Company NameHawthorn Mews Residents Company Limited
DirectorsKeith Stanley Vaughan and Nicholas Nearchou
Company StatusActive
Company Number02862839
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 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 NameKeith Stanley Vaughan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Cherry Court
Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameMr Nicholas Nearchou
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Paynesfield Road
Bushey Heath
Bushey
WD23 1PQ
Secretary NameSolum Property Management Limited (Corporation)
StatusCurrent
Appointed29 July 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address13 Paynesfield Road
Bushey Heath
Bushey
WD23 1PQ
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameAlan Victor Randall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleCustomer Care Manager
Correspondence Address2 The Orchard
Riseley
Bedford
MK44 1EB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameDean James Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1997)
RoleConstruction Manager
Correspondence Address18 Britannia
Puckeridge
Ware
Hertfordshire
SG11 1TG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1997)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1997)
RoleTechnical Services D
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NamePeter Thornby Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1997)
RoleCommercial Director
Correspondence Address15 Kingmaker Way
Northampton
NN4 8QL
Director NameMr Thambapillai Pathmanathan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 1997)
RoleAccountant
Correspondence Address163 Cassiobury Drive
Watford
Hertfordshire
WD1 3AL
Director NameStuart James Wallace
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 24 June 1997)
RoleArea Director
Correspondence Address89 Studley Knapp
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7NF
Director NameChristopher Joan Wesley Foy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1998)
RoleStatistician
Correspondence Address51 Cherry Court
Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameJean Clayton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(3 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 February 2010)
RoleRetired
Correspondence Address24 Cherry Court
621 Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameNorman Russell
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(3 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 August 2010)
RoleRetired
Correspondence Address13 Cherry Court
Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameGerald Clayton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 May 2010)
RoleRetired
Correspondence Address24 Cherry Court
621 Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameAndrea Ainslie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 2000)
RoleInsurance Broker
Correspondence Address45 Cherry Court
621 Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameRenee Marguerite Russell
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 March 2012)
RoleRetired
Correspondence Address13 Cherry Court
Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameKaren Jayne King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Director NameAudrey Penhall
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(17 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cherry Court Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameMrs Louise Kramer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlequin Court 20 Tavistock Street
London
WC2E 7NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed02 July 1997(3 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD

Location

Registered AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £5Mr B. Barhan
3.57%
Ordinary
1 at £5E. Nearchou & Mr N. Nearchou & Abbortsford
1.79%
Ordinary
1 at £5H. Joshi & S. Patel
1.79%
Ordinary
1 at £5Jaffey Limited
1.79%
Ordinary
1 at £5Leedham & C. Leedham
1.79%
Ordinary
1 at £5Mr A. Puranik
1.79%
Ordinary
1 at £5Mr A.l. Hindocha & Mr R. Hindocha
1.79%
Ordinary
1 at £5Mr B. Gandhi & Ms Gandhi
1.79%
Ordinary
1 at £5Mr C. Holliday
1.79%
Ordinary
1 at £5Mr D.p. Gannon
1.79%
Ordinary
