Company NameSwan & Stag Courts Limited
Company StatusActive
Company Number02823526
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Previous NameApplycontrol Property Management 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 NameMrs Stella Hilda Barrett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(7 years, 11 months after company formation)
Appointment Duration23 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Stag Court
Shire Lane
Chorleywood
Hertfordshire
WD3 5NN
Director NameMr Robert Dirk Flower
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMs Angela Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Secretary NameEngel Jacobs Llp (Corporation)
StatusCurrent
Appointed01 April 2018(24 years, 10 months after company formation)
Appointment Duration6 years
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NamePeter Walter Scott
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 March 1994)
RoleRetired
Correspondence Address6 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Secretary NameJudy Bennington
NationalityBritish
StatusResigned
Appointed16 September 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 1995)
RolePersonal Assistant
Correspondence Address2 Swan Court Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NQ
Director NamePeter George Adey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 2000)
RoleA/C & Refrigeration Engineer
Correspondence Address2 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Director NamePeter Aylward Jones
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2000)
RoleElectrical Engineer
Correspondence AddressFlat 5 Swan Court
Shire Lane
Chorleywood
Hertfordshire
WD3 5NW
Director NameSarah Elaine Hansen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 26 April 2001)
RoleAssistant Accountant
Correspondence Address6 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Director NameJane Jackson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1996)
RoleRetailer
Correspondence Address6 Swan Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NW
Secretary NameSarah Elaine Sheldon
NationalityBritish
StatusResigned
Appointed08 May 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 21 May 1996)
RoleAccountant
Correspondence Address6 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Secretary NameSpencer Arnold
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 2003)
RoleSales Executive
Correspondence Address4 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Director NameSpencer Arnold
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2003)
RoleSales Rep
Correspondence Address4 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Director NameIrene Beatrice Snowdon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2001)
RoleRetired Retailer
Correspondence Address3 Swan Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NW
Director NameIrene Beatrice Snowdon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2001)
RoleRetired Retailer
Correspondence Address3 Swan Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NW
Director NameRoberto Stefano Giorgi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2003)
RoleDistributor Controller
Correspondence AddressAsh Cottage
Long Walk
Chalfont Saint Giles
Buckinghamshire
HP8 4AW
Director NameMark Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 August 2006)
RoleTravel Agent
Correspondence Address6 Stag Court
Chorleywood
Hertfordshire
WD3 5NN
Secretary NameMrs Stella Hilda Barrett
NationalityBritish
StatusResigned
Appointed29 July 2003(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stag Court
Shire Lane
Chorleywood
Hertfordshire
WD3 5NN
Director NameMrs Marie Gorreti Donegan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2006(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PY
Secretary NameJohn Scanes
NationalityBritish
StatusResigned
Appointed22 August 2006(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleRetired
Correspondence Address2 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Secretary NameStella Hilda Barrett
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2015)
RoleCompany Director
Correspondence Address3 Stag Court Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Director NameMrs Zenobia Italia
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Secretary NameMrs Andrea Margaret Thomas
StatusResigned
Appointed08 July 2015(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address3 Stag Court
Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrea Thomas
8.33%
Ordinary
1 at £1M.d. Cronin & K.r. Cronin
8.33%
Ordinary
1 at £1Marie Gorretti Donegan
8.33%
Ordinary
1 at £1Matthew Keith Winton
8.33%
Ordinary
1 at £1Mr David George Stevens
8.33%
Ordinary
1 at £1Mrs Irene Beatrice Snowdon
8.33%
Ordinary
1 at £1Mrs T.e. Dunkerton
8.33%
Ordinary
1 at £1Rex Investments LTD
8.33%
Ordinary
1 at £1Robert Dirk Flower
8.33%
Ordinary
1 at £1Rubin Italia & Zenobia Italia
8.33%
Ordinary
1 at £1Sarah Louise Morris
8.33%
Ordinary
1 at £1Stella Hilda Barrett
8.33%
Ordinary

