Company NameBowling Court Management Limited
Company StatusActive
Company Number02428096
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 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 NameMr Colin Hewitt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(18 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Colin Henry Hewett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(18 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMartin Keith Wallis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(21 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleBuilding Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Simon Jonathan Tanner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleSelf Employed Asset Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Trevor David Noake
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick (Corporation)
StatusCurrent
Appointed08 May 2008(18 years, 7 months after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameGudrun Balbina Lorenz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleRegistered General Nurse
Correspondence AddressBowling Court 49-54 Mildred Avenue
Watford
Hertfordshire
WD1 7DU
Director NameMichael Gerard Ogorman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 1997)
RoleStock Controller/Store Manager
Correspondence AddressFlat 19 Bowling Court
48-54 Mildred Avenue
Watford
Hertfordshire
WD1 7DU
Director NameSimon Kelly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 1997)
RoleSurveyor
Correspondence Address95 Chester Road
Watford
WD1 7DH
Director NameMarianne Joyce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 04 June 1992)
RoleCatering Services Manager
Correspondence AddressBowling Court 49-54 Mildred Avenue
Watford
Hertfordshire
WD1 7DU
Director NameDiane Beeforth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 09 June 1992)
RoleTeacher
Correspondence AddressBowling Court 49-54 Mildred Avenue
Watford
Hertfordshire
WD1 7DU
Secretary NameSimon Kelly
NationalityBritish
StatusResigned
Appointed09 May 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressBowling Court 49-54 Mildred Avenue
Watford
Hertfordshire
WD1 7DU
Director NameMrs Caroline Judith Phippen Young
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUpper Weaveley Farm
Tackley
Kidlington
Oxon
OX5 3ER
Director NameMare Daniel Chong Kan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed06 July 1993(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 02 June 1994)
RoleSecretary
Correspondence AddressFlat 2 Bowling Court
48-54 Mildred Avenue
Watford
Hertfordshire
WD1 7EH
Director NameMelanie-Jane Brough
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 July 1995)
RoleAccountant
Correspondence AddressFlat 4 Bowling Court
48-54 Mildred Ave
Watford
Hertfordshire
WD1 7EH
Secretary NameNyuk Yin Ong
NationalityBritish
StatusResigned
Appointed22 October 1993(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address27 Bowling Court
48-54 Mildred Avenue
Watford
Hertfordshire
WD1 7EH
Director NameMark Senior
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 February 1999)
RoleBuilding Surveyor
Correspondence Address15 Bowling Court
48-54 Mildred Avenue
Watford
Hertfordshire
WD1 7EH
Director NameOonagh O Riordain
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1994(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2003)
RoleTeacher
Correspondence Address2 The Bowling Court
48-54 Mildred Avenue
Watford
Hertfordshire
WD1 7EH
Secretary NameOonagh O'Riordain
NationalityIrish
StatusResigned
Appointed20 June 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1997)
RoleTeacher
Correspondence Address2 Bowling Court
Mildred Avenue
Watford
WD1 7EH
Director NameYvette Elizabeth Mendy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1997)
RolePersonal Assistant
Correspondence Address7 Bowling Court
Mildred Avenue
Watford
Hertfordshire
WD1 7EH
Director NameEnver Andrew Mehmet
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(7 years, 10 months after company formation)
Appointment Duration14 years (resigned 13 August 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Bowling Court
Mildred Avenue
Watford
Hertfordshire
WD1 7EH
Secretary NameGeoffrey Neil Irvine
NationalityBritish
StatusResigned
Appointed29 July 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address408 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HP
Director NameJanette Lynne Martin O'Malley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1999(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 June 2002)
RoleDesign Consultant
Correspondence AddressNo 2 Bungalow, Aldenham Country Park
Dagger Lane, Elstree
Borehamwood
Hertfordshire
WD6 3AT
Secretary NameRoger Michael Young
NationalityBritish
StatusResigned
Appointed24 June 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address10 Etwall Road
Hall Green
Birmingham
West Midlands
B28 0LE
Director NameBen Marston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2003(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2006)
RoleDesigner
Correspondence Address4 Bowling Court
Mildred Avenue
Watford
Hertfordshire
WD18 7EH
Director NameAnne Jane Windmill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2005)
RoleResources Manager
Correspondence Address17 Bowling Court
Mildred Avenue
Watford
Hertfordshire
WD18 7EH
Director NameKaty Anne Phillips
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2009)
RoleHR Manager
Correspondence Address30 Bowling Court
Mildred Avenue
Watford
Hertfordshire
WD18 7EH
Director NameMr Trevor David Noake
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(26 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameBright Willis (Corporation)
StatusResigned
Appointed01 June 2004(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2008)
Correspondence Address1323 Stratford Road
Birmingham
West Midlands
B28 9HH

Location

Registered AddressAbbotts House
Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1E.a. Mehmet
3.33%
Ordinary
1 at £1Miss N.k.y. Chan
3.33%
Ordinary
1 at £1Mr A.h. Patel
3.33%
Ordinary
1 at £1Mr G.e. Ferrar
3.33%
Ordinary
1 at £1Mr G.p. Nicholson
3.33%
Ordinary
1 at £1Mr I. Coles & Miss C. Gross
3.33%
Ordinary
1 at £1Mr K.k. Braganza
3.33%
Ordinary
1 at £1Mr K.s. Brown
3.33%
Ordinary
1 at £1Mr Lee Homan
3.33%
Ordinary
1 at £1Mr M.j. Ritchie
3.33%
Ordinary
1 at £1Mr P.p. Early
3.33%
Ordinary
1 at £1Mr S. Tanner
3.33%
Ordinary
1 at £1Mr Simon Barker
3.33%
Ordinary
1 at £1Mr T. Theis
3.33%
Ordinary
1 at £1Mrs C.j. Young
3.33%
Ordinary
1 at £1Mrs S.e. Wallis & Mrs B.a. Paterson
3.33%
Ordinary
1 at £1Mrs V.j. Hewett
3.33%
Ordinary
1 at £1Ms Clare Brumham
3.33%
Ordinary
1 at £1Ms J.v. Cohen
3.33%
Ordinary
1 at £1Ms L.s. Flint
3.33%
Ordinary