1 at £5Mr G. Bendel & Mrs G. Bendel
1.79%
Ordinary
1 at £5Mr G. Shaljak
1.79%
Ordinary
1 at £5Mr H.n. Mehta
1.79%
Ordinary
1 at £5Mr Hira & Ms Hira
1.79%
Ordinary
1 at £5Mr K.a. Hassani
1.79%
Ordinary
1 at £5Mr K.s. Vaughan
1.79%
Ordinary
1 at £5Mr M. Masarati & Ms N. Ochard
1.79%
Ordinary
1 at £5Mr M. Miller
1.79%
Ordinary
1 at £5Mr M. Newman
1.79%
Ordinary
1 at £5Mr M.a. Ward
1.79%
Ordinary
1 at £5Mr O'hara
1.79%
Ordinary
1 at £5Mr R.m. Majeed & F.f. Majeed
1.79%
Ordinary
1 at £5Mr R.m. Radhakrishnan
1.79%
Ordinary
1 at £5Mr R.t. Rogerson
1.79%
Ordinary
1 at £5Mr S. Vincent
1.79%
Ordinary
1 at £5Mr T.s. Mudhar & Mrs T.s. Mudhar
1.79%
Ordinary
1 at £5Mr V.v. Pabari
1.79%
Ordinary
1 at £5Mr Y.k. Kim
1.79%
Ordinary
1 at £5Mrs A. Cooper
1.79%
Ordinary
1 at £5Mrs A. Penhall
1.79%
Ordinary
1 at £5Mrs A. Vyas & Mr A. Vyas
1.79%
Ordinary
1 at £5Mrs B. Jacobs & Mr B. Jacobs
1.79%
Ordinary
1 at £5Mrs Cousins & Mr M. Cousins
1.79%
Ordinary
1 at £5Mrs E. Clarke & Mr E. Clarke
1.79%
Ordinary
1 at £5Mrs E. Rowley
1.79%
Ordinary
1 at £5Mrs H.j. Thompson & Mr I.s. Thompson
1.79%
Ordinary
1 at £5Mrs J. Collins
1.79%
Ordinary
1 at £5Mrs J. Wright
1.79%
Ordinary
1 at £5Mrs M. Merali & Mr M. Merali
1.79%
Ordinary
1 at £5Mrs M.s. Wilcox
1.79%
Ordinary
1 at £5Mrs Mavadia & Mr Mavadia
1.79%
Ordinary
1 at £5Mrs R. Horton
1.79%
Ordinary
1 at £5Ms A. Karve
1.79%
Ordinary
1 at £5Ms F. Allana
1.79%
Ordinary
1 at £5Ms H. Gadhia
1.79%
Ordinary
1 at £5Ms K. King
1.79%
Ordinary
1 at £5Ms L. Francis
1.79%
Ordinary
1 at £5Ms O. Young
1.79%
Ordinary
1 at £5Ms S. Ray
1.79%
Ordinary
1 at £5Ms S.f.a. Jabbar
1.79%
Ordinary
1 at £5Nadesan & K. Nadesan
1.79%
Ordinary
1 at £5V. Harris
1.79%
Ordinary
1 at £5V.l. Inness & D.g. Avigad
1.79%
Ordinary
1 at £5Vaitha & R. Vaitha
1.79%
Ordinary
1 at £5Z. Silver
1.79%
Ordinary

Financials

Year2014
Net Worth£1,680
Cash£34,857
Current Liabilities£3,718

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

10 November 2023Confirmation statement made on 28 October 2023 with updates (7 pages)
26 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
23 February 2023Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 23 February 2023 (1 page)
28 November 2022Confirmation statement made on 28 October 2022 with updates (7 pages)
29 July 2022Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022 (1 page)
29 July 2022Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 29 July 2022 (1 page)
29 July 2022Appointment of Solum Property Management Limited as a secretary on 29 July 2022 (2 pages)
14 February 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
16 December 2021Termination of appointment of Audrey Penhall as a director on 7 December 2021 (1 page)
24 November 2021Director's details changed for Mr Nick Nearchou on 24 November 2021 (2 pages)
11 November 2021Appointment of Mr Nick Nearchou as a director on 9 November 2021 (2 pages)
5 November 2021Confirmation statement made on 28 October 2021 with updates (8 pages)
4 January 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 October 2020Confirmation statement made on 28 October 2020 with updates (8 pages)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 November 2019Confirmation statement made on 28 October 2019 with updates (8 pages)
26 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 November 2018Confirmation statement made on 28 October 2018 with updates (8 pages)
15 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 March 2018Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (10 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (10 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 March 2016Termination of appointment of Louise Kramer as a director on 17 January 2015 (2 pages)
14 March 2016Termination of appointment of Louise Kramer as a director on 17 January 2015 (2 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 280
(11 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 280
(11 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 280
(11 pages)
20 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 280
(11 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 November 2013Secretary's details changed for Playfield Management on 1 November 2012 (2 pages)
