Company NameSherwood Lock Management Company Limited
Company StatusActive
Company Number02822682
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1993(30 years, 11 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 NameMr Stephen Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Christopher Paul Orrin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleTicket Office Clerk
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMarion Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleHealthcare Co-Odinator For Medical Consultant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2 Manage Propety Ltd. (Corporation)
StatusCurrent
Appointed20 November 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMelanie Wheeler
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 1996)
RoleSales Advisor
Correspondence Address29 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameGillian Port
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 1994)
RoleCredit Controller
Correspondence Address27 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameKevin Paul Merrill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 1996)
RoleBank Officer
Correspondence Address14 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameSimon William Housts
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 22 July 1996)
RoleFitter
Correspondence Address26 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameFrances Noel Chafey
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 1994)
RoleRetired
Correspondence Address13 Capstans Wharf Robinhood Road
St Johns
Woking
Surrey
GU21 1PU
Director NameJane Phillipa Spong
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 1995)
RoleAssistant Manager
Correspondence Address8 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameDavid Christopher Port
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1996)
RoleTechnical Specialist
Correspondence Address27 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameDarren Lee Hart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2000)
RoleBanker
Correspondence Address4 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameDavid Owen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1998)
RoleRetired
Correspondence Address36 Capstans Wharf
Woking
Surrey
GU21 1PU
Director NameTariq Powis Assi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2002)
RoleSales Executive
Correspondence Address25 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameJanette Caroline Paterson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2002)
RoleComputer Consultant
Correspondence Address9 Capstans Wharf
St. Johns
Woking
Surrey
GU21 1PU
Director NameTimothy Edwards Best
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2007)
RoleTravel Agent
Correspondence Address20 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameTimothy Edwards Best
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2007)
RoleTravel Agent
Correspondence Address20 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameStephen Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(10 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2014)
RoleSurrey County Council Driver
Country of ResidenceUnited Kingdom
Correspondence Address38 Capstans Wharf
St Johns
Woking
Surrey
GU21 1PU
Director NameSimon Graham Edwards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2008)
RoleEngineer
Correspondence Address8 Capstans Wharf
Woking
Surrey
GU21 8PU
Director NameRoy Adrian Neil
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2007)
RoleSocial Worker
Correspondence Address35 Capstan's Wharf
St John'S
Woking
Surrey
GU21 8PU
Director NamePeter Richard Smee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(14 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 October 2016)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Capstans Wharf
Woking
Surrey
GU21 8PU
Director NameMr Neil Alexander Pearson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(15 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Capstans Wharf
St Johns
Woking
Surrey
GU21 8PU
Director NameMrs Desiree Robbins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Thomas Jack Sermon
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed28 May 1994(1 year after company formation)
Appointment Duration2 months (resigned 27 July 1994)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed28 May 1994(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 July 1994)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed28 May 1994(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1998)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed01 August 1998(5 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2009)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management (1995) Ltd (Corporation)
StatusResigned
Appointed01 June 2009(16 years after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(18 years after company formation)
Appointment Duration12 months (resigned 31 May 2012)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Secretary NameFairoak Estate Management Limited (Corporation)
StatusResigned
Appointed12 September 2017(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2019)
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£29,701
Net Worth£25,109
Cash£23,731

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Thomas Jack Sermon as a director on 4 January 2021 (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 September 2020Termination of appointment of Desiree Robbins as a director on 9 September 2020 (1 page)
5 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 December 2019Registered office address changed from Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 12 December 2019 (1 page)
25 November 2019Appointment of 2 Manage Propety Ltd. as a secretary on 20 November 2019 (2 pages)
25 November 2019Termination of appointment of Fairoak Estate Management Limited as a secretary on 25 November 2019 (1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 July 2019Appointment of Thomas Jack Sermon as a director on 19 June 2019 (2 pages)
8 July 2019Notification of a person with significant control statement (2 pages)
27 June 2019Termination of appointment of Neil Alexander Pearson as a director on 19 June 2019 (1 page)
27 June 2019Cessation of Neil Alexander Pearson as a person with significant control on 19 June 2019 (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 July 2018Appointment of Marion Gray as a director on 3 July 2018 (2 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
14 November 2017Appointment of Mr Christopher Paul Orrin as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Stephen Hughes as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Christopher Paul Orrin as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Stephen Hughes as a director on 10 November 2017 (2 pages)
13 September 2017Registered office address changed from C/O Bisley Homes Limited 9a St Johns Road St Johns Woking Surrey GU21 7SE to Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 September 2017 (1 page)
13 September 2017Registered office address changed from C/O Bisley Homes Limited 9a St Johns Road St Johns Woking Surrey GU21 7SE to Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 September 2017 (1 page)
13 September 2017Appointment of Fairoak Estate Management Ltd as a secretary on 12 September 2017 (2 pages)
13 September 2017Appointment of Fairoak Estate Management Ltd as a secretary on 12 September 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 June 2017Appointment of Mrs Desiree Robbins as a director on 24 May 2017 (2 pages)