Financials

Year2014
Net Worth£11,472
Cash£11,148
Current Liabilities£3,760

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 October 2018Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page)
2 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
4 April 2018Appointment of Engel Jacobs Llp as a secretary on 1 April 2018 (2 pages)
4 April 2018Registered office address changed from 3 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN to Devonshire House Manor Way Borehamwood WD6 1QQ on 4 April 2018 (1 page)
2 April 2018Termination of appointment of Andrea Margaret Thomas as a secretary on 31 March 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
22 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
8 December 2016Appointment of Ms Angela Hall as a director on 1 December 2016 (2 pages)
8 December 2016Appointment of Ms Angela Hall as a director on 1 December 2016 (2 pages)
13 October 2016Termination of appointment of Zenobia Italia as a director on 3 October 2016 (1 page)
13 October 2016Termination of appointment of Zenobia Italia as a director on 3 October 2016 (1 page)
21 June 2016Director's details changed for Mrs Zenobia Italia on 1 June 2016 (2 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(5 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12
(5 pages)
21 June 2016Director's details changed for Mrs Zenobia Italia on 1 June 2016 (2 pages)
12 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
12 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
21 July 2015Appointment of Mrs Andrea Margaret Thomas as a secretary on 8 July 2015 (2 pages)
21 July 2015Appointment of Mr Robert Dirk Flower as a director on 8 July 2015 (2 pages)
21 July 2015Appointment of Mrs Andrea Margaret Thomas as a secretary on 8 July 2015 (2 pages)
21 July 2015Appointment of Mrs Zenobia Italia as a director on 8 July 2015 (2 pages)
21 July 2015Appointment of Mr Robert Dirk Flower as a director on 8 July 2015 (2 pages)
21 July 2015Termination of appointment of Marie Gorreti Donegan as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Stella Hilda Barrett as a secretary on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Marie Gorreti Donegan as a director on 8 July 2015 (1 page)
21 July 2015Appointment of Mrs Zenobia Italia as a director on 8 July 2015 (2 pages)
21 July 2015Appointment of Mrs Andrea Margaret Thomas as a secretary on 8 July 2015 (2 pages)
21 July 2015Termination of appointment of Stella Hilda Barrett as a secretary on 8 July 2015 (1 page)
21 July 2015Appointment of Mr Robert Dirk Flower as a director on 8 July 2015 (2 pages)
21 July 2015Termination of appointment of Marie Gorreti Donegan as a director on 8 July 2015 (1 page)
21 July 2015Termination of appointment of Stella Hilda Barrett as a secretary on 8 July 2015 (1 page)
21 July 2015Appointment of Mrs Zenobia Italia as a director on 8 July 2015 (2 pages)
11 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 12
(6 pages)
11 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 12
(6 pages)
11 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 12
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 12
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 12
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 12
(5 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 June 2011Registered office address changed from 2 Stag Court Shire Lane Chorleywood Hertfordshire WD3 5NN on 23 June 2011 (1 page)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
23 June 2011Registered office address changed from 2 Stag Court Shire Lane Chorleywood Hertfordshire WD3 5NN on 23 June 2011 (1 page)
30 March 2011Appointment of Stella Hilda Barrett as a secretary (3 pages)
30 March 2011Appointment of Stella Hilda Barrett as a secretary (3 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Director's details changed for Marie Gorreti Donegan on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Stella Hilda Barrett on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Marie Gorreti Donegan on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Marie Gorreti Donegan on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Stella Hilda Barrett on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Stella Hilda Barrett on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
12 March 2010Termination of appointment of John Scanes as a secretary (1 page)
12 March 2010Termination of appointment of John Scanes as a secretary (1 page)
11 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
22 June 2009Return made up to 02/06/09; full list of members (8 pages)
22 June 2009Return made up to 02/06/09; full list of members (8 pages)
4 July 2008Return made up to 02/06/08; full list of members (9 pages)
4 July 2008Return made up to 02/06/08; full list of members (9 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Location of register of members (1 page)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 July 2007Return made up to 02/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2007Return made up to 02/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: 3 stag court shire lane chorleywood rickmansworth hertfordshire WD3 5NN (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 3 stag court shire lane chorleywood rickmansworth hertfordshire WD3 5NN (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
23 August 2006Return made up to 02/06/06; full list of members (11 pages)
23 August 2006Return made up to 02/06/06; full list of members (11 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 August 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 August 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 2004Return made up to 02/06/04; change of members (7 pages)
29 June 2004Return made up to 02/06/04; change of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 August 2003Registered office changed on 27/08/03 from: 4 stag court shire lane chorleywood hertfordshire WD3 5NN (1 page)
27 August 2003Registered office changed on 27/08/03 from: 4 stag court shire lane chorleywood hertfordshire WD3 5NN (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed (1 page)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003New secretary appointed (1 page)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003Director resigned (1 page)
3 July 2003Return made up to 02/06/03; full list of members (11 pages)
3 July 2003Return made up to 02/06/03; full list of members (11 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
4 July 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(10 pages)
4 July 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(10 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
5 July 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 July 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
9 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
9 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: 2 swan court shire lane chorleywood hertfordshire WD3 5NW (1 page)
17 November 2000Registered office changed on 17/11/00 from: 2 swan court shire lane chorleywood hertfordshire WD3 5NW (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
24 July 2000Return made up to 02/06/00; full list of members (8 pages)
24 July 2000Return made up to 02/06/00; full list of members (8 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
13 June 2000Full accounts made up to 30 September 1999 (10 pages)
13 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 November 1999Ad 16/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
30 November 1999Ad 16/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1999Return made up to 02/06/99; no change of members (4 pages)
20 July 1999Return made up to 02/06/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1997Full accounts made up to 30 September 1996 (7 pages)
31 July 1997Full accounts made up to 30 September 1996 (7 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996New secretary appointed (1 page)
28 June 1996Secretary resigned (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (2 pages)
28 June 1996New secretary appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 November 1993Memorandum and Articles of Association (14 pages)
23 November 1993Memorandum and Articles of Association (14 pages)
2 June 1993Incorporation (10 pages)
2 June 1993Incorporation (10 pages)