Company NameEagle Court Residents Association Limited
Company StatusActive
Company Number03032094
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years 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 NameBarry Swick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom B Eagle Court
Hermon Hill
Wanstead
London
E11 1PD
Director NameMs Sara Springer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleInnovation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address141 John Simmons Property Management
141 High Road
Loughton
Essex
IG10 4LT
Director NameMrs Marilyn Sperling
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RolePa/Secretary
Country of ResidenceEngland
Correspondence Address141 John Simmons Property Management
141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Jeffrey Charles Hulbert
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleHistorian, Author & Researcher
Country of ResidenceEngland
Correspondence Address141 John Simmons Property Management
141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Robert Levene
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address141 John Simmons Property Management
141 High Road
Loughton
Essex
IG10 4LT
Secretary NameMrs Marilyn Sperling
StatusCurrent
Appointed15 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address7 Eagle Court Hermon Hill
London
E11 1PD
Director NameMr Steven Holloway
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address141 John Simmons Property Management
141 High Road
Loughton
Essex
IG10 4LT
Director NameRichard Chadwick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address16 Eagle Court
Hermon Hill
London
E11 1PD
Director NameRobert Levene
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameLeonard Stone
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleRetired
Correspondence Address3 Eagle Court
Hermon Hill
London
E11 1PD
Secretary NameTina Pearson
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Eagle Court
Hermon Hill
London
E11 1PD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed13 November 1995(8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMargaret Conlan
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2001)
RoleRetired
Correspondence Address32 Eagle Court
Hermon Hill
London
E11 1PD
Director NameLiviana Petterin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed02 August 1998(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 08 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJames Clive Morgan
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(5 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Secretary NameLiviana Petterin
NationalityItalian
StatusResigned
Appointed05 March 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Eagle Court
Hermon Hill
London
E11 1PD
Director NamePeter Luscombe
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2003(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 September 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameNeil Christopher Goate
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2007)
RolePlanning Consultant
Correspondence Address54 Eagle Court
Hermon Hill
London
E11 1PD
Secretary NameNeil Christopher Goate
NationalityBritish
StatusResigned
Appointed08 August 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2007)
RolePlanning Consultant
Correspondence Address54 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMalcolm Wolpert
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Secretary NameRobert Levene
NationalityBritish
StatusResigned
Appointed06 March 2007(11 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address52 Charnwood Drive
South Woodford
London
E18 1PG
Director NameClaire Louise Rivers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(14 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 August 2016)
RoleInvestment Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Secretary NameClaire Louise Rivers
NationalityBritish
StatusResigned
Appointed14 December 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2012)
RoleCompany Director
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMr Paul Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2019)
RoleDirector  Of Government Affairs
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMr Steven Holloway
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2016(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 August 2018)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMrs Amy Victoria Maher
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2018(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 September 2021)
RoleEditor
Country of ResidenceEngland
Correspondence Address141 John Simmons Property Management
141 High Road
Loughton
Essex
IG10 4LT

Location

Registered Address141 John Simmons Property Management
141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

-OTHER
64.29%
-
1 at £1A. Silcock
1.79%
Ordinary
1 at £1Anna Nash
1.79%
Ordinary
1 at £1Carol Hay & Robert W. Hay & Eileen Elton
1.79%
Ordinary
1 at £1Claire Louise Rivers
1.79%
Ordinary
1 at £1D.e. Blackman
1.79%
Ordinary
1 at £1Joan A. Seagroat
1.79%
Ordinary
1 at £1John Grieve
1.79%
Ordinary
1 at £1L. Stone
1.79%
Ordinary
1 at £1Liviana Petterin
1.79%
Ordinary
1 at £1M. Sperling
1.79%
Ordinary
1 at £1M.p. Harmon & P.g.j. Harmon
1.79%
Ordinary
1 at £1Matthew Billingham & Anita Krishnamurthy
1.79%
Ordinary
1 at £1Mr C. Morgan & Mrs B. Morgan
1.79%
Ordinary
1 at £1P. Bhanot & S.m. Bhanot
1.79%
Ordinary
1 at £1Paul Lewis
1.79%
Ordinary
1 at £1Robert Levene & Fay Levene
1.79%
Ordinary
1 at £1Romauld Basil Perera & Hema Nandinie Perera
1.79%
Ordinary
1 at £1Sarah Lynne Rai & Peter William Simmons
1.79%
Ordinary
1 at £1Susan Janet Devereux
1.79%
Ordinary
1 at £1V.m. Winborne
1.79%
Ordinary

