Company NameDatchworth Court Limited
Company StatusActive
Company Number02437818
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 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 NameJoy Cox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(21 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleNvq Assessor
Country of ResidenceUnited Kingdom
Correspondence Address16 Datchworth Court 22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameMrs Christine Jennifer Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(21 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address210 Parsonage Lane
Enfield
Middlesex
EN1 3UQ
Secretary NameMr Andy Harris
StatusCurrent
Appointed20 April 2011(21 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMrs Teresa Veronica Strahan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(24 years, 5 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMr Nwachukwu Nwabueze Nnene
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Director NameMr Adrian Charles Bond
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMr Ismail Mustafa Ismail
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(32 years, 6 months after company formation)
Appointment Duration2 years
RoleAccountant & Property Manager
Country of ResidenceEngland
Correspondence Address15 Essex Road
Enfield
EN2 6TZ
Director NameMr John O'Dwyer
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration6 years (resigned 01 November 1997)
RoleRetired
Correspondence Address1 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameStanley Arrowsmith
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 1996)
RoleRegistered Auditor
Correspondence AddressSouthampton House
317 High Holborn
London
WC1V 7NL
Director NameMr Emanuel Curtis
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 05 March 2002)
RoleCartoonist
Correspondence Address10 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameMr Richard John James
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address3 Datchworth Court
Enfield
Middlesex
EN1 2DS
Secretary NameJoan Rose
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address5 Datchworth Court
Village Road
Enfield
EN1 2DS
Director NamePhilip John Ions
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2002)
RoleAccountant
Correspondence Address15 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Secretary NameAlfred George Welling
NationalityBritish
StatusResigned
Appointed19 February 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Secretary NamePhilip John Ions
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 April 2002)
RoleAccountant
Correspondence Address15 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Secretary NamePhilip John Ions
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 April 2002)
RoleAccountant
Correspondence Address15 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Secretary NameMyra Curtis
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2002)
RoleRetired
Correspondence Address10 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Director NameSusan Ann Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2005)
RoleOffice Manager
Correspondence Address20 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Secretary NameSusan Ann Johnson
NationalityBritish
StatusResigned
Appointed11 July 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2005)
RoleOffice Manager
Correspondence Address20 Datchworth Court
Village Road
Enfield
Middlesex
EN1 2DS
Director NameEileen Archer
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address2 Datchworth Court
Village Road
Enfield
EN1 2DS
Director NameJoan Rose
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2005)
RoleRetired
Correspondence Address5 Datchworth Court
Village Road
Enfield
EN1 2DS
Secretary NameFreda Wright
NationalityBritish
StatusResigned
Appointed24 March 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address9 Datchworth Court
Village Road
Enfield
EN1 2DS
Director NameAudrey Gwendoline Demetriou
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 2010)
RoleRetired Civil Servant
Correspondence Address8 Datchworth Court
Village Road
Enfield
London
EN1 2DS
Director NameMr Jeffrey Lewis Belman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(15 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Datchworth Court
22 Village Road
Enfield
Middlesex
EN1 2DS
Secretary NameMr James Daniel Tarr
NationalityBritish
StatusResigned
Appointed01 September 2005(15 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 July 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address133 St Georges Road
Harbourside
Bristol
Avon
BS1 5UW
Secretary NameMr Phillip Geoffrey Simmons
NationalityBritish
StatusResigned
Appointed27 July 2006(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2011)
RoleCompany Director
Correspondence Address14 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Director NameHoward Edgar Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2010)
RolePremises & Facilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Datchworth Court 22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameJoy Cox
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 July 2010)
RoleReception Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameFrancisco Javier Echevarria
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2011(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Datchworth Court 22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameMr Peter Appleton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Datchworth Court 22 Village Road
London
EN1 2DS
Director NameCarol Ann Phillips
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2011(21 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Datchworth Court 22 Village Road
Enfield
Middx
EN1 2DS
Director NameAvril Lively
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Datchworth Court 22 Village Road
Enfield
Middlesex
EN1 2DS
Director NameMiss Danielle Burrows
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(25 years, 5 months after company formation)
Appointment Duration3 months (resigned 13 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU

Location

Registered Address1 Rowanwood Mews
Enfield
EN2 8QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1D. Burrows
5.26%
Ordinary
1 at £1J. Cox
5.26%
Ordinary
1 at £1L.j. Phillips-corder & C.a. Phillips
5.26%
Ordinary
1 at £1M. Yarash
5.26%
Ordinary
1 at £1M.a. Pertpetuo
5.26%
Ordinary
1 at £1Mr H. Roshan
5.26%
Ordinary
1 at £1Mr H.e. Jones
5.26%
Ordinary
1 at £1Mr M.d. Smith
5.26%
Ordinary
1 at £1Mr P. Appleton
5.26%
Ordinary
1 at £1Mrs A. Bond
5.26%
Ordinary
1 at £1Mrs F. Echevarria
5.26%
Ordinary
1 at £1Mrs J. Rose
5.26%
Ordinary
1 at £1Mrs J.i. Burrows
5.26%
Ordinary
1 at £1Mrs J.r. Penk
5.26%
Ordinary
1 at £1Mrs S. Robertson
5.26%
Ordinary
1 at £1Ms T. Strahan
5.26%
Ordinary
1 at £1N.n. Nnene & E. Nnene
5.26%
Ordinary
1 at £1P. Varnaseri & D. Varnaseri
5.26%
Ordinary
1 at £1S.j. Tanyar O'duffy & R.m. Tanyar & S.e. Tanyar O'duffy
5.26%
Ordinary

