Company NameLatium Close Residents Limited
Company StatusActive
Company Number02859307
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 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 NameStephen John Markwell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(7 years after company formation)
Appointment Duration23 years, 6 months
RoleAutomotive Mngmnt
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMrs Shirani Delia McCarthy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(16 years, 6 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Secretary NameShirani Delia McCarthy
NationalityBritish
StatusCurrent
Appointed25 January 2011(17 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameBruce Michael Kellard
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2011(17 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMs Nicole Kelly
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleSocial Media Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Secretary NameRumball Sedgwick
StatusCurrent
Appointed19 May 2023(29 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameJohn Edward Raymond Porch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address30c Denham Way
Rickmansworth
Hertfordshire
WD3 9SP
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Secretary NameSylvia Rose Strachan
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 McIver Close
Felbridge
East Grinstead
West Sussex
RH19 2PN
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed02 June 1995(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 1996)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameJeremy Robert Stephens
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1997)
RoleComputer Analyst
Correspondence Address6 Latium Close
Holywell Hill
St Albans
Hertfordshire
AL1 1XU
Director NameMr Peter Sydney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1998)
RoleManaging Director
Correspondence Address10 Latium Close
Holywell Hill
St Albans
Hertfordshire
AL1 1XU
Director NameDrew Price
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1998)
RoleAccountant
Correspondence Address28 Latium Close
Holywell Hill
St Albans
Hertfordshire
AL1 1XU
Director NameFiona Coutts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 2003)
RoleLecturer
Correspondence Address34 Latium Close
Holywell Hill
St Albans
Hertfordshire
AL1 1XU
Director NameDaniel Jonathan Beatty
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2005)
RoleOperations Assistant
Correspondence Address15 Latium Close
Holywell Hill
St Albans
Hertfordshire
AL1 1XU
Secretary NameMr Peter Sydney
NationalityBritish
StatusResigned
Appointed07 May 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1998)
RoleManaging Director
Correspondence Address10 Latium Close
Holywell Hill
St Albans
Hertfordshire
AL1 1XU
Secretary NameDaniel Jonathan Beatty
NationalityBritish
StatusResigned
Appointed09 February 1998(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleCompany Director
Correspondence Address15 Latium Close
Holywell Hill
St Albans
Hertfordshire
AL1 1XU
Director NameCapt Torrance Adrian Pullar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(6 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Doggetts Way
St Albans
Hertfordshire
AL1 2NF
Director NameMs Ramola Mansell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(7 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Ardens Way
St Albans
Hertfordshire
AL4 9UJ
Director NameVictoria Mary Wing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(7 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2001)
RoleMarketing Manager
Correspondence Address14 Latium Close
St. Albans
Hertfordshire
AL1 1XU
Secretary NameStephen John Markwell
NationalityBritish
StatusResigned
Appointed23 October 2000(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2002)
RoleAutomotive Mngmnt
Country of ResidenceUnited Kingdom
Correspondence Address28 Latium Close
Holywell Hill
St Albans
Hertfordshire
AL1 1XU
Director NameJohn Parsons
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2004)
RoleRetired
Correspondence Address22 Boundary Lane
Congleton
Cheshire
CW12 3HZ
Director NameMaria Anna Reyes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 2006)
RolePersonal Assistant Secretary
Correspondence Address1 Red Lodge Gardens
Berkhamsted
Hertfordshire
HP4 3LW
Director NameRupert Mark David Driver
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 September 2006)
RoleChartered Surveyor
Correspondence Address17 Latium Close
St. Albans
Hertfordshire
AL1 1XU
Secretary NameRupert Mark David Driver
NationalityBritish
StatusResigned
Appointed09 September 2002(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 September 2006)
RoleChartered Surveyor
Correspondence Address17 Latium Close
St. Albans
Hertfordshire
AL1 1XU
Secretary NameMs Ramola Mansell
NationalityBritish
StatusResigned
Appointed13 April 2006(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Ardens Way
St Albans
Hertfordshire
AL4 9UJ
Secretary NameGatehouse Properties Limited (Corporation)
StatusResigned
Appointed01 March 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2001)
Correspondence Address5 Priory Road
High Wycombe
Buckinghamshire
HP13 6SE