5 June 2017Appointment of Mrs Desiree Robbins as a director on 24 May 2017 (2 pages)
11 October 2016Termination of appointment of Peter Richard Smee as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Peter Richard Smee as a director on 11 October 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 28 May 2016 no member list (3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 28 May 2015 no member list (3 pages)
5 June 2015Annual return made up to 28 May 2015 no member list (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2014Annual return made up to 28 May 2014 no member list (3 pages)
10 July 2014Annual return made up to 28 May 2014 no member list (3 pages)
20 January 2014Termination of appointment of Stephen Hughes as a director (1 page)
20 January 2014Termination of appointment of Stephen Hughes as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Annual return made up to 28 May 2013 no member list (4 pages)
6 June 2013Annual return made up to 28 May 2013 no member list (4 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 June 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 28 June 2012 (1 page)
11 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
11 June 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
11 June 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
11 June 2012Annual return made up to 28 May 2012 no member list (5 pages)
1 March 2012Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page)
1 March 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
1 March 2012Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (1 page)
1 March 2012Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (1 page)
1 March 2012Termination of appointment of Gem Estate Management (1995) Ltd as a secretary (1 page)
1 March 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
6 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
6 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
12 April 2011Full accounts made up to 31 December 2010 (10 pages)
12 April 2011Full accounts made up to 31 December 2010 (10 pages)
31 August 2010Full accounts made up to 31 December 2009 (12 pages)
31 August 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Director's details changed for Neil Alexander Pearson on 28 May 2010 (2 pages)
8 June 2010Secretary's details changed for Gem Estate Management Ltd on 28 May 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 no member list (4 pages)
8 June 2010Director's details changed for Peter Richard Smee on 28 May 2010 (2 pages)
8 June 2010Secretary's details changed for Gem Estate Management Ltd on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Neil Alexander Pearson on 28 May 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 no member list (4 pages)
8 June 2010Director's details changed for Peter Richard Smee on 28 May 2010 (2 pages)
1 September 2009Secretary appointed gem estate management LTD (1 page)
1 September 2009Secretary appointed gem estate management LTD (1 page)
28 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
28 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
11 June 2009Annual return made up to 28/05/09 (3 pages)
11 June 2009Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page)
11 June 2009Secretary's change of particulars / moat management services (1990) LIMITED / 01/06/2009 (1 page)
11 June 2009Annual return made up to 28/05/09 (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
6 June 2009Full accounts made up to 31 December 2008 (10 pages)
6 June 2009Full accounts made up to 31 December 2008 (10 pages)
19 May 2009Director appointed neil alexander pearson (2 pages)
19 May 2009Director appointed neil alexander pearson (2 pages)
8 October 2008Appointment terminated director simon edwards (1 page)
8 October 2008Appointment terminated director simon edwards (1 page)
28 May 2008Annual return made up to 28/05/08 (3 pages)
28 May 2008Annual return made up to 28/05/08 (3 pages)
31 March 2008Full accounts made up to 31 December 2007 (10 pages)
31 March 2008Full accounts made up to 31 December 2007 (10 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
27 June 2007Annual return made up to 28/05/07 (5 pages)
27 June 2007Annual return made up to 28/05/07 (5 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
21 April 2007Full accounts made up to 31 December 2006 (10 pages)
21 April 2007Full accounts made up to 31 December 2006 (10 pages)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
7 September 2006Secretary's particulars changed (1 page)
13 June 2006Annual return made up to 28/05/06 (5 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Annual return made up to 28/05/06 (5 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
23 June 2005Annual return made up to 28/05/05 (4 pages)
23 June 2005Annual return made up to 28/05/05 (4 pages)
19 May 2005Full accounts made up to 31 December 2004 (10 pages)
19 May 2005Full accounts made up to 31 December 2004 (10 pages)
9 June 2004Annual return made up to 28/05/04 (4 pages)
9 June 2004Annual return made up to 28/05/04 (4 pages)
28 May 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004Full accounts made up to 31 December 2003 (11 pages)
22 August 2003New director appointed (1 page)
22 August 2003New director appointed (1 page)
18 June 2003Annual return made up to 28/05/03 (3 pages)
18 June 2003Annual return made up to 28/05/03 (3 pages)
9 May 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003Full accounts made up to 31 December 2002 (10 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
15 June 2002Annual return made up to 28/05/02 (4 pages)
15 June 2002Annual return made up to 28/05/02 (4 pages)
29 May 2002Full accounts made up to 31 December 2001 (10 pages)
29 May 2002Full accounts made up to 31 December 2001 (10 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 June 2001Annual return made up to 28/05/01 (4 pages)
15 June 2001Annual return made up to 28/05/01 (4 pages)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
8 June 2000Annual return made up to 28/05/00 (3 pages)
8 June 2000Annual return made up to 28/05/00 (3 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
18 June 1999Annual return made up to 28/05/99 (4 pages)
18 June 1999Annual return made up to 28/05/99 (4 pages)
17 May 1999Full accounts made up to 31 December 1998 (10 pages)
17 May 1999Full accounts made up to 31 December 1998 (10 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 1-3 evron place hertford herts SG141PA (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1-3 evron place hertford herts SG141PA (1 page)
14 August 1998Full accounts made up to 31 December 1997 (7 pages)
14 August 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1998Annual return made up to 28/05/98 (4 pages)
18 June 1998Annual return made up to 28/05/98 (4 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
26 August 1997Annual return made up to 28/05/97 (4 pages)
26 August 1997Annual return made up to 28/05/97 (4 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
9 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 October 1996Full accounts made up to 31 December 1995 (9 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
24 June 1996Annual return made up to 28/05/96 (6 pages)
24 June 1996Annual return made up to 28/05/96 (6 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
27 July 1995Full accounts made up to 31 December 1994 (8 pages)
27 July 1995Full accounts made up to 31 December 1994 (8 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 May 1993Incorporation (25 pages)
28 May 1993Incorporation (25 pages)