Company NameAdmirals Court Residents Limited
Company StatusActive
Company Number03017966
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 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

Secretary NameJulian Richard Cable
NationalityBritish
StatusCurrent
Appointed13 October 2003(8 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address6 Admirals Court
14 Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameMrs Gillian Gerrard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(14 years, 12 months after company formation)
Appointment Duration14 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Admirals Court
14 Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameMr Julian Richard Cable
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(17 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Admirals Court
14 Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameDr Rikin Patel
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(18 years, 2 months after company formation)
Appointment Duration11 years
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMiss Joanna Ka Man Leong
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2014(19 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Ameet Uberoi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(28 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameJohn Edward Raymond Porch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(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
Appointed03 February 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Secretary NameSylvia Rose Strachan
NationalityBritish
StatusResigned
Appointed03 February 1995(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(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 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, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Director NameSara Elizabeth Payne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1998)
RoleJournalist
Correspondence Address6 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameRebecca Lawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 July 2004)
RoleTraining Co-Ordinator
Correspondence Address9 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameDavid Gerrard
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 21 October 2004)
RoleRetired
Correspondence Address2 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameDavid Anthony Diggens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2000)
RoleArchitect
Correspondence Address10 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameThomas Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1997)
RoleCompany Director
Correspondence Address4 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameSusan Wendy Ableson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 February 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Secretary NameSusan Wendy Ableson
NationalityBritish
StatusResigned
Appointed25 November 1996(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Secretary NameLeslie Ableson
NationalityBritish
StatusResigned
Appointed09 January 1997(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 09 September 1997)
RoleRetired
Correspondence Address3 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameMaureen Winifred Jessop
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameGeraldine McKeon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1997(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 October 1998)
RoleFinance Management
Correspondence Address8 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameMrs Audrey Lila Turner
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2009)
RoleRetired Company Director
Correspondence AddressFlat 1 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Secretary NameMrs Audrey Lila Turner
NationalityBritish
StatusResigned
Appointed10 September 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressFlat 1 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameSultan Lalani
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2009)
RoleTravel & Ins Consultant
Correspondence Address7 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameMr Ameet Uberoi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Admirals Court
Eastbury Avenue
Northwood
Hertfordshire
HA6 3JP
Director NameMr Colin James Stacey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(14 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameMrs Tina Uberoi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2013(18 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Admirals Court Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameMr Uzair Ahmed Minhas
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(27 years after company formation)
Appointment Duration2 years (resigned 11 March 2024)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Secretary NameAP Business Services Ltd (Corporation)
StatusResigned
Appointed09 September 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
Correspondence Address45 High Street
Bushey
Watford
Hertfordshire
WD2 1BD

Location

Registered Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £50A. Uberoi & T. Uberoi
8.32%
Ordinary
1 at £50A.k. Malde & D. Malde
8.32%
Ordinary
1 at £50Als Leong & J.k.m. Leong
8.32%
Ordinary
1 at £50Ammie Shah & Rakhee Shah
8.32%
Ordinary
1 at £50Dr Rikin Patel
8.32%
Ordinary
1 at £50Katie Clegg & Karen Elizabeth Clegg
8.32%
Ordinary
1 at £50Maureen Winifred Jessop
8.32%
Ordinary
1 at £50Mr Julian Cable
8.32%
Ordinary
1 at £50Mrs Gillian Gerrard
8.32%
Ordinary
1 at £50Mrs Shizuka Abell
8.32%
Ordinary
1 at £50Mrs Stacey & Mr Stacey
8.32%
Ordinary
1 at £50Paul Allan Beer & Josephine Anne Beer
8.32%
Ordinary
3 at £0.2Raymond Charles Manning
0.10%
Founder
2 at £0.2Donald Anthony Tucker
0.07%
Founder

