Company NameChurch Road Management Company Limited
DirectorsJo Maddick and Walter Patrick Lismore
Company StatusActive
Company Number02213700
CategoryPrivate Limited Company
Incorporation Date25 January 1988(36 years, 3 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 NameJo Maddick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(11 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleNanny
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Walter Patrick Lismore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(23 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed29 January 2018(30 years after company formation)
Appointment Duration6 years, 2 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMiss Amanda Jane Petherick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 1997)
RoleDesign/Print Prod Asst
Correspondence AddressLime Court 1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameMr Richard William Shaw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleBank Clerk
Correspondence AddressLime Court Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameMr Christopher Picton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1996)
RoleArchitect
Correspondence AddressLime Court Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameMr Paul McBride
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 1997)
RoleDraughtsman
Correspondence AddressLime Court Lewis Road
Mitcham
Surrey
CR4 3LS
Secretary NameMr James Kirkland Allan
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressLime Court 1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameMr Robert Casey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2001)
RolePurchasing Officer
Correspondence Address42 Lime Court
Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameJames Kirkland Allan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1995)
RoleCivil Servant
Correspondence Address41 Lime Court
Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameAllen Richard Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(8 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 July 1996)
RoleCivil Servant
Correspondence Address27 Lime Court
1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameJulie Ann Stark
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 May 2007)
RoleFinance
Correspondence Address12 Lime Court
1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameKim Simmons
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address1 Lime Court
1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameMaggie Charuy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 1999)
RoleTravel Agent
Correspondence Address25 Lime Court
Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameKenneth Pullen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 June 2001)
RoleAssistant Class Teacher
Correspondence Address27 Lime Court
1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameRoy Charles Mahoney
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(11 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 16 May 2007)
RoleSheet Metal Engineer
Correspondence Address21 Lime Court
1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameMurli Rao
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed18 November 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2002)
RoleDraughtsman
Correspondence Address46 Lime Court
Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameJoshua Siaw
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2002)
RoleSoftware Developer
Correspondence Address4 Lime Court
1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NamePaster Tibor Vitai
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2002)
RoleExport Administrator
Correspondence Address16 Lime Court
Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameLourdes Naveena Sathees
Date of BirthMay 1976 (Born 48 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 November 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2002)
RoleCustomer Service Advisor
Correspondence Address5 Lime Court
1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameDavid Andrew Brady
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 2008)
RoleLocal Government
Correspondence Address99 Cambalt Road
Putney
London
SW15 6EX
Director NameLeslie Lismore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(13 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 May 2011)
RoleDesigner
Correspondence Address42 Lime Court
1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameJanine Donyale Woods
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 November 2011)
RoleMarketing Exec
Correspondence Address25 Pentalek Road
Camborne
Cornwall
TR14 7RQ
Director NameLeah Darbyshire
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2007)
RoleConference Producer
Correspondence Address24 Lime Court
Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameBandana Spettigue
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(16 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 April 2013)
RolePersonal Assistant
Correspondence AddressFlat 17 Lime Court
No 1 Lewis Road
Collier's Wood
Surrey
CR4 3LS
Director NameMonnia Rosalba Deborah Linnell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(17 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 November 2011)
RoleLloyds Insurance Broker
Correspondence Address34 College Street
Petersfield
Hants
GU31 4AF
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 January 2018)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameSteven Lambert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2011)
RoleCivil Servant
Correspondence AddressFlat 10 Lime Court 1 Lewis Road
Mitcham
Surrey
CR4 3LS
Director NameSara Burden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Chase
Wallington
Surrey
SM6 8NA
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed23 April 1993(5 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2003)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2007)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £0.2A. Webb
1.67%
Ordinary B
3 at £0.2Ali Dudhia & Saida Zaidi
1.67%
Ordinary B
3 at £0.2Alice Elizabeth Gould-clarke
1.67%
Ordinary B
3 at £0.2Anthony Ka-wing Lam & Piret Papp
1.67%
Ordinary B
3 at £0.2B. Patel
1.67%
Ordinary B
3 at £0.2B. Spettigue
1.67%
Ordinary B
3 at £0.2Burden & Sara Burden
1.67%
Ordinary B
3 at £0.2C. Sturges
1.67%
Ordinary B
3 at £0.2Claire Bolt
1.67%
Ordinary B
3 at £0.2Colin Griffiths & David Woodley
1.67%
Ordinary B
3 at £0.2Cynthia Betts & Amy Tse
1.67%
Ordinary B
3 at £0.2Deemattie Sharma
1.67%
Ordinary B
3 at £0.2E. Omokaro
1.67%
Ordinary B
3 at £0.2H. Patterson
1.67%
Ordinary B
3 at £0.2J. Bowers
1.67%
Ordinary B
3 at £0.2J. Maddick
1.67%
Ordinary B
3 at £0.2J. Woods
1.67%
Ordinary B
3 at £0.2Janice Fennell & Willard Fennell
1.67%
Ordinary B
3 at £0.2Jen Liu
1.67%
Ordinary B
3 at £0.2Khalid Goolamgawhas & Mirriam Ka & Abdool Rasheed Goolamgawhas & Lutchmin Goolamgawhas
1.67%
Ordinary B
3 at £0.2L. Lismore
1.67%
Ordinary B
3 at £0.2Linsey Reynolds
1.67%
Ordinary B
3 at £0.2M.m.m. Karim
1.67%
Ordinary B
3 at £0.2Marie Nicolle Danielle Saide
1.67%
Ordinary B
3 at £0.2Monnia Linnell
1.67%
Ordinary B
3 at £0.2Mr David Andrew Brady
1.67%
Ordinary B
3 at £0.2Mr Dearman
1.67%
Ordinary B
3 at £0.2Mr M. Ali
1.67%
Ordinary B
3 at £0.2Mr M. Davies
1.67%
Ordinary B
3 at £0.2Ms C.n.k. Ashley
1.67%
Ordinary B
3 at £0.2Ms E. Campbell
1.67%
Ordinary B
3 at £0.2Ms P. Amegbedzi
1.67%
Ordinary B
3 at £0.2Naved Kamal Alizai & Rubina Rahman
1.67%
Ordinary B
3 at £0.2Ngoc Sang Nguyen & Cat Linh Cao
1.67%
Ordinary B
3 at £0.2O. Moti
1.67%
Ordinary B
3 at £0.2P. Mcbride
1.67%
Ordinary B
3 at £0.2P. Mclean
1.67%
Ordinary B
3 at £0.2Richard James Nicholas
1.67%
Ordinary B
3 at £0.2Robert Haydon Vernon Luke & Louise Luke
1.67%
Ordinary B
3 at £0.2S. Gnuasekera
1.67%
Ordinary B
3 at £0.2S. Jhall
1.67%
Ordinary B
3 at £0.2S. Lambert
1.67%
Ordinary B
3 at £0.2S. Raza
1.67%
Ordinary B
3 at £0.2Suraj Narayan Gulhane & Prachi Suraj Gulhane
1.67%
Ordinary B
3 at £0.2Williams Alexander Taylor & Alison Mary Kitchener
1.67%
Ordinary B
1 at £0.2A. Webb
0.56%
Ordinary A
1 at £0.2Ali Dudhia & Saida Zaidi
0.56%
Ordinary A
1 at £0.2Alice Elizabeth Goulding-clark
0.56%
Ordinary A
1 at £0.2Anthony Ka-wing Lam & Piret Papp
0.56%
Ordinary A
1 at £0.2B. Patel
0.56%
Ordinary A
1 at £0.2B. Spetigue
0.56%
Ordinary A
1 at £0.2Burden & Sara Burden
0.56%
Ordinary A
1 at £0.2C. Ashley
0.56%
Ordinary A
1 at £0.2C. Sturges
0.56%
Ordinary A
1 at £0.2Claire Bolt
0.56%
Ordinary A
1 at £0.2Colin Griffiths & David Woodley
0.56%
Ordinary A
1 at £0.2Cynthia Betts & Amy Tse
0.56%
Ordinary A
1 at £0.2D. Brady
0.56%
Ordinary A
1 at £0.2Dearman
0.56%
Ordinary A
1 at £0.2Deemattie Sharma
0.56%
Ordinary A
1 at £0.2E. Campbell
0.56%
Ordinary A
1 at £0.2E. Omokaro
0.56%
Ordinary A
1 at £0.2H. Patterson
0.56%
Ordinary A
1 at £0.2J. Bowers
0.56%
Ordinary A
1 at £0.2J. Maddick
0.56%
Ordinary A
1 at £0.2J. Woods
0.56%
Ordinary A
1 at £0.2Janice Fennell & Willard Fennell
0.56%
Ordinary A
1 at £0.2Jen Liu
0.56%
Ordinary A
1 at £0.2Khalid Goolamgawhas & Miriiam Ka & Abdool Rasheed Goolamgawhas & Lutchmin Goolamgawhas
0.56%
Ordinary A
1 at £0.2L. Lismore
0.56%
Ordinary A
1 at £0.2Linsey Reynolds
0.56%
Ordinary A
1 at £0.2M. Ali
0.56%
Ordinary A
1 at £0.2M. Davies
0.56%
Ordinary A
1 at £0.2M.m.a. Karim
0.56%
Ordinary A
1 at £0.2Marie Nicolle Danielle Saide
0.56%
Ordinary A
1 at £0.2Monnia Linnell
0.56%
Ordinary A
1 at £0.2Naved Kamal Alizai & Rubina Rahman
0.56%
Ordinary A
1 at £0.2Ngoc Sang Nguyen & Cat Linh Cao
0.56%
Ordinary A
1 at £0.2O. Moti
0.56%
Ordinary A
1 at £0.2P. Amegbedzi
0.56%
Ordinary A
1 at £0.2P. Mcbride
0.56%
Ordinary A
1 at £0.2P. Mclean
0.56%
Ordinary A
