Company NameGreentrees No. 1 Residents Company Limited
DirectorsColin Victor Crump and Christina Yianni
Company StatusActive
Company Number02577882
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 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 NameColin Victor Crump
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(12 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleFinance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address122 Tolmers Road
Cuffley
Hertfordshire
EN6 4JR
Director NameChristina Yianni
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(16 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Paynesfield Road
Bushey Heath
Bushey
WD23 1PQ
Secretary NameSolum Property Management Limited T/A Spmplayfield (Corporation)
StatusCurrent
Appointed30 March 2022(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressUnit 3a, Grosvenor House 1 High Street
Edgware
HA8 7TA
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1994)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration1 year (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1994)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 1994)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameDominic Michael Ward-Loughran
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 1996)
RoleSite Agent
Correspondence Address41 St Pauls Rise
Palmers Green
London
N13 6LD
Director NameBernadette Mary Arkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2000)
RoleAccountant
Correspondence Address71 St Pauls Rise
Palmers Green
London
N13 6LD
Director NameTara Judith Fell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 1996)
RoleEvents Co-Ordinator
Correspondence Address75 St Pauls Rise
Palmers Green
London
N13 6LD
Director NameLinda Alice Finn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1996)
RoleAdministrator
Correspondence Address74 St Pauls Rise
Palmers Green
London
N13 6LD
Director NameAlexandra Lodge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1996)
RoleSystems Specialist
Correspondence Address56 St Pauls Rise
Palmers Green
London
N13 6LD
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameLinda Alice Finn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1999)
RoleAdministrator
Correspondence Address74 St Pauls Rise
Palmers Green
London
N13 6LD
Director NameGeraldine Mary Ward-Loughran
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1996(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2003)
RoleManager
Correspondence Address41 St Pauls Rise
Palmers Green
London
N13 6LB
Director NameRichard William Swan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1999)
RoleAssistant Financial Controller
Correspondence Address25 Colet Close
Palmers Green
London
N13 6LH
Director NamePeter Gerard Kirk
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1999)
RoleClerk
Correspondence Address55 St Pauls Rise
Palmers Green
London
N13 6LB
Secretary NameMr Philip Geoffrey Simmons
NationalityBritish
StatusResigned
Appointed19 February 1998(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address29 Cassandra Gate
Cheshunt
Waltham Cross
Hertfordshire
EN8 0XE
Director NameRachel Goodburn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2001)
RoleCustomer Service
Correspondence Address21 Saint Pauls Rise
London
N13 6LB
Director NameSabrina Piras-Gibson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2000)
RoleContract Manager
Correspondence Address60 Saint Pauls Rise
Palmers Green
London
N13 6LD
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2004)
RoleProperty Manager
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameStella Veronica Williams
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2003)
RoleRetired
Correspondence Address24 Saint Pauls Rise
London
N13 6LB
Director NameAndreas Papagapiou
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address78 Saint Pauls Rise
London
N13 6LD
Director NameIzzet Salahi Izzet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(12 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 December 2003)
RoleManager
Correspondence Address73 Saint Pauls Rise
London
N13 6LD
Director NameKeith Dhannie
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2010)
RoleTeacher
Correspondence Address75 St Pauls Rise
Palmers Green
London
N13 6LD
Secretary NameGeorge Petrou
NationalityBritish
StatusResigned
Appointed20 February 2004(13 years after company formation)
Appointment Duration2 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address30 The Vale
Southgate
London
N14 6HP
Secretary NameMario Stavrou
NationalityBritish
StatusResigned
Appointed01 March 2006(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Correspondence Address93 Firs Park Avenue
Winchmore Hill
London
N21 2PU
Secretary NameKeith Dhannie
NationalityBritish
StatusResigned
Appointed25 July 2006(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 January 2007)
RoleTeacher
Correspondence Address75 St Pauls Rise
Palmers Green
London
N13 6LD
Director NameDominic Michael Ward Loughran
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2006(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2011)
RoleSite Agent
Correspondence Address41 St Pauls Rise
Palmers Green
London
N13 6LB
Director NameOgnyan Georgiev Enchev
Date of BirthJune 1961 (Born 62 years ago)
NationalityBulgarian
StatusResigned
Appointed16 May 2011(20 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St. Pauls Rise
London
Palmers Green
N13 6LB
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed02 January 2007(15 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 March 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD

Location

Registered AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
68.57%
-
3 at £5Mrs S.a. Crump
4.29%
Ordinary
1 at £5J. Wach
1.43%
Ordinary
1 at £5Mr C. Stavrinou
1.43%
Ordinary
1 at £5Mr D.r. Thomas
1.43%
Ordinary
1 at £5Mr J.c.n. Meyer
1.43%
Ordinary
1 at £5Mr J.r. Thomas
1.43%
Ordinary
1 at £5Mr M. Garry
1.43%
Ordinary
1 at £5Mr P. Westbury
1.43%
Ordinary
1 at £5Mr P.j. Beisty
1.43%
Ordinary
1 at £5Mr P.j. Hurry
1.43%
Ordinary
1 at £5Mr P.l. Rossi
1.43%
Ordinary
1 at £5Mr R.a. Kyprianou & V. Hajivassiliou
1.43%
Ordinary
1 at £5Mr T.m. Cullen
1.43%
Ordinary
1 at £5Mr Tate & Mrs S.v. Williams
1.43%
Ordinary
1 at £5Mrs M.j. Morrison
1.43%
Ordinary
1 at £5Ms C.s. Yianni
1.43%
Ordinary
1 at £5Ms E. Ranson
1.43%
Ordinary
1 at £5Ms M.j. Wilson
1.43%
Ordinary
1 at £5Ms N. Khanmohamed
1.43%
Ordinary
1 at £5Ms S. Ukkah
1.43%
Ordinary

