Company NameMillhaven Management Company Limited
DirectorsNik Hrstic and Marian Elizabeth Davies
Company StatusActive
Company Number02349436
CategoryPrivate Limited Company
Incorporation Date17 February 1989(35 years, 2 months ago)

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 NameMr Nik Hrstic
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMs Marian Elizabeth Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed20 March 2020(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameJohn Francis Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressFarm Cottage No 1 Dedswell Manor Far
Clandon Road West Clandon
Guildford
Surrey
GU4 7UN
Director NameMr Laurence Noel Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPucklands Lower Mousehill Lane
Milford
Godalming
Surrey
GU8 5JX
Secretary NameMr Christopher William Aldan Batty
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence Address77 William Way
Letchworth
Herts
Sg6
Director NameFrancesca Newman
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 1993)
RoleGraphic Designer Bbc
Correspondence Address10 York House
Abbey Mills
St Albans
Hertfordshire
AL3 4HG
Director NameMr Clive Allan Jhompson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1994)
RoleEnglish Teacher
Correspondence Address28 Winchester House
St Albans
Hertfordshire
AL3 4HG
Secretary NameDr Georgina Lang
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 1993)
RoleCompany Director
Correspondence Address18 Abbey Mills
St Albans
Herts
AL3 4HG
Director NameMrs Sylvia Margaret Culverhouse
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1994)
RoleRetailer
Correspondence Address8 Salisbury House
St Albans
Hertfordshire
AL3 4HG
Director NameJon Drown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 1993)
RoleTax Consultant
Correspondence Address6 Salisbury House
Abbey Mills
St Albans
Hertfordshire
AL3 4HG
Director NameDavid Lawrence Leroux
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1993(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 June 1994)
RolePetroleum Geologist
Correspondence Address26 Winchester House Abbey Mills
Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameDr Georgina Lang
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 June 1995)
RolePost Doctoral Research
Correspondence Address18 Abbey Mills
St Albans
Herts
AL3 4HG
Secretary NameAnn Ellix
NationalityBritish
StatusResigned
Appointed30 May 1993(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 June 1994)
RoleTax Clerk
Correspondence Address26 Winchester House
Abbey Mills
St Albans
Hertfordshire
AL3 4HG
Director NameRichard Alan Rutty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 June 1996)
RoleDriver
Correspondence Address31 Winchester House
Abbey Mills Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameIan Benjamin Rollins
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 1998)
RoleChartered Loss Adjuster
Correspondence Address32 Winchester House
Abbey Mills Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameSteven Richard Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 June 1996)
RoleBank Official
Correspondence Address27 Winchester House
Abbey Mills Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Secretary NameMr Paul Malcolm Lamond
NationalityEnglish
StatusResigned
Appointed05 June 1994(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 04 June 1995)
RolePrinter
Country of ResidenceEngland
Correspondence Address21 Lincoln Mews
Abbey Mills
St Albans
Hertfordshire
AL3 4HG
Director NameAntoni Hipp
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address19 Lincoln Mews
Abbey Mills Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Secretary NameMary Hipp
NationalityBritish
StatusResigned
Appointed04 June 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address19 Lincoln Mews
Abbey Mills Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameDale Lang
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1996(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address18 Lincoln Mews
Abbey Mills
St Albans
Hertfordshire
AL3 4HG
Secretary NameDale Lang
NationalityBritish
StatusResigned
Appointed05 August 1997(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address18 Lincoln Mews
Abbey Mills
St Albans
Hertfordshire
AL3 4HG
Director NameMrs Marilyn Susan Madden
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(8 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lincoln Mews
Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameDeirde Dods
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2000)
RoleFashion Co-Ordinator
Correspondence Address11 York House
Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Secretary NameMrs Marilyn Susan Madden
NationalityBritish
StatusResigned
Appointed24 February 2003(14 years after company formation)
Appointment Duration13 years, 11 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lincoln Mews
Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameNigel Peter Eccles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(14 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 March 2004)
RoleChartered Accountant
Correspondence Address12 York House
Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameMrs Loraine Ladlow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address18 Lincoln Mews
Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameChrysanthos Hadjiantonis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityCypriot
StatusResigned
Appointed24 May 2010(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 York House
Abbey Mill Lane
St. Albans
Hertfordshire
AL3 4HG
Director NameMr Stephen Foulds
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 April 2022)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameMiss Marian Davies
StatusResigned
Appointed27 January 2017(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address22 Lincoln Mews, Abbey Mills, St. Albans, Herts Ab
St. Albans
AL3 4HG
Secretary NameMrs Susan Tsoucalas
StatusResigned
Appointed01 May 2018(29 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 July 2018)
RoleCompany Director
Correspondence Address15 York House
Abbey Mill Lane
St. Albans
Hertfordshire
AL3 4HG
Director NameMr Paul Malcolm Lamond
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2018(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMs Marian Elizabeth Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMrs Marilyn Susan Madden
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2022(33 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameRumball Sedgwick Limited (Corporation)
StatusResigned
Appointed02 July 2018(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2020)
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF

