Company NameDove Court (Enfield) Management Limited
DirectorsMark Christopher Donnellan and Martin Whitaker
Company StatusActive
Company Number02834551
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mark Christopher Donnellan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Secretary NameKatherine Dace
StatusCurrent
Appointed04 April 2022(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address22 Cannon Hill
London
N14 6BY
Director NameMr Martin Whitaker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(30 years, 2 months after company formation)
Appointment Duration8 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed01 September 2023(30 years, 2 months after company formation)
Appointment Duration8 months
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameDavid Sidney Korman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleSolicitor
Correspondence AddressHill House 67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Secretary NameMiss Mary Christine O'Regan
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address35 Market Place
St Albans
Hertfordshire
AL3 5DN
Director NameCatherine Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 1996)
RoleGeneral Manager
Correspondence Address4 Dove Court 49 Derby Road
Enfield
Middlesex
EN3 4DB
Director NameDaniel Mehmet
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 1998)
RoleStoreman
Correspondence Address14 Dove Court 49 Derby Road
Enfield
Middlesex
EN3 4DB
Secretary NameDaniel Mehmet
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 1998)
RoleStoreman
Correspondence Address14 Dove Court 49 Derby Road
Enfield
Middlesex
EN3 4DB
Director NameSylvia Violet Sontag
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1998)
RoleHousewife
Correspondence AddressDove Court 49 Derby Road
Enfield
Middlesex
EN3 4DB
Director NameGary-John Hillier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2001)
RoleBank Clerk
Correspondence Address12 Dove Court 49/51 Derby Road
Enfield
Middlesex
EN3 4DB
Director NamePeter Panayi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2000)
RoleDriver
Correspondence Address3 Dove Court 49 Derby Road
Enfield
Middlesex
EN3 4JA
Secretary NameMrs Katherine Elizabeth Craufurd Dace
NationalityBritish
StatusResigned
Appointed19 September 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ramsey Close
Brookmans Park
Hatfield
Hertfordshire
AL9 6NP
Director NameErin Walsh
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2003)
RolePersonal Assistant
Correspondence Address12 Dove Court
Derby Road
Enfield
Middlesex
EN3 4DB
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed24 June 2003(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Secretary NameJoan Kirkley
NationalityBritish
StatusResigned
Appointed12 June 2004(10 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 January 2005)
RoleOffice Manager
Correspondence Address60c Great Benty
West Drayton
Middlesex
UB7 7UP
Director NameJoan Kirkley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2008)
RoleOffice Manager
Correspondence Address60c Great Benty
West Drayton
Middlesex
UB7 7UP
Director NameMr Mark Christopher Donnellan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(15 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Director NameSylvia Violet Sontag
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Director NameMr Louis Christodoulou
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2011)
RoleHair Salon Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Dove Court Derby Road
Enfield
Middlesex
EN3 4DB
Director NameColin Stephen Spedding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2019)
RoleRetired
Country of ResidenceInited Kingdom
Correspondence AddressDoldfield Properties Limited Mansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Director NameMrs Katherine Elizabeth Craufurd Dace
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cannon Hill
London
N14 6BY
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(10 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 April 2022)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Middlesex
SL0 0EB

Location

Registered AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1C. Spedding
7.14%
Ordinary
1 at £1G. Rankin
7.14%
Ordinary
1 at £1K. Alev
7.14%
Ordinary
1 at £1Miss Tankaria
7.14%
Ordinary
1 at £1Mr Buffonge
7.14%
Ordinary
1 at £1Mr P. Millard
7.14%
Ordinary
1 at £1Mr V. Hall & Mrs Hall
7.14%
Ordinary
1 at £1Mrs A. Millard
7.14%
Ordinary
1 at £1Mrs Yarrow & Mr Yarrow
7.14%
Ordinary
1 at £1Ms John
7.14%
Ordinary
1 at £1Ms Le Mahieu
7.14%
Ordinary
1 at £1P. Panayi
7.14%
Ordinary
1 at £1S. Johnson
7.14%
Ordinary
1 at £1T. Christodoulou & L. Christodoulou
7.14%
Ordinary

