Company NameCunningham Place Management Limited
Company StatusActive
Company Number02563210
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1990(33 years, 5 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 NameMrs Anne Spencer Britten
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(18 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Cunningham Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameDenis Broder
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(24 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Cunningham Place 15 Cunningham Hill Rd
St Albans
Herts
AL1 5BX
Director NameMrs Ronit Broder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleAcupuncturist
Country of ResidenceEngland
Correspondence AddressFlat 2, Cunningham Place Cunningham Hill Road
St. Albans
Herts
AL1 5BX
Director NameMs Sarah Jane Newlyn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(30 years, 4 months after company formation)
Appointment Duration3 years
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 4 15 Cunningham Hill Road
St. Albans
AL1 5BX
Director NameMr John Michael Kavanagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(30 years, 4 months after company formation)
Appointment Duration3 years
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 4 15 Cunningham Hill Road
St. Albans
AL1 5BX
Director NameMs Eleonora Giulianini
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleLegal & Contracts Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Cunningham Hill Road
St. Albans
AL1 5BX
Director NameMr Richard Charles Starkey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFlat 5, 15 Cunningham Hill Road
St. Albans
AL1 5BX
Director NameMs Ruth Sara Medina
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 15 Cunningham Hill Road
St. Albans
AL1 5BX
Director NameMr Kevin Malcolm Keenan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1993)
RoleEstate Agent
Correspondence Address47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Director NameMr Malcolm Richard Shuttleworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 06 July 1992)
RoleProperty Developer
Correspondence Address47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Secretary NameMr Kevin Malcolm Keenan
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Director NameMr Malcolm George Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressFlat 5 Cunningham Place
Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMiss Alison Emily Stewart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 1999)
RoleSales Manager
Correspondence AddressFlat 1 Cunningham Place
15 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMr Gary John Mardlin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressFlat 3 Cunningham Place
Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMr Mark Innes Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 1996)
RoleSystems Analyst
Correspondence AddressFlat 4 Cunningham Place
Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMrs Sharon Jean Godden
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 21 November 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSt Margarets House
5-6 St Margarets
Great Gaddesden
Hertfordshire
HP1 3BZ
Secretary NameMiss Alison Emily Stewart
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1995)
RoleSales Manager
Correspondence AddressFlat 1 Cunningham Place
15 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameBernard Walmsley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(4 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 29 May 2015)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressFlat 5 Cunningham Place
Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Secretary NameBernard Walmsley
NationalityBritish
StatusResigned
Appointed07 February 1995(4 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2008)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressFlat 5 Cunningham Place
Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameKarl Werner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1997(7 years after company formation)
Appointment Duration16 years, 5 months (resigned 27 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Cunningham Place
15 Cunningham Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameDiane Edna Ames
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2000)
RolePhysician
Correspondence Address4 Cunningham Place
15 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameRichard Pattenden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 07 May 2009)
RoleFilm Lighting Technician
Correspondence AddressFlat 1 Cunningham Place
15 Cunningham Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameDuncan Philip Slade
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 July 2002)
RolePolice Sergeant
Correspondence AddressFlat 4 Cunningham Place
15 Cunningham Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameSusan Ann Temple
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 July 2002)
RoleSales Manager
Correspondence AddressFlat 4 Cunningham Place
15 Cunningham Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameDoris Walmsley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(9 years, 9 months after company formation)
Appointment Duration16 years (resigned 21 September 2016)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address5 Cunningham Place
15 Cunningham Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameNick Johnston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2006)
RoleAccountant
Correspondence Address4 Cunningham Place
15 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameLouise Deans
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2006)
RoleAccountant
Correspondence Address4 Cunningham Place
15 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Secretary NameMiss Jennifer Ann Barling
NationalityBritish
StatusResigned
Appointed15 October 2008(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2014)
RoleBusiness Development Manager
Correspondence AddressFlat 4 Cunningham Place
15 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMiss Jennifer Ann Barling
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 2014)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 4, Cunningham Place 15 Cunningham Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameMark Browning