Financials

Year2014
Net Worth£601
Cash£30,021
Current Liabilities£1,763

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

11 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
4 November 2020Accounts for a dormant company made up to 24 June 2020 (9 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
18 October 2019Accounts for a dormant company made up to 24 June 2019 (9 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 24 June 2018 (6 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 24 June 2017 (7 pages)
25 October 2017Accounts for a dormant company made up to 24 June 2017 (7 pages)
8 March 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
2 December 2016Accounts for a dormant company made up to 24 June 2016 (8 pages)
2 December 2016Accounts for a dormant company made up to 24 June 2016 (8 pages)
10 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 601
(8 pages)
10 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 601
(8 pages)
23 December 2015Total exemption small company accounts made up to 24 June 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 24 June 2015 (9 pages)
21 September 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 601
(9 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 601
(9 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 601
(9 pages)
4 March 2015Registered office address changed from Iveco House Station Road Wtford Herts WD17 1DL to Iveco House Station Road Watford Hertfordshire WD17 1DL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Iveco House Station Road Wtford Herts WD17 1DL to Iveco House Station Road Watford Hertfordshire WD17 1DL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Iveco House Station Road Wtford Herts WD17 1DL to Iveco House Station Road Watford Hertfordshire WD17 1DL on 4 March 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 24 June 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 24 June 2014 (4 pages)
2 May 2014Appointment of Miss Joanna Ka Man Leong as a director (2 pages)
2 May 2014Appointment of Miss Joanna Ka Man Leong as a director (2 pages)
25 March 2014Appointment of Mrs Tina Uberoi as a director (2 pages)
25 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 601
(8 pages)
25 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 601
(8 pages)
25 March 2014Appointment of Mrs Tina Uberoi as a director (2 pages)
25 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 601
(8 pages)
5 December 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 24 June 2013 (5 pages)
29 November 2013Appointment of Dr Rikin Patel as a director (2 pages)
29 November 2013Appointment of Dr Rikin Patel as a director (2 pages)
13 November 2013Termination of appointment of Maureen Jessop as a director (1 page)
13 November 2013Termination of appointment of Ameet Uberoi as a director (1 page)
13 November 2013Termination of appointment of Ameet Uberoi as a director (1 page)
13 November 2013Termination of appointment of Colin Stacey as a director (1 page)
13 November 2013Termination of appointment of Maureen Jessop as a director (1 page)
13 November 2013Termination of appointment of Colin Stacey as a director (1 page)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
23 October 2012Appointment of Mr Julian Cable as a director (2 pages)
23 October 2012Appointment of Mr Julian Cable as a director (2 pages)
9 October 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
6 March 2012Termination of appointment of Susan Ableson as a director (1 page)
6 March 2012Termination of appointment of Susan Ableson as a director (1 page)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
23 November 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
21 October 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
6 April 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
24 February 2010Director's details changed for Susan Wendy Ableson on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Ameet Uberoi on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Susan Wendy Ableson on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Susan Wendy Ableson on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Ameet Uberoi on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (12 pages)
24 February 2010Director's details changed for Ameet Uberoi on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Maureen Winifred Jessop on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Maureen Winifred Jessop on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (12 pages)
24 February 2010Director's details changed for Maureen Winifred Jessop on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (12 pages)
9 February 2010Appointment of Mrs Gillian Gerrard as a director (2 pages)
9 February 2010Appointment of Mrs Gillian Gerrard as a director (2 pages)
9 February 2010Appointment of Mr Colin James Stacey as a director (2 pages)
9 February 2010Appointment of Mr Colin James Stacey as a director (2 pages)
8 February 2010Termination of appointment of Audrey Turner as a director (1 page)
8 February 2010Termination of appointment of Audrey Turner as a director (1 page)
19 June 2009Appointment terminated director sultan lalani (1 page)
19 June 2009Appointment terminated director sultan lalani (1 page)