Financials

Year2014
Net Worth£1,194
Cash£398
Current Liabilities£1,340

Accounts

Latest Accounts24 June 2023 (10 months, 2 weeks ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

28 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
15 February 2024Micro company accounts made up to 24 June 2023 (3 pages)
19 December 2023Appointment of Block Management 24 Ltd as a secretary on 1 September 2023 (2 pages)
19 December 2023Change of details for Mrs Katherine Elizabeth Craufurd Dace as a person with significant control on 19 December 2023 (2 pages)
15 December 2023Registered office address changed from 22 Cannon Hill Southgate London N14 6BY England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 15 December 2023 (1 page)
15 December 2023Appointment of Mr Martin Whitaker as a director on 1 September 2023 (2 pages)
15 December 2023Termination of appointment of Katherine Elizabeth Craufurd Dace as a director on 1 September 2023 (1 page)
15 March 2023Total exemption full accounts made up to 24 June 2022 (8 pages)
14 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 24 June 2021 (6 pages)
6 May 2022Cessation of Mark Christopher Donnellan as a person with significant control on 4 April 2022 (1 page)
6 May 2022Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB to 22 Cannon Hill Southgate London N14 6BY on 6 May 2022 (1 page)
6 May 2022Notification of Katherine Dace as a person with significant control on 4 April 2022 (2 pages)
8 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
7 April 2022Termination of appointment of Mark Christopher Donnellan as a director on 4 April 2022 (1 page)
5 April 2022Appointment of Mrs Katherine Elizabeth Craufurd Dace as a director on 4 April 2022 (2 pages)
5 April 2022Termination of appointment of Goldfield Properties Limited as a secretary on 4 April 2022 (1 page)
5 April 2022Appointment of Katherine Dace as a secretary on 4 April 2022 (2 pages)
2 June 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 24 June 2020 (7 pages)
10 March 2020Total exemption full accounts made up to 24 June 2019 (7 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
6 March 2019Termination of appointment of Colin Stephen Spedding as a director on 6 March 2019 (1 page)
26 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
13 February 2019Total exemption full accounts made up to 24 June 2018 (7 pages)
23 March 2018Total exemption full accounts made up to 24 June 2017 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 24 June 2016 (4 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 December 2015Appointment of Colin Stephen Spedding as a director on 23 October 2015 (3 pages)
14 December 2015Appointment of Colin Stephen Spedding as a director on 23 October 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 24 June 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 24 June 2015 (4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14
(5 pages)
23 October 2014Total exemption small company accounts made up to 24 June 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 24 June 2014 (4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 14
(5 pages)
20 May 2014Appointment of Mr Mark Christopher Donnellan as a director (3 pages)
20 May 2014Appointment of Mr Mark Christopher Donnellan as a director (3 pages)
11 November 2013Termination of appointment of Sylvia Sontag as a director (2 pages)
11 November 2013Termination of appointment of Sylvia Sontag as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 24 June 2013 (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
12 September 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Sylvia Violet Sontag on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Sylvia Violet Sontag on 11 July 2012 (3 pages)
22 December 2011Termination of appointment of Louis Christodoulou as a director (2 pages)
22 December 2011Termination of appointment of Louis Christodoulou as a director (2 pages)
5 October 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
14 July 2010Secretary's details changed for Goldfield Properties Limited on 9 July 2010 (2 pages)
14 July 2010Secretary's details changed for Goldfield Properties Limited on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
14 July 2010Secretary's details changed for Goldfield Properties Limited on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
24 February 2010Appointment of Sylvia Violet Sontag as a director (3 pages)
24 February 2010Appointment of Sylvia Violet Sontag as a director (3 pages)
24 February 2010Appointment of Louis Christodoulou as a director (4 pages)
24 February 2010Appointment of Louis Christodoulou as a director (4 pages)
17 February 2010Termination of appointment of Mark Donnellan as a director (1 page)
17 February 2010Termination of appointment of Mark Donnellan as a director (1 page)
16 February 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (8 pages)
9 July 2009Return made up to 09/07/09; full list of members (8 pages)
1 April 2009Director appointed mark christopher donnellan (1 page)
1 April 2009Director appointed mark christopher donnellan (1 page)
7 October 2008Appointment terminated director joan kirkley (1 page)
