Company NameSchoolhouse (Pages Walk) Management Company Limited
Company StatusActive
Company Number02972924
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Oliver Jones
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(16 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr David Price
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(17 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Nathan Russell Field
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed01 August 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Secretary NamePaul Crocker
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address17c Curzon Street
London
W1J 5HU
Secretary NameColin Frederic Cohen
NationalityBritish
StatusResigned
Appointed02 May 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address112 Brent Street
London
NW4 2AY
Director NamePaul Ingram
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2001)
RoleOffice Manager
Correspondence AddressHyde House The Hyde
Colindale
London
NW9 6LH
Director NameMr David Glass
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameMrs Barbara Helen Glass
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameMr David Glass
NationalityBritish
StatusResigned
Appointed04 October 2001(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameTristan Charles Hall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 09 The School House
Pages Walk Bermondsey
London
SE1 4HG
Director NameMr Alan Brightman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat G 08 The School House
Pages Walk Bermondsey
London
SE1 4HG
Director NameAlistair David Bell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 13 The School House
Pages Walk Bermondsey
London
SE1 4HG
Secretary NameTristan Charles Hall
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 09 The School House
Pages Walk Bermondsey
London
SE1 4HG
Director NameMiss Tracy Lee Tabak
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed11 August 2011(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrust House 2 Colindale Business Centre 126 Colind
Colindale
London
NW9 5HD
Director NameMiss Cherylle Millard-Dawe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2017)
RoleSenior Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrust House 2 Colindale Business Centre 126 Colind
Colindale
London
NW9 5HD
Director NameMrs Philippa Sarah Wadley-Mace
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(23 years after company formation)
Appointment Duration12 months (resigned 05 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMs Laura Jean Dobeus
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr John Yeo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2017(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2020)
RoleSenior Associate
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Michael MacDonnell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(23 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 March 2024)
RoleNhs
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMs Sinead Louise Dierdre McDermott
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2020(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NamePearl Property Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address12 Copthall Avenue
London
EC2R 7DH
Director NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed02 May 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2001)
Correspondence Address112-114 Brent Street
London
NW4 2AY
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1998(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2001)
Correspondence AddressHyde House
The Hyde
London
NW9 6LH
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2009(15 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2018)
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX

Location

Registered AddressLeonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1J.l. Reidy & A.g. Brightman
5.26%
Ordinary
1 at £1A.j. Byrne & C.e. Eddis & A.l. Eddis
1.75%
Ordinary
1 at £1A.m.h. Smith & A.c.c. Smith
1.75%
Ordinary
1 at £1B. Sutton & D. Martin
1.75%
Ordinary
1 at £1B.m. Shribman
1.75%
Ordinary
1 at £1Barnaba Rise
1.75%
Ordinary
1 at £1Carolyn Garritt
1.75%
Ordinary
1 at £1Champa S. Mohandas & John Yeo
1.75%
Ordinary
1 at £1Cherylle Millard-dawe
1.75%
Ordinary
1 at £1D. Felvus & A.m. Mattsson
1.75%
Ordinary
1 at £1D. Price
1.75%
Ordinary
1 at £1Dr S. Kalidindi
1.75%
Ordinary
1 at £1E. Higham & U. Vivekananda
1.75%
Ordinary
1 at £1E.v. Vobes
1.75%
Ordinary
1 at £1Escuredo-emilia Polo
1.75%
Ordinary
1 at £1Fiona Mccaig
1.75%
Ordinary
1 at £1G.j. Sykes
1.75%
Ordinary
1 at £1Gary Smith-laing & Susan Smith-laing
1.75%
Ordinary
1 at £1Gary W. Sullivan
1.75%
Ordinary
1 at £1H.c. Mckenna & M.a. Macdonnell
1.75%
Ordinary
1 at £1Henry J. Stewart
1.75%
Ordinary
1 at £1I.m. Wilson & E. Rachel
1.75%
Ordinary
1 at £1J. Cullen
1.75%
Ordinary
1 at £1J. Jensen
1.75%
Ordinary
1 at £1J.m. Lowe
1.75%
Ordinary
1 at £1James Chang
1.75%
Ordinary
1 at £1James P. Wadley & Philippa S. Mace
1.75%
Ordinary
1 at £1K. Rowland & D. Saunders
1.75%
Ordinary
1 at £1K.v.l. Jensen
1.75%
Ordinary
1 at £1Karla Ann Leahy
1.75%
Ordinary
1 at £1L. Naylor
1.75%
Ordinary
1 at £1L.m. O'callaghan & C.p. O'callaghan
1.75%
Ordinary
1 at £1L.m. Roberts & B.t. Roberts
1.75%
Ordinary
1 at £1Laura Piscitelli
1.75%
Ordinary
1 at £1M. Higgins
1.75%
Ordinary
1 at £1Miss I. Angadi
1.75%
Ordinary
1 at £1Miss L.j. Ashton
1.75%
Ordinary
1 at £1Miss T.a. Fraser
1.75%
Ordinary
1 at £1Mr C.m. Harte
1.75%
Ordinary
1 at £1Mr M.d. Whitcroft
1.75%
Ordinary
1 at £1Mrs B. Glass
1.75%
Ordinary
1 at £1Ms M. Morrel
1.75%
Ordinary
1 at £1N.h.e. Millard & R. Millard
1.75%
Ordinary
1 at £1Oliver Jones
1.75%
Ordinary
1 at £1P. Mcbride
1.75%
Ordinary
1 at £1R. Barod
1.75%
Ordinary
1 at £1R. Vara
1.75%
Ordinary
1 at £1R.m. Parry
1.75%
Ordinary
1 at £1Richard Heller & Lindsay Heller
1.75%
Ordinary
1 at £1S. Mahoney & M. Seikkula
1.75%
Ordinary
1 at £1Simon Emery
1.75%
Ordinary
1 at £1T.a. Edmonds
1.75%
Ordinary
1 at £1T.b. Binns & A.j. Binns
1.75%
Ordinary
1 at £1W. Wright & R.a. Wright
1.75%
Ordinary
1 at £1Y. Gu
1.75%
Ordinary

