Company NameThe Hollies Management Company (Watford) Limited
Company StatusActive
Company Number02455020
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Akash Jitendra Shah
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address1 The Hollies Hagden Lane
Watford
Herts
WD18 7HZ
Director NameMr Graham Robert Ross
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address124 Watford Estates
St. Albans Road
Watford
WD24 4AE
Secretary NameMr Alex McMorrin
StatusCurrent
Appointed07 June 2023(33 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence AddressCoopers Estate Agents 164 St. Albans Road
Watford
WD24 4AS
Director NameMrs Nazmiye Uzun
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(33 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Estate Agents 164 St. Albans Road
Watford
WD24 4AS
Director NameMr John Ackerman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Redhall Lane, Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4LU
Director NameMr Adrian Peter Stephen Leo Constable
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage Trout Stream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LB
Director NameMr Jeffrey Steven Craft
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 1998)
RoleShowroom Manager
Correspondence AddressFlat 11 The Hollies
Watford
Hertfordshire
WD1 8HZ
Director NameMr Colin Houston Kennedy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCommercial Insurance Sales Manager
Correspondence AddressFlat 1 The Hollies
Watford
Hertfordshire
WD1 8HZ
Director NameMr Andrew John Pearson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration7 years (resigned 30 December 1998)
RoleSales Executive
Correspondence AddressFlat 12 The Hollies
Watford
Hertfordshire
WD1 8HZ
Secretary NameMr Adrian Peter Stephen Leo Constable
NationalityBritish
StatusResigned
Appointed22 December 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage Trout Stream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LB
Director NameMr Mark Flesch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1994)
RoleRecruitment Consultant
Correspondence Address3 The Hollies
Hagden Lane
Waford
Herts
WD1 8HZ
Director NameMr Stuart Cuss
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(8 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 September 2008)
RolePrint Manager
Country of ResidenceEngland
Correspondence AddressLodgefarm
Hardmead
Newport Pagnell
Buckinghamshire
MK16 9JY
Director NameMr Geoffrey Francis Maitland Ball
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 September 2006)
RoleRetailing
Country of ResidenceUnited Kingdom
Correspondence AddressAbbot's Bank
3 Westminster Avenue
Chester
CH4 8JB
Wales
Director NameHilary Jeanne Wetherilt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2007)
RoleTheatre Manager
Correspondence Address7 The Hollies
Hagden Lane
Watford
Hertfordshire
WD1 8HZ
Director NameMelanie Jane Ramsay
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2002)
RoleCivil Servant
Correspondence Address6 The Hollies
177 Hagden Lane
Watford
Hertfordshire
WD18 7HZ
Director NameAnthony Kibbles
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 September 2008)
RoleStudio Manager
Correspondence AddressFlat 6 The Hollies
203 Hagden Lane
Watford
Hertfordshire
WD18 7HZ
Secretary NameAnthony Kibbles
NationalityBritish
StatusResigned
Appointed10 March 2003(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 September 2008)
RoleManager
Correspondence AddressFlat 6 The Hollies
203 Hagden Lane
Watford
Hertfordshire
WD18 7HZ
Director NameJames Alexander Balneaves
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2008)
RoleTeam Leader Centraltrust Plc
Correspondence AddressFlat 12 The Hollies
203 Hagden Lane
Watford
Hertfordshire
WD18 7HZ
Director NameMr Robert John Hawes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(17 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Hollies
Hagden Lane
Watford
Hertfordshire
WD18 7HZ
Director NameMr Robert William Joseph Kovary
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2, The Hollies 203 Hagden Lane
Watford
Herts
WD18 7HZ
Director NameMr Graham Robert Ross
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 October 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 11, The Hollies 203 Hagden Lane
Watford
Herts
WD18 7HZ
Director NameMr Peter Derek Hale
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleBuilding Services Consultant
Correspondence AddressFlat 8, The Hollies 203 Hagden Lane
Watford
Herts
WD18 7HZ
Secretary NameMr Robert John Hawes
NationalityBritish
StatusResigned
Appointed25 September 2008(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 October 2012)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address4 The Hollies
Hagden Lane
Watford
Hertfordshire
WD18 7HZ
Director NameMr Adam McDonagh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2010)
RoleApplication Support Administrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Steven Farquharson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2015)
RoleWeb Design
Country of ResidenceEngland
Correspondence AddressFlat 8 Hagden Lane
Watford
WD18 7HZ
Secretary NameMr Graham Robert Ross
StatusResigned
Appointed16 October 2012(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2015)
RoleCompany Director
Correspondence AddressFlat 11 The Hollies
203, Hagden Lane
Watford
Herts
WD18 7HZ
Director NameMr Richard Bhanap
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 The Hollies Hagden Lane
Watford
Herts
WD18 7HZ
Director NameMr Michael Mathais Rodrigues
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2017)
RoleMaster Agreement Negotiator
Country of ResidenceEngland
Correspondence Address8 The Hollies Hagden Lane
Watford
Herts
WD18 7AZ
Director NameMr Matthew Elliot Reilly
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(28 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 2019)
RoleMedical Writer
Country of ResidenceEngland
Correspondence AddressWatford Estates Ltd 124 St. Albans Road
Watford
WD24 4AE

