Company NameThe Beeches Residents Company Limited
DirectorsDavid Raymond Michael Crouch and Rajesh Dhrona
Company StatusActive
Company Number02960971
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 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 NameMr David Raymond Michael Crouch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
HA1 1BH
Director NameMr Rajesh Dhrona
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
HA1 1BH
Director NameJohn Edward Raymond Porch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleSales Director
Correspondence Address30c Denham Way
Rickmansworth
Hertfordshire
WD3 9SP
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Secretary NameSylvia Rose Strachan
NationalityBritish
StatusResigned
Appointed22 August 1994(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(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 03 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameCaroline Ruth Gross
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 1997)
RoleStudent
Correspondence Address4 The Beeches
Halsey Road
Watford
Hertfordshire
Director NameDebbie Boughen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 April 1997)
RoleInformation & System Technolog
Correspondence Address27 The Beeches
Halsey Road
Watford
Hertfordshire
WD1 7DW
Director NameSimon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address20 The Beeches
Halsey Road
Watford
Hertfordshire
WD1 7DW
Director NameDavid Anthony Redmond
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 2002)
RoleFinancial Advisor
Correspondence Address13 The Beeches
Halsey Road
Watford
Hertfordshire
WD1 7DW
Director NameSimon Jeremy Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(2 years after company formation)
Appointment Duration6 years (resigned 02 September 2002)
RoleAccountant
Correspondence Address10 The Beeches
Halsey Road
Watford
Hertfordshire
WD1 7DW
Secretary NameDavid Anthony Redmond
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2002)
RoleFinancial Advisor
Correspondence Address13 The Beeches
Halsey Road
Watford
Hertfordshire
WD1 7DW
Director NameDavid James Firman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleService Manager
Correspondence Address8 The Beeches
Halsey Road
Watford
Hertfordshire
WD1 7DW
Director NameLorna Elaine Andrews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleMerchandiser
Correspondence Address23 The Beeches
Halsey Road
Watford
Hertfordshire
WD1 7DW
Director NameMatthew John Cox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2002)
RoleBuyer
Correspondence Address5 The Beeches
Halsey Road
Watford
Hertfordshire
WD1 7DW
Director NameShamik Bipin Cholera
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 2002)
RoleBanker
Correspondence Address25 The Beeches
Halsey Road
Watford
Hertfordshire
WD18 0JW
Director NameMatthew Lindsay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(7 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2002)
RoleEstate Agent
Correspondence Address14 The Beeches
Halsey Road
Watford
Hertfordshire
WD18 0JW
Director NameJane Wade
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 November 2002)
RoleCroupier
Correspondence Address3 The Beeches
Halsey Road
Watford
Hertfordshire
WD18 0JW
Director NameElzbieta Anna Hickman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 November 2002)
RoleOffice Manager
Correspondence Address15 Craigmount
Radlett
Hertfordshire
WD7 7LW
Director NameMaureen Freeman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(7 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 The Beeches
Halsey Road
Watford
Hertfordshire
WD18 0JW
Secretary NameElzbieta Anna Hickman
NationalityBritish
StatusResigned
Appointed03 January 2002(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 November 2002)
RoleOffice Manager
Correspondence Address15 Craigmount
Radlett
Hertfordshire
WD7 7LW
Secretary NameJane Wade
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 October 2015)
RoleCroupier
Country of ResidenceUnited Kingdom
Correspondence Address40 Dickinson Square
Croxley Green
Hertfordshire
WD3 3EY
Director NameJane Wade
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 October 2015)
RoleCroupier
Country of ResidenceUnited Kingdom
Correspondence Address40 Dickinson Square
Croxley Green
Hertfordshire
WD3 3EY
Director NameMrs Jacqueline Ann Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(19 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
HA1 1BH

Location

Registered Address3rd Floor 166 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£31,493
Cash£15,595
Current Liabilities£948

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

30 January 2024Cessation of Jacqueline Ann Wilson as a person with significant control on 30 January 2024 (1 page)
30 January 2024Cessation of David Raymond Michael Crouch as a person with significant control on 30 January 2024 (1 page)
4 October 2023Total exemption full accounts made up to 24 June 2023 (8 pages)
24 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
2 February 2023Appointment of Mr Rajesh Dhrona as a director on 27 January 2023 (2 pages)
1 February 2023Termination of appointment of Jacqueline Ann Wilson as a director on 27 January 2023 (1 page)
1 February 2023Change of details for Mr David Raymond Michael Crouch as a person with significant control on 1 February 2023 (2 pages)
