Company NameThe Green Freehold Limited
Company StatusActive
Company Number02799958
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hasan Tatar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(12 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address23-24 The Green
Southgate
London
N14 6EN
Director NameDarren Cohen
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(16 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-24 The Green
London
N14 6EN
Director NameMr Jacob Mark Rose
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(25 years, 1 month after company formation)
Appointment Duration6 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address23-24 The Green
London
N14 6EN
Director NameMr Ben Nicholas Fallon
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-24 The Green
Southgate
London
N14 6EN
Director NameMs Louise Hitra
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-24 The Green
Southgate
London
N14 6EN
Director NameMrs Maria Lysandrou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSelf Employed - Property
Country of ResidenceEngland
Correspondence Address23-24 The Green
Southgate
London
N14 6EN
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed17 March 2023(30 years after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Hoddesdon Ent
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMrs Jacqueline Palmer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Director NameMrs Hilda Emily Platt
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleRetired
Correspondence Address26 The Green
Southgate
London
N14 6EN
Director NameMr Stanley Rose
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 The Green
Southgate
London
N14 6EN
Director NameMr James Anthony Fennessy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arnos Grove
London
N14 7AD
Director NameMrs Patricia Deacock
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleRtd
Country of ResidenceUnited Kingdom
Correspondence Address28 The Green
Southgate
London
N14 6EN
Director NameMrs Freda Silver
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 The Green
Southgate
London
N14 6EN
Secretary NameMr John Donald Garner
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Green
Southgate
London
N14 6EN
Director NameAntonia Cornelia Vanderwal
Date of BirthJune 1969 (Born 54 years ago)
NationalityNz/Netherlands
StatusResigned
Appointed06 June 2006(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2010)
RoleDraughtsperson
Country of ResidenceUnited Kingdom
Correspondence Address32 The Green
Southgate
London
N14 6EN
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed02 December 2008(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPerartrees Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BD
Director NameMr John Donald Garner
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(15 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 October 2019)
RoleRetired Diplomat
Country of ResidenceUnited Kingdom
Correspondence Address30 The Green
Southgate
London
N14 6EN
Director NameKiriakou Hitra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(15 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Minchenden Crescent
London
N14 7EJ
Director NameCarl Mason
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Green
Southgate
London
N14 6EN
Secretary NameMrs Katherine Elizabeth Craufurd Dace
StatusResigned
Appointed19 March 2013(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2014)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Stanley Rose
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23-24 The Green
Southgate
London
N14 6EN
Secretary NameMr Jacob Mark Rose
StatusResigned
Appointed25 December 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2019)
RoleCompany Director
Correspondence Address31 The Green
Southgate
London
N14 6EN
Secretary NameMiss Casey Lee Crossley
StatusResigned
Appointed29 July 2019(26 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2020)
RoleCompany Director
Correspondence Address10 Highbridge Street
Waltham Abbey
EN9 1DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDK Business Services Ltd (Corporation)
StatusResigned
Appointed26 September 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2008)
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 December 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,296
Cash£5,360
Current Liabilities£1,067

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

17 October 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
17 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
17 March 2023Director's details changed for Mr Jacob Mark Rose on 15 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Hasan Tatar on 15 March 2023 (2 pages)
17 March 2023Appointment of Springfield Secretaries Limited as a secretary on 17 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Ben Nicholas Fallon on 15 March 2023 (2 pages)
17 March 2023Director's details changed for Darren Cohen on 15 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Ben Nicholas Fallon on 15 March 2023 (2 pages)
17 March 2023Director's details changed for Mrs Maria Lysandrou on 15 March 2023 (2 pages)
17 March 2023Director's details changed for Ms Louise Hitra on 15 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Stanley Rose on 15 March 2023 (2 pages)
20 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
27 June 2022Appointment of Mrs Maria Lysandrou as a director on 24 May 2022 (2 pages)
27 June 2022Registered office address changed from 21 Station Road Knebworth SG3 6AP England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 27 June 2022 (1 page)
2 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 January 2022Director's details changed for Mr Stanley Rose on 14 January 2022 (2 pages)
29 October 2021Registered office address changed from 31 the Green Southgate, London N14 6EN United Kingdom to 21 Station Road Knebworth SG3 6AP on 29 October 2021 (1 page)
22 June 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
29 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Casey Lee Crossley as a secretary on 30 January 2020 (1 page)
21 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
24 October 2019Termination of appointment of John Donald Garner as a director on 20 October 2019 (1 page)
5 August 2019Termination of appointment of Jacob Mark Rose as a secretary on 29 July 2019 (1 page)
2 August 2019Appointment of Miss Casey Lee Crossley as a secretary on 29 July 2019 (2 pages)
2 August 2019Appointment of Mr Ben Nicholas Fallon as a director on 29 July 2019 (2 pages)
2 August 2019Appointment of Ms Louise Hitra as a director on 29 July 2019 (2 pages)
2 August 2019Termination of appointment of Kiriakou Hitra as a director on 29 July 2019 (1 page)
26 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
27 April 2018Appointment of Mr Jacob Mark Rose as a director on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Freda Silver as a director on 20 April 2018 (1 page)
20 April 2018Director's details changed for Mr Stanley Rose on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Patricia Deacock as a director on 20 April 2018 (1 page)
19 April 2018Appointment of Mr Jacob Mark Rose as a secretary on 25 December 2017 (2 pages)
19 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
9 January 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 December 2017 (1 page)
9 January 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 the Green Southgate, London N14 6EN on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 December 2017 (1 page)
9 January 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 the Green Southgate, London N14 6EN on 9 January 2018 (1 page)
