Company NameHide Park Management Company Limited
Company StatusActive
Company Number02376676
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years 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 NameErica Ellen Turton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House Egypt Farm
Rushlake Green
Heathfield
East Sussex
TN21 9QT
Director NameKaren Michelle Price
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(18 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Snowdon Close
Eastbourne
East Sussex
BN23 8HZ
Director NameSidney Richard King Owens
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(21 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnborough Hall Cottage Farnborough Hill
Orpington
Kent
BR6 7EF
Secretary NameA Dandy Wren Limited (Corporation)
StatusCurrent
Appointed15 October 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address7-9 The Avenue
Eastbourne
BN21 3YA
Director NameLee Martin Bratthammer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 06 May 1993)
RoleBank Clerk
Correspondence Address75 Snowdon Close
Langney
Eastbourne
East Sussex
BN23 8HZ
Director NameSpencer Royston Raw
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 1995)
RoleSales
Correspondence Address75a Showdon Close
Hide Park
Eastbourne
East Sussex
BN23 8HZ
Director NameAngela Mary Diana Gooch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 August 1994)
RoleTeacher
Correspondence Address1 Snowdon Close
Eastbourne
East Sussex
BN23 8HW
Director NameMark Christopher Cockings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1994)
RoleSales Manager
Correspondence Address42 Snowdon Close
Eastbourne
East Sussex
BN23 8HZ
Director NameLouise Michelle Clacher
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1994)
RolePersonal Assistant
Correspondence Address90 Snowdon Close
Hide Hollow
Eastbourne
East Sussex
BN23 8HZ
Director NameClaire-Louise Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1994)
RoleHigher Clerical Officer
Correspondence Address54 Snowdon Close
Eastbourne
East Sussex
BN23 8HZ
Secretary NameLee Martin Bratthammer
NationalityBritish
StatusResigned
Appointed06 August 1992(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address75 Snowdon Close
Langney
Eastbourne
East Sussex
BN23 8HZ
Director NameAmanda Vance
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 1994)
RolePrimary School Teacher
Correspondence Address70 Snowdon Close
Langney
Eastbourne
East Sussex
BN23 8HZ
Director NameRaymond Edward License
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1994)
RoleRetail Manager
Correspondence Address74 Snowdon Close
Langney
Eastbourne
East Sussex
BN23 8HZ
Secretary NameMark Christopher Cockings
NationalityBritish
StatusResigned
Appointed06 May 1993(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1994)
RoleOperations Manager
Correspondence Address42 Snowdon Close
Eastbourne
East Sussex
BN23 8HZ
Director NameJeff Illingworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(5 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Snowdon Close
Eastbourne
East Sussex
BN23 8HW
Director NameSimon Christopher Power
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleChartered Accountant
Correspondence Address52 Snowdon Close
Eastbourne
East Sussex
BN23 8HZ
Secretary NameSimon Christopher Power
NationalityBritish
StatusResigned
Appointed02 November 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 1997)
RoleChartered Accountant
Correspondence Address52 Snowdon Close
Eastbourne
East Sussex
BN23 8HZ
Director NameMrs Alma Doreen Lucas
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 2000)
RoleRetired
Correspondence Address67 Walton Park
Walton On Thames
Surrey
KT12 3EX
Director NameGlenn David Mitchell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 September 1997)
RoleCarpenter/Builder
Correspondence Address62 Snowdon Close
Eastbourne
East Sussex
BN23 8HZ
Director NameSatu Anneli Mitchell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2000)
RoleFinance Officer
Correspondence Address62 Snowdon Close
Eastbourne
East Sussex
BN23 8HZ
Director NameMr David Kershaw Turton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(10 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 August 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Egypt Farm, Rushlake Green
Heathfield
East Sussex
TN21 9QT
Director NameKate Susan Pledger
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(13 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 October 2003)
RoleRetail Management
Correspondence Address34 Snowdon Close
Langley
Eastbourne
East Sussex
BN23 8HZ
Director NameElizabeth Wells
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2009)
RoleSales Assistant
Correspondence AddressNightingales
Victoria Road Windmill Hill
Hailsham
Sussex
BN27 4TG
Director NameEileen June Silverman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2007)
RoleBook Keeper
Correspondence Address81 Snowdon Close
Langney
Eastbourne
East Sussex
BN23 8HW
Director NameMiss Victoria Peters