Financials

Year2014
Net Worth£8,783
Cash£87,560
Current Liabilities£44,149

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

19 March 2020Confirmation statement made on 13 March 2020 with updates (8 pages)
4 March 2020Appointment of Mrs Marilyn Sperling as a secretary on 15 September 2019 (2 pages)
4 March 2020Termination of appointment of Paul Lewis as a director on 15 September 2019 (1 page)
4 March 2020Appointment of Mr Robert Levene as a director on 15 September 2019 (2 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (8 pages)
4 October 2018Director's details changed for Barry Swick on 25 August 2018 (2 pages)
1 October 2018Termination of appointment of Steven Holloway as a director on 25 August 2018 (1 page)
1 October 2018Appointment of Mrs Amy Victoria Maher as a director on 25 August 2018 (2 pages)
1 October 2018Appointment of Mr Jeffrey Charles Hulbert as a director on 25 August 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 13 March 2018 with updates (8 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (10 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Termination of appointment of Claire Louise Rivers as a director on 6 August 2016 (1 page)
19 December 2016Termination of appointment of Claire Louise Rivers as a director on 6 August 2016 (1 page)
19 December 2016Appointment of Mr Paul Lewis as a director on 7 August 2015 (2 pages)
19 December 2016Termination of appointment of Liviana Petterin as a director on 6 August 2016 (1 page)
19 December 2016Termination of appointment of James Clive Morgan as a director on 7 August 2016 (1 page)
19 December 2016Appointment of Mr Steven Holloway as a director on 7 August 2016 (2 pages)
19 December 2016Appointment of Mr Paul Lewis as a director on 7 August 2015 (2 pages)
19 December 2016Appointment of Mr Steven Holloway as a director on 7 August 2016 (2 pages)
19 December 2016Termination of appointment of James Clive Morgan as a director on 7 August 2016 (1 page)
19 December 2016Termination of appointment of Liviana Petterin as a director on 6 August 2016 (1 page)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 56
(12 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 56
(12 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Appointment of Ms Sara Springer as a director on 20 September 2015 (2 pages)
3 December 2015Appointment of Ms Sara Springer as a director on 20 September 2015 (2 pages)
10 November 2015Termination of appointment of Peter Luscombe as a director on 20 September 2015 (1 page)
10 November 2015Termination of appointment of Peter Luscombe as a director on 20 September 2015 (1 page)
2 November 2015Appointment of Mrs Marilyn Sperling as a director on 20 September 2015 (2 pages)
2 November 2015Appointment of Mrs Marilyn Sperling as a director on 20 September 2015 (2 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 56
(11 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 56
(11 pages)
27 November 2014Appointment of Barry Swick as a director on 21 September 2014 (3 pages)
27 November 2014Appointment of Barry Swick as a director on 21 September 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 June 2014Termination of appointment of Robert Levene as a director (1 page)
16 June 2014Termination of appointment of Robert Levene as a director (1 page)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 56
(11 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 56
(11 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (11 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (11 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Appointment of Liviana Petterin as a director (3 pages)
13 June 2012Appointment of Liviana Petterin as a director (3 pages)
19 April 2012Termination of appointment of Malcolm Wolpert as a director (1 page)
19 April 2012Termination of appointment of Claire Rivers as a secretary (1 page)
19 April 2012Termination of appointment of Claire Rivers as a secretary (1 page)
19 April 2012Termination of appointment of Malcolm Wolpert as a director (1 page)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
18 May 2011Secretary's details changed for Claire Louise Rivers on 14 March 2010 (1 page)
18 May 2011Director's details changed for Malcolm Wolpert on 14 March 2010 (2 pages)
18 May 2011Director's details changed for Malcolm Wolpert on 14 March 2010 (2 pages)
18 May 2011Secretary's details changed for Claire Louise Rivers on 14 March 2010 (1 page)
18 May 2011Director's details changed for Claire Louise Rivers on 14 March 2010 (2 pages)
18 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
18 May 2011Director's details changed for Claire Louise Rivers on 14 March 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Director's details changed for Peter Luscombe on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Robert Levene on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Robert Levene on 1 October 2009 (2 pages)
22 April 2010Director's details changed for James Clive Morgan on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Peter Luscombe on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (32 pages)