Financials

Year2014
Net Worth£59

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 August 2023Termination of appointment of Sinead Louise Dierdre Mcdermott as a director on 23 August 2023 (1 page)
5 October 2022Confirmation statement made on 3 October 2022 with updates (8 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 October 2021Confirmation statement made on 3 October 2021 with updates (8 pages)
6 January 2021Appointment of Ms Sinead Louise Dierdre Mcdermott as a director on 4 November 2020 (2 pages)
5 January 2021Appointment of Mr Nathan Russell Field as a director on 4 November 2020 (2 pages)
12 October 2020Confirmation statement made on 3 October 2020 with updates (8 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 February 2020Termination of appointment of John Yeo as a director on 6 February 2020 (1 page)
11 October 2019Confirmation statement made on 3 October 2019 with updates (8 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Termination of appointment of Laura Jean Dobeus as a director on 1 April 2019 (1 page)
5 October 2018Termination of appointment of Philippa Sarah Wadley-Mace as a director on 5 October 2018 (1 page)
5 October 2018Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 5 October 2018 (1 page)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Termination of appointment of Trust Property Management Limited as a secretary on 1 August 2018 (1 page)
13 September 2018Appointment of Prior Estates Ltd as a secretary on 1 August 2018 (2 pages)
27 February 2018Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue Colindale London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 27 February 2018 (1 page)
27 February 2018Secretary's details changed for Trust Property Management Limited on 19 February 2018 (1 page)
30 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Appointment of Mrs Philippa Sarah Wadley-Mace as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Cherylle Millard-Dawe as a director on 5 October 2017 (1 page)
6 October 2017Appointment of Mr Michael Macdonnell as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Ms Laura Dobeus as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Ms Laura Dobeus as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mrs Philippa Sarah Wadley-Mace as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr John Yeo as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr John Yeo as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Cherylle Millard-Dawe as a director on 5 October 2017 (1 page)
6 October 2017Appointment of Mr Michael Macdonnell as a director on 6 October 2017 (2 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (10 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (10 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 57
(10 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 57
(10 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 57
(9 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 57
(9 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 57
(9 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Termination of appointment of Tracy Tabak as a director (1 page)
17 December 2013Termination of appointment of Tracy Tabak as a director (1 page)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 57
(10 pages)
10 October 2013Secretary's details changed for Trust Property Management Limited on 3 October 2013 (1 page)
10 October 2013Secretary's details changed for Trust Property Management Limited on 3 October 2013 (1 page)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 57
(10 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 57
(10 pages)
10 October 2013Secretary's details changed for Trust Property Management Limited on 3 October 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2012Amended accounts made up to 31 December 2011 (4 pages)
6 December 2012Amended accounts made up to 31 December 2011 (4 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Appointment of Mr David Price as a director (2 pages)
25 January 2012Appointment of Mr David Price as a director (2 pages)
24 January 2012Appointment of Miss Cherylle Millard-Dawe as a director (2 pages)
24 January 2012Appointment of Miss Cherylle Millard-Dawe as a director (2 pages)
21 December 2011Termination of appointment of Alan Brightman as a director (1 page)
21 December 2011Termination of appointment of Alan Brightman as a director (1 page)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
7 October 2011Appointment of Miss Tracy Lee Tabak as a director (2 pages)
7 October 2011Appointment of Miss Tracy Lee Tabak as a director (2 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 March 2011Appointment of Mr Oliver Jones as a director (2 pages)
11 March 2011Appointment of Mr Oliver Jones as a director (2 pages)
2 March 2011Termination of appointment of Tristan Hall as a director (1 page)
2 March 2011Termination of appointment of Tristan Hall as a director (1 page)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
29 September 2010Termination of appointment of Alistair Bell as a director (1 page)