1 February 2023Change of details for Mrs Jacqueline Ann Wilson as a person with significant control on 1 February 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 24 June 2022 (8 pages)
31 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
31 August 2022Director's details changed for Mrs Jacqueline Ann Wilson on 24 August 2022 (2 pages)
7 December 2021Confirmation statement made on 22 August 2021 with updates (6 pages)
8 October 2021Director's details changed for Mr David Raymond Michael Crouch on 21 August 2021 (2 pages)
8 October 2021Total exemption full accounts made up to 24 June 2021 (8 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Confirmation statement made on 22 August 2020 with updates (6 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
2 December 2020Total exemption full accounts made up to 24 June 2020 (8 pages)
14 October 2019Confirmation statement made on 22 August 2019 with updates (6 pages)
10 October 2019Total exemption full accounts made up to 24 June 2019 (7 pages)
28 September 2018Total exemption full accounts made up to 24 June 2018 (7 pages)
18 September 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
18 September 2018Director's details changed for Mr David Raymond Michael Crouch on 22 August 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
12 September 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
12 September 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
12 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow HA1 1BH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow HA1 1BH on 12 September 2017 (1 page)
5 April 2017Termination of appointment of Jane Wade as a secretary on 21 October 2015 (1 page)
5 April 2017Termination of appointment of Jane Wade as a secretary on 21 October 2015 (1 page)
15 February 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (9 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (9 pages)
3 February 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
17 November 2015Termination of appointment of Jane Wade as a director on 21 October 2015 (1 page)
17 November 2015Termination of appointment of Jane Wade as a director on 21 October 2015 (1 page)
17 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,351
(9 pages)
17 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,351
(9 pages)
18 March 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
3 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,351
(9 pages)
3 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,351
(9 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
27 February 2014Appointment of Mrs Jacqueline Ann Wilson as a director (2 pages)
27 February 2014Appointment of Mrs Jacqueline Ann Wilson as a director (2 pages)
26 February 2014Termination of appointment of Maureen Freeman as a director (1 page)
26 February 2014Termination of appointment of Maureen Freeman as a director (1 page)
11 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,351
(9 pages)
11 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,351
(9 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 24 June 2012 (6 pages)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
26 September 2012Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 26 September 2012 (1 page)
26 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (9 pages)
12 March 2012Total exemption full accounts made up to 24 June 2011 (12 pages)
12 March 2012Total exemption full accounts made up to 24 June 2011 (12 pages)
29 September 2011Director's details changed for David Michael Crouch on 22 August 2011 (2 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
29 September 2011Director's details changed for David Michael Crouch on 22 August 2011 (2 pages)
18 March 2011Total exemption full accounts made up to 24 June 2010 (10 pages)
18 March 2011Total exemption full accounts made up to 24 June 2010 (10 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
20 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
20 September 2010Director's details changed for Jane Wade on 22 August 2010 (2 pages)
20 September 2010Director's details changed for Jane Wade on 22 August 2010 (2 pages)
20 September 2010Director's details changed for Maureen Freeman on 22 August 2010 (2 pages)
20 September 2010Director's details changed for David Michael Crouch on 22 August 2010 (2 pages)
20 September 2010Secretary's details changed for Jane Wade on 22 August 2010 (2 pages)
20 September 2010Director's details changed for Maureen Freeman on 22 August 2010 (2 pages)
20 September 2010Director's details changed for David Michael Crouch on 22 August 2010 (2 pages)
20 September 2010Secretary's details changed for Jane Wade on 22 August 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
10 September 2009Return made up to 22/08/09; full list of members (14 pages)
10 September 2009Return made up to 22/08/09; full list of members (14 pages)
21 April 2009Total exemption full accounts made up to 24 June 2008 (9 pages)
21 April 2009Total exemption full accounts made up to 24 June 2008 (9 pages)
27 August 2008Return made up to 22/08/08; full list of members (14 pages)
27 August 2008Return made up to 22/08/08; full list of members (14 pages)
15 April 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
15 April 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
