Company NameWestall Close Management Limited
DirectorsCory Lee Brightman and Justin Shaun Connolly
Company StatusActive
Company Number02815266
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)
Previous NameBinbind Limited

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 Cory Lee Brightman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(10 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHertford Co Sec And Accountancy, Sopers House Sope
Cuffley
Potters Bar
EN6 4RY
Director NameMr Justin Shaun Connolly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressHertford Co Sec And Accountancy, Sopers House Sope
Cuffley
Potters Bar
EN6 4RY
Secretary NameHertford Co Sec & Accountancy Limited (Corporation)
StatusCurrent
Appointed17 November 2023(30 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence AddressHertford Co Sec And Accountancy, Sopers House Sope
Cuffley
Potters Bar
EN6 4RY
Director NameHoward Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 1994)
RoleCompany Director
Correspondence Address12 Copthall Avenue
London
EC2R 7DH
Secretary NamePaul Crocker
NationalityBritish
StatusResigned
Appointed12 May 1993(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 1994)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NamePeter Michael Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleCicil Servant
Correspondence AddressFlat No 9 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameMonica Kanwar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1996)
RoleSenior Technical Officer
Correspondence AddressFlat No 7 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameNigel Graham Jewell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 1997)
RoleTeacher
Correspondence AddressFlat 8 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameLynne Jeffrey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleBank Clerk
Correspondence AddressFlat No 15 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameGeoffrey James Hart
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleRetired
Correspondence AddressFlat No 14 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameMark Halverson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleGreenkeeper
Correspondence AddressFlat No 10 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NamePeter Gordon Devonshire
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RolePayroll Administrater
Correspondence AddressFlat No 11 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameMichele Denise Cooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleTravel Consultant
Correspondence AddressFlat No 2 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameGillian Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1996)
RoleOffice Manager
Correspondence AddressFlat 12 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameMiss Jennifer Elizabeth Brooker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleAccountant
Correspondence AddressFlat 5 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameMiss Fiona Margaret Bedford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2004)
RoleSecretary
Correspondence AddressFlat No 18 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Secretary NameLydia Jacqueline` Markovic
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressFlat No 19 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Secretary NameColin David Tebb
NationalityBritish
StatusResigned
Appointed21 April 1994(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RolePlanning Officer Local Governm
Correspondence AddressFlat No 16 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Secretary NameMr Stephen Boyd Johnson
NationalityBritish
StatusResigned
Appointed19 October 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Director NameSimon John Furze
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1999)
RoleNews Rep
Correspondence Address9 Westall Close
Hertford
Hertfordshire
SG13 8EY
Director NameRoy Charles Frith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 1998)
RoleService Manager
Correspondence Address7 Westall Close
Hertford
Hertfordshire
SG13 8EY
Secretary NameJoanne Catherine McTimoney
NationalityBritish
StatusResigned
Appointed24 May 1996(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 1998)
RoleSecretary
Correspondence AddressFlat No 6 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameKathleen Ruth Harley-Chambers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 November 2003)
RoleTeacher
Correspondence Address1 Bakers Cottages
Broadoak End
Hertford
Hertfordshire
SG14 2JA
Secretary NameMiss Fiona Margaret Bedford
NationalityBritish
StatusResigned
Appointed07 October 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2001)
RoleSecretary
Correspondence AddressFlat No 18 Westall Close
West Street
Hertford
Hertfordshire
SG13 8EY
Director NameAndrew Keith Flower
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2003)
RoleHGV Driver
Correspondence Address7 Westall Close
Hertford
Hertfordshire
SG13 8EY
Director NameJames Anthony Bate
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2002)
RoleCompany Director
Correspondence Address16 Westall Close
Hertford
Hertfordshire
SG13 8EY
Director NameMr James Richard Baker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Folly
Hertford
Hertfordshire
SG14 1QD
Secretary NameSharon Marie Tilley
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2003)
RoleResearch Analyst
Correspondence Address3 Westall Close
Hertford
Hertfordshire
SG13 8EY
Secretary NameLorraine Clare Perry
NationalityBritish
StatusResigned
Appointed18 November 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2005)
RoleTeam Leader
Correspondence Address14 Westall Close
Hertford
Hertfordshire
SG13 8EY
Secretary NameDerek Lawlor
NationalityIrish
StatusResigned
Appointed22 December 2004(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address77 West Street
Hertford
Herts
SG13 8EZ
Director NameMr Eric William Beard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 2013)
RoleRtd
Country of ResidenceEngland
Correspondence AddressGarden Cottage Yewlands Drive
Hoddesdon
Hertfordshire
EN11 8DE
Director NameJames Edward Beckett
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Westall Close
Hertford
Hertfordshire
SG13 8EY
Secretary NameEric William Beard