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1.47Mrs Kiani & Mr Kiani
5.76%
Ordinary
1 at £1.47A.r. Noack
2.88%
Ordinary
1 at £1.47Captain Adrian Pullar
2.88%
Ordinary
1 at £1.47James Mccraith
2.88%
Ordinary
1 at £1.47Mr Borrett & Mrs Borrett
2.88%
Ordinary
1 at £1.47Mr Bunting & Mr Fryer & Mr Goodchild
2.88%
Ordinary
1 at £1.47Mr C.c. Johnston
2.88%
Ordinary
1 at £1.47Mr C.p. Witt
2.88%
Ordinary
1 at £1.47Mr D.a. Sullivan & Ms S.m. Murphy
2.88%
Ordinary
1 at £1.47Mr Giles Hutson
2.88%
Ordinary
1 at £1.47Mr I. Hunt & Mrs I. Hunt
2.88%
Ordinary
1 at £1.47Mr Ian Southward & Mrs Tracey Southward
2.88%
Ordinary
1 at £1.47Mr M. Pattison
2.88%
Ordinary
1 at £1.47Mr M. Simons
2.88%
Ordinary
1 at £1.47Mr M.p.w. Wilson & Mrs S.c. Wilson
2.88%
Ordinary
1 at £1.47Mr Malcolm Smith & Mrs Angela Smith
2.88%
Ordinary
1 at £1.47Mr Mansell & Mrs Mansell
2.88%
Ordinary
1 at £1.47Mr P. Mair
2.88%
Ordinary
1 at £1.47Mr Paul Bates
2.88%
Ordinary
1 at £1.47Mr Paul Bonnington
2.88%
Ordinary
1 at £1.47Mr R.t. Sant
2.88%
Ordinary
1 at £1.47Mr Steven Soper & Mr Jody Soper & Ms Alexandra Soper
2.88%
Ordinary
1 at £1.47Mrs B. Kellard & Mr B. Kellard
2.88%
Ordinary
1 at £1.47Mrs G. Mccarthy & Mr G. Mccarthy
2.88%
Ordinary
1 at £1.47Mrs Hopkins & Mr A. Hopkins
2.88%
Ordinary
1 at £1.47Ms A. O'shea
2.88%
Ordinary
1 at £1.47Ms Christelle Garcia & Mr Stephen Markwell
2.88%
Ordinary
1 at £1.47Ms J.m. Pennett
2.88%
Ordinary
1 at £1.47Ms M. Archer
2.88%
Ordinary
1 at £1.47Ms P. Matthews
2.88%
Ordinary
1 at £1.47Ms S. Marsh
2.88%
Ordinary
1 at £1.47Ms V. Tanner
2.88%
Ordinary
1 at £1.47Thomas Mchugh
2.88%
Ordinary
3 at £0.2Brian Stuart Lionell Zeff
1.18%
Founder
2 at £0.2Penelope Ann Sones
0.78%
Founder
-OTHER
0.04%
-

