Company NameHalliwick Gate Residents Company Limited
DirectorPamela Barron
Company StatusActive
Company Number02890740
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 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 NameMrs Pamela Barron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrosvenor House Ground Floor, Unit 3a
1 High Street
Edgware
HA8 7TA
Secretary NameSolum Property Management Limited T/A Spmplayfield (Corporation)
StatusCurrent
Appointed31 March 2022(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressUnit 3a, Grosvenor House 1 High Street
Edgware
HA8 7TA
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleSecretary
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 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, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1997)
RoleConstruction Manager
Correspondence Address18 Britannia
Puckeridge
Ware
Hertfordshire
SG11 1TG
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 1997)
RoleTechnical Services D
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NameJulie Jobson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 June 1998)
RoleFinance Officer
Correspondence Address7 Freame House
6 Cunard Crescent
London
N21 2TJ
Director NameRichard William Marriage
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2003)
RoleBusiness Manager
Correspondence Address1 Halliwick House
1 Cunard Close
London
N21 2TB
Director NameAnnabel June Kohler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2013)
RoleEvent Management
Correspondence Address5 Freame House
6 Cunard Crescent
London
N21 2TJ
Director NameAnn Louise Grimwade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 July 1999)
RoleTraining & Development Mngr
Correspondence Address8 Aislabie House
7 Cunard Crescent
London
N21 2TL
Director NameCaroline Ann Curtis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 19 May 1998)
RoleSolicitor
Correspondence Address6 Freame House
6 Cunard Crescent Winchmorre Hill
London
N21 2TJ
Director NameAnn Roberta O'Connor
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1998(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1999)
RoleTeacher
Correspondence Address3 Freame House
6 Cunard Crescent Winchmore Hill
London
N21 2TJ
Director NameAlan Austin Mulroney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 1999)
RoleChartered Engineer
Correspondence Address9 Mylne House
Cunard Crescent
Enfield
Middlesex
N21 2TH
Director NameLena Kim Baillie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 15 September 2000)
RoleMarketing Manager
Correspondence Address1 Tritton House
4 Cunard Crescent
London
N21 2TG
Director NameKatie Dickinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2002)
RoleMarketing Manager
Correspondence Address2 Freame House
6 Cunard Crescent
London
N21 2TJ
Director NameMrs Jean Margaret Adams
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Braikenridge House
Cunard Crescent
London
N21 2TF
Director NameGerri Finn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2002(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 2007)
RoleI.T
Correspondence Address15 Freame House
Cunard Crescent Winchmore Hill
London
N21 2TJ
Director NameMr Richard Curson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2004)
RoleManaging Director Ragie Hair L
Country of ResidenceUnited Kingdom
Correspondence Address12 Aislabie House
7 Cunard Crescent
Winchmore Hill
London
N21 2TL
Director NameBarbara Elizabeth Khalek
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(8 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 February 2020)
RoleRgn Manager
Country of ResidenceBritish
Correspondence Address9 Aislabie House
7 Cunard Crescent
London
N21 2TL
Director NameKatie Harrington
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 March 2004)
RoleMarketing Manager
Correspondence Address2 Freame House
6 Cunard Crescent
London
N21 2TJ
Director NameMichael Lowkin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2010)
RoleMarketing Manager
Correspondence Address4 Tritton House
4 Cunard Crescent
Winchmore Hill
London
N21 2TG
Director NameKenneth Frank Martin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 December 2013)
RoleRetired
Correspondence AddressFlat 6 Braikenridge House
London
N21 2TF
Director NameRichard Damel Landsberg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(11 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 September 2020)
RoleCo Director
Country of ResidenceBritish
Correspondence AddressUnit 3 Chase Side Works
Chelmsford Road Southgate
London
N14 4JN
Director NameMrs Emel Murat
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Halliwick House
1 Cunard Crescent
London
N21 2TB
Director NameMr Peter Barron
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(19 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Braikenridge House 3 Cunard Crescent