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(23 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameChristina Jane Geary
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(23 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMike Aunger
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(24 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2021)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Cunningham Place 15 Cunningham Hill Road
St Albans
Herts
AL1 5BX
Director NameJenny Edmonson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(24 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2021)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressFlat 4 Cunningham Place
15 Cunningham Hill Road
St. Albans
Herts
AL1 5BX
Director NameMrs Barbara Starkey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Cunningham Place 15 Cunningham Hill Road
St. Albans
Hertfordshire
AL1 5BX

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
24 December 2022Micro company accounts made up to 30 December 2021 (3 pages)
12 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
13 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
17 November 2021Appointment of Mr Richard Charles Starkey as a director on 9 November 2021 (2 pages)
17 November 2021Appointment of Ms Ruth Sara Medina as a director on 9 November 2021 (2 pages)
6 October 2021Appointment of Ms Eleonora Giulianini as a director on 5 October 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page)
31 March 2021Termination of appointment of Mike Aunger as a director on 30 March 2021 (1 page)
31 March 2021Termination of appointment of Barbara Starkey as a director on 31 October 2020 (1 page)
31 March 2021Appointment of Ms Sarah Jane Newlyn as a director on 30 March 2021 (2 pages)
31 March 2021Termination of appointment of Jenny Edmonson as a director on 30 March 2021 (1 page)
31 March 2021Appointment of Mr John Michael Kavanagh as a director on 30 March 2021 (2 pages)
30 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Christina Jane Geary as a director on 22 September 2020 (1 page)
1 October 2020Termination of appointment of Mark Browning as a director on 22 September 2020 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (1 page)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (1 page)
7 August 2018Director's details changed for Christina Jane Geary on 5 August 2018 (2 pages)
6 August 2018Director's details changed for Mark Browning on 5 August 2018 (2 pages)
2 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 October 2017Appointment of Mrs Ronit Broder as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Mrs Ronit Broder as a director on 29 September 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (1 page)
1 September 2017Termination of appointment of Doris Walmsley as a director on 21 September 2016 (1 page)
1 September 2017Termination of appointment of Doris Walmsley as a director on 21 September 2016 (1 page)
1 September 2017Appointment of Mrs Barbara Starkey as a director on 21 September 2016 (2 pages)
1 September 2017Appointment of Mrs Barbara Starkey as a director on 21 September 2016 (2 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (1 page)
1 October 2016Total exemption full accounts made up to 31 December 2015 (1 page)
4 December 2015Annual return made up to 28 November 2015 no member list (8 pages)
4 December 2015Annual return made up to 28 November 2015 no member list (8 pages)
24 July 2015Appointment of Jenny Edmonson as a director on 16 July 2015 (3 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (1 page)
24 July 2015Total exemption full accounts made up to 31 December 2014 (1 page)
24 July 2015Appointment of Jenny Edmonson as a director on 16 July 2015 (3 pages)
17 July 2015Termination of appointment of Bernard Walmsley as a director on 29 May 2015 (1 page)
17 July 2015Termination of appointment of Bernard Walmsley as a director on 29 May 2015 (1 page)
2 June 2015Termination of appointment of Jennifer Ann Barling as a secretary on 31 December 2014 (1 page)
2 June 2015Termination of appointment of Jennifer Ann Barling as a secretary on 31 December 2014 (1 page)
8 April 2015Appointment of Denis Broder as a director on 24 February 2015 (3 pages)
8 April 2015Appointment of Denis Broder as a director on 24 February 2015 (3 pages)
25 March 2015Appointment of Mike Aunger as a director on 24 February 2015 (3 pages)
25 March 2015Appointment of Mike Aunger as a director on 24 February 2015 (3 pages)
23 February 2015Termination of appointment of Sharon Jean Godden as a director on 21 November 2014 (1 page)
23 February 2015Termination of appointment of Sharon Jean Godden as a director on 21 November 2014 (1 page)
30 November 2014Annual return made up to 28 November 2014 no member list (8 pages)
30 November 2014Annual return made up to 28 November 2014 no member list (8 pages)
10 October 2014Termination of appointment of Jennifer Ann Barling as a director on 27 May 2014 (1 page)
10 October 2014Termination of appointment of Karl Werner as a director on 27 May 2014 (1 page)
10 October 2014Termination of appointment of Jennifer Ann Barling as a director on 27 May 2014 (1 page)
10 October 2014Termination of appointment of Karl Werner as a director on 27 May 2014 (1 page)
11 June 2014Appointment of Christina Jane Geary as a director (3 pages)
11 June 2014Appointment of Christina Jane Geary as a director (3 pages)
11 June 2014Appointment of Mark Browning as a director (3 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (1 page)
11 June 2014Appointment of Mark Browning as a director (3 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (1 page)
28 November 2013Annual return made up to 28 November 2013 no member list (8 pages)
28 November 2013Annual return made up to 28 November 2013 no member list (8 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 November 2012Annual return made up to 28 November 2012 no member list (8 pages)
30 November 2012Annual return made up to 28 November 2012 no member list (8 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 28 November 2011 no member list (8 pages)
7 December 2011Annual return made up to 28 November 2011 no member list (8 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 December 2010Annual return made up to 28 November 2010 no member list (8 pages)