Contact

Telephone01727 861335
Telephone regionSt Albans

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
1 at £1Daniel Thomas
2.94%
Ordinary
1 at £1Miss Marian Davies
2.94%
Ordinary
1 at £1Mr A. Hipp & Mrs M. Hipp
2.94%
Ordinary
1 at £1Mr A.w.e. Mcanguno
2.94%
Ordinary
1 at £1Mr Brindle & Mr A.c. Mclver
2.94%
Ordinary
1 at £1Mr C. Hadjiantonis & Mrs A. Hadjiantonis
2.94%
Ordinary
1 at £1Mr Daniel Langan
2.94%
Ordinary
1 at £1Mr G. Iaccarino & Mrs R. Iaccarino
2.94%
Ordinary
1 at £1Mr K. Madden & Mrs M.s. Madden
2.94%
Ordinary
1 at £1Mr Mohammadi & Mrs S. Saghar
2.94%
Ordinary
1 at £1Mr N. Tsoucalas & Mrs S. Tsoucalas
2.94%
Ordinary
1 at £1Mr R. Rodriguez & Mrs R. Rodriguez
2.94%
Ordinary
1 at £1Mr S.a. Ladlow & Mrs L. Ladlow
2.94%
Ordinary
1 at £1Mrs A.m. Sturrock
2.94%
Ordinary
1 at £1Mrs Deidre Dods
2.94%
Ordinary
1 at £1Mrs H. Joseph
2.94%
Ordinary
1 at £1Mrs P.a. Schlipf & Mr R.p. Schlipf
2.94%
Ordinary
1 at £1Mrs T.e. Link
2.94%
Ordinary
1 at £1Ms Emma Tasou
2.94%
Ordinary
1 at £1Rachel Bessant
2.94%
Ordinary