Winchmore Hill
London
N21 2TF
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(27 years, 2 months after company formation)
Appointment Duration11 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Streatfield Road
Harrow
HA3 9BY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed19 June 1997(3 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(24 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 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

-OTHER
74.42%
-
2 at £5D. Patel
2.33%
Ordinary
2 at £5W. Lawrence
2.33%
Ordinary
1 at £5A. Bassiri
1.16%
Ordinary
1 at £5A. Christodoulou
1.16%
Ordinary
1 at £5A. Musso
1.16%
Ordinary
1 at £5A. Weigelt
1.16%
Ordinary
1 at £5B. Khalek
1.16%
Ordinary
1 at £5D. Bird
1.16%
Ordinary
1 at £5D. Rowe
1.16%
Ordinary
1 at £5E. Gubb
1.16%
Ordinary
1 at £5F. Kier
1.16%
Ordinary
1 at £5J. Adams
1.16%
Ordinary
1 at £5L. Mitchell
1.16%
Ordinary
1 at £5L. Whelan
1.16%
Ordinary
1 at £5Mr C. Cook
1.16%
Ordinary
1 at £5Mrs I. Wilson
1.16%
Ordinary
1 at £5P. Davies & A. Binson
1.16%
Ordinary
1 at £5R. Curson & A. Mccarron
1.16%
Ordinary
1 at £5T. Morris
1.16%
Ordinary
1 at £5V. Ladwa
1.16%
Ordinary

Financials

Year2014
Net Worth£2,580
Cash£39,027
Current Liabilities£8,604

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Filing History

23 November 2023Director's details changed for Mrs. Pamela Barron on 23 November 2023 (2 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 February 2023Confirmation statement made on 15 February 2023 with updates (9 pages)
20 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 20 February 2023 (1 page)
20 July 2022Secretary's details changed for Solum Property Management Limited T/a Spmplayfield on 31 March 2022 (1 page)
20 July 2022Registered office address changed from Unit 3a, Grosvenor House 1 High Street Edgware HA8 7TA England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 20 July 2022 (1 page)
20 July 2022Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 20 July 2022 (1 page)
19 July 2022Appointment of Solum Property Management Limited T/a Spmplayfield as a secretary on 31 March 2022 (2 pages)
19 July 2022Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 31 March 2022 (1 page)
19 July 2022Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to Unit 3a, Grosvenor House 1 High Street Edgware HA8 7TA on 19 July 2022 (1 page)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 March 2022Termination of appointment of Mark Michael Fain as a director on 11 March 2022 (1 page)
24 February 2022Confirmation statement made on 15 February 2022 with updates (10 pages)
11 June 2021Appointment of Mrs. Pamela Barron as a director on 10 June 2021 (2 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 April 2021Appointment of Mr Mark Michael Fain as a director on 9 April 2021 (2 pages)
13 April 2021Termination of appointment of Emel Murat as a director on 13 April 2021 (1 page)
18 February 2021Confirmation statement made on 15 February 2021 with updates (10 pages)
22 September 2020Termination of appointment of Peter Barron as a director on 21 September 2020 (1 page)
14 September 2020Termination of appointment of Jean Margaret Adams as a director on 11 September 2020 (1 page)
14 September 2020Termination of appointment of Richard Damel Landsberg as a director on 11 September 2020 (1 page)
6 August 2020Appointment of Mrs Emel Murat as a director on 3 August 2020 (2 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 February 2020Termination of appointment of Barbara Elizabeth Khalek as a director on 25 February 2020 (1 page)
25 February 2020Confirmation statement made on 15 February 2020 with updates (10 pages)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 15 February 2019 with updates (10 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (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)
22 February 2018Confirmation statement made on 15 February 2018 with updates (10 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (11 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (11 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 430
(15 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 430
(15 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 430
(14 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 430
(14 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Director's details changed for Barbara Elizabeth Khalek on 1 January 2010 (2 pages)
3 March 2014Director's details changed for Richard Damel Landsberg on 1 January 2010 (2 pages)
3 March 2014Director's details changed for Richard Damel Landsberg on 1 January 2010 (2 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 430
(18 pages)
3 March 2014Director's details changed for Jean Margaret Adams on 1 January 2010 (2 pages)