7 October 2008Appointment terminated director joan kirkley (1 page)
4 September 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (8 pages)
9 July 2008Secretary's change of particulars / goldfield properties LIMITED / 07/07/2008 (1 page)
9 July 2008Secretary's change of particulars / goldfield properties LIMITED / 07/07/2008 (1 page)
9 July 2008Return made up to 09/07/08; full list of members (8 pages)
4 October 2007Total exemption small company accounts made up to 24 June 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 24 June 2007 (4 pages)
30 July 2007Return made up to 09/07/07; no change of members (7 pages)
30 July 2007Return made up to 09/07/07; no change of members (7 pages)
4 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
25 July 2006Return made up to 09/07/06; full list of members (14 pages)
25 July 2006Return made up to 09/07/06; full list of members (14 pages)
16 December 2005Total exemption small company accounts made up to 24 June 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 24 June 2005 (4 pages)
26 July 2005Return made up to 09/07/05; full list of members (14 pages)
26 July 2005Return made up to 09/07/05; full list of members (14 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
13 January 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
30 July 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
29 June 2004Return made up to 09/07/04; full list of members (11 pages)
29 June 2004Return made up to 09/07/04; full list of members (11 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
20 October 2003New secretary appointed (1 page)
20 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
20 July 2003Return made up to 09/07/03; full list of members (12 pages)
20 July 2003Return made up to 09/07/03; full list of members (12 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
28 June 2003Secretary resigned (1 page)
5 September 2002Accounts for a small company made up to 24 June 2002 (6 pages)
5 September 2002Accounts for a small company made up to 24 June 2002 (6 pages)
12 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
12 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
3 August 2002Registered office changed on 03/08/02 from: mercer house 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
3 August 2002Registered office changed on 03/08/02 from: mercer house 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
15 April 2002Accounts for a small company made up to 24 June 2001 (4 pages)
15 April 2002Accounts for a small company made up to 24 June 2001 (4 pages)
4 October 2001Return made up to 09/07/01; full list of members (11 pages)
4 October 2001Return made up to 09/07/01; full list of members (11 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
14 February 2001Accounts for a small company made up to 24 June 2000 (6 pages)
14 February 2001Accounts for a small company made up to 24 June 2000 (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
15 August 2000Return made up to 09/07/00; full list of members (11 pages)
15 August 2000Return made up to 09/07/00; full list of members (11 pages)
21 December 1999Accounts for a small company made up to 24 June 1999 (4 pages)
21 December 1999Accounts for a small company made up to 24 June 1999 (4 pages)
16 August 1999Return made up to 24/06/99; full list of members (6 pages)
16 August 1999Return made up to 24/06/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 24 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 24 June 1998 (5 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed (3 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New secretary appointed (3 pages)
5 August 1998Return made up to 24/06/98; full list of members (6 pages)
5 August 1998Return made up to 24/06/98; full list of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 24 June 1997 (6 pages)
3 March 1998Full accounts made up to 24 June 1997 (6 pages)
14 August 1997Return made up to 24/06/97; no change of members (4 pages)
14 August 1997Return made up to 24/06/97; no change of members (4 pages)
25 April 1997Full accounts made up to 24 June 1996 (6 pages)
25 April 1997Full accounts made up to 24 June 1996 (6 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
11 September 1996Return made up to 09/07/96; full list of members (6 pages)
11 September 1996Return made up to 09/07/96; full list of members (6 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996Secretary resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
24 April 1996Full accounts made up to 24 June 1995 (7 pages)
24 April 1996Full accounts made up to 24 June 1995 (7 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
6 September 1995Return made up to 09/07/95; no change of members (4 pages)
6 September 1995Return made up to 09/07/95; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 35 market place st albans hertfordshire AL3 5DN (1 page)
19 July 1995Registered office changed on 19/07/95 from: 35 market place st albans hertfordshire AL3 5DN (1 page)
25 April 1995Accounts for a small company made up to 24 June 1994 (7 pages)
25 April 1995Accounts for a small company made up to 24 June 1994 (7 pages)
9 July 1993Incorporation (16 pages)
9 July 1993Incorporation (16 pages)