1 at £0.2Richard James Nicholas
0.56%
Ordinary A
1 at £0.2Robert Haydon Vernon Luke & Louise Luke
0.56%
Ordinary A
1 at £0.2S. Gnuasekera
0.56%
Ordinary A
1 at £0.2S. Jhall
0.56%
Ordinary A
1 at £0.2S. Lambert
0.56%
Ordinary A
1 at £0.2S. Raza
0.56%
Ordinary A
1 at £0.2Suraj Narayan Gulhane & Prachi Suraj Gulhane
0.56%
Ordinary A
1 at £0.2William Alexander Taylor & Alison Mary Kitchener
0.56%
Ordinary A

Financials

Year2014
Net Worth£23,463
Cash£25,926
Current Liabilities£3,512

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

7 January 2021Confirmation statement made on 11 November 2020 with updates (12 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 November 2019Confirmation statement made on 11 November 2019 with updates (12 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 March 2019Director's details changed for Mr Walter Patrick Lismore on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Jo Maddick on 19 March 2019 (2 pages)
30 November 2018Confirmation statement made on 11 November 2018 with updates (12 pages)
27 November 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
18 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 January 2018Appointment of Grace Miller & Co Ltd as a secretary on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Derek Jonathan Lee as a secretary on 29 January 2018 (1 page)
30 January 2018Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to 84 Coombe Road New Malden KT3 4QS on 30 January 2018 (1 page)
14 November 2017Confirmation statement made on 11 November 2017 with updates (12 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (12 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Termination of appointment of Sara Burden as a director on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Sara Burden as a director on 25 September 2017 (1 page)
14 November 2016Confirmation statement made on 11 November 2016 with updates (14 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (14 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Director's details changed for Jo Maddick on 18 January 2016 (2 pages)
20 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 45
(18 pages)
20 January 2016Director's details changed for Jo Maddick on 18 January 2016 (2 pages)
20 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 45
(18 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 April 2015Appointment of Sara Burden as a director on 17 March 2015 (3 pages)
19 April 2015Appointment of Sara Burden as a director on 17 March 2015 (3 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 45
(21 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 45
(21 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 45
(21 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 45
(21 pages)
7 August 2013Appointment of Walter Patrick Lismore as a director (3 pages)
7 August 2013Appointment of Walter Patrick Lismore as a director (3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Termination of appointment of Janine Woods as a director (2 pages)
26 April 2013Termination of appointment of Janine Woods as a director (2 pages)
22 April 2013Termination of appointment of Bandana Spettigue as a director (2 pages)
22 April 2013Termination of appointment of Bandana Spettigue as a director (2 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (22 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (22 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Termination of appointment of Steven Lambert as a director (2 pages)
23 January 2012Termination of appointment of Monnia Linnell as a director (2 pages)
23 January 2012Termination of appointment of Monnia Linnell as a director (2 pages)
23 January 2012Termination of appointment of Steven Lambert as a director (2 pages)
17 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (23 pages)
17 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (23 pages)
29 September 2011Termination of appointment of Leslie Lismore as a director (2 pages)
29 September 2011Termination of appointment of Leslie Lismore as a director (2 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (24 pages)
9 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (24 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (4 pages)
26 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (24 pages)
26 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (24 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Appointment terminated director david brady (1 page)
23 April 2009Appointment terminated director david brady (1 page)
7 April 2009Director appointed steven lambert (1 page)
7 April 2009Director appointed steven lambert (1 page)
1 April 2009Secretary appointed derek jonathan lee (1 page)
1 April 2009Return made up to 11/11/08; full list of members (15 pages)
1 April 2009Return made up to 11/11/08; full list of members (15 pages)