Location

Registered AddressCoopers Estate Agents
164 St. Albans Road
Watford
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1A.j. Pennell
7.69%
Ordinary
1 at £1Dipesh Parmar & Bhavti Parmar
7.69%
Ordinary
1 at £1Govinda Bhanap & Richard Bhanap
7.69%
Ordinary
1 at £1Graham Ross
7.69%
Ordinary
1 at £1Michael Rodrigues
7.69%
Ordinary
1 at £1Mr Mihir Cholera
7.69%
Ordinary
1 at £1Mr Sean Duddy
7.69%
Ordinary
1 at £1Mr Stuart Cuss
7.69%
Ordinary
1 at £1Robert Hawes
7.69%
Ordinary
1 at £1Robert William Joseph Kovary
7.69%
Ordinary
1 at £1S. Shah
7.69%
Ordinary
1 at £1Sameera Anwar
7.69%
Ordinary
1 at £1Srinivas Srimath
7.69%
Ordinary

Financials

Year2014
Net Worth£26,661
Cash£31,620
Current Liabilities£8,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

17 October 2023Appointment of Mrs Nazmiye Uzun as a director on 9 October 2023 (2 pages)
10 October 2023Termination of appointment of Richard Bhanap as a director on 9 October 2023 (1 page)
21 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
7 June 2023Appointment of Mr Alex Mcmorrin as a secretary on 7 June 2023 (2 pages)
15 March 2023Registered office address changed from Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS on 15 March 2023 (1 page)
15 March 2023Registered office address changed from Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS on 15 March 2023 (1 page)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Termination of appointment of Matthew Elliot Reilly as a director on 7 May 2019 (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 July 2018Appointment of Mr Matthew Elliot Reilly as a director on 19 July 2018 (2 pages)
18 July 2018Appointment of Mr Graham Robert Ross as a director on 18 July 2018 (2 pages)
26 June 2018Termination of appointment of Michael Mathais Rodrigues as a director on 5 February 2017 (1 page)
20 December 2017Cessation of Paul Harris as a person with significant control on 15 December 2017 (1 page)
20 December 2017Notification of Stephen John Hardy as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from 14 Church Street Rickmansworth Hertfordshire WD3 1DD to Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 14 Church Street Rickmansworth Hertfordshire WD3 1DD to Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE on 20 December 2017 (1 page)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Cessation of Paul Harris as a person with significant control on 15 December 2017 (1 page)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Notification of Stephen John Hardy as a person with significant control on 20 December 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Appointment of Mr Michael Mathais Rodrigues as a director on 7 July 2015 (2 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13
(6 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13
(6 pages)
8 January 2016Appointment of Mr Michael Mathais Rodrigues as a director on 7 July 2015 (2 pages)
7 January 2016Termination of appointment of Steven Farquharson as a director on 7 July 2015 (1 page)
7 January 2016Termination of appointment of Robert John Hawes as a director on 7 July 2015 (1 page)
7 January 2016Appointment of Mr Akash Jitendra Shah as a director on 7 July 2015 (2 pages)
7 January 2016Termination of appointment of Robert John Hawes as a director on 7 July 2015 (1 page)
7 January 2016Termination of appointment of Graham Robert Ross as a secretary on 7 July 2015 (1 page)
7 January 2016Appointment of Mr Akash Jitendra Shah as a director on 7 July 2015 (2 pages)
7 January 2016Termination of appointment of Graham Robert Ross as a secretary on 7 July 2015 (1 page)
7 January 2016Termination of appointment of Steven Farquharson as a director on 7 July 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 13
(7 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 13
(7 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Appointment of Mr Richard Bhanap as a director (2 pages)
2 July 2014Appointment of Mr Richard Bhanap as a director (2 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 13
(6 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 13
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Termination of appointment of Robert Hawes as a secretary (1 page)
10 January 2013Termination of appointment of Robert Hawes as a secretary (1 page)
10 January 2013Appointment of Mr Graham Robert Ross as a secretary (2 pages)
10 January 2013Termination of appointment of Graham Ross as a director (1 page)
10 January 2013Termination of appointment of Graham Ross as a director (1 page)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
10 January 2013Appointment of Mr Steven Farquharson as a director (2 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
10 January 2013Appointment of Mr Graham Robert Ross as a secretary (2 pages)
10 January 2013Appointment of Mr Steven Farquharson as a director (2 pages)
9 January 2013Termination of appointment of Robert Kovary as a director (1 page)
9 January 2013Termination of appointment of Robert Kovary as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
6 October 2010Termination of appointment of Adam Mcdonagh as a director (1 page)