3 March 2014Director's details changed for Barbara Elizabeth Khalek on 1 January 2010 (2 pages)
3 March 2014Director's details changed for Jean Margaret Adams on 1 January 2010 (2 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 430
(18 pages)
3 March 2014Director's details changed for Richard Damel Landsberg on 1 January 2010 (2 pages)
3 March 2014Director's details changed for Jean Margaret Adams on 1 January 2010 (2 pages)
3 March 2014Director's details changed for Barbara Elizabeth Khalek on 1 January 2010 (2 pages)
1 March 2014Secretary's details changed for Playfield Properties Limited on 1 February 2013 (1 page)
1 March 2014Secretary's details changed for Playfield Properties Limited on 1 February 2013 (1 page)
1 March 2014Secretary's details changed for Playfield Properties Limited on 1 February 2013 (1 page)
4 January 2014Appointment of Peter Barron as a director (3 pages)
4 January 2014Appointment of Peter Barron as a director (3 pages)
13 December 2013Termination of appointment of Kenneth Martin as a director (2 pages)
13 December 2013Termination of appointment of Kenneth Martin as a director (2 pages)
6 August 2013Termination of appointment of Annabel Kohler as a director (2 pages)
6 August 2013Termination of appointment of Annabel Kohler as a director (2 pages)
23 May 2013Termination of appointment of Emel Murat as a director (2 pages)
23 May 2013Termination of appointment of Emel Murat as a director (2 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Annual return made up to 15 February 2013 (18 pages)
3 April 2013Annual return made up to 15 February 2013 (18 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)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (22 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (22 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 15 February 2011 (18 pages)
24 February 2011Annual return made up to 15 February 2011 (18 pages)
9 February 2011Termination of appointment of Michael Lowkin as a director (2 pages)
9 February 2011Termination of appointment of Michael Lowkin as a director (2 pages)
2 February 2011Annual return made up to 27 January 2011 (17 pages)
2 February 2011Annual return made up to 27 January 2011 (17 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (21 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (21 pages)
24 July 2009Director appointed emel murat (2 pages)
24 July 2009Director appointed emel murat (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2009Return made up to 24/01/09; no change of members (6 pages)
28 January 2009Return made up to 24/01/09; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2008Return made up to 24/01/08; full list of members (13 pages)
1 February 2008Return made up to 24/01/08; full list of members (13 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Return made up to 24/01/07; change of members (9 pages)
8 February 2007Return made up to 24/01/07; change of members (9 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 24/01/06; change of members (9 pages)
9 February 2006Return made up to 24/01/06; change of members (9 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2005Return made up to 24/01/05; full list of members (8 pages)
21 February 2005Return made up to 24/01/05; full list of members (8 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
12 February 2004Return made up to 24/01/04; full list of members (12 pages)
12 February 2004Return made up to 24/01/04; full list of members (12 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
12 February 2003Return made up to 24/01/03; change of members (17 pages)
12 February 2003Return made up to 24/01/03; change of members (17 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 January 2002Return made up to 24/01/02; change of members (12 pages)
29 January 2002Return made up to 24/01/02; change of members (12 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 January 2001Return made up to 24/01/01; full list of members (14 pages)
30 January 2001Return made up to 24/01/01; full list of members (14 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
16 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 March 2000Return made up to 24/01/00; full list of members (14 pages)
7 March 2000Return made up to 24/01/00; full list of members (14 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
28 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 January 1999Return made up to 24/01/99; change of members (8 pages)
25 January 1999Return made up to 24/01/99; change of members (8 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
3 February 1998Return made up to 24/01/98; no change of members (6 pages)
3 February 1998Return made up to 24/01/98; no change of members (6 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 31 December 1996 (11 pages)
