Company NameManor Court (Radlett) Residents Association Limited
DirectorsDarren Lee Saffer and Jacqueline Garber
Company StatusActive
Company Number02971913
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1994(29 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Mark Faerber
StatusCurrent
Appointed24 November 2014(20 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressPO Box 810
19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMr Darren Lee Saffer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCustomer Success Manager
Country of ResidenceEngland
Correspondence AddressPO Box 810
19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMrs Jacqueline Garber
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(29 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 810
19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameRoderick Malcolm Montague
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 days after company formation)
Appointment Duration1 year (resigned 03 October 1995)
RoleSales Administrative Manager
Correspondence AddressCondurrow 3 Pickers Green
Lindfield
Haywards Heath
West Sussex
RH16 2BS
Director NameSteven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 1996)
RoleSecretary
Correspondence AddressBordeaux
Guildford Road
Cranleigh
Surrey
GU6 8PG
Secretary NameMr Dieter Gellhorn
NationalityBritish
StatusResigned
Appointed03 October 1994(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressHillcroft Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Director NameMrs Susan Ann Young
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSovereign House 9 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Director NameLeonard Kushner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 25 March 1997)
RoleInsurance
Correspondence Address9 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PH
Director NameBarry Kyte
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 25 March 1997)
RoleChartered Surveyor
Correspondence Address6 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameYvonne Muriel Ambery
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1998)
RoleRelocation Consultant
Correspondence Address2 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameNicolas John Weil
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1997)
RoleSales Manager
Correspondence Address15 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Secretary NameBernard Lansman
NationalityBritish
StatusResigned
Appointed13 February 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12a Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameMrs Jacqeline Garber
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameJohn Wender
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2001)
RolePhotographer
Correspondence Address7 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Secretary NameYvonne Muriel Ambery
NationalityBritish
StatusResigned
Appointed22 April 1998(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 August 1998)
RoleRelocation Consultant
Correspondence Address2 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameRaymond John Bentley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 September 2001)
RoleConsulting Engineer
Correspondence Address8 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Secretary NameRichard Alan Norris
NationalityBritish
StatusResigned
Appointed26 August 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2001)
RoleS&M Director
Correspondence Address10 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameJennifer Emile Rand
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 November 2008)
RoleDoctor
Correspondence Address12a Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameRalph Lobatto
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Secretary NameRalph Lobatto
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameRodney Charles Lewis Goodman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 27 September 2011)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address4 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameMelvyn Derrick Santaub
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2001(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2004)
RoleAgent
Correspondence Address3 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameRichard Alan Norris
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2005)
RoleS & M Director
Correspondence Address10 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameMrs Jacqeline Garber
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Court
Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameMr Peter Rand
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 12 August 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address12a Common Lane
Radlett
Hertfordshire
WD7 8PU
Director NameMr Howard Clapham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(18 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 810
19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMr Wayne Ian Grossman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2019)
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, Deneway House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AQ
Director NameMr Richard James Reid
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 810
19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMrs Lesley Goodman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2023)
RoleRetired Accountant/Financial Controller
Country of ResidenceEngland
Correspondence AddressPO Box 810
19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMrs Susan Joy Michelle Santaub
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 810
19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Secretary NameOm Management Services Limited (Corporation)
StatusResigned
Appointed19 February 1996(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1997)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Contact

Telephone0845 0521032
Telephone regionUnknown

Location

Registered Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,750
Net Worth£9,331
Cash£10,372
Current Liabilities£1,590

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 Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