Financials

Year2014
Net Worth£44,159

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

10 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 January 2023Termination of appointment of Christine Jennifer Smith as a director on 23 January 2023 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with updates (5 pages)
31 October 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
25 May 2022Director's details changed for Mr Ismail Mustafa Ismail on 23 May 2022 (2 pages)
28 April 2022Appointment of Mr Ismail Mustafa Ismail as a director on 25 April 2022 (2 pages)
20 January 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
12 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
8 June 2017Termination of appointment of Francisco Javier Echevarria as a director on 12 April 2017 (1 page)
8 June 2017Termination of appointment of Francisco Javier Echevarria as a director on 12 April 2017 (1 page)
21 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
11 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 19
(10 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 19
(10 pages)
11 October 2015Appointment of Mr Adrian Charles Bond as a director on 9 October 2015 (2 pages)
11 October 2015Appointment of Mr Adrian Charles Bond as a director on 9 October 2015 (2 pages)
11 October 2015Appointment of Mr Adrian Charles Bond as a director on 9 October 2015 (2 pages)
15 September 2015Director's details changed for Mr Nwachukwu Nnene on 11 September 2015 (3 pages)
15 September 2015Director's details changed for Mr Nwachukwu Nnene on 11 September 2015 (3 pages)
14 September 2015Director's details changed for Mr Nnene Nwachukwu on 11 September 2015 (3 pages)
14 September 2015Director's details changed for Mr Nnene Nwachukwu on 11 September 2015 (3 pages)
13 July 2015Termination of appointment of Danielle Burrows as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Danielle Burrows as a director on 13 July 2015 (1 page)
5 July 2015Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page)
5 July 2015Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page)
5 July 2015Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page)
20 April 2015Appointment of Miss Danielle Burrows as a director on 10 April 2015 (2 pages)
20 April 2015Appointment of Mrs Teresa Veronica Strahan as a director on 1 April 2014 (2 pages)
20 April 2015Appointment of Mrs Teresa Veronica Strahan as a director on 1 April 2014 (2 pages)
20 April 2015Appointment of Miss Danielle Burrows as a director on 10 April 2015 (2 pages)
20 April 2015Termination of appointment of Jeffrey Lewis Belman as a director on 15 April 2015 (1 page)
20 April 2015Appointment of Mrs Teresa Veronica Strahan as a director on 1 April 2014 (2 pages)
20 April 2015Termination of appointment of Jeffrey Lewis Belman as a director on 15 April 2015 (1 page)
19 January 2015Termination of appointment of Carol Ann Phillips as a director on 16 October 2014 (1 page)
19 January 2015Termination of appointment of Peter Appleton as a director on 14 April 2014 (1 page)
19 January 2015Termination of appointment of Carol Ann Phillips as a director on 16 October 2014 (1 page)
19 January 2015Micro company accounts made up to 31 December 2014 (3 pages)
19 January 2015Micro company accounts made up to 31 December 2014 (3 pages)
19 January 2015Termination of appointment of Peter Appleton as a director on 14 April 2014 (1 page)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 19
(12 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 19
(12 pages)
29 September 2014Appointment of Mr Nnene Nwachukwu as a director on 17 September 2014 (2 pages)
29 September 2014Appointment of Mr Nnene Nwachukwu as a director on 17 September 2014 (2 pages)
2 January 2014Micro company accounts made up to 31 December 2013 (3 pages)
2 January 2014Micro company accounts made up to 31 December 2013 (3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 19
(11 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 19
(11 pages)
18 October 2013Termination of appointment of Avril Lively as a director (1 page)
18 October 2013Termination of appointment of Avril Lively as a director (1 page)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (12 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (12 pages)
29 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (12 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (12 pages)
31 October 2011Termination of appointment of Carol Phillips as a director (1 page)
31 October 2011Termination of appointment of Carol Phillips as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Termination of appointment of Phillip Simmons as a secretary (1 page)
20 April 2011Termination of appointment of Phillip Simmons as a secretary (1 page)
20 April 2011Appointment of Mr Andy Harris as a secretary (1 page)
20 April 2011Appointment of Mr Andy Harris as a secretary (1 page)
20 April 2011Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 20 April 2011 (1 page)
16 March 2011Appointment of Joy Cox as a director (2 pages)
16 March 2011Appointment of Joy Cox as a director (2 pages)
8 March 2011Appointment of Carol Ann Phillips as a director (2 pages)
8 March 2011Appointment of Carol Ann Phillips as a director (2 pages)
8 March 2011Appointment of Carol Ann Phillips as a director (3 pages)
8 March 2011Appointment of Peter Appleton as a director (3 pages)
8 March 2011Appointment of Avril Lively as a director (3 pages)
8 March 2011Appointment of Howard Edgar Jones as a director (3 pages)
8 March 2011Appointment of Peter Appleton as a director (3 pages)
8 March 2011Appointment of Francisco Javier Echevarria as a director (2 pages)
8 March 2011Appointment of Howard Edgar Jones as a director (3 pages)
8 March 2011Appointment of Avril Lively as a director (3 pages)
8 March 2011Appointment of Carol Ann Phillips as a director (3 pages)
8 March 2011Appointment of Francisco Javier Echevarria as a director (2 pages)
21 February 2011Appointment of Mrs Christine Jennifer Smith as a director (2 pages)
21 February 2011Appointment of Mrs Christine Jennifer Smith as a director (2 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Termination of appointment of Joy Cox as a director (2 pages)
15 July 2010Termination of appointment of Joy Cox as a director (2 pages)
13 July 2010Termination of appointment of Audrey Demetriou as a director (1 page)
13 July 2010Termination of appointment of Howard Jones as a director (1 page)
13 July 2010Termination of appointment of Audrey Demetriou as a director (1 page)
13 July 2010Termination of appointment of Howard Jones as a director (1 page)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
3 November 2009Director's details changed for Joy Cox on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Jeffrey Lewis Belman on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Joy Cox on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Jeffrey Lewis Belman on 20 October 2009 (2 pages)
8 July 2009Director appointed joy cox (2 pages)
8 July 2009Director appointed joy cox (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 April 2009Director appointed howard edgar jones (2 pages)
29 April 2009Director appointed howard edgar jones (2 pages)
31 October 2008Return made up to 30/10/08; full list of members (10 pages)
31 October 2008Return made up to 30/10/08; full list of members (10 pages)
30 October 2008Appointment terminated director lionel wright (1 page)
30 October 2008Appointment terminated director freda wright (1 page)
30 October 2008Appointment terminated director lionel wright (1 page)
30 October 2008Appointment terminated director freda wright (1 page)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 November 2007Return made up to 30/10/07; full list of members (10 pages)
8 November 2007Return made up to 30/10/07; full list of members (10 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 November 2006Return made up to 30/10/06; full list of members (10 pages)
15 November 2006Return made up to 30/10/06; full list of members (10 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW (1 page)
7 August 2006Registered office changed on 07/08/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
15 November 2005Return made up to 30/10/05; change of members (9 pages)
15 November 2005Return made up to 30/10/05; change of members (9 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 20 datchworth court village road enfield middlesex EN1 2DS (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 20 datchworth court village road enfield middlesex EN1 2DS (1 page)
22 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
14 December 2004Return made up to 30/10/04; change of members (9 pages)
14 December 2004Return made up to 30/10/04; change of members (9 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
14 November 2003Return made up to 30/10/03; full list of members (15 pages)
14 November 2003Return made up to 30/10/03; full list of members (15 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
9 January 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/01/03
(13 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/01/03
(13 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
26 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 December 2001Return made up to 30/10/01; full list of members (9 pages)
24 December 2001Return made up to 30/10/01; full list of members (9 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 November 2000Return made up to 30/10/00; change of members (7 pages)
24 November 2000Return made up to 30/10/00; change of members (7 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 November 1999Return made up to 30/10/99; no change of members (7 pages)
5 November 1999Return made up to 30/10/99; no change of members (7 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 November 1998Return made up to 30/10/98; full list of members (6 pages)
6 November 1998Return made up to 30/10/98; full list of members (6 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
6 November 1997Return made up to 30/10/97; full list of members (8 pages)
6 November 1997Return made up to 30/10/97; full list of members (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
1 July 1997Ad 28/05/97--------- £ si 1@1=1 £ ic 15/16 (2 pages)
1 July 1997Ad 28/05/97--------- £ si 1@1=1 £ ic 15/16 (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 12 datchworth court village road enfield middx EN1 2DS (1 page)
8 January 1997Registered office changed on 08/01/97 from: 12 datchworth court village road enfield middx EN1 2DS (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
16 November 1995Return made up to 30/10/95; no change of members (6 pages)
16 November 1995Return made up to 30/10/95; no change of members (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (8 pages)
20 September 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1989Incorporation (19 pages)
30 October 1989Incorporation (19 pages)