29 September 2010Termination of appointment of Alistair Bell as a director (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Director's details changed for Tristan Charles Hall on 3 October 2009 (2 pages)
20 January 2010Director's details changed for Alan Brightman on 3 October 2009 (2 pages)
20 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (27 pages)
20 January 2010Director's details changed for Alan Brightman on 3 October 2009 (2 pages)
20 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (27 pages)
20 January 2010Director's details changed for Tristan Charles Hall on 3 October 2009 (2 pages)
20 January 2010Director's details changed for Alistair David Bell on 3 October 2009 (2 pages)
20 January 2010Director's details changed for Alistair David Bell on 3 October 2009 (2 pages)
20 January 2010Director's details changed for Tristan Charles Hall on 3 October 2009 (2 pages)
20 January 2010Director's details changed for Alistair David Bell on 3 October 2009 (2 pages)
20 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (27 pages)
20 January 2010Director's details changed for Alan Brightman on 3 October 2009 (2 pages)
12 November 2009Appointment of Trust Property Management Ltd Ltd as a secretary (1 page)
12 November 2009Appointment of Trust Property Management Ltd Ltd as a secretary (1 page)
12 November 2009Termination of appointment of Tristan Hall as a secretary (1 page)
12 November 2009Termination of appointment of Tristan Hall as a secretary (1 page)
14 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
15 June 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
14 January 2009Return made up to 14/11/08; full list of members (8 pages)
14 January 2009Return made up to 14/11/08; full list of members (8 pages)
13 November 2008Registered office changed on 13/11/2008 from 369 burnt oak broadway edgware middlesex HA8 5AW (1 page)
13 November 2008Registered office changed on 13/11/2008 from 369 burnt oak broadway edgware middlesex HA8 5AW (1 page)
2 April 2008Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned director resigned
(9 pages)
2 April 2008Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned director resigned
(9 pages)
17 January 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
17 January 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
25 March 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
22 February 2007Return made up to 03/10/06; full list of members (11 pages)
22 February 2007Return made up to 03/10/06; full list of members (11 pages)
5 October 2006Registered office changed on 05/10/06 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2005Return made up to 03/10/05; full list of members (9 pages)
31 October 2005Return made up to 03/10/05; full list of members (9 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 October 2004Return made up to 03/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
22 October 2004Return made up to 03/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 October 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(8 pages)
1 October 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Director resigned
(9 pages)
19 September 2002Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(8 pages)
19 September 2002Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(8 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
26 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
7 February 2001Return made up to 03/10/00; no change of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2001Return made up to 03/10/00; no change of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Return made up to 03/10/98; change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Return made up to 03/10/98; change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 31 December 1997 (6 pages)
17 July 1998Full accounts made up to 31 December 1997 (6 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
2 November 1997Return made up to 03/10/97; full list of members
  • 363(287) ‐ Registered office changed on 02/11/97
(6 pages)
2 November 1997Return made up to 03/10/97; full list of members
  • 363(287) ‐ Registered office changed on 02/11/97
(6 pages)
4 March 1997Secretary's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
4 March 1997Director's particulars changed (1 page)
4 March 1997Secretary's particulars changed (1 page)
20 February 1997Return made up to 03/10/96; full list of members (10 pages)
20 February 1997Return made up to 03/10/96; full list of members (10 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 May 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
29 May 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
22 December 1995Director's particulars changed (2 pages)
22 December 1995Return made up to 03/10/95; full list of members (20 pages)
22 December 1995Secretary's particulars changed (2 pages)
22 December 1995Return made up to 03/10/95; full list of members (20 pages)
22 December 1995Director's particulars changed (2 pages)
22 December 1995Secretary's particulars changed (2 pages)
2 February 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 February 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 October 1994Incorporation (22 pages)
3 October 1994Incorporation (22 pages)