Financials

Year2014
Net Worth£98,752
Cash£103,676
Current Liabilities£11,908

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

6 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
25 May 2023Appointment of Rumball Sedgwick as a secretary on 19 May 2023 (2 pages)
13 April 2023Confirmation statement made on 1 April 2023 with updates (6 pages)
16 December 2022Appointment of Ms Nicole Kelly as a director on 8 December 2022 (2 pages)
14 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
14 April 2022Confirmation statement made on 1 April 2022 with updates (6 pages)
31 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
1 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
7 April 2021Confirmation statement made on 1 April 2021 with updates (6 pages)
4 May 2020Confirmation statement made on 1 April 2020 with updates (6 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 November 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 November 2018Confirmation statement made on 20 September 2018 with updates (6 pages)
19 November 2018Confirmation statement made on 17 October 2018 with updates (6 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
12 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
15 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Director's details changed for Bruce Michael Kellard on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Stephen John Markwell on 17 March 2017 (2 pages)
17 March 2017Secretary's details changed for Shirani Delia Mccarthy on 17 March 2017 (1 page)
17 March 2017Director's details changed for Stephen John Markwell on 17 March 2017 (2 pages)
17 March 2017Secretary's details changed for Shirani Delia Mccarthy on 17 March 2017 (1 page)
17 March 2017Director's details changed for Bruce Michael Kellard on 17 March 2017 (2 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50.999992
(10 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50.999992
(10 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50.999992
(10 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50.999992
(9 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50.999992
(9 pages)
14 October 2014Registered office address changed from 58 Saint Peters Street St. Albans Herts AL1 3HG to C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 58 Saint Peters Street St. Albans Herts AL1 3HG to C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 14 October 2014 (1 page)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50.999992
(9 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50.999992
(9 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50.999992
(9 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50.999992
(9 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
29 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (10 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (10 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
2 March 2011Appointment of Bruce Michael Kellard as a director (3 pages)
2 March 2011Appointment of Bruce Michael Kellard as a director (3 pages)
1 February 2011Appointment of Shirani Delia Mccarthy as a secretary (5 pages)
1 February 2011Appointment of Shirani Delia Mccarthy as a secretary (5 pages)
13 January 2011Termination of appointment of Ramola Mansell as a secretary (1 page)
13 January 2011Termination of appointment of Ramola Mansell as a secretary (1 page)
13 January 2011Termination of appointment of Ramola Mansell as a director (1 page)
13 January 2011Termination of appointment of Ramola Mansell as a director (1 page)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (10 pages)
19 April 2010Appointment of Mrs Shirani Delia Mccarthy as a director (2 pages)
19 April 2010Appointment of Mrs Shirani Delia Mccarthy as a director (2 pages)
23 November 2009Termination of appointment of Torrance Pullar as a director (1 page)
23 November 2009Termination of appointment of Torrance Pullar as a director (1 page)
28 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
28 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (18 pages)
18 October 2009Director's details changed for Capt Torrance Adrian Pullar on 6 October 2009 (2 pages)
18 October 2009Director's details changed for Capt Torrance Adrian Pullar on 6 October 2009 (2 pages)
18 October 2009Director's details changed for Capt Torrance Adrian Pullar on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen John Markwell on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Ramola Mansell on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen John Markwell on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Ramola Mansell on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Ramola Mansell on 6 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen John Markwell on 6 October 2009 (2 pages)
28 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
10 October 2008Return made up to 05/10/08; full list of members (24 pages)
10 October 2008Return made up to 05/10/08; full list of members (24 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
24 October 2007Return made up to 05/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2007Return made up to 05/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
30 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
30 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
30 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
8 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
27 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
26 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
20 October 2003Return made up to 05/10/03; full list of members (13 pages)
20 October 2003Return made up to 05/10/03; full list of members (13 pages)
10 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
10 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
21 October 2002Return made up to 05/10/02; no change of members (8 pages)
21 October 2002Return made up to 05/10/02; no change of members (8 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
27 December 2001Return made up to 05/10/01; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 December 2001Return made up to 05/10/01; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2001Full accounts made up to 24 June 2000 (10 pages)
26 April 2001Full accounts made up to 24 June 2000 (10 pages)
17 April 2001Director resigned (1 page)
17 April 2001Accounting reference date extended from 24/06/01 to 30/06/01 (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Accounting reference date extended from 24/06/01 to 30/06/01 (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 5 priory road high wycombe buckinghamshire HP13 6SE (1 page)
3 November 2000Return made up to 05/10/00; full list of members (7 pages)
3 November 2000Return made up to 05/10/00; full list of members (7 pages)
3 November 2000Registered office changed on 03/11/00 from: 5 priory road high wycombe buckinghamshire HP13 6SE (1 page)
16 November 1999Accounts for a small company made up to 24 June 1999 (6 pages)
16 November 1999Accounts for a small company made up to 24 June 1999 (6 pages)
21 October 1999Return made up to 05/10/99; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 1999Return made up to 05/10/99; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 1999Registered office changed on 18/08/99 from: 15 latium close holywell hill st albans hertfordshire AL1 1XU (1 page)
18 August 1999Registered office changed on 18/08/99 from: 15 latium close holywell hill st albans hertfordshire AL1 1XU (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Full accounts made up to 24 June 1998 (8 pages)
9 March 1999Full accounts made up to 24 June 1998 (8 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
30 April 1998Amended full accounts made up to 24 June 1997 (8 pages)
30 April 1998Amended full accounts made up to 24 June 1997 (8 pages)
21 April 1998Full accounts made up to 24 June 1997 (8 pages)
21 April 1998Full accounts made up to 24 June 1997 (8 pages)
31 March 1998Registered office changed on 31/03/98 from: 10 latium close holywell hill st albans hertfordshire AL1 1XU (1 page)
31 March 1998Registered office changed on 31/03/98 from: 10 latium close holywell hill st albans hertfordshire AL1 1XU (1 page)
17 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 June 1997Full accounts made up to 24 June 1996 (8 pages)
23 June 1997Full accounts made up to 24 June 1996 (8 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
21 October 1996Return made up to 05/10/96; no change of members (6 pages)
21 October 1996Return made up to 05/10/96; no change of members (6 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
23 May 1996Registered office changed on 23/05/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
1 February 1996Accounts for a small company made up to 24 June 1995 (13 pages)
1 February 1996Accounts for a small company made up to 24 June 1995 (13 pages)
14 November 1995Return made up to 05/10/95; change of members (14 pages)
14 November 1995Ad 06/10/94-23/05/95 £ si 19@50 (2 pages)
14 November 1995Return made up to 05/10/95; change of members (14 pages)
14 November 1995Ad 06/10/94-23/05/95 £ si 19@50 (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Accounts for a small company made up to 24 June 1994 (10 pages)
24 April 1995Accounts for a small company made up to 24 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 December 1994Return made up to 05/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1994Ad 28/04/94-05/10/94 £ si 15@50 (2 pages)
14 June 1994Accounting reference date notified as 24/06 (1 page)
5 October 1993Incorporation (15 pages)