Company NameHardingstone Court (Waltham Cross) Management Company Limited
Company StatusActive
Company Number02315959
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 1988(35 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Albert Edwards
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 3 Ringway
Bounds Green
London
N11 2UT
Director NameMrs Joanna Cappalonga
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(29 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Ringway
Bounds Green
London
N11 2UT
Director NameMr Michael Harry Busby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(31 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressUnit 3 Ringway
Bounds Green
London
N11 2UT
Director NameMr Neil Bloomfield
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1994)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressScotsdale
Haynes West End
Bedfordshire
MK45 3QU
Director NameChristopher John Chilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 September 2002)
RoleBt Technical Officer
Correspondence Address12 Rochford Close
Turnford
Hertfordshire
EN10 6DL
Director NameLaurence Justin Gould
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1995)
RoleIndependent Financial Adviser
Correspondence Address13 Hardingstone Court
Waltham Cross
Hertfordshire
EN8 7SF
Director NameRichard Alfred Grace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 1998)
RoleBusiness Car Controller
Correspondence Address23 Hardingstone Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SF
Director NameAndrew Hacking
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1994)
RoleService Adviser
Correspondence Address35 Hardingstone Court
Waltham Cross
Hertfordshire
EN8 7SF
Director NameDavid Jonathan Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1995)
RoleFinancial Adviser
Correspondence Address35 Hardingstone Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SF
Director NameMichael John Mann
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1994)
RoleRegional Manager
Correspondence AddressSilver Lee 50 Daws Lane
High Wycombe
Buckinghamshire
Director NamePaul Richard Mart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 October 1998)
RoleFork Truck Driver
Correspondence Address6 Hardingstone Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SF
Secretary NameAndrew Hacking
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address35 Hardingstone Court
Waltham Cross
Hertfordshire
EN8 7SF
Secretary NameChristopher John Chilton
NationalityBritish
StatusResigned
Appointed31 May 1994(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address12 Rochford Close
Turnford
Hertfordshire
EN10 6DL
Director NameJanice Hellary
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2002)
RoleCivil Servant
Correspondence Address30 Hardingstone Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SF
Director NameDennis Houser
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2001)
RolePrinter
Correspondence Address4 Hardingstone Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SF
Director NameMark Peter James
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 1997)
RoleCse
Correspondence Address11 Hardingstone Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SF
Director NameStephen Parsons
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 March 2002)
RoleMotorcycle Shop Manager
Correspondence Address21 Hardingstone Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SF
Director NameJames Fillary Haslam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 June 2004)
RoleAdministrator
Correspondence Address15 Hardingstone Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SF
Director NameMr Paul Edward James Getty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(14 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 December 2015)
RoleTradesman
Country of ResidenceUnited Kingdom
Correspondence Address32 Hardingstone Court
Waltham Cross
Hertfordshire
EN8 7SF
Secretary NameJohn Alan Thompson
NationalityBritish
StatusResigned
Appointed04 June 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2006)
RolePainter Decorater
Correspondence Address2 Marymead Drive
Stevenage
Hertfordshire
SG2 8AA
Director NameNick Harvey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleMarket Trader
Correspondence Address23 Cullings Court
Waltham Abbey
Essex
EN9 3ED
Secretary NameMr Timothy James Gunn
NationalityBritish
StatusResigned
Appointed01 June 2006(17 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Castile Court
Eleanor Way
Waltham Cross
Hertfordshire
EN8 7SG
Director NameMr Satya Nand Aggarwal
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 February 2016)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address14 Peregrine Road
Waltham Abbey
Essex
EN9 3NQ
Director NameRoger William Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(27 years after company formation)
Appointment Duration5 days (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
31 Bycullah Road
Enfield
Middlesex
EN2 8ES
Director NameMrs Patricia Joan Little
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(27 years after company formation)
Appointment Duration5 days (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
31 Bycullah Road
Enfield
Middlesex
EN2 8ES
Secretary NameMr Paul Edward James Getty
StatusResigned
Appointed04 December 2015(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2018)
RoleCompany Director
Correspondence AddressPO Box 412
Hardingstone Court Hardingstone Court (Waltham Cro
Waltham Cross
Hertfordshire
EN8 7WD
Director NamePatricia Joan Little
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(27 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 31 Bycullah Road
Enfield
Middlesex
EN2 8ES
Director NameRoger William Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(27 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 31 Bycullah Road
Enfield
Middlesex
EN2 8ES
Director NameMr Michael Harry Busby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressHardingstone Court Man Co Ltd. PO Box 412
Waltham Cross
Hertfordshire
EN8 7WD
Director NameMrs Patricia Joan Little
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2017(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Highbridge Street
Waltham Abbey
EN9 1DG
Director NameMr Roger William Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2017(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Highbridge Street
Waltham Abbey
EN9 1DG
Director NameMr Kenneth Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(29 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Eleanor Way
Waltham Cross
EN8 7SF
Secretary NameMr Colin John Hearne
StatusResigned
Appointed27 September 2018(29 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 July 2019)
RoleCompany Director
Correspondence Address10 Highbridge Street
Waltham Abbey
EN9 1DG
Secretary NameMiss Casey Lee Crossley
StatusResigned
Appointed31 July 2019(30 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 February 2020)
RoleCompany Director
Correspondence Address10 Highbridge Street
Waltham Abbey
EN9 1DG
Secretary NameMiss Emma Wilson
StatusResigned
Appointed26 February 2020(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2021)
RoleCompany Director
Correspondence Address21 Station Road
Knebworth
SG3 6AP