3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 February 2017Appointment of Mr Stanley Rose as a director on 20 July 2016 (2 pages)
6 February 2017Termination of appointment of Stanley Rose as a director on 20 July 2016 (1 page)
6 February 2017Appointment of Mr Stanley Rose as a director on 20 July 2016 (2 pages)
6 February 2017Termination of appointment of Stanley Rose as a director on 20 July 2016 (1 page)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8
(11 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8
(11 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
(11 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
(11 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 August 2014Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2014 (2 pages)
5 August 2014Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2014 (2 pages)
5 August 2014Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 May 2014 (1 page)
5 August 2014Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 May 2014 (1 page)
5 August 2014Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 May 2014 (1 page)
5 August 2014Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2014 (2 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 8
(10 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 8
(10 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (11 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (11 pages)
25 March 2013Termination of appointment of Peter Williamson as a secretary (1 page)
25 March 2013Termination of appointment of Peter Williamson as a secretary (1 page)
25 March 2013Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary (1 page)
25 March 2013Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary (1 page)
28 August 2012Termination of appointment of Carl Mason as a director (1 page)
28 August 2012Termination of appointment of Carl Mason as a director (1 page)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (12 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (12 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Appointment of Carl Mason as a director (3 pages)
6 June 2011Appointment of Carl Mason as a director (3 pages)
18 March 2011Termination of appointment of Antonia Vanderwal as a director (1 page)
18 March 2011Termination of appointment of Antonia Vanderwal as a director (1 page)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (11 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (11 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 March 2010Appointment of Darren Cohen as a director (3 pages)
26 March 2010Appointment of Darren Cohen as a director (3 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
23 March 2010Director's details changed for Mrs Freda Silver on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Freda Silver on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Antonia Vanderwal on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Freda Silver on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Patricia Deacock on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Kiriakou Hitra on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr John Donald Garner on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Antonia Vanderwal on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Kiriakou Hitra on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr John Donald Garner on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Kiriakou Hitra on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Patricia Deacock on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr John Donald Garner on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Antonia Vanderwal on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Patricia Deacock on 1 October 2009 (2 pages)
8 September 2009Appointment terminated director jacqueline palmer (1 page)
8 September 2009Appointment terminated director jacqueline palmer (1 page)
30 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 May 2009Director appointed kiriakou hitra (2 pages)
9 May 2009Director appointed kiriakou hitra (2 pages)
28 April 2009Return made up to 16/03/09; full list of members (7 pages)
28 April 2009Secretary's change of particulars / peter williamson / 19/02/2009 (1 page)
28 April 2009Secretary's change of particulars / peter williamson / 19/02/2009 (1 page)
28 April 2009Return made up to 16/03/09; full list of members (7 pages)
18 February 2009Return made up to 16/03/08; full list of members (7 pages)
18 February 2009Return made up to 16/03/08; full list of members (7 pages)
14 January 2009Registered office changed on 14/01/2009 from 22 cannon hill southgate london N14 6BY (1 page)
14 January 2009Registered office changed on 14/01/2009 from 22 cannon hill southgate london N14 6BY (1 page)
6 January 2009Secretary appointed peter edwin williamson (2 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 January 2009Director appointed john donald garner (2 pages)
6 January 2009Director appointed john donald garner (2 pages)
6 January 2009Appointment terminated secretary dk business services LTD (1 page)
6 January 2009Registered office changed on 06/01/2009 from 438 ley street ilford essex IG2 7BS (1 page)
6 January 2009Registered office changed on 06/01/2009 from 438 ley street ilford essex IG2 7BS (1 page)
6 January 2009Secretary appointed peter edwin williamson (2 pages)
6 January 2009Appointment terminated secretary dk business services LTD (1 page)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
24 March 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
  • 363(288) ‐ Secretary resigned
(11 pages)
24 March 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
  • 363(288) ‐ Secretary resigned
(11 pages)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (11 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (11 pages)
28 March 2006New director appointed (2 pages)
18 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
23 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
2 April 2004Return made up to 16/03/04; full list of members (11 pages)
2 April 2004Return made up to 16/03/04; full list of members (11 pages)
9 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
9 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
24 March 2003Return made up to 16/03/03; full list of members (11 pages)
24 March 2003Return made up to 16/03/03; full list of members (11 pages)
13 August 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
13 August 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
1 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
25 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Return made up to 16/03/00; full list of members (10 pages)
22 March 2000Return made up to 16/03/00; full list of members (10 pages)
26 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
26 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1999Return made up to 16/03/99; no change of members (6 pages)
11 March 1999Return made up to 16/03/99; no change of members (6 pages)
8 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
1 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
8 April 1997Return made up to 16/03/97; full list of members (8 pages)
8 April 1997Return made up to 16/03/97; full list of members (8 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1996Full accounts made up to 31 May 1995 (7 pages)
14 March 1996Full accounts made up to 31 May 1995 (7 pages)
11 March 1996Return made up to 16/03/96; no change of members (6 pages)
11 March 1996Return made up to 16/03/96; no change of members (6 pages)
21 March 1995Return made up to 16/03/95; no change of members (6 pages)
21 March 1995Return made up to 16/03/95; no change of members (6 pages)
16 March 1993Incorporation (22 pages)
16 March 1993Incorporation (22 pages)