Company NameWoodside Management (Palmers Green) Limited
Company StatusActive
Company Number02206234
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Delaney
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(11 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMs Nil Fevzi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(15 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Malcolm Edgar Hall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2006(18 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMiss Shona Emma Gibson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(35 years, 3 months after company formation)
Appointment Duration1 year
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMiss Adja Ali Fevzi
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(35 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleDetective Constable - Met Police
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMiss Philippa Karis Ciara Dodi
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(35 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCorporate Partnerships Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusCurrent
Appointed22 March 2016(28 years, 3 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Arthur Charles Albert Boni
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 1995)
RoleArchive Clerk
Correspondence Address8 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMiss Marylyn Bennett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 05 June 1992)
RoleCivil Servant
Correspondence Address15 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMrs Gladys May Clark
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 19 April 2002)
RoleRetired
Correspondence Address6 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMr Mark John Cochrane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 October 1999)
RoleSales Manager
Correspondence Address2 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMr James Anthony Cremin
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 1998)
RoleArea Manager
Correspondence Address4 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMiss Jessie Thompson Reid
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 1995)
RoleChildrens Nannie (Part Time)
Correspondence Address10 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMiss Ann Louise Roberts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 06 April 2009)
RoleChartered Accountant
Correspondence AddressHoneysuckle Cottage Honeysuckle Cottage
Sewell Lane,, Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameMr Stephen Armstrong
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 1997)
RolePolice Officer
Correspondence Address13 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMiss Sarah Joanna Tear
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 September 1992)
RoleAssistant Buyer
Correspondence Address14 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMr Reginald Warner
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 06 April 2009)
RoleRetired
Correspondence Address12 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameMrs Winifred Wesley
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleRetired
Correspondence Address1 Woodside
Stonard Road Palmers Green
London
N13 4DN
Secretary NameMiss Marylyn Bennett
NationalityBritish
StatusResigned
Appointed26 January 1992(4 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address15 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameJohn Edgar Hall
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 1995)
RoleElectrical Engineer
Correspondence Address2 Hazelgreen Close
London
N21 3SL
Director NameMr Andreas Kyriacou
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleHairdresser
Correspondence Address91 Woodlands Park Road
Harringay
N15 3SB
Secretary NameMr James Anthony Cremin
NationalityIrish
StatusResigned
Appointed30 March 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address4 Woodside
Stonard Road Palmers Green
London
N13 4DN
Director NameAlan James Swallow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2000)
RoleCnc Setter Programmer
Correspondence Address15 Woodside Ct
65 Stonard Road
Palmers Green
London
N13 4DN
Director NameVictoria Butterworths
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1995(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 September 1999)
RoleBank Manager
Correspondence Address10 Woodside Court
65 Stonard Road
London
N13 4DN
Director NameMiss Jean Plaskett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 28 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMiss Jean Plaskett
NationalityBritish
StatusResigned
Appointed12 February 1999(11 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Woodside Court
65 Stonard Road
London
N13 4DN
Director NameMr David James McNeill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(11 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Woodside Court
Stonard Road
London
N13 4DN
Director NameRobin Webb
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(13 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 2002)
RoleSoftware Engineer
Correspondence Address116 Furze Croft
Furze Hill
Hove
East Sussex
BN3 1PF
Director NameMr Rohit Parmar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Woodside Court
Stonard Road Palmers Green
London
N13 4DN
Director NameMr George Yiaso Yiasoumi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2009)
RoleEstate Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Old Park Road
London
N13 4RE
Secretary NameMrs Katherine Elizabeth Crawford Dace
StatusResigned
Appointed13 June 2011(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address22 Cannon Hill
London
N14 6BY
Director NameMiss Valery Josephine Mendonsa