1 November 2013Director's details changed for Keith Stanley Vaughan on 1 November 2012 (2 pages)
1 November 2013Director's details changed for Keith Stanley Vaughan on 1 November 2012 (2 pages)
1 November 2013Director's details changed for Keith Stanley Vaughan on 1 November 2012 (2 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 280
(14 pages)
1 November 2013Secretary's details changed for Playfield Management on 1 November 2012 (2 pages)
1 November 2013Secretary's details changed for Playfield Management on 1 November 2012 (2 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 280
(14 pages)
2 August 2013Termination of appointment of Karen King as a director (2 pages)
2 August 2013Termination of appointment of Karen King as a director (2 pages)
18 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (22 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (22 pages)
9 November 2012Termination of appointment of Renee Russell as a director (2 pages)
9 November 2012Termination of appointment of Renee Russell as a director (2 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Annual return made up to 28 October 2011 (16 pages)
21 December 2011Annual return made up to 28 October 2011 (16 pages)
5 May 2011Appointment of Audrey Penhall as a director (3 pages)
5 May 2011Appointment of Mrs Louise Kramer as a director (3 pages)
5 May 2011Appointment of Mrs Louise Kramer as a director (3 pages)
5 May 2011Appointment of Audrey Penhall as a director (3 pages)
4 May 2011Appointment of Karen Jayne King as a director (3 pages)
4 May 2011Appointment of Karen Jayne King as a director (3 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 November 2010Annual return made up to 28 October 2010 (14 pages)
3 November 2010Annual return made up to 28 October 2010 (14 pages)
31 August 2010Termination of appointment of Norman Russell as a director (2 pages)
31 August 2010Termination of appointment of Norman Russell as a director (2 pages)
18 May 2010Termination of appointment of Gerald Clayton as a director (3 pages)
18 May 2010Termination of appointment of Gerald Clayton as a director (3 pages)
23 February 2010Termination of appointment of Jean Clayton as a director (2 pages)
23 February 2010Termination of appointment of Jean Clayton as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (21 pages)
6 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (21 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 October 2008Return made up to 20/10/08; full list of members (12 pages)
22 October 2008Return made up to 20/10/08; full list of members (12 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 October 2007Return made up to 15/10/07; change of members (8 pages)
29 October 2007Return made up to 15/10/07; change of members (8 pages)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 October 2006Return made up to 15/10/06; no change of members (8 pages)
31 October 2006Return made up to 15/10/06; no change of members (8 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 October 2005Return made up to 15/10/05; full list of members (11 pages)
26 October 2005Return made up to 15/10/05; full list of members (11 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 November 2004Return made up to 15/10/04; change of members (13 pages)
1 November 2004Return made up to 15/10/04; change of members (13 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 November 2003Return made up to 15/10/03; change of members (8 pages)
11 November 2003Return made up to 15/10/03; change of members (8 pages)
3 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 November 2002Return made up to 15/10/02; full list of members (9 pages)
15 November 2002Return made up to 15/10/02; full list of members (9 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 November 2001Return made up to 15/10/01; change of members (8 pages)
9 November 2001Return made up to 15/10/01; change of members (8 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 October 2000Return made up to 15/10/00; no change of members (7 pages)
27 October 2000Return made up to 15/10/00; no change of members (7 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
4 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 October 1999Return made up to 15/10/99; full list of members (27 pages)
