Company NameMerrow Grange Management Limited
DirectorsJanette Junghaus and Margaret Anne Wilkinson
Company StatusActive
Company Number02154128
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 7 months ago)
Previous NameCalehirst Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Janette Junghaus
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleSenior Partnerships Manager
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMs Margaret Anne Wilkinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(36 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGardener
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameRazzahusskein Pyarali Ladha Mleghjee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityTanzanian
StatusResigned
Appointed20 February 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleAccountant
Correspondence AddressMerrow Grange 106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameChristine Mary Thomas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleSales Person
Correspondence AddressMerrow Grange 106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameJacqueline Janie Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleMedical Secretary
Correspondence AddressFlat 8 Merrow Grange
106 Langley Road
Watford
WD1 3PJ
Director NameJulie Ann Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2002)
RoleHairdresser
Correspondence AddressFlat 2 Merrow Grange
106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameJeremy Bruce Lovett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1994)
RoleComputer Consultant
Correspondence AddressFlat 6, Merrow Grange
106 Langley Road
Watford
WD1 3PJ
Director NameAngelina Cavallari
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1993)
RoleShop Manager
Correspondence AddressMerrow Grange 106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Secretary NameSimon Lloyd Thomas
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressMerrow Grange 106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Secretary NameJeremy Bruce Lovett
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1994)
RoleComputer Consultant
Correspondence AddressFlat 6, Merrow Grange
106 Langley Road
Watford
WD1 3PJ
Director NameMr Paul Lidgate
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(5 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 09 August 2010)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Merrow Grange
106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameVeronica Margaret Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1995)
RoleEngineering Estimator
Correspondence AddressFlat 5 Merrow Grange
106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameStephen David Morris
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1993(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 1996)
RoleSystems Engineer
Correspondence AddressFlat 7 Merrow Grange
106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameFrances Maria Harris
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2002)
RoleMarketing Manager
Correspondence AddressFlat 4 Merrow Grange
106 Langley Road
Watford
Herts
WD1 3PJ
Director NameSamantha Lyn Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2002)
RoleCivil Servant
Correspondence AddressFlat 1 Merrow Grange
106 Langley Road
Watford
Herts
WD1 3PJ
Secretary NameSamantha Lyn Chambers
NationalityBritish
StatusResigned
Appointed20 February 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1996)
RoleCompany Director
Correspondence AddressFlat 1 Merrow Grange
106 Langley Road
Watford
Herts
WD1 3PJ
Director NameLisa Sylvia Harris
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2002)
RolePromotions Manager
Correspondence AddressFlat 5 Merrow Grange
106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Secretary NameLisa Sylvia Harris
NationalityBritish
StatusResigned
Appointed17 May 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RolePromotions Manager
Correspondence AddressFlat 5 Merrow Grange
106 Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameSuzanne Lesley Coleman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(9 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 19 October 2016)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address89 Woodland Drive
Watford
Hertfordshire
WD17 3LA
Secretary NameSuzanne Lesley Coleman
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Woodland Drive
Watford
Hertfordshire
WD17 3LA
Director NameJustin Pugsley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2004)
RoleTrader
Correspondence AddressFlat 8 Merrow Grange
Langley Road
Watford
Hertfordshire
WD1 3PJ
Director NameLucy Whiteman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2004)
RoleRegistered Nurse
Correspondence AddressFlat 2
Merrow Grange Langley Road
Watford
Hertfordshire
WD17 4PJ
Director NameMiles Gomme
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(14 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 September 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMark Edward Waller
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(14 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 July 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Britannia Street
London
WC1X 9JD
Director NameLydia Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2007)
RoleHousewife
Correspondence AddressJasmine Cottage
Rooks Hill
Rickmansworth
Hertfordshire
WD3 4HZ
Director NameLaura Goodes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 February 2012)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Merrow Grange
Langley Road
Watford
Hertfordshire
WD17 4PJ
Director NameMr Peter Miles
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(29 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG

Location

Registered Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lydia Green & Neil Green
12.50%
Ordinary
1 at £1Mark Edward Waller
12.50%
Ordinary
1 at £1Miles Gomme
12.50%
Ordinary
1 at £1Ms Anne Clay
12.50%
Ordinary
1 at £1Ms Suzanna Lesley Coleman
12.50%
Ordinary
1 at £1Paul Chatrath & Ruth Chatrath
12.50%
Ordinary
1 at £1Peter Donald Miles
12.50%
Ordinary
1 at £1S.m. Glasgow
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2023 (1 year, 1 month ago)
Next Return Due5 March 2024 (overdue)