Financials

Year2014
Turnover£80,987
Net Worth£34
Cash£114,813
Current Liabilities£4,286

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 24 March 2023 (8 pages)
6 June 2023Confirmation statement made on 2 June 2023 with updates (6 pages)
13 December 2022Termination of appointment of Pauline Ann Schlipf as a director on 8 December 2022 (1 page)
13 December 2022Termination of appointment of Marilyn Susan Madden as a director on 8 December 2022 (1 page)
13 December 2022Appointment of Mr Nik Hrstic as a director on 8 December 2022 (2 pages)
13 December 2022Appointment of Ms Marian Elizabeth Davies as a director on 8 December 2022 (2 pages)
1 July 2022Total exemption full accounts made up to 24 March 2022 (7 pages)
6 June 2022Confirmation statement made on 2 June 2022 with updates (6 pages)
20 April 2022Appointment of Mrs Marilyn Susan Madden as a director on 13 April 2022 (2 pages)
20 April 2022Termination of appointment of Marian Elizabeth Davies as a director on 13 April 2022 (1 page)
20 April 2022Appointment of Mrs Pauline Ann Schlipf as a director on 13 April 2022 (2 pages)
20 April 2022Termination of appointment of Stephen Foulds as a director on 13 April 2022 (1 page)
17 November 2021Total exemption full accounts made up to 24 March 2021 (7 pages)
3 September 2021Previous accounting period shortened from 31 March 2021 to 24 March 2021 (1 page)
11 June 2021Confirmation statement made on 2 June 2021 with updates (6 pages)
7 October 2020Registered office address changed from 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 7 October 2020 (1 page)
7 October 2020Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page)
6 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 June 2020Confirmation statement made on 2 June 2020 with updates (6 pages)
20 March 2020Appointment of Aspire Block and Estate Management as a secretary on 20 March 2020 (2 pages)
20 March 2020Termination of appointment of Rumball Sedgwick Limited as a secretary on 20 March 2020 (1 page)
20 March 2020Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF England to 98 Coldharbour Lane Bushey WD23 4NX on 20 March 2020 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Termination of appointment of Marilyn Susan Madden as a director on 10 October 2019 (1 page)
10 October 2019Termination of appointment of Pauline Ann Schlipf as a director on 10 October 2019 (1 page)
4 October 2019Termination of appointment of Paul Malcolm Lamond as a director on 4 October 2019 (1 page)
17 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 May 2019Appointment of Ms Marian Elizabeth Davies as a director on 29 May 2019 (2 pages)
20 May 2019Appointment of Pauline Ann Schlipf as a director on 29 April 2019 (2 pages)
20 May 2019Appointment of Marilyn Susan Madden as a director on 9 May 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Appointment of Mr Paul Malcolm Lamond as a director on 12 July 2018 (2 pages)
16 July 2018Appointment of Rumball Sedgwick Limited as a secretary on 2 July 2018 (2 pages)
16 July 2018Termination of appointment of Susan Tsoucalas as a director on 2 July 2018 (1 page)
16 July 2018Termination of appointment of Susan Tsoucalas as a secretary on 2 July 2018 (1 page)
16 July 2018Director's details changed for Mr Stephen Foulds on 2 July 2018 (2 pages)
16 July 2018Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH to Abbotts House 198 Lower High Street Watford WD17 2FF on 16 July 2018 (1 page)
3 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Marian Elizabeth Davies as a director on 1 May 2018 (1 page)
18 May 2018Termination of appointment of Pauline Ann Schlipf as a director on 1 May 2018 (1 page)
18 May 2018Termination of appointment of Marian Davies as a secretary on 1 May 2018 (1 page)
18 May 2018Termination of appointment of Marilyn Susan Madden as a director on 1 May 2018 (1 page)
18 May 2018Appointment of Mrs Susan Tsoucalas as a secretary on 1 May 2018 (2 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
11 April 2017Termination of appointment of May Ellen Welch as a director on 27 October 2016 (1 page)
11 April 2017Termination of appointment of May Ellen Welch as a director on 27 October 2016 (1 page)
27 January 2017Appointment of Miss Marian Davies as a secretary on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Marilyn Susan Madden as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Marilyn Susan Madden as a secretary on 27 January 2017 (1 page)
27 January 2017Appointment of Miss Marian Davies as a secretary on 27 January 2017 (2 pages)
3 November 2016Appointment of Ms Marian Elizabeth Davies as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Ms Marian Elizabeth Davies as a director on 1 November 2016 (2 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
12 August 2016Termination of appointment of Paul Malcolm Lamond as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Paul Malcolm Lamond as a director on 12 August 2016 (1 page)
11 April 2016Termination of appointment of Pauline Ann Schlipe as a director on 14 January 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 34
(12 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 34
(12 pages)
11 April 2016Termination of appointment of Pauline Ann Schlipe as a director on 14 January 2016 (1 page)
27 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 34
(13 pages)
11 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 34
(13 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 April 2014Appointment of Mrs. Susan Tsoucalas as a director (2 pages)
11 April 2014Termination of appointment of Loraine Ladlow as a director (1 page)
11 April 2014Termination of appointment of Loraine Ladlow as a director (1 page)
11 April 2014Appointment of Mrs. Susan Tsoucalas as a director (2 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 34
(13 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 34
(13 pages)