14 November 2023Termination of appointment of Susan Joy Michelle Santaub as a director on 8 November 2023 (1 page)
14 November 2023Termination of appointment of Lesley Goodman as a director on 9 November 2023 (1 page)
14 November 2023Appointment of Mrs Jacqueline Garber as a director on 9 November 2023 (2 pages)
27 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
31 January 2023Appointment of Mr Darren Saffer as a director on 18 January 2023 (2 pages)
12 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
29 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
1 February 2021Appointment of Mrs Lesley Goodman as a director on 28 January 2021 (2 pages)
29 January 2021Termination of appointment of Richard James Reid as a director on 28 January 2021 (1 page)
29 January 2021Appointment of Mrs Susan Joy Michelle Santaub as a director on 28 January 2021 (2 pages)
29 January 2021Termination of appointment of Howard Clapham as a director on 28 January 2021 (1 page)
29 January 2021Cessation of Howard Clapham as a person with significant control on 28 January 2021 (1 page)
7 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
30 September 2020Registered office address changed from C/O C/O M F Management Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 30 September 2020 (1 page)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 30 June 2019 (3 pages)
4 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 September 2019Termination of appointment of Wayne Ian Grossman as a director on 13 January 2019 (1 page)
11 September 2019Termination of appointment of Peter Rand as a director on 12 August 2019 (1 page)
12 August 2019Cessation of Peter Rand as a person with significant control on 12 August 2019 (1 page)
6 November 2018Micro company accounts made up to 30 June 2018 (3 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 November 2017Appointment of Mr Wayne Ian Grossman as a director on 16 November 2017 (2 pages)
27 November 2017Appointment of Mr Wayne Ian Grossman as a director on 16 November 2017 (2 pages)
22 November 2017Appointment of Mr Richard James Reid as a director on 16 November 2017 (2 pages)
22 November 2017Appointment of Mr Richard James Reid as a director on 16 November 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 December 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
13 December 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
1 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 November 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
4 November 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
14 October 2015Annual return made up to 28 September 2015 no member list (3 pages)
14 October 2015Annual return made up to 28 September 2015 no member list (3 pages)
9 December 2014Termination of appointment of Ralph Lobatto as a secretary on 24 November 2014 (1 page)
9 December 2014Termination of appointment of Ralph Lobatto as a director on 24 November 2014 (1 page)
9 December 2014Termination of appointment of Ralph Lobatto as a director on 24 November 2014 (1 page)
9 December 2014Appointment of Mr Mark Faerber as a secretary on 24 November 2014 (2 pages)
9 December 2014Appointment of Mr Mark Faerber as a secretary on 24 November 2014 (2 pages)
9 December 2014Termination of appointment of Ralph Lobatto as a secretary on 24 November 2014 (1 page)
30 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
30 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
2 October 2014Annual return made up to 28 September 2014 no member list (4 pages)
2 October 2014Annual return made up to 28 September 2014 no member list (4 pages)
15 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
15 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
4 October 2013Annual return made up to 28 September 2013 no member list (4 pages)
4 October 2013Annual return made up to 28 September 2013 no member list (4 pages)
13 November 2012Appointment of Mr Howard Clapham as a director (2 pages)
13 November 2012Appointment of Mr Howard Clapham as a director (2 pages)
7 November 2012Termination of appointment of Jacqeline Garber as a director (1 page)
7 November 2012Termination of appointment of Jacqeline Garber as a director (1 page)
25 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
25 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
5 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
5 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
22 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
12 January 2012Appointment of Mrs Jacqeline Garber as a director (2 pages)
12 January 2012Appointment of Mrs Jacqeline Garber as a director (2 pages)
2 October 2011Annual return made up to 28 September 2011 no member list (4 pages)
2 October 2011Termination of appointment of Rodney Goodman as a director (1 page)
2 October 2011Termination of appointment of Rodney Goodman as a director (1 page)
2 October 2011Appointment of Mr Peter Rand as a director (2 pages)
2 October 2011Appointment of Mr Peter Rand as a director (2 pages)
2 October 2011Annual return made up to 28 September 2011 no member list (4 pages)
7 March 2011Full accounts made up to 30 June 2010 (10 pages)
7 March 2011Full accounts made up to 30 June 2010 (10 pages)
8 October 2010Director's details changed for Rodney Charles Lewis Goodman on 1 September 2010 (2 pages)
8 October 2010Annual return made up to 28 September 2010 no member list (4 pages)