NationalityBritish
StatusResigned
Appointed10 September 2009(16 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 January 2022)
RoleCompany Director
Correspondence AddressGarden Cottage Yewlands Drive
Hoddesdon
Hertfordshire
EN11 8DE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHertford Co Sec And Accountancy, Sopers House Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Barry Malin
5.00%
Ordinary
1 at £1Benacre Investment LTD
5.00%
Ordinary
1 at £1Benjamin Lee Porter & Emily Jane Porter
5.00%
Ordinary
1 at £1Charles Duncan Abbott
5.00%
Ordinary
1 at £1Eric Beard
5.00%
Ordinary
1 at £1Harley Chambers
5.00%
Ordinary
1 at £1Herts Property Services LTD
5.00%
Ordinary
1 at £1Keith Gordon Burroughs
5.00%
Ordinary
1 at £1Mr Cory Lee Brightman
5.00%
Ordinary
1 at £1Mr Derek Thomas Lawlor
5.00%
Ordinary
1 at £1Mr G.t. Leyland
5.00%
Ordinary
1 at £1Mr Knight & Mrs Knight
5.00%
Ordinary
1 at £1Mr Stuart Everett
5.00%
Ordinary
1 at £1Mr Wayne Curtis
5.00%
Ordinary
1 at £1Mrs Linda Olive O'haysey
5.00%
Ordinary
1 at £1R.r. Chanot Warren & A.m. Chanot Warren
5.00%
Ordinary
1 at £1Simon Robert Wiltshire & Joanna Boswick Wiltshire
5.00%
Ordinary
1 at £1Stephen Allen Humphries
5.00%
Ordinary
1 at £1Stephen Key
5.00%
Ordinary
1 at £1T.m. Foot & B.m. Foot & M.t. Foot
5.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

17 November 2023Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 17 November 2023 (2 pages)
17 November 2023Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 17 November 2023 (1 page)
17 November 2023Director's details changed for Mr Cory Lee Brightman on 17 November 2023 (2 pages)
14 November 2023Director's details changed for Mr Justin Shaun Connolly on 14 November 2023 (2 pages)
14 November 2023Termination of appointment of Barry John Malin as a director on 14 November 2023 (1 page)
8 August 2023Accounts for a dormant company made up to 24 March 2023 (4 pages)
31 March 2023Confirmation statement made on 23 February 2023 with updates (6 pages)
26 October 2022Accounts for a dormant company made up to 24 March 2022 (4 pages)
28 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 February 2022Appointment of Mr Justin Shaun Connolly as a director on 9 February 2022 (2 pages)
26 January 2022Termination of appointment of Eric William Beard as a secretary on 13 January 2022 (1 page)
7 January 2022Accounts for a dormant company made up to 24 March 2021 (4 pages)
23 March 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
22 January 2021Accounts for a dormant company made up to 24 March 2020 (4 pages)
30 November 2020Termination of appointment of Rosean Charlery Swannell as a director on 11 July 2020 (1 page)
28 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
13 February 2020Registered office address changed from 18 Mill Road Mill Road Cambridge CB1 2AD England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 13 February 2020 (1 page)
24 December 2019Accounts for a dormant company made up to 24 March 2019 (4 pages)
5 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
8 March 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
16 January 2018Micro company accounts made up to 24 March 2017 (2 pages)
16 January 2018Registered office address changed from C/O Roberts & Co. 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 18 Mill Road Mill Road Cambridge CB1 2AD on 16 January 2018 (1 page)
16 January 2018Registered office address changed from C/O Roberts & Co. 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 18 Mill Road Mill Road Cambridge CB1 2AD on 16 January 2018 (1 page)
16 January 2018Micro company accounts made up to 24 March 2017 (2 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
10 February 2017Appointment of Rosean Charlery Swannell as a director on 16 January 2017 (3 pages)
10 February 2017Appointment of Rosean Charlery Swannell as a director on 16 January 2017 (3 pages)
28 July 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20
(7 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20
(7 pages)
16 June 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
16 June 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(7 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(7 pages)
14 July 2014Total exemption full accounts made up to 24 March 2014 (8 pages)
14 July 2014Total exemption full accounts made up to 24 March 2014 (8 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(7 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(7 pages)
10 December 2013Termination of appointment of Eric Beard as a director (2 pages)
10 December 2013Appointment of Barry John Malin as a director (3 pages)
10 December 2013Appointment of Barry John Malin as a director (3 pages)
10 December 2013Termination of appointment of Eric Beard as a director (2 pages)
5 December 2013Registered office address changed from Building 4,Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Building 4,Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Building 4,Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 5 December 2013 (1 page)
25 July 2013Director's details changed for Mr Eric William Beard on 14 June 2013 (3 pages)
25 July 2013Total exemption full accounts made up to 24 March 2013 (9 pages)
25 July 2013Secretary's details changed for Eric William Beard on 14 June 2013 (3 pages)
25 July 2013Total exemption full accounts made up to 24 March 2013 (9 pages)
25 July 2013Secretary's details changed for Eric William Beard on 14 June 2013 (3 pages)
25 July 2013Director's details changed for Mr Eric William Beard on 14 June 2013 (3 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
18 July 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
18 July 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
14 November 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
14 November 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
7 June 2011Termination of appointment of James Beckett as a director (2 pages)
7 June 2011Termination of appointment of James Beckett as a director (2 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
1 November 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (12 pages)
13 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (12 pages)
12 April 2010Director's details changed for Mr Eric William Beard on 1 October 2009 (2 pages)