6 October 2010Termination of appointment of Adam Mcdonagh as a director (1 page)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Director's details changed for Mr. Robert John Hawes on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (10 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (10 pages)
5 January 2010Director's details changed for Mr. Robert William Joseph Kovary on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Robert John Hawes on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Robert William Joseph Kovary on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Robert William Joseph Kovary on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Robert John Hawes on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Graham Robert Ross on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Graham Robert Ross on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr. Graham Robert Ross on 4 January 2010 (2 pages)
30 October 2009Appointment of Mr. Adam Mcdonagh as a director (2 pages)
30 October 2009Appointment of Mr. Adam Mcdonagh as a director (2 pages)
21 October 2009Termination of appointment of Peter Hale as a director (1 page)
21 October 2009Termination of appointment of Peter Hale as a director (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 15/12/08; full list of members (8 pages)
15 December 2008Return made up to 15/12/08; full list of members (8 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Director appointed mr. Robert william joseph kovary (1 page)
30 September 2008Director appointed mr. Peter derek hale (1 page)
30 September 2008Director appointed mr. Robert william joseph kovary (1 page)
30 September 2008Appointment terminated secretary anthony kibbles (1 page)
30 September 2008Appointment terminated secretary anthony kibbles (1 page)
30 September 2008Director appointed mr. Graham robert ross (1 page)
30 September 2008Appointment terminated director anthony kibbles (1 page)
30 September 2008Director appointed mr. Peter derek hale (1 page)
30 September 2008Director appointed mr. Graham robert ross (1 page)
30 September 2008Secretary appointed mr. Robert john hawes (1 page)
30 September 2008Appointment terminated director anthony kibbles (1 page)
30 September 2008Appointment terminated director stuart cuss (1 page)
30 September 2008Secretary appointed mr. Robert john hawes (1 page)
30 September 2008Appointment terminated director stuart cuss (1 page)
9 April 2008Appointment terminated director james balneaves (1 page)
9 April 2008Appointment terminated director james balneaves (1 page)
3 April 2008Director's change of particulars / stuart cuss / 02/04/2008 (2 pages)
3 April 2008Director's change of particulars / stuart cuss / 02/04/2008 (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (7 pages)
3 January 2008Return made up to 15/12/07; full list of members (7 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 15/12/06; full list of members (12 pages)
18 January 2007Return made up to 15/12/06; full list of members (12 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 December 2004Return made up to 15/12/04; full list of members (12 pages)
24 December 2004Return made up to 15/12/04; full list of members (12 pages)
3 November 2004Registered office changed on 03/11/04 from: 4 odeon parade high street rickmansworth hertfordshire WD3 1EE (1 page)
3 November 2004Registered office changed on 03/11/04 from: 4 odeon parade high street rickmansworth hertfordshire WD3 1EE (1 page)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 January 2004Return made up to 15/12/03; full list of members (12 pages)
16 January 2004Return made up to 15/12/03; full list of members (12 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 August 2003Registered office changed on 29/08/03 from: 266 high road, harrow weald middx HA3 7BB (1 page)
29 August 2003Registered office changed on 29/08/03 from: 266 high road, harrow weald middx HA3 7BB (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Return made up to 11/12/02; full list of members (12 pages)
31 December 2002Return made up to 11/12/02; full list of members (12 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
18 December 2001Return made up to 11/12/01; full list of members (13 pages)
18 December 2001Return made up to 11/12/01; full list of members (13 pages)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 22/12/00; change of members (8 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Return made up to 22/12/00; change of members (8 pages)
26 March 2001New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 January 2000Return made up to 22/12/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2000Return made up to 22/12/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
20 January 1999Return made up to 22/12/98; full list of members (8 pages)
20 January 1999Return made up to 22/12/98; full list of members (8 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
27 January 1998Return made up to 22/12/97; full list of members (6 pages)
27 January 1998Return made up to 22/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
21 March 1997Return made up to 22/12/96; no change of members (4 pages)
21 March 1997Return made up to 22/12/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
18 January 1996Return made up to 22/12/95; no change of members (6 pages)
18 January 1996Return made up to 22/12/95; no change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)