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(29 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Vasilis Daskagiannis
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2023)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Telephone020 88864782
Telephone regionLondon

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,550
Cash£2,442
Current Liabilities£565

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

6 November 2023Appointment of Miss Adja Ali Fevzi as a director on 3 November 2023 (2 pages)
3 November 2023Appointment of Miss Philippa Karis Ciara as a director on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Miss Philippa Karis Ciara on 3 November 2023 (2 pages)
26 October 2023Termination of appointment of Vasilis Daskagiannis as a director on 13 October 2023 (1 page)
6 April 2023Appointment of Miss Shona Emma Gibson as a director on 3 April 2023 (2 pages)
20 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
15 March 2022Director's details changed for Mr Vasilis Daskagiannis on 1 January 2022 (2 pages)
4 March 2022Director's details changed for Mr Michael Delaney on 4 March 2022 (2 pages)
4 March 2022Director's details changed for Mr Malcolm Edgar Hall on 4 March 2022 (2 pages)
4 March 2022Director's details changed for Mr Vasilis Daskagiannis on 4 March 2022 (2 pages)
4 March 2022Director's details changed for Mr Vasilis Daskagiannis on 4 March 2022 (2 pages)
4 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 March 2022Director's details changed for Ms Nil Fevzi on 4 March 2022 (2 pages)
1 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
26 November 2020Termination of appointment of David James Mcneill as a director on 31 January 2020 (1 page)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Vasilis Daskagiannis on 31 January 2020 (2 pages)
30 January 2020Appointment of Mr Vasilis Daskagiannis as a director on 30 January 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
13 March 2018Appointment of Miss Valery Josephine Mendonsa as a director on 13 November 2017 (2 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
23 March 2016Registered office address changed from 8 Woodside 65 Stonard Road Palmers Green London N13 4DN to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 8 Woodside 65 Stonard Road Palmers Green London N13 4DN to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 23 March 2016 (1 page)
22 March 2016Appointment of Springfield Secretaries Ltd. as a secretary on 22 March 2016 (2 pages)
22 March 2016Appointment of Springfield Secretaries Ltd. as a secretary on 22 March 2016 (2 pages)
21 March 2016Termination of appointment of Katherine Elizabeth Crawford Dace as a secretary on 24 February 2016 (1 page)
21 March 2016Termination of appointment of Katherine Elizabeth Crawford Dace as a secretary on 24 February 2016 (1 page)
23 February 2016Annual return made up to 26 January 2016 no member list (7 pages)
23 February 2016Annual return made up to 26 January 2016 no member list (7 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 October 2015Termination of appointment of Rohit Parmar as a director on 27 January 2015 (1 page)
13 October 2015Termination of appointment of Rohit Parmar as a director on 27 January 2015 (1 page)
4 February 2015Annual return made up to 26 January 2015 no member list (8 pages)
4 February 2015Annual return made up to 26 January 2015 no member list (8 pages)
4 February 2015Director's details changed for Ms Nil Fevzi on 27 January 2014 (2 pages)
4 February 2015Director's details changed for Ms Nil Fevzi on 27 January 2014 (2 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 February 2014Annual return made up to 26 January 2014 no member list (8 pages)
12 February 2014Secretary's details changed for Mrs Katherine Elizabeth Crawford Dace on 8 January 2014 (1 page)
12 February 2014Secretary's details changed for Mrs Katherine Elizabeth Crawford Dace on 8 January 2014 (1 page)
12 February 2014Annual return made up to 26 January 2014 no member list (8 pages)
12 February 2014Secretary's details changed for Mrs Katherine Elizabeth Crawford Dace on 8 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2013Annual return made up to 26 January 2013 no member list (8 pages)
4 April 2013Annual return made up to 26 January 2013 no member list (8 pages)
3 April 2013Secretary's details changed for Mrs Katherine Elizabeth Crawford Duce on 25 January 2013 (1 page)
3 April 2013Secretary's details changed for Mrs Katherine Elizabeth Crawford Duce on 25 January 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Annual return made up to 26 January 2012 no member list (8 pages)
21 February 2012Annual return made up to 26 January 2012 no member list (8 pages)
7 July 2011Termination of appointment of Jean Plaskett as a secretary (1 page)
7 July 2011Appointment of Mrs Katherine Elizabeth Crawford Duce as a secretary (1 page)
7 July 2011Termination of appointment of Jean Plaskett as a secretary (1 page)
7 July 2011Appointment of Mrs Katherine Elizabeth Crawford Duce as a secretary (1 page)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2011Annual return made up to 26 January 2011 no member list (8 pages)
21 April 2011Annual return made up to 26 January 2011 no member list (8 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
4 April 2010Director's details changed for Mr Malcolm Edgar Hall on 3 April 2010 (2 pages)
4 April 2010Director's details changed for Mr Malcolm Edgar Hall on 3 April 2010 (2 pages)
4 April 2010Director's details changed for Mr Malcolm Edgar Hall on 3 April 2010 (2 pages)
23 February 2010Director's details changed for Mrs Nil Mehmet on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Nil Mehmet on 22 February 2010 (2 pages)