3 December 2010Annual return made up to 28 November 2010 no member list (8 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 February 2010Director's details changed for Mrs Sharon Jean Godden on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Jennifer Ann Barling on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Karl Werner on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Anne Spencer Britten on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Sharon Jean Godden on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernard Walmsley on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 28 November 2009 no member list (5 pages)
9 February 2010Director's details changed for Miss Jennifer Ann Barling on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Anne Spencer Britten on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Doris Walmsley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Jennifer Ann Barling on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Sharon Jean Godden on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Doris Walmsley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernard Walmsley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Karl Werner on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 28 November 2009 no member list (5 pages)
9 February 2010Director's details changed for Anne Spencer Britten on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernard Walmsley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Karl Werner on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Doris Walmsley on 9 February 2010 (2 pages)
22 January 2010Registered office address changed from Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX on 22 January 2010 (1 page)
6 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 June 2009Appointment terminated director richard pattenden (1 page)
2 June 2009Registered office changed on 02/06/2009 from 58 saint peters street st. Albans hertfordshire AL1 3HG (1 page)
2 June 2009Appointment terminated director richard pattenden (1 page)
2 June 2009Registered office changed on 02/06/2009 from 58 saint peters street st. Albans hertfordshire AL1 3HG (1 page)
2 June 2009Director appointed anne spencer britten (1 page)
2 June 2009Director appointed anne spencer britten (1 page)
19 December 2008Annual return made up to 28/11/08 (4 pages)
19 December 2008Annual return made up to 28/11/08 (4 pages)
17 October 2008Secretary appointed miss jennifer ann barling (1 page)
17 October 2008Appointment terminated secretary bernard walmsley (1 page)
17 October 2008Appointment terminated secretary bernard walmsley (1 page)
17 October 2008Secretary appointed miss jennifer ann barling (1 page)
16 October 2008Director appointed miss jennifer ann barling (1 page)
16 October 2008Director appointed miss jennifer ann barling (1 page)
21 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 January 2008Annual return made up to 28/11/07 (2 pages)
9 January 2008Annual return made up to 28/11/07 (2 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 January 2007Annual return made up to 28/11/06 (2 pages)
26 January 2007Annual return made up to 28/11/06 (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
10 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
3 February 2006Annual return made up to 28/11/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2006Annual return made up to 28/11/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 January 2005Annual return made up to 28/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Annual return made up to 28/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 January 2004Annual return made up to 28/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Annual return made up to 28/11/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 December 2002Annual return made up to 28/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002Annual return made up to 28/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
18 July 2002Registered office changed on 18/07/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 February 2002Annual return made up to 28/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 2002Annual return made up to 28/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2001Full accounts made up to 31 December 2000 (7 pages)
28 March 2001Full accounts made up to 31 December 2000 (7 pages)
21 December 2000Annual return made up to 28/11/00 (5 pages)
21 December 2000Annual return made up to 28/11/00 (5 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (7 pages)
20 October 2000Full accounts made up to 31 December 1999 (7 pages)
20 October 2000Accounting reference date extended from 24/12/99 to 31/12/99 (1 page)
20 October 2000Accounting reference date extended from 24/12/99 to 31/12/99 (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
22 December 1999Annual return made up to 28/11/99
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1999Annual return made up to 28/11/99
  • 363(288) ‐ Director resigned
(4 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
22 December 1998Annual return made up to 28/11/98 (6 pages)
22 December 1998Annual return made up to 28/11/98 (6 pages)
22 October 1998Full accounts made up to 24 December 1997 (7 pages)
22 October 1998Full accounts made up to 24 December 1997 (7 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Annual return made up to 28/11/97
  • 363(288) ‐ Director resigned
(4 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Annual return made up to 28/11/97
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1997Full accounts made up to 24 December 1996 (7 pages)
27 October 1997Full accounts made up to 24 December 1996 (7 pages)
11 December 1996Annual return made up to 28/11/96
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1996Annual return made up to 28/11/96
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996Full accounts made up to 31 December 1995 (5 pages)
17 September 1996Full accounts made up to 31 December 1995 (5 pages)
29 November 1995Annual return made up to 28/11/95 (6 pages)
29 November 1995Annual return made up to 28/11/95 (6 pages)
4 May 1995Accounting reference date extended from 24/06 to 24/12 (1 page)
4 May 1995Accounting reference date extended from 24/06 to 24/12 (1 page)
25 April 1995Full accounts made up to 24 June 1994 (6 pages)
25 April 1995Full accounts made up to 24 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 November 1990Incorporation (18 pages)