawrence James Brotherton as a director on 4 January 2018 (1 page)
27 September 2017Appointment of Mrs Catherine Ann Thompson as a director on 6 September 2017 (2 pages)
27 September 2017Appointment of Mrs Catherine Ann Thompson as a director on 6 September 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 24 December 2016 (7 pages)
31 July 2017Accounts for a dormant company made up to 24 December 2016 (7 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
28 April 2017Termination of appointment of Barbara Hilda Purvey as a director on 24 April 2017 (1 page)
28 April 2017Termination of appointment of Barbara Hilda Purvey as a director on 24 April 2017 (1 page)
6 January 2017Registered office address changed from 34 Birklands Park, London Road St. Albans Hertfordshire AL1 1TS to 5 Birklands Park, London Road St. Albans AL1 1TS on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 34 Birklands Park, London Road St. Albans Hertfordshire AL1 1TS to 5 Birklands Park, London Road St. Albans AL1 1TS on 6 January 2017 (1 page)
5 January 2017Appointment of Mrs Maureen Ann Renouf as a secretary on 1 January 2017 (2 pages)
5 January 2017Appointment of Mrs Maureen Ann Renouf as a secretary on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Barbara Hilda Purvey as a secretary on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Barbara Hilda Purvey as a secretary on 31 December 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 24 December 2015 (11 pages)
21 June 2016Total exemption small company accounts made up to 24 December 2015 (11 pages)
16 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
16 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
20 May 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
19 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
10 July 2014Accounts for a small company made up to 24 December 2013 (4 pages)
10 July 2014Accounts for a small company made up to 24 December 2013 (4 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
13 May 2014Appointment of Mr Lawrence James Brotherton as a director (2 pages)
13 May 2014Appointment of Mrs Maureen Ann Renouf as a director (2 pages)
13 May 2014Appointment of Mrs Maureen Ann Renouf as a director (2 pages)
13 May 2014Appointment of Mr Lawrence James Brotherton as a director (2 pages)
7 November 2013Termination of appointment of Michael January as a director (1 page)
7 November 2013Termination of appointment of Michael January as a director (1 page)
8 July 2013Accounts for a small company made up to 24 December 2012 (6 pages)
8 July 2013Accounts for a small company made up to 24 December 2012 (6 pages)
14 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
27 July 2012Accounts for a small company made up to 24 December 2011 (6 pages)
27 July 2012Accounts for a small company made up to 24 December 2011 (6 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (6 pages)
10 June 2011Accounts for a small company made up to 24 December 2010 (6 pages)
10 June 2011Accounts for a small company made up to 24 December 2010 (6 pages)
11 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
11 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
11 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
11 May 2011Director's details changed for Barbara Hilda Purvey on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Barbara Hilda Purvey on 11 May 2011 (2 pages)
19 January 2011Appointment of Barbara Hilda Purvey as a secretary (3 pages)
19 January 2011Appointment of Barbara Hilda Purvey as a secretary (3 pages)
22 November 2010Appointment of Michael January as a director (3 pages)
22 November 2010Appointment of Michael January as a director (3 pages)
26 August 2010Registered office address changed from 2 Birklands Park London Road St Albans Herts AL1 1TS on 26 August 2010 (1 page)
26 August 2010Termination of appointment of Keith Lawson as a secretary (1 page)
26 August 2010Registered office address changed from 2 Birklands Park London Road St Albans Herts AL1 1TS on 26 August 2010 (1 page)
26 August 2010Termination of appointment of Keith Lawson as a director (1 page)
26 August 2010Termination of appointment of Keith Lawson as a secretary (1 page)
26 August 2010Termination of appointment of Keith Lawson as a director (1 page)
10 July 2010Termination of appointment of Mabel Scott as a director (1 page)
10 July 2010Termination of appointment of Mabel Scott as a director (1 page)
7 July 2010Appointment of Barbara Hilda Purvey as a director (5 pages)
7 July 2010Appointment of Barbara Hilda Purvey as a director (5 pages)
22 June 2010Accounts for a small company made up to 24 December 2009 (6 pages)
22 June 2010Accounts for a small company made up to 24 December 2009 (6 pages)
10 May 2010Director's details changed for Mr Michael John Morgan on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
10 May 2010Director's details changed for Mr Keith Lawson on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Lawson on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr David John Rush on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr David John Rush on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr David John Rush on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Lawson on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
10 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
10 May 2010Director's details changed for Mrs Mabel Emily Scott on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Mabel Emily Scott on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Michael John Morgan on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Mabel Emily Scott on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Michael John Morgan on 1 May 2010 (2 pages)
2 November 2009Termination of appointment of Ian Barnes as a director (2 pages)
2 November 2009Termination of appointment of Ian Barnes as a secretary (2 pages)
2 November 2009Termination of appointment of Ian Barnes as a director (2 pages)
2 November 2009Termination of appointment of Ian Barnes as a secretary (2 pages)
9 October 2009Registered office address changed from 3 Birklands Park London Road St Albans Herts AL1 1TS on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 3 Birklands Park London Road St Albans Herts AL1 1TS on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 3 Birklands Park London Road St Albans Herts AL1 1TS on 9 October 2009 (1 page)
8 October 2009Appointment of Keith Lawson as a secretary (3 pages)
8 October 2009Appointment of Keith Lawson as a secretary (3 pages)
17 August 2009Director appointed mr david john rush (1 page)