Financials

Year2014
Net Worth£34,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

22 November 1995Delivered on: 24 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being "bowling court" mildred avenue, watford, hertfordshire t/no: hd 229471.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 July 2022Appointment of Mr Trevor David Noake as a director on 26 July 2022 (2 pages)
21 July 2022Appointment of Mr Simon Jonathan Tanner as a director on 20 July 2022 (2 pages)
20 July 2022Termination of appointment of Trevor David Noake as a director on 20 July 2022 (1 page)
11 May 2022Confirmation statement made on 9 May 2022 with updates (6 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
25 May 2021Confirmation statement made on 9 May 2021 with updates (6 pages)
24 March 2021Director's details changed for Mr Colin Hewitt on 23 March 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 May 2020Confirmation statement made on 9 May 2020 with updates (6 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 May 2019Confirmation statement made on 9 May 2019 with updates (6 pages)
12 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
22 May 2018Confirmation statement made on 9 May 2018 with updates (6 pages)
8 February 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
16 March 2017Director's details changed for Mr Colin Hewitt on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Colin Hewitt on 16 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Appointment of Mr Trevor David Noake as a director on 25 July 2016 (2 pages)
3 August 2016Appointment of Mr Trevor David Noake as a director on 25 July 2016 (2 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 30
(8 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 30
(8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
(7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
(7 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 30
(7 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 30
(7 pages)
30 May 2014Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page)
30 May 2014Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG on 30 May 2014 (1 page)
30 May 2014Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 30
(7 pages)
30 May 2014Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG on 30 May 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 September 2011Termination of appointment of Enver Mehmet as a director (1 page)
13 September 2011Termination of appointment of Enver Mehmet as a director (1 page)
7 June 2011Appointment of Martin Keith Wallis as a director (3 pages)
7 June 2011Appointment of Martin Keith Wallis as a director (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Mr Colin Hewitt on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Enver Andrew Mehmet on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Colin Hewitt on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Enver Andrew Mehmet on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (16 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (16 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (16 pages)
13 May 2010Secretary's details changed for Rumball Sedgwick on 9 May 2010 (2 pages)
13 May 2010Secretary's details changed for Rumball Sedgwick on 9 May 2010 (2 pages)
13 May 2010Secretary's details changed for Rumball Sedgwick on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Enver Andrew Mehmet on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Colin Hewitt on 9 May 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 09/05/09; full list of members (16 pages)
5 June 2009Return made up to 09/05/09; full list of members (16 pages)
4 June 2009Appointment terminated director katy phillips (1 page)
4 June 2009Appointment terminated director katy phillips (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
25 July 2008Director appointed mr colin hewitt (1 page)
25 July 2008Director appointed mr colin hewitt (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Appointment terminated secretary bright willis (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Return made up to 09/05/08; full list of members (18 pages)
16 May 2008Location of debenture register (1 page)
16 May 2008Registered office changed on 16/05/2008 from bright willis 1323 stratford road hall green birmingham S28 9HH (1 page)
16 May 2008Secretary appointed rumball sedgwick (1 page)
16 May 2008Location of debenture register (1 page)
16 May 2008Return made up to 09/05/08; full list of members (18 pages)
16 May 2008Secretary appointed rumball sedgwick (1 page)
16 May 2008Registered office changed on 16/05/2008 from bright willis 1323 stratford road hall green birmingham S28 9HH (1 page)
16 May 2008Appointment terminated secretary bright willis (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 July 2007Return made up to 09/05/07; no change of members (7 pages)
2 July 2007Return made up to 09/05/07; no change of members (7 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
23 May 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members (9 pages)
17 May 2005Return made up to 09/05/05; full list of members (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
30 June 2004Return made up to 09/05/04; full list of members (10 pages)
30 June 2004Return made up to 09/05/04; full list of members (10 pages)
22 April 2004Full accounts made up to 31 March 2003 (10 pages)
22 April 2004Full accounts made up to 31 March 2003 (10 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
11 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 February 2003Full accounts made up to 31 March 2002 (6 pages)
11 February 2003Full accounts made up to 31 March 2002 (6 pages)
6 December 2002Full accounts made up to 31 March 2001 (7 pages)
6 December 2002Full accounts made up to 31 March 2001 (7 pages)
7 August 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(8 pages)
7 August 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(8 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 May 2002Return made up to 09/05/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2002Return made up to 09/05/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
14 February 2001Return made up to 09/05/00; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
14 February 2001Return made up to 09/05/00; change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
17 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
5 August 1998Full accounts made up to 31 March 1998 (7 pages)
5 August 1998Full accounts made up to 31 March 1998 (7 pages)
9 July 1998Return made up to 09/05/98; full list of members (6 pages)
9 July 1998Return made up to 09/05/98; full list of members (6 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 July 1997Full accounts made up to 31 March 1997 (7 pages)
21 July 1997Full accounts made up to 31 March 1997 (7 pages)
20 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1996Full accounts made up to 31 March 1996 (7 pages)
23 September 1996Full accounts made up to 31 March 1996 (7 pages)
10 July 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Director resigned;new director appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Full accounts made up to 31 March 1995 (6 pages)
17 July 1995Full accounts made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 October 1989Incorporation (22 pages)
2 October 1989Incorporation (22 pages)