Contact

Websitewww.sixesmanagement.com
Email address[email protected]

Location

Registered AddressUnit 3 Ringway
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,096
Cash£8,798
Current Liabilities£10,994

Accounts

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

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

5 November 2020Registered office address changed from C/O Solutions for Property 10 Highbridge Street Waltham Abbey Essex EN9 1DG United Kingdom to 21 Station Road Knebworth SG3 6AP on 5 November 2020 (1 page)
2 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Michael Harry Busby as a director on 25 March 2020 (2 pages)
27 February 2020Appointment of Miss Emma Wilson as a secretary on 26 February 2020 (2 pages)
24 February 2020Termination of appointment of Casey Lee Crossley as a secretary on 24 February 2020 (1 page)
15 January 2020Termination of appointment of Roger William Little as a director on 15 January 2020 (1 page)
15 January 2020Termination of appointment of Patricia Joan Little as a director on 15 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Termination of appointment of Colin John Hearne as a secretary on 30 July 2019 (1 page)
31 July 2019Appointment of Miss Casey Lee Crossley as a secretary on 31 July 2019 (2 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 September 2018Termination of appointment of Kenneth Brown as a director on 19 September 2018 (1 page)
28 September 2018Appointment of Mr Colin John Hearne as a secretary on 27 September 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 April 2018Director's details changed for Mr Roger William Little on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mrs Patricia Joan Little on 5 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Roger William Little on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mrs Patricia Joan Little on 4 April 2018 (2 pages)
13 February 2018Termination of appointment of Michael Harry Busby as a director on 5 February 2018 (1 page)
13 February 2018Appointment of Mrs Joanna Cappalonga as a director on 18 January 2018 (2 pages)
9 February 2018Appointment of Mr Kenneth Brown as a director on 1 February 2018 (2 pages)
9 February 2018Appointment of Mr Roger William Little as a director on 3 December 2017 (2 pages)
9 February 2018Appointment of Mrs Patricia Joan Little as a director on 3 December 2017 (2 pages)
9 February 2018Registered office address changed from Flat 1 31 Bycullah Road Enfield Middlesex EN2 8ES to C/O Solutions for Property 10 Highbridge Street Waltham Abbey Essex EN9 1DG on 9 February 2018 (1 page)
22 January 2018Termination of appointment of Paul Edward James Getty as a secretary on 22 January 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
21 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
21 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
28 February 2016Appointment of Mr David Albert Edwards as a director on 17 February 2016 (2 pages)
28 February 2016Termination of appointment of Satya Nand Aggarwal as a director on 17 February 2016 (1 page)
28 February 2016Appointment of Mr David Albert Edwards as a director on 17 February 2016 (2 pages)
28 February 2016Termination of appointment of Patricia Joan Little as a director on 17 February 2016 (1 page)
28 February 2016Appointment of Mr Michael Harry Busby as a director on 17 February 2016 (2 pages)
28 February 2016Termination of appointment of Roger William Little as a director on 17 February 2016 (1 page)
28 February 2016Termination of appointment of Roger William Little as a director on 17 February 2016 (1 page)
28 February 2016Appointment of Mr Michael Harry Busby as a director on 17 February 2016 (2 pages)
28 February 2016Termination of appointment of Patricia Joan Little as a director on 17 February 2016 (1 page)
28 February 2016Termination of appointment of Satya Nand Aggarwal as a director on 17 February 2016 (1 page)
17 February 2016Appointment of Patricia Joan Little as a director on 5 February 2016 (3 pages)
17 February 2016Appointment of Patricia Joan Little as a director on 5 February 2016 (3 pages)
17 February 2016Appointment of Roger William Little as a director on 5 February 2016 (3 pages)
17 February 2016Appointment of Roger William Little as a director on 5 February 2016 (3 pages)
16 December 2015Termination of appointment of Roger William Little as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Roger William Little as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Patricia Joan Little as a director on 8 December 2015 (1 page)
16 December 2015Termination of appointment of Patricia Joan Little as a director on 8 December 2015 (1 page)
14 December 2015Appointment of Roger William Little as a director on 3 December 2015 (3 pages)
14 December 2015Appointment of Roger William Little as a director on 3 December 2015 (3 pages)