17 August 2009Director appointed mr keith lawson (1 page)
17 August 2009Director appointed mr keith lawson (1 page)
17 August 2009Director appointed mr david john rush (1 page)
4 August 2009Appointment terminated director anna gray (1 page)
4 August 2009Appointment terminated director anna gray (1 page)
15 June 2009Accounts for a small company made up to 24 December 2008 (6 pages)
15 June 2009Accounts for a small company made up to 24 December 2008 (6 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Director's change of particulars / mabel scott / 22/05/2009 (1 page)
26 May 2009Director's change of particulars / mabel scott / 22/05/2009 (1 page)
26 May 2009Annual return made up to 01/05/09 (3 pages)
26 May 2009Annual return made up to 01/05/09 (3 pages)
26 May 2009Location of debenture register (1 page)
22 May 2009Director's change of particulars / michael morgan / 22/05/2009 (2 pages)
22 May 2009Director's change of particulars / michael morgan / 22/05/2009 (2 pages)
7 August 2008Appointment terminated director colin kenworthy (1 page)
7 August 2008Appointment terminated director colin kenworthy (1 page)
2 June 2008Accounts for a small company made up to 24 December 2007 (6 pages)
2 June 2008Accounts for a small company made up to 24 December 2007 (6 pages)
6 May 2008Annual return made up to 01/05/08 (3 pages)
6 May 2008Annual return made up to 01/05/08 (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
15 July 2007Accounts for a small company made up to 24 December 2006 (6 pages)
15 July 2007Accounts for a small company made up to 24 December 2006 (6 pages)
31 May 2007Annual return made up to 01/05/07 (2 pages)
31 May 2007Annual return made up to 01/05/07 (2 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
28 June 2006Accounts for a small company made up to 24 December 2005 (6 pages)
28 June 2006Accounts for a small company made up to 24 December 2005 (6 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
4 May 2006Annual return made up to 01/05/06 (2 pages)
4 May 2006Annual return made up to 01/05/06 (2 pages)
18 April 2006Section 394 (1 page)
18 April 2006Section 394 (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 32 birklands park london road st. Albans hertfordshire AL1 1TS (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 32 birklands park london road st. Albans hertfordshire AL1 1TS (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (1 page)
25 August 2005New secretary appointed (2 pages)
21 July 2005Full accounts made up to 24 December 2004 (10 pages)
21 July 2005Full accounts made up to 24 December 2004 (10 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
6 June 2005Annual return made up to 01/05/05 (5 pages)
6 June 2005Annual return made up to 01/05/05 (5 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
14 June 2004Annual return made up to 01/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 2004Annual return made up to 01/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 2004Full accounts made up to 24 December 2003 (9 pages)
7 April 2004Full accounts made up to 24 December 2003 (9 pages)
19 March 2004Registered office changed on 19/03/04 from: 34 birklands park london road st. Albans hertfordshire AL1 1TS (1 page)
19 March 2004Registered office changed on 19/03/04 from: 34 birklands park london road st. Albans hertfordshire AL1 1TS (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
27 May 2003Annual return made up to 01/05/03 (5 pages)
27 May 2003Annual return made up to 01/05/03 (5 pages)
9 May 2003Full accounts made up to 24 December 2002 (9 pages)
9 May 2003Full accounts made up to 24 December 2002 (9 pages)
20 May 2002Annual return made up to 01/05/02 (5 pages)
20 May 2002Annual return made up to 01/05/02 (5 pages)
22 April 2002Full accounts made up to 24 December 2001 (9 pages)
22 April 2002Full accounts made up to 24 December 2001 (9 pages)
10 July 2001Full accounts made up to 24 December 2000 (10 pages)
10 July 2001Full accounts made up to 24 December 2000 (10 pages)
16 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
16 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
10 May 2000Annual return made up to 01/05/00 (5 pages)
10 May 2000Annual return made up to 01/05/00 (5 pages)
23 March 2000Full accounts made up to 24 December 1999 (10 pages)
23 March 2000Full accounts made up to 24 December 1999 (10 pages)
24 June 1999Registered office changed on 24/06/99 from: 1 birklands park london road st albans hertfordshire AL1 1TS (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 1 birklands park london road st albans hertfordshire AL1 1TS (1 page)
24 June 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 24 December 1998 (10 pages)
28 April 1999Full accounts made up to 24 December 1998 (10 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
1 May 1998Annual return made up to 01/05/98 (6 pages)
1 May 1998Annual return made up to 01/05/98 (6 pages)
9 March 1998Full accounts made up to 24 December 1997 (9 pages)
9 March 1998Full accounts made up to 24 December 1997 (9 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
12 May 1997Annual return made up to 01/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1997Annual return made up to 01/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 April 1997Full accounts made up to 24 December 1996 (11 pages)
9 April 1997Full accounts made up to 24 December 1996 (11 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
10 May 1996Full accounts made up to 24 December 1995 (9 pages)
10 May 1996Full accounts made up to 24 December 1995 (9 pages)
24 April 1996Annual return made up to 01/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1996Annual return made up to 01/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 1996Secretary resigned (2 pages)
14 February 1996Registered office changed on 14/02/96 from: 5, birklands park st. Albans herts AL1 1TS (1 page)
14 February 1996New secretary appointed;new director appointed (1 page)
14 February 1996Registered office changed on 14/02/96 from: 5, birklands park st. Albans herts AL1 1TS (1 page)
14 February 1996New secretary appointed;new director appointed (1 page)
14 February 1996Secretary resigned (2 pages)
17 May 1995Accounts for a small company made up to 24 December 1994 (9 pages)
17 May 1995Accounts for a small company made up to 24 December 1994 (9 pages)
20 April 1995Annual return made up to 01/05/95 (4 pages)
20 April 1995Annual return made up to 01/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 July 1987Incorporation (22 pages)
24 July 1987Incorporation (22 pages)