8 October 2010Director's details changed for Ralph Lobatto on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Ralph Lobatto on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Rodney Charles Lewis Goodman on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Ralph Lobatto on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Rodney Charles Lewis Goodman on 1 September 2010 (2 pages)
8 October 2010Annual return made up to 28 September 2010 no member list (4 pages)
25 May 2010Registered office address changed from C/O Mf Management 19 Melrose Avenue Borehamwood Hertofrdshire WD6 2BH on 25 May 2010 (1 page)
25 May 2010Registered office address changed from C/O Mf Management 19 Melrose Avenue Borehamwood Hertofrdshire WD6 2BH on 25 May 2010 (1 page)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
14 October 2009Annual return made up to 28 September 2009 no member list (2 pages)
14 October 2009Annual return made up to 28 September 2009 no member list (2 pages)
6 October 2009Termination of appointment of Jacqueline Garber as a director (1 page)
6 October 2009Termination of appointment of Jennifer Rand as a director (1 page)
6 October 2009Termination of appointment of Jacqueline Garber as a director (1 page)
6 October 2009Termination of appointment of Jennifer Rand as a director (1 page)
4 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
13 October 2008Annual return made up to 28/09/08 (3 pages)
13 October 2008Annual return made up to 28/09/08 (3 pages)
29 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 October 2007Annual return made up to 28/09/07 (5 pages)
23 October 2007Annual return made up to 28/09/07 (5 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
20 November 2006Annual return made up to 28/09/06
  • 363(288) ‐ Director resigned
(5 pages)
20 November 2006Annual return made up to 28/09/06
  • 363(288) ‐ Director resigned
(5 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
31 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
31 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
26 October 2005Annual return made up to 28/09/05
  • 363(287) ‐ Registered office changed on 26/10/05
(5 pages)
26 October 2005Annual return made up to 28/09/05
  • 363(287) ‐ Registered office changed on 26/10/05
(5 pages)
12 September 2005Registered office changed on 12/09/05 from: c/o rumball sedgwick 58 saint peters street st. Albans hertfordshire AL1 3HG (1 page)
12 September 2005Registered office changed on 12/09/05 from: c/o rumball sedgwick 58 saint peters street st. Albans hertfordshire AL1 3HG (1 page)
8 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
8 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
6 October 2004Annual return made up to 28/09/04 (5 pages)
6 October 2004Annual return made up to 28/09/04 (5 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
23 July 2004Director resigned (1 page)
6 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 September 2003Annual return made up to 28/09/03 (5 pages)
27 September 2003Annual return made up to 28/09/03 (5 pages)
23 December 2002Annual return made up to 28/09/02 (5 pages)
23 December 2002Registered office changed on 23/12/02 from: shefford business centre 71 hitchin road shefford bedfordshire SG17 5JB (1 page)
23 December 2002Registered office changed on 23/12/02 from: shefford business centre 71 hitchin road shefford bedfordshire SG17 5JB (1 page)
23 December 2002Annual return made up to 28/09/02 (5 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
24 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
31 October 2001Annual return made up to 28/09/01 (4 pages)
31 October 2001Annual return made up to 28/09/01 (4 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
18 April 2001Full accounts made up to 30 June 2000 (8 pages)
18 April 2001Full accounts made up to 30 June 2000 (8 pages)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
24 October 2000Annual return made up to 28/09/00 (3 pages)
24 October 2000Annual return made up to 28/09/00 (3 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 October 1999Annual return made up to 28/09/99 (3 pages)
7 October 1999Annual return made up to 28/09/99 (3 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 March 1999Annual return made up to 28/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
18 March 1999Annual return made up to 28/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: gladwell house hitchin road shefford bedfordshire SG17 5JA (1 page)
29 July 1998Registered office changed on 29/07/98 from: gladwell house hitchin road shefford bedfordshire SG17 5JA (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 May 1998New secretary appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
13 June 1997Full accounts made up to 30 June 1996 (7 pages)
13 June 1997Full accounts made up to 30 June 1996 (7 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
28 October 1996Annual return made up to 28/09/96 (6 pages)
28 October 1996Annual return made up to 28/09/96 (6 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
20 March 1996Secretary resigned (1 page)
20 March 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: st george house the green twickenham middlesex TW2 5AG (1 page)
20 March 1996New secretary appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
20 March 1996Registered office changed on 20/03/96 from: st george house the green twickenham middlesex TW2 5AG (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
20 December 1995Annual return made up to 28/09/95 (8 pages)
20 December 1995Annual return made up to 28/09/95 (8 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)