Filing History

3 November 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
28 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
27 February 2023Change of details for Ms Janette Junghaus as a person with significant control on 8 February 2023 (2 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
10 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
17 January 2022Cessation of Peter Miles as a person with significant control on 17 January 2022 (1 page)
17 January 2022Termination of appointment of Peter Miles as a director on 17 January 2022 (1 page)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
30 March 2021Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to 62-64 High Road Bushey Heath Herts WD23 1GG on 30 March 2021 (1 page)
12 March 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
23 March 2020Director's details changed for Ms Janette Junghaus on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Ms Janette Junghaus on 23 March 2020 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 October 2016Appointment of Mr Peter Miles as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mr Peter Miles as a director on 19 October 2016 (2 pages)
21 October 2016Termination of appointment of Suzanne Lesley Coleman as a director on 19 October 2016 (1 page)
21 October 2016Appointment of Ms Janette Junghaus as a director on 19 October 2016 (2 pages)
21 October 2016Termination of appointment of Suzanne Lesley Coleman as a secretary on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Suzanne Lesley Coleman as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Suzanne Lesley Coleman as a secretary on 19 October 2016 (1 page)
21 October 2016Appointment of Ms Janette Junghaus as a director on 19 October 2016 (2 pages)
20 October 2016Termination of appointment of Miles Gomme as a director on 29 September 2014 (1 page)
20 October 2016Termination of appointment of Miles Gomme as a director on 29 September 2014 (1 page)
20 October 2016Termination of appointment of Mark Edward Waller as a director on 7 July 2014 (1 page)
20 October 2016Termination of appointment of Mark Edward Waller as a director on 7 July 2014 (1 page)
14 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8
(7 pages)
14 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8
(7 pages)
4 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8
(7 pages)
31 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8
(7 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 October 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 October 2014 (1 page)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 8
(7 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 8
(7 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Termination of appointment of Laura Goodes as a director (1 page)
18 June 2012Termination of appointment of Paul Lidgate as a director (1 page)
18 June 2012Termination of appointment of Laura Goodes as a director (1 page)
18 June 2012Termination of appointment of Paul Lidgate as a director (1 page)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Mr Paul Lidgate on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Miles Gomme on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Suzanne Lesley Coleman on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Paul Lidgate on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Suzanne Lesley Coleman on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Laura Goodes on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Miles Gomme on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Paul Lidgate on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Miles Gomme on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark Edward Waller on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Laura Goodes on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Laura Goodes on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark Edward Waller on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mark Edward Waller on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Suzanne Lesley Coleman on 1 October 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
10 March 2009Return made up to 20/02/09; full list of members (7 pages)
10 March 2009Return made up to 20/02/09; full list of members (7 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 20/02/08; full list of members (7 pages)
25 February 2008Return made up to 20/02/08; full list of members (7 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 May 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 20/02/06; full list of members (12 pages)
30 March 2006Return made up to 20/02/06; full list of members (12 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Return made up to 20/02/05; full list of members (13 pages)
16 September 2005Return made up to 20/02/05; full list of members (13 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
29 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 August 2004Registered office changed on 27/08/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
27 August 2004Registered office changed on 27/08/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
27 August 2004Return made up to 20/02/04; full list of members (9 pages)
27 August 2004Return made up to 20/02/04; full list of members (9 pages)
4 August 2004Registered office changed on 04/08/04 from: merrow grange 106 langley road watford hertfordshire WD1 3PJ (1 page)
4 August 2004Registered office changed on 04/08/04 from: merrow grange 106 langley road watford hertfordshire WD1 3PJ (1 page)
17 June 2004Return made up to 20/02/03; full list of members (9 pages)
17 June 2004Return made up to 20/02/03; full list of members (9 pages)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
8 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
8 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
13 July 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 July 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 March 2002Return made up to 20/02/02; full list of members (10 pages)
1 March 2002Return made up to 20/02/02; full list of members (10 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 June 2001Return made up to 20/02/01; full list of members (10 pages)
13 June 2001Return made up to 20/02/01; full list of members (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 March 1999Return made up to 20/02/99; full list of members (8 pages)
10 March 1999Return made up to 20/02/99; full list of members (8 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 March 1998Return made up to 20/02/98; no change of members (6 pages)
13 March 1998Return made up to 20/02/98; no change of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
16 April 1997Return made up to 20/02/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997Return made up to 20/02/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
25 July 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996New secretary appointed (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (3 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)