16 February 2009Return made up to 03/02/09; full list of members (10 pages)
16 February 2009Return made up to 03/02/09; full list of members (10 pages)
31 January 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
4 December 2008Return made up to 03/02/08; full list of members (11 pages)
4 December 2008Return made up to 03/02/08; full list of members (11 pages)
19 September 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
12 April 2007Return made up to 03/02/07; full list of members (13 pages)
12 April 2007Return made up to 03/02/07; full list of members (13 pages)
9 October 2006Total exemption small company accounts made up to 24 June 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 24 June 2006 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: 35 green lane northwood HA6 2PX (1 page)
25 July 2006Registered office changed on 25/07/06 from: 35 green lane northwood HA6 2PX (1 page)
20 February 2006Return made up to 03/02/06; full list of members (13 pages)
20 February 2006Return made up to 03/02/06; full list of members (13 pages)
24 October 2005Total exemption small company accounts made up to 24 June 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 24 June 2005 (7 pages)
15 February 2005Return made up to 03/02/05; full list of members (13 pages)
15 February 2005Return made up to 03/02/05; full list of members (13 pages)
31 October 2004New director appointed (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
21 September 2004Total exemption small company accounts made up to 24 June 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 24 June 2004 (6 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
19 February 2004Return made up to 03/02/04; full list of members (14 pages)
19 February 2004Return made up to 03/02/04; full list of members (14 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
19 September 2003Total exemption small company accounts made up to 24 June 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 24 June 2003 (5 pages)
16 July 2003Return made up to 03/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2003Return made up to 03/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
22 April 2002Return made up to 03/02/02; full list of members (13 pages)
22 April 2002Return made up to 03/02/02; full list of members (13 pages)
5 October 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
5 October 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
15 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
15 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
15 September 2000Full accounts made up to 24 June 2000 (6 pages)
15 September 2000Full accounts made up to 24 June 2000 (6 pages)
14 September 2000Registered office changed on 14/09/00 from: 45 high street bushey watford WD2 1BD (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 45 high street bushey watford WD2 1BD (1 page)
14 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
15 February 2000Return made up to 03/02/00; full list of members (14 pages)
15 February 2000Return made up to 03/02/00; full list of members (14 pages)
6 September 1999Accounts for a small company made up to 24 June 1999 (5 pages)
6 September 1999Accounts for a small company made up to 24 June 1999 (5 pages)
17 February 1999Return made up to 03/02/99; change of members (8 pages)
17 February 1999Return made up to 03/02/99; change of members (8 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
28 September 1998Accounts for a small company made up to 24 June 1998 (5 pages)
28 September 1998Accounts for a small company made up to 24 June 1998 (5 pages)
23 February 1998Accounts for a small company made up to 24 June 1997 (5 pages)
23 February 1998Accounts for a small company made up to 24 June 1997 (5 pages)
17 February 1998Return made up to 03/02/98; no change of members (6 pages)
17 February 1998Return made up to 03/02/98; no change of members (6 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
17 March 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 March 1997Ad 04/02/96-07/05/96 £ si 7@50=350 £ ic 251/601 (2 pages)
17 March 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 March 1997Ad 04/02/96-07/05/96 £ si 7@50=350 £ ic 251/601 (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Registered office changed on 11/12/96 from: sorbon aylesbury end beaconsfield bucks. HP9 1LW (1 page)
11 December 1996Registered office changed on 11/12/96 from: sorbon aylesbury end beaconsfield bucks. HP9 1LW (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
8 October 1996Full accounts made up to 24 June 1996 (11 pages)
8 October 1996Full accounts made up to 24 June 1996 (11 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (4 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (4 pages)
18 March 1996Return made up to 03/02/96; full list of members (10 pages)
18 March 1996Ad 31/08/95-03/02/96 £ si 5@50=250 £ ic 1/251 (2 pages)
18 March 1996Ad 31/08/95-03/02/96 £ si 5@50=250 £ ic 1/251 (2 pages)
18 March 1996Return made up to 03/02/96; full list of members (10 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Accounting reference date notified as 24/06 (1 page)
19 June 1995Accounting reference date notified as 24/06 (1 page)
3 February 1995Incorporation (15 pages)
3 February 1995Incorporation (15 pages)