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2015)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Jimmy Colin David Keeley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(32 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 October 2022)
RoleRetail Shop Owners
Country of ResidenceUnited Kingdom
Correspondence Address13a Building Two 190 New North Road
Canonbury Yard
London
N1 7BJ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1997(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameRoss & Co (Corporation)
StatusResigned
Appointed01 July 2006(17 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 November 2006)
Correspondence Address100 South Street
Eastbourne
East Sussex
BN21 4QJ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed01 November 2006(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2011)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameAMP Mgmt (Corporation)
StatusResigned
Appointed21 March 2011(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 March 2015)
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2015(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address13a Building Two 190 New North Road
Canonbury Yard
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
64.29%
-
2 at £1Mr David Kershaw Turton & Mrs Erica Ellen Turton
2.86%
Ordinary
2 at £1Mr Paul William Kerridge
2.86%
Ordinary
2 at £1Mr R. Owens & Mrs R. Owens
2.86%
Ordinary
2 at £1Mr R.n. Hayworth
2.86%
Ordinary
2 at £1Roy Thomas Tilbury & Marion Jane Tilbury
2.86%
Ordinary
1 at £1Miss Alasdair Douglas White & Miss Jane Louise Williamson
1.43%
Ordinary
1 at £1Miss H. Baldwin
1.43%
Ordinary
1 at £1Miss Karen Michelle Price
1.43%
Ordinary
1 at £1Mr A.p. Murphy
1.43%
Ordinary
1 at £1Mr Clifton
1.43%
Ordinary
1 at £1Mr Daniel Guy & Mrs Kirsty Guy
1.43%
Ordinary
1 at £1Mr Graham Anthony Smith & Miss Samantha Jane Trussler
1.43%
Ordinary
1 at £1Mr Jimmy Colin David Keeley & Ms Kay Elizabeth Francis
1.43%
Ordinary
1 at £1Mr K. Mckie & R. Mckie
1.43%
Ordinary
1 at £1Mr Neil Horne
1.43%
Ordinary
1 at £1Mr R. Owens
1.43%
Ordinary
1 at £1Mrs A. Ioannou & Mr A. Ioannou
1.43%
Ordinary
1 at £1Mrs A. Morgan & L.i. Morgan
1.43%
Ordinary
1 at £1Mrs G. Wood & Mr G. Wood
1.43%
Ordinary
1 at £1Ms Pamela Ann Lammiman
1.43%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

2 September 2020Confirmation statement made on 20 August 2020 with updates (11 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 July 2019Confirmation statement made on 23 July 2019 with updates (11 pages)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 August 2018Confirmation statement made on 23 July 2018 with updates (11 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (11 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (11 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (12 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (12 pages)
2 September 2015Termination of appointment of Victoria Peters as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Victoria Peters as a director on 28 August 2015 (1 page)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 70
(13 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 70
(13 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 70
(13 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 April 2015Termination of appointment of Amp Mgmt as a secretary on 26 March 2015 (1 page)
13 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Amp Mgmt as a secretary on 26 March 2015 (1 page)
13 April 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
13 April 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
13 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page)
14 August 2014Registered office address changed from C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ to 183 Langney Road Eastbourne East Sussex BN22 8AH on 14 August 2014 (1 page)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 70
(13 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 70
(13 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 70
(13 pages)
14 August 2014Registered office address changed from C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ to 183 Langney Road Eastbourne East Sussex BN22 8AH on 14 August 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Appointment of Miss Victoria Peters as a director (2 pages)
22 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 70
(14 pages)
22 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 70
(14 pages)
22 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 70
(14 pages)
22 October 2013Appointment of Miss Victoria Peters as a director (2 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (12 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (12 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (12 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2011Termination of appointment of Jeff Illingworth as a director (1 page)
19 October 2011Termination of appointment of Jeff Illingworth as a director (1 page)
10 August 2011Director's details changed for Karen Michelle Price on 4 August 2011 (2 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