15 February 2010Annual return made up to 26 January 2010 no member list (5 pages)
15 February 2010Director's details changed for Jean Plaskett on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Rohit Parmar on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Rohit Parmar on 15 February 2010 (2 pages)
15 February 2010Director's details changed for David James Mcneill on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Nil Mehmet on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Jean Plaskett on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Michael Delaney on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Michael Delaney on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Malcolm Edgar Hall on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Nil Mehmet on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Malcolm Edgar Hall on 15 February 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 26 January 2010 no member list (5 pages)
15 February 2010Director's details changed for David James Mcneill on 15 February 2010 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
1 May 2009Appointment terminated director george yiasoumi (1 page)
1 May 2009Appointment terminated director ann roberts (1 page)
1 May 2009Appointment terminated director reginald warner (1 page)
1 May 2009Appointment terminated director reginald warner (1 page)
1 May 2009Appointment terminated director george yiasoumi (1 page)
1 May 2009Appointment terminated director ann roberts (1 page)
15 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
15 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 February 2009Annual return made up to 26/01/09 (5 pages)
6 February 2009Annual return made up to 26/01/09 (5 pages)
26 January 2009Director's change of particulars / nil mehmet / 26/01/2009 (1 page)
26 January 2009Director's change of particulars / ann roberts / 26/01/2009 (2 pages)
26 January 2009Director's change of particulars / ann roberts / 26/01/2009 (2 pages)
26 January 2009Director's change of particulars / nil mehmet / 26/01/2009 (1 page)
24 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 January 2008Annual return made up to 26/01/08 (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Annual return made up to 26/01/08 (3 pages)
30 January 2008Director's particulars changed (1 page)
21 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 February 2007Annual return made up to 26/01/07 (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Annual return made up to 26/01/07 (3 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
22 March 2006Annual return made up to 26/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Annual return made up to 26/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
10 February 2005Annual return made up to 26/01/05 (7 pages)
10 February 2005Annual return made up to 26/01/05 (7 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
1 February 2004Annual return made up to 26/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Annual return made up to 26/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
1 December 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
1 December 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
25 February 2003Annual return made up to 26/01/03
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2003Annual return made up to 26/01/03
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 February 2002Annual return made up to 26/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2002Annual return made up to 26/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
31 January 2001Annual return made up to 26/01/01
  • 363(288) ‐ Director resigned
(5 pages)
31 January 2001Annual return made up to 26/01/01
  • 363(288) ‐ Director resigned
(5 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
5 February 2000Annual return made up to 26/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 February 2000Annual return made up to 26/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 February 2000Accounts for a small company made up to 30 September 1998 (3 pages)
4 February 2000Accounts for a small company made up to 30 September 1998 (3 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Annual return made up to 26/01/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Annual return made up to 26/01/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 30 September 1997 (3 pages)
31 January 1999Accounts for a small company made up to 30 September 1997 (3 pages)
16 February 1998Annual return made up to 26/01/98
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1998Annual return made up to 26/01/98
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Accounts for a small company made up to 30 September 1996 (3 pages)
2 November 1997Accounts for a small company made up to 30 September 1996 (3 pages)
17 March 1997Annual return made up to 26/01/97 (6 pages)
17 March 1997Annual return made up to 26/01/97 (6 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (3 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (3 pages)
13 September 1996Annual return made up to 26/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/96
(8 pages)
13 September 1996Annual return made up to 26/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/96
(8 pages)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned;new director appointed (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (8 pages)
1 August 1995Full accounts made up to 30 September 1994 (8 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Annual return made up to 26/01/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Annual return made up to 26/01/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1987Incorporation (23 pages)
16 December 1987Incorporation (23 pages)