12 April 2010Director's details changed for James Edward Beckett on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Cory Lee Brightman on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Derek Lawlor on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Derek Lawlor on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Eric William Beard on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Cory Lee Brightman on 1 October 2009 (2 pages)
12 April 2010Director's details changed for James Edward Beckett on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Cory Lee Brightman on 1 October 2009 (2 pages)
12 April 2010Director's details changed for James Edward Beckett on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Eric William Beard on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Derek Lawlor on 1 October 2009 (2 pages)
7 April 2010Termination of appointment of Derek Lawlor as a director (2 pages)
7 April 2010Termination of appointment of Derek Lawlor as a director (2 pages)
23 February 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
14 October 2009Appointment of James Edward Beckett as a director (1 page)
14 October 2009Appointment of Mr Eric William Beard as a director (1 page)
14 October 2009Appointment of James Edward Beckett as a director (1 page)
14 October 2009Appointment of Mr Eric William Beard as a director (1 page)
14 October 2009Appointment of Eric William Beard as a secretary (1 page)
14 October 2009Appointment of Eric William Beard as a secretary (1 page)
29 September 2009Appointment terminated secretary derek lawlor (1 page)
29 September 2009Appointment terminated secretary derek lawlor (1 page)
20 April 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 24 March 2008 (9 pages)
3 April 2009Return made up to 23/02/09; full list of members (10 pages)
3 April 2009Return made up to 23/02/09; full list of members (10 pages)
20 January 2009Return made up to 23/02/08; full list of members (14 pages)
20 January 2009Return made up to 23/02/08; full list of members (14 pages)
13 August 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
13 August 2008Total exemption full accounts made up to 24 March 2007 (7 pages)
7 September 2007Return made up to 23/02/07; full list of members (10 pages)
7 September 2007Return made up to 23/02/07; full list of members (10 pages)
24 January 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Return made up to 23/02/06; change of members (8 pages)
4 September 2006Return made up to 23/02/06; change of members (8 pages)
8 February 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
5 April 2005Return made up to 23/02/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 23/02/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
26 August 2004Return made up to 23/02/04; full list of members (15 pages)
26 August 2004Return made up to 23/02/04; full list of members (15 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
16 December 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 24 March 2003 (9 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
9 March 2003Return made up to 23/02/03; change of members (8 pages)
9 March 2003Return made up to 23/02/03; change of members (8 pages)
23 October 2002Total exemption full accounts made up to 24 March 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 24 March 2002 (10 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
18 March 2002Return made up to 23/02/02; full list of members (14 pages)
18 March 2002Return made up to 23/02/02; full list of members (14 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
12 September 2001Total exemption full accounts made up to 24 March 2001 (10 pages)
12 September 2001Total exemption full accounts made up to 24 March 2001 (10 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
6 April 2001Return made up to 23/02/01; change of members (7 pages)
6 April 2001Return made up to 23/02/01; change of members (7 pages)
14 December 2000Full accounts made up to 24 March 2000 (10 pages)
14 December 2000Full accounts made up to 24 March 2000 (10 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
14 March 2000Registered office changed on 14/03/00 from: building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page)
13 March 2000Return made up to 23/02/00; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/03/00
(7 pages)
13 March 2000Return made up to 23/02/00; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/03/00
(7 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
27 September 1999Full accounts made up to 24 March 1999 (5 pages)
27 September 1999Full accounts made up to 24 March 1999 (5 pages)
24 February 1999Return made up to 23/02/99; full list of members (5 pages)
24 February 1999Return made up to 23/02/99; full list of members (5 pages)
1 December 1998Full accounts made up to 24 March 1998 (6 pages)
1 December 1998Full accounts made up to 24 March 1998 (6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page)
9 November 1998Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
23 February 1998Return made up to 23/02/98; full list of members (7 pages)
23 February 1998Return made up to 23/02/98; full list of members (7 pages)
21 November 1997Full accounts made up to 24 March 1997 (5 pages)
21 November 1997Full accounts made up to 24 March 1997 (5 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
5 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: boyd johnson mill studio crane mead ware hertfordshire SG12 9PY (1 page)
19 January 1997Registered office changed on 19/01/97 from: boyd johnson mill studio crane mead ware hertfordshire SG12 9PY (1 page)
10 January 1997Full accounts made up to 24 March 1996 (5 pages)
10 January 1997Full accounts made up to 24 March 1996 (5 pages)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
26 May 1996Full accounts made up to 24 March 1995 (6 pages)
26 May 1996Full accounts made up to 24 March 1995 (6 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
28 February 1996Return made up to 23/02/96; full list of members (8 pages)
28 February 1996Return made up to 23/02/96; full list of members (8 pages)
10 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 July 1993Memorandum and Articles of Association (14 pages)
5 May 1993Incorporation (16 pages)
5 May 1993Incorporation (16 pages)