10 August 2011Director's details changed for Karen Michelle Price on 4 August 2011 (2 pages)
10 August 2011Director's details changed for Jeff Illingworth on 4 August 2011 (2 pages)
10 August 2011Director's details changed for Jeff Illingworth on 4 August 2011 (2 pages)
10 August 2011Director's details changed for Jeff Illingworth on 4 August 2011 (2 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
10 August 2011Director's details changed for Karen Michelle Price on 4 August 2011 (2 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (13 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
22 March 2011Appointment of Amp Mgmt as a secretary (2 pages)
22 March 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
22 March 2011Appointment of Amp Mgmt as a secretary (2 pages)
22 March 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 22 March 2011 (1 page)
8 March 2011Appointment of Sidney Richard King Owens as a director (3 pages)
8 March 2011Appointment of Sidney Richard King Owens as a director (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (12 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (12 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (12 pages)
31 December 2009Termination of appointment of Elizabeth Wells as a director (1 page)
31 December 2009Termination of appointment of Elizabeth Wells as a director (1 page)
24 August 2009Return made up to 06/08/09; full list of members (27 pages)
24 August 2009Return made up to 06/08/09; full list of members (27 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 October 2008Return made up to 06/08/08; full list of members (29 pages)
3 October 2008Return made up to 06/08/08; full list of members (29 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 March 2008Director appointed karen michelle price (2 pages)
28 March 2008Director appointed karen michelle price (2 pages)
4 September 2007Return made up to 06/08/07; change of members (15 pages)
4 September 2007Return made up to 06/08/07; change of members (15 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page)
30 August 2006Return made up to 06/08/06; change of members (13 pages)
30 August 2006Return made up to 06/08/06; change of members (13 pages)
17 August 2006Registered office changed on 17/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 August 2006Registered office changed on 17/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
19 August 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(12 pages)
19 August 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(12 pages)
14 June 2005Full accounts made up to 31 December 2004 (9 pages)
14 June 2005Full accounts made up to 31 December 2004 (9 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
9 July 2004Full accounts made up to 31 December 2003 (11 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 August 2003Return made up to 06/08/03; no change of members (8 pages)
20 August 2003Return made up to 06/08/03; no change of members (8 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
6 August 2002Return made up to 06/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 August 2002Return made up to 06/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 August 2001Full accounts made up to 31 December 2000 (9 pages)
22 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Return made up to 06/08/01; full list of members (10 pages)
10 August 2001Return made up to 06/08/01; full list of members (10 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA (1 page)
7 August 2000Return made up to 06/08/00; no change of members (10 pages)
7 August 2000Return made up to 06/08/00; no change of members (10 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1999Return made up to 06/08/99; no change of members (4 pages)
20 August 1999Return made up to 06/08/99; no change of members (4 pages)
4 September 1998Return made up to 06/08/98; full list of members (11 pages)
4 September 1998Return made up to 06/08/98; full list of members (11 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
18 April 1998Full accounts made up to 31 December 1997 (12 pages)
18 April 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
21 August 1997Return made up to 06/08/97; no change of members (6 pages)
21 August 1997Return made up to 06/08/97; no change of members (6 pages)
17 March 1997Secretary resigned;director resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned;director resigned (1 page)
17 March 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
6 September 1996Return made up to 06/08/96; full list of members (16 pages)
6 September 1996Return made up to 06/08/96; full list of members (16 pages)
29 May 1996Full accounts made up to 31 December 1995 (12 pages)
29 May 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Return made up to 06/08/95; full list of members (26 pages)
12 September 1995Return made up to 06/08/95; full list of members (26 pages)
27 April 1989Incorporation (21 pages)
27 April 1989Incorporation (21 pages)