19 October 1999Return made up to 15/10/99; full list of members (27 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
16 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 October 1998Return made up to 15/10/98; no change of members (6 pages)
14 October 1998Return made up to 15/10/98; no change of members (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 November 1997Registered office changed on 02/11/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
2 November 1997Registered office changed on 02/11/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
22 October 1997Return made up to 15/10/97; no change of members (6 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Return made up to 15/10/97; no change of members (6 pages)
22 October 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 30 September 1996 (12 pages)
31 January 1997Full accounts made up to 30 September 1996 (12 pages)
18 October 1996Return made up to 15/10/96; full list of members (30 pages)
18 October 1996Return made up to 15/10/96; full list of members (30 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 280/285 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 280/285 (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
6 August 1996Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 275/280 (2 pages)
6 August 1996Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 275/280 (2 pages)
25 July 1996New director appointed (3 pages)
25 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
29 April 1996Ad 15/04/96-19/04/96 £ si 1@5=5 £ ic 270/275 (2 pages)
29 April 1996Ad 15/04/96-19/04/96 £ si 1@5=5 £ ic 270/275 (2 pages)
22 March 1996Ad 15/03/96--------- £ si 1@5=5 £ ic 265/270 (2 pages)
22 March 1996Ad 15/03/96--------- £ si 1@5=5 £ ic 265/270 (2 pages)
25 February 1996Full accounts made up to 30 September 1995 (11 pages)
25 February 1996Full accounts made up to 30 September 1995 (11 pages)
20 February 1996Ad 05/02/96-09/02/96 £ si 1@5=5 £ ic 255/260 (2 pages)
20 February 1996Ad 05/02/96-09/02/96 £ si 1@5=5 £ ic 255/260 (2 pages)
16 February 1996Ad 29/01/96-02/02/96 £ si 2@5=10 £ ic 245/255 (2 pages)
16 February 1996Ad 29/01/96-02/02/96 £ si 2@5=10 £ ic 245/255 (2 pages)
17 January 1996Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 240/245 (2 pages)
17 January 1996Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 240/245 (2 pages)
8 December 1995Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 235/240 (4 pages)
8 December 1995Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 235/240 (4 pages)
20 October 1995Return made up to 15/10/95; full list of members (44 pages)
20 October 1995Return made up to 15/10/95; full list of members (44 pages)
21 September 1995Ad 11/09/95-15/09/95 £ si 1@5=5 £ ic 225/230 (2 pages)
21 September 1995Ad 11/09/95-15/09/95 £ si 1@5=5 £ ic 225/230 (2 pages)
31 August 1995Ad 21/08/95--------- £ si 2@5=10 £ ic 215/225 (4 pages)
31 August 1995Ad 21/08/95--------- £ si 2@5=10 £ ic 215/225 (4 pages)
7 August 1995Director resigned;new director appointed (8 pages)
7 August 1995Director resigned;new director appointed (8 pages)
9 June 1995Ad 22/05/95-26/05/95 £ si 2@5=10 £ ic 205/215 (4 pages)
9 June 1995Ad 22/05/95-26/05/95 £ si 2@5=10 £ ic 205/215 (4 pages)
8 June 1995Ad 29/05/95-02/06/95 £ si 2@5=10 £ ic 195/205 (4 pages)
8 June 1995Ad 29/05/95-02/06/95 £ si 2@5=10 £ ic 195/205 (4 pages)
25 May 1995Ad 15/05/95-19/05/95 £ si 1@5=5 £ ic 190/195 (4 pages)
25 May 1995Ad 15/05/95-19/05/95 £ si 1@5=5 £ ic 190/195 (4 pages)
23 April 1995Ad 10/04/95--------- £ si 1@5=5 £ ic 185/190 (4 pages)
23 April 1995Ad 10/04/95--------- £ si 1@5=5 £ ic 185/190 (4 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Ad 27/03/95-31/03/95 £ si 2@5=10 £ ic 175/185 (4 pages)
13 April 1995Ad 27/03/95-31/03/95 £ si 2@5=10 £ ic 175/185 (4 pages)
13 April 1995Director resigned;new director appointed (6 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
4 April 1995Ad 20/03/95-24/03/95 £ si 2@5=10 £ ic 165/175 (4 pages)
4 April 1995Ad 20/03/95-24/03/95 £ si 2@5=10 £ ic 165/175 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 October 1993Incorporation (14 pages)
15 October 1993Incorporation (14 pages)