14 December 2015Appointment of Patricia Joan Little as a director on 3 December 2015 (3 pages)
14 December 2015Appointment of Patricia Joan Little as a director on 3 December 2015 (3 pages)
7 December 2015Appointment of Mr Paul Edward James Getty as a secretary on 4 December 2015 (2 pages)
7 December 2015Appointment of Mr Paul Edward James Getty as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Timothy James Gunn as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Paul Edward James Getty as a director on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Paul Edward James Getty as a director on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Timothy James Gunn as a secretary on 4 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
1 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
1 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
15 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
15 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
19 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
11 June 2012Annual return made up to 31 May 2012 no member list (4 pages)
11 June 2012Annual return made up to 31 May 2012 no member list (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 June 2011Annual return made up to 31 May 2011 no member list (4 pages)
28 June 2011Annual return made up to 31 May 2011 no member list (4 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
18 June 2010Director's details changed for Paul Edward James Getty on 31 May 2010 (2 pages)
18 June 2010Director's details changed for Paul Edward James Getty on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
18 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 August 2009Annual return made up to 31/05/09 (2 pages)
13 August 2009Annual return made up to 31/05/09 (2 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Director appointed mr satya nand aggarwal (1 page)
9 September 2008Director appointed mr satya nand aggarwal (1 page)
9 September 2008Appointment terminated director nick harvey (1 page)
9 September 2008Annual return made up to 31/05/08 (2 pages)
9 September 2008Appointment terminated director nick harvey (1 page)
9 September 2008Annual return made up to 31/05/08 (2 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 October 2007Annual return made up to 31/05/07 (4 pages)
2 October 2007Annual return made up to 31/05/07 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
30 June 2006Annual return made up to 31/05/06 (4 pages)
30 June 2006Annual return made up to 31/05/06 (4 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
12 July 2005Annual return made up to 31/05/05 (5 pages)
12 July 2005Annual return made up to 31/05/05 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
2 August 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(5 pages)
2 August 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(5 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002Secretary resigned;director resigned (1 page)
27 August 2002Annual return made up to 31/05/02 (5 pages)
27 August 2002Annual return made up to 31/05/02 (5 pages)
23 July 2002Annual return made up to 31/05/01 (7 pages)
23 July 2002Annual return made up to 31/05/01 (7 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
7 June 2000Annual return made up to 31/05/00 (4 pages)
7 June 2000Annual return made up to 31/05/00 (4 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
24 June 1999Annual return made up to 31/05/99
  • 363(287) ‐ Registered office changed on 24/06/99
(4 pages)
24 June 1999Annual return made up to 31/05/99
  • 363(287) ‐ Registered office changed on 24/06/99
(4 pages)
4 January 1999Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(6 pages)
4 January 1999Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
27 October 1997Annual return made up to 31/05/97 (6 pages)
27 October 1997Annual return made up to 31/05/97 (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (2 pages)
29 September 1997Full accounts made up to 31 December 1996 (2 pages)
10 February 1997Registered office changed on 10/02/97 from: prospecthouse 2 athenaeum road whetstone london (1 page)
10 February 1997Registered office changed on 10/02/97 from: prospecthouse 2 athenaeum road whetstone london (1 page)
4 November 1996Annual return made up to 31/05/96 (6 pages)
4 November 1996Annual return made up to 31/05/96 (6 pages)
8 January 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
8 January 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
5 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1995Full accounts made up to 31 March 1995 (3 pages)
5 June 1995Full accounts made up to 31 March 1994 (3 pages)
5 June 1995Full accounts made up to 31 March 1995 (3 pages)
5 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1995Full accounts made up to 31 March 1994 (3 pages)
11 November 1988Incorporation (24 pages)
11 November 1988Incorporation (24 pages)