7 November 2007Registered office changed on 07/11/07 from: 21 station road watford hertfordshire WD17 1HT (1 page)
7 November 2007Registered office changed on 07/11/07 from: 21 station road watford hertfordshire WD17 1HT (1 page)
24 September 2007Return made up to 22/08/07; full list of members (10 pages)
24 September 2007Return made up to 22/08/07; full list of members (10 pages)
19 April 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
19 April 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
30 August 2006Return made up to 22/08/06; no change of members (7 pages)
30 August 2006Return made up to 22/08/06; no change of members (7 pages)
10 April 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
10 April 2006Total exemption full accounts made up to 24 June 2005 (7 pages)
3 October 2005Return made up to 22/08/05; full list of members (15 pages)
3 October 2005Return made up to 22/08/05; full list of members (15 pages)
29 March 2005Total exemption full accounts made up to 24 June 2004 (7 pages)
29 March 2005Total exemption full accounts made up to 24 June 2004 (7 pages)
31 August 2004Return made up to 22/08/04; change of members (6 pages)
31 August 2004Return made up to 22/08/04; change of members (6 pages)
2 April 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
2 April 2004Total exemption full accounts made up to 24 June 2003 (7 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary's particulars changed (1 page)
24 November 2003Secretary's particulars changed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
30 August 2003Return made up to 22/08/03; change of members (7 pages)
30 August 2003Director resigned (1 page)
30 August 2003Return made up to 22/08/03; change of members (7 pages)
30 August 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
30 January 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
30 January 2003Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Return made up to 22/08/02; full list of members (14 pages)
18 September 2002Return made up to 22/08/02; full list of members (14 pages)
18 September 2002Director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 13 the beeches halsey road watford hertfordshire WD1 7DW (1 page)
9 May 2002Registered office changed on 09/05/02 from: 13 the beeches halsey road watford hertfordshire WD1 7DW (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
9 November 2001Return made up to 22/08/01; full list of members (12 pages)
9 November 2001Return made up to 22/08/01; full list of members (12 pages)
7 November 2001Total exemption full accounts made up to 24 June 2000 (8 pages)
7 November 2001Total exemption full accounts made up to 24 June 2000 (8 pages)
7 November 2001Total exemption full accounts made up to 24 June 2001 (8 pages)
7 November 2001Total exemption full accounts made up to 24 June 2001 (8 pages)
19 January 2001Return made up to 22/08/00; full list of members (12 pages)
19 January 2001Return made up to 22/08/00; full list of members (12 pages)
26 April 2000Full accounts made up to 24 June 1999 (8 pages)
26 April 2000Full accounts made up to 24 June 1999 (8 pages)
21 December 1999Return made up to 22/08/99; full list of members (10 pages)
21 December 1999Return made up to 22/08/99; full list of members (10 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
13 April 1999Full accounts made up to 24 June 1998 (9 pages)
13 April 1999Full accounts made up to 24 June 1998 (9 pages)
16 November 1998Return made up to 22/08/98; full list of members (11 pages)
16 November 1998Return made up to 22/08/98; full list of members (11 pages)
15 June 1998Return made up to 22/08/97; no change of members (6 pages)
15 June 1998Return made up to 22/08/97; no change of members (6 pages)
20 April 1998Full accounts made up to 24 June 1997 (8 pages)
20 April 1998Full accounts made up to 24 June 1997 (8 pages)
27 March 1998Secretary resigned (2 pages)
27 March 1998Secretary resigned (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
21 March 1997Full accounts made up to 24 June 1996 (13 pages)
21 March 1997Full accounts made up to 24 June 1996 (13 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
27 November 1996Registered office changed on 27/11/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
27 November 1996New secretary appointed (2 pages)
6 November 1996Return made up to 22/08/96; change of members (9 pages)
6 November 1996Return made up to 22/08/96; change of members (9 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Ad 23/08/95-29/12/95 £ si 10@50=500 £ ic 851/1351 (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Ad 23/08/95-29/12/95 £ si 10@50=500 £ ic 851/1351 (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (4 pages)
28 August 1996Director resigned (4 pages)
24 April 1996Full accounts made up to 24 June 1995 (11 pages)
24 April 1996Full accounts made up to 24 June 1995 (11 pages)
3 November 1995Ad 22/08/94-22/08/95 £ si 17@50 (2 pages)
3 November 1995Ad 22/08/94-22/08/95 £ si 17@50 (2 pages)
23 October 1995Return made up to 22/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1995Return made up to 22/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Accounting reference date notified as 24/06 (1 page)
2 May 1995Accounting reference date notified as 24/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)