25 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
25 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (13 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (13 pages)
16 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (13 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (13 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 July 2011Appointment of Mr. Stephen Foulds as a director (2 pages)
24 July 2011Termination of appointment of Chrysanthos Hadjiantonis as a director (1 page)
24 July 2011Termination of appointment of Chrysanthos Hadjiantonis as a director (1 page)
24 July 2011Appointment of Mr. Stephen Foulds as a director (2 pages)
17 May 2011Director's details changed for Mr Paul Malcolm Lamond on 22 April 2011 (2 pages)
17 May 2011Director's details changed for Mr Paul Malcolm Lamond on 22 April 2011 (2 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (13 pages)
17 May 2011Director's details changed for Loraine Ladlow on 22 April 2011 (2 pages)
17 May 2011Director's details changed for May Ellen Welch on 22 April 2011 (2 pages)
17 May 2011Director's details changed for May Ellen Welch on 22 April 2011 (2 pages)
17 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (13 pages)
17 May 2011Director's details changed for Loraine Ladlow on 22 April 2011 (2 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
15 June 2010Appointment of Pauline Ann Schlipe as a director (3 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
15 June 2010Appointment of Pauline Ann Schlipe as a director (3 pages)
2 June 2010Appointment of Chrysanthos Hadjiantonis as a director (3 pages)
2 June 2010Appointment of Chrysanthos Hadjiantonis as a director (3 pages)
20 May 2010Appointment of Pauline Ann Schlipf as a director (3 pages)
20 May 2010Appointment of Pauline Ann Schlipf as a director (3 pages)
18 February 2010Termination of appointment of James Scott as a director (2 pages)
18 February 2010Termination of appointment of James Scott as a director (2 pages)
10 November 2009Termination of appointment of Albert Welch as a director (2 pages)
10 November 2009Termination of appointment of Albert Welch as a director (2 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 22/04/09; change of members (10 pages)
29 April 2009Return made up to 22/04/09; change of members (10 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 February 2008Return made up to 17/02/08; change of members (9 pages)
29 February 2008Return made up to 17/02/08; change of members (9 pages)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
17 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 March 2007Return made up to 17/02/07; full list of members (11 pages)
26 March 2007Return made up to 17/02/07; full list of members (11 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 February 2006Return made up to 17/02/06; change of members (10 pages)
17 February 2006Return made up to 17/02/06; change of members (10 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
7 March 2005Return made up to 17/02/05; change of members (8 pages)
7 March 2005Return made up to 17/02/05; change of members (8 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
21 April 2004Return made up to 17/02/04; full list of members (19 pages)
21 April 2004Return made up to 17/02/04; full list of members (19 pages)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
22 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
26 February 2003Return made up to 17/02/03; change of members (8 pages)
26 February 2003Return made up to 17/02/03; change of members (8 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
26 July 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
27 March 2002Return made up to 17/02/02; full list of members (15 pages)
27 March 2002Return made up to 17/02/02; full list of members (15 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
26 March 2001Return made up to 17/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Return made up to 17/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
24 February 2000Return made up to 17/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Return made up to 17/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1999Full accounts made up to 31 March 1999 (16 pages)
23 August 1999Full accounts made up to 31 March 1999 (16 pages)
26 February 1999Return made up to 17/02/99; full list of members (8 pages)
26 February 1999Return made up to 17/02/99; full list of members (8 pages)
9 December 1998Full accounts made up to 31 March 1998 (14 pages)
9 December 1998Full accounts made up to 31 March 1998 (14 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
24 February 1998Return made up to 17/02/98; full list of members (8 pages)
24 February 1998Return made up to 17/02/98; full list of members (8 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page)
8 September 1997Registered office changed on 08/09/97 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page)
22 August 1997Full accounts made up to 31 March 1997 (14 pages)
22 August 1997Full accounts made up to 31 March 1997 (14 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
12 March 1997Return made up to 17/02/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1997Return made up to 17/02/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1996Full accounts made up to 31 March 1996 (13 pages)
29 November 1996Full accounts made up to 31 March 1996 (13 pages)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (1 page)
20 March 1996Return made up to 17/02/96; full list of members (8 pages)
20 March 1996Return made up to 17/02/96; full list of members (8 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Return made up to 17/02/95; change of members (8 pages)
10 April 1995Return made up to 17/02/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 February 1989Incorporation (18 pages)
17 February 1989Incorporation (18 pages)