1 April 2009Secretary appointed derek jonathan lee (1 page)
31 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Director's change of particulars / janine woods / 22/05/2008 (1 page)
10 June 2008Director's change of particulars / janine woods / 22/05/2008 (1 page)
10 June 2008Director's change of particulars / monnia linnell / 22/05/2008 (1 page)
10 June 2008Director's change of particulars / monnia linnell / 22/05/2008 (1 page)
8 January 2008Registered office changed on 08/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2008Registered office changed on 08/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
11 December 2007Return made up to 11/11/07; full list of members (11 pages)
11 December 2007Return made up to 11/11/07; full list of members (11 pages)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
26 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
7 January 2007Return made up to 11/11/06; full list of members (11 pages)
7 January 2007Return made up to 11/11/06; full list of members (11 pages)
6 June 2006Full accounts made up to 30 September 2005 (11 pages)
6 June 2006Full accounts made up to 30 September 2005 (11 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
30 November 2005Return made up to 11/11/05; no change of members (10 pages)
30 November 2005Return made up to 11/11/05; no change of members (10 pages)
29 June 2005Full accounts made up to 30 September 2004 (10 pages)
29 June 2005Full accounts made up to 30 September 2004 (10 pages)
29 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/04
(12 pages)
29 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/04
(12 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
27 July 2004Full accounts made up to 30 September 2003 (9 pages)
27 July 2004Full accounts made up to 30 September 2003 (9 pages)
14 November 2003Return made up to 11/11/03; full list of members (12 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (1 page)
14 November 2003Return made up to 11/11/03; full list of members (12 pages)
24 October 2003New secretary appointed (1 page)
24 October 2003New secretary appointed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
11 September 2003Full accounts made up to 30 September 2002 (11 pages)
11 September 2003Full accounts made up to 30 September 2002 (11 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
16 November 2002Return made up to 11/11/02; full list of members (11 pages)
16 November 2002Return made up to 11/11/02; full list of members (11 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
30 November 2001Return made up to 11/11/01; full list of members (11 pages)
30 November 2001Return made up to 11/11/01; full list of members (11 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
6 July 2001Full accounts made up to 30 September 2000 (8 pages)
6 July 2001Full accounts made up to 30 September 2000 (8 pages)
30 May 2001Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
9 November 2000Return made up to 11/11/00; no change of members (8 pages)
9 November 2000Return made up to 11/11/00; no change of members (8 pages)
16 April 2000Full accounts made up to 30 September 1999 (8 pages)
16 April 2000Full accounts made up to 30 September 1999 (8 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
23 November 1999Return made up to 11/11/99; full list of members (9 pages)
23 November 1999Return made up to 11/11/99; full list of members (9 pages)
28 June 1999Full accounts made up to 30 September 1998 (8 pages)
28 June 1999Full accounts made up to 30 September 1998 (8 pages)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
8 December 1998Return made up to 11/11/98; no change of members (4 pages)
8 December 1998Return made up to 11/11/98; no change of members (4 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 September 1997 (8 pages)
6 May 1998Full accounts made up to 30 September 1997 (8 pages)
26 November 1997Return made up to 11/11/97; no change of members (4 pages)
26 November 1997Return made up to 11/11/97; no change of members (4 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
18 March 1997Full accounts made up to 30 September 1996 (10 pages)
18 March 1997Full accounts made up to 30 September 1996 (10 pages)
25 November 1996Director's particulars changed (1 page)
25 November 1996Director's particulars changed (1 page)
22 November 1996Return made up to 11/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 1996Return made up to 11/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
4 February 1996Full accounts made up to 30 September 1995 (8 pages)
4 February 1996Full accounts made up to 30 September 1995 (8 pages)
7 December 1995Return made up to 11/11/95; no change of members (6 pages)
7 December 1995Return made up to 11/11/95; no change of members (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
25 January 1988Incorporation (18 pages)
25 January 1988Incorporation (18 pages)