Financials

Year2014
Net Worth£63,992
Cash£66,454
Current Liabilities£5,893

Accounts

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

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Ognyan Georgiev Enchev as a director on 16 November 2020 (1 page)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 February 2020Confirmation statement made on 22 January 2020 with updates (8 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 22 January 2019 with updates (9 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Registered office address changed from Playfield Management 272 Streatfield Road Kenton Harrow Mdx HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
7 February 2018Confirmation statement made on 22 January 2018 with updates (9 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (10 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 350
(12 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 350
(12 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 350
(12 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 350
(12 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 350
(16 pages)
5 February 2014Director's details changed for Christina Yianni on 1 January 2012 (2 pages)
5 February 2014Secretary's details changed for Playfield Management on 1 January 2012 (1 page)
5 February 2014Secretary's details changed for Playfield Management on 1 January 2012 (1 page)
5 February 2014Director's details changed for Christina Yianni on 1 January 2012 (2 pages)
5 February 2014Director's details changed for Christina Yianni on 1 January 2012 (2 pages)
5 February 2014Secretary's details changed for Playfield Management on 1 January 2012 (1 page)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 350
(16 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 22 January 2013 (15 pages)
28 January 2013Annual return made up to 22 January 2013 (15 pages)
25 July 2012Director's details changed for Christina Yzanni on 18 July 2012 (2 pages)
25 July 2012Director's details changed for Christina Yzanni on 18 July 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (15 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (15 pages)
1 June 2011Appointment of Ognyan Georgiev Enchev as a director (3 pages)
1 June 2011Appointment of Ognyan Georgiev Enchev as a director (3 pages)
31 March 2011Termination of appointment of Dominic Ward Loughran as a director (2 pages)
31 March 2011Termination of appointment of Dominic Ward Loughran as a director (2 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 22 January 2011 (15 pages)
24 January 2011Annual return made up to 22 January 2011 (15 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Termination of appointment of Keith Dhannie as a director (2 pages)
22 February 2010Termination of appointment of Keith Dhannie as a director (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (21 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (21 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 22/01/09; no change of members (5 pages)
18 February 2009Return made up to 22/01/09; no change of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 January 2008Return made up to 29/01/08; change of members (8 pages)
31 January 2008Return made up to 29/01/08; change of members (8 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
5 March 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 March 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/03/07
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
12 September 2006Return made up to 29/01/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Return made up to 29/01/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Registered office changed on 04/08/06 from: 4 kendal parade silver street edmonton london N18 1ND (1 page)
4 August 2006Registered office changed on 04/08/06 from: 4 kendal parade silver street edmonton london N18 1ND (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 April 2005Return made up to 29/01/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(288) ‐ Director resigned
(9 pages)
1 April 2005Return made up to 29/01/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/05
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2004New secretary appointed (1 page)
17 December 2004New secretary appointed (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 March 2004Registered office changed on 10/03/04 from: 131-133 myddleton road london N22 8NG (1 page)
10 March 2004Registered office changed on 10/03/04 from: 131-133 myddleton road london N22 8NG (1 page)
3 March 2004Registered office changed on 03/03/04 from: 717 green lanes london N21 3RX (1 page)
3 March 2004Registered office changed on 03/03/04 from: 717 green lanes london N21 3RX (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
14 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
14 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 February 2003Return made up to 29/01/03; change of members (9 pages)
9 February 2003Return made up to 29/01/03; change of members (9 pages)
6 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
6 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 February 2002Return made up to 29/01/02; change of members (10 pages)
27 February 2002Return made up to 29/01/02; change of members (10 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
30 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
13 February 2001Return made up to 29/01/01; full list of members (9 pages)
13 February 2001Return made up to 29/01/01; full list of members (9 pages)
29 December 2000Director resigned (2 pages)
29 December 2000Director resigned (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
22 May 2000Director resigned (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (5 pages)
11 May 2000Full accounts made up to 31 December 1999 (5 pages)
28 February 2000Return made up to 29/01/00; full list of members (8 pages)
28 February 2000Return made up to 29/01/00; full list of members (8 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 71 saint pauls rise london N13 6LD (1 page)
7 October 1999Registered office changed on 07/10/99 from: 71 saint pauls rise london N13 6LD (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page)
7 September 1999Registered office changed on 07/09/99 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page)
17 August 1999Full accounts made up to 31 December 1998 (5 pages)
17 August 1999Full accounts made up to 31 December 1998 (5 pages)
2 March 1999Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE (1 page)
2 March 1999Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE (1 page)
31 January 1999Return made up to 29/01/99; no change of members (4 pages)
31 January 1999Return made up to 29/01/99; no change of members (4 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
6 March 1998Registered office changed on 06/03/98 from: 26 primrose road bradwell village milton keynes MK13 9AT (1 page)
6 March 1998Registered office changed on 06/03/98 from: 26 primrose road bradwell village milton keynes MK13 9AT (1 page)
25 February 1998Return made up to 29/01/98; full list of members (14 pages)
25 February 1998Return made up to 29/01/98; full list of members (14 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
10 April 1997Return made up to 29/01/97; full list of members (13 pages)
10 April 1997Return made up to 29/01/97; full list of members (13 pages)
5 December 1996Registered office changed on 05/12/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
26 March 1996Return made up to 29/01/96; full list of members (22 pages)
26 March 1996Return made up to 29/01/96; full list of members (22 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
29 January 1991Incorporation (14 pages)
29 January 1991Incorporation (14 pages)