6 March 1997Full accounts made up to 31 December 1996 (11 pages)
31 January 1997Return made up to 24/01/97; full list of members (66 pages)
31 January 1997Return made up to 24/01/97; full list of members (66 pages)
30 January 1997Ad 20/01/97--------- £ si 1@5=5 £ ic 430/435 (2 pages)
30 January 1997Ad 20/01/97--------- £ si 1@5=5 £ ic 430/435 (2 pages)
21 January 1997Ad 16/12/96-20/12/96 £ si 1@5=5 £ ic 425/430 (2 pages)
21 January 1997Ad 09/12/96-13/12/96 £ si 1@5=5 £ ic 420/425 (2 pages)
21 January 1997Ad 16/12/96-20/12/96 £ si 1@5=5 £ ic 425/430 (2 pages)
21 January 1997Ad 09/12/96-13/12/96 £ si 1@5=5 £ ic 420/425 (2 pages)
31 December 1996Ad 16/12/96-20/12/96 £ si 11@5=55 £ ic 365/420 (3 pages)
31 December 1996Ad 16/12/96-20/12/96 £ si 11@5=55 £ ic 365/420 (3 pages)
18 December 1996Ad 09/12/96-13/12/96 £ si 8@5=40 £ ic 325/365 (2 pages)
18 December 1996Ad 09/12/96-13/12/96 £ si 8@5=40 £ ic 325/365 (2 pages)
12 December 1996Ad 02/12/96-06/12/96 £ si 8@5=40 £ ic 285/325 (1 page)
12 December 1996Ad 02/12/96-06/12/96 £ si 8@5=40 £ ic 285/325 (1 page)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 280/285 (2 pages)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 280/285 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 275/280 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 275/280 (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
18 September 1996Ad 09/09/96-13/09/96 £ si 1@5=5 £ ic 270/275 (2 pages)
18 September 1996Ad 09/09/96-13/09/96 £ si 1@5=5 £ ic 270/275 (2 pages)
12 September 1996Ad 02/09/96-06/09/96 £ si 1@5=5 £ ic 265/270 (2 pages)
12 September 1996Ad 02/09/96-06/09/96 £ si 1@5=5 £ ic 265/270 (2 pages)
6 August 1996Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 255/260 (2 pages)
6 August 1996Ad 29/07/96--------- £ si 1@5=5 £ ic 260/265 (2 pages)
6 August 1996Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 255/260 (2 pages)
6 August 1996Ad 29/07/96--------- £ si 1@5=5 £ ic 260/265 (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)
5 July 1996Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 250/255 (2 pages)
5 July 1996Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 250/255 (2 pages)
3 June 1996Ad 20/05/96-24/05/96 £ si 1@5=5 £ ic 245/250 (2 pages)
3 June 1996Ad 20/05/96-24/05/96 £ si 1@5=5 £ ic 245/250 (2 pages)
15 May 1996Ad 29/04/96-03/05/96 £ si 1@5=5 £ ic 240/245 (2 pages)
15 May 1996Ad 29/04/96-03/05/96 £ si 1@5=5 £ ic 240/245 (2 pages)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996Full accounts made up to 31 December 1995 (11 pages)
15 March 1996Ad 04/03/96-08/03/96 £ si 2@5=10 £ ic 230/240 (2 pages)
15 March 1996Ad 04/03/96-08/03/96 £ si 2@5=10 £ ic 230/240 (2 pages)
2 March 1996Ad 19/02/96-23/02/96 £ si 1@5=5 £ ic 225/230 (2 pages)
2 March 1996Ad 19/02/96-23/02/96 £ si 1@5=5 £ ic 225/230 (2 pages)
31 January 1996Return made up to 24/01/96; full list of members (22 pages)
31 January 1996Return made up to 24/01/96; full list of members (22 pages)
30 January 1996Ad 15/01/96--------- £ si 1@5=5 £ ic 225/230 (2 pages)
30 January 1996Ad 15/01/96--------- £ si 1@5=5 £ ic 225/230 (2 pages)
17 January 1996Ad 18/12/95-29/12/95 £ si 3@5=15 £ ic 210/225 (2 pages)
17 January 1996Ad 18/12/95-29/12/95 £ si 3@5=15 £ ic 210/225 (2 pages)
2 January 1996Ad 11/12/95-15/12/95 £ si 3@5=15 £ ic 195/210 (2 pages)
2 January 1996Ad 11/12/95-15/12/95 £ si 3@5=15 £ ic 195/210 (2 pages)
15 December 1995Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 190/195 (4 pages)
15 December 1995Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 190/195 (4 pages)
8 December 1995Ad 27/11/95-01/12/95 £ si 2@5=10 £ ic 180/190 (4 pages)
8 December 1995Ad 27/11/95-01/12/95 £ si 2@5=10 £ ic 180/190 (4 pages)
7 September 1995Ad 28/08/95-01/09/95 £ si 2@5=10 £ ic 170/180 (4 pages)
7 September 1995Ad 28/08/95-01/09/95 £ si 2@5=10 £ ic 170/180 (4 pages)
16 August 1995Ad 07/08/95-11/08/95 £ si 2@5=10 £ ic 160/170 (4 pages)
16 August 1995Ad 07/08/95-11/08/95 £ si 2@5=10 £ ic 160/170 (4 pages)
7 July 1995Ad 26/06/95-30/06/95 £ si 1@5=5 £ ic 150/155 (4 pages)
7 July 1995Ad 26/06/95-30/06/95 £ si 1@5=5 £ ic 150/155 (4 pages)
9 May 1995Ad 24/04/95-28/04/95 £ si 5@1=5 £ ic 145/150 (4 pages)
9 May 1995Ad 24/04/95-28/04/95 £ si 5@1=5 £ ic 145/150 (4 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Ad 27/03/95-31/03/95 £ si 3@5=15 £ ic 130/145 (4 pages)
13 April 1995Ad 27/03/95-31/03/95 £ si 3@5=15 £ ic 130/145 (4 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)
16 March 1995Full accounts made up to 31 December 1994 (10 pages)
16 March 1995Full accounts made up to 31 December 1994 (10 pages)
30 January 1995Return made up to 24/01/95; full list of members (18 pages)
30 January 1995Return made up to 24/01/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 January 1994Incorporation (16 pages)
24 January 1994Incorporation (16 pages)