22 April 2010Director's details changed for Peter Luscombe on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (32 pages)
22 April 2010Director's details changed for Robert Levene on 1 October 2009 (2 pages)
22 April 2010Director's details changed for James Clive Morgan on 1 October 2009 (2 pages)
22 April 2010Director's details changed for James Clive Morgan on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Termination of appointment of Robert Levene as a secretary (2 pages)
21 December 2009Termination of appointment of Robert Levene as a secretary (2 pages)
21 December 2009Appointment of Claire Louise Rivers as a secretary (3 pages)
21 December 2009Appointment of Claire Louise Rivers as a director (3 pages)
21 December 2009Appointment of Claire Louise Rivers as a secretary (3 pages)
21 December 2009Appointment of Claire Louise Rivers as a director (3 pages)
11 May 2009Return made up to 13/03/09; full list of members (30 pages)
11 May 2009Return made up to 13/03/09; full list of members (30 pages)
21 October 2008Return made up to 13/03/08; full list of members (23 pages)
21 October 2008Return made up to 13/03/08; full list of members (23 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 August 2007Return made up to 13/03/07; full list of members (10 pages)
24 August 2007Return made up to 13/03/07; full list of members (10 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
19 July 2006Return made up to 13/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2006Return made up to 13/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(22 pages)
14 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(22 pages)
27 August 2004Director resigned (1 page)
27 August 2004New secretary appointed;new director appointed (2 pages)
27 August 2004New secretary appointed;new director appointed (2 pages)
27 August 2004Director resigned (1 page)
23 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 13/03/04; full list of members (19 pages)
8 April 2004Return made up to 13/03/04; full list of members (19 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
16 May 2003Return made up to 13/03/03; full list of members (18 pages)
16 May 2003Return made up to 13/03/03; full list of members (18 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 13/03/02; full list of members (18 pages)
11 June 2002Return made up to 13/03/02; full list of members (18 pages)
29 March 2002Ad 16/02/02-07/03/02 £ si 2@1=2 £ ic 54/56 (2 pages)
29 March 2002Ad 16/02/02-07/03/02 £ si 2@1=2 £ ic 54/56 (2 pages)
7 November 2001Return made up to 13/03/01; change of members (7 pages)
7 November 2001Return made up to 13/03/01; change of members (7 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: room b eagle court hermon hill snaresbrook london E11 1PD (1 page)
26 September 2000Registered office changed on 26/09/00 from: room b eagle court hermon hill snaresbrook london E11 1PD (1 page)
30 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 June 2000Return made up to 13/03/00; change of members (8 pages)
5 June 2000Return made up to 13/03/00; change of members (8 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
6 July 1999Return made up to 13/03/99; full list of members (7 pages)
6 July 1999Return made up to 13/03/99; full list of members (7 pages)
9 April 1999Ad 26/03/99--------- £ si 2@1=2 £ ic 50/52 (2 pages)
9 April 1999Ad 26/03/99--------- £ si 2@1=2 £ ic 50/52 (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
19 August 1998Return made up to 13/03/98; change of members (6 pages)
19 August 1998Return made up to 13/03/98; change of members (6 pages)
1 July 1998Full accounts made up to 31 March 1998 (8 pages)
1 July 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1997Full accounts made up to 31 March 1997 (8 pages)
16 July 1997Full accounts made up to 31 March 1997 (8 pages)
15 April 1997Return made up to 13/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1997Return made up to 13/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1997Memorandum and Articles of Association (12 pages)
20 January 1997Ad 30/06/96--------- £ si 1@1=1 £ ic 52/53 (2 pages)
20 January 1997Ad 06/07/95--------- £ si 50@1 (4 pages)
20 January 1997Memorandum and Articles of Association (12 pages)
20 January 1997Ad 06/07/95--------- £ si 50@1 (4 pages)
20 January 1997Ad 30/06/96--------- £ si 1@1=1 £ ic 52/53 (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
16 August 1996Full accounts made up to 31 March 1996 (8 pages)
16 August 1996Full accounts made up to 31 March 1996 (8 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1996Return made up to 13/03/96; full list of members (8 pages)
16 April 1996Return made up to 13/03/96; full list of members (8 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
28 November 1995New secretary appointed (4 pages)
28 November 1995New secretary appointed (4 pages)
22 November 1995Registered office changed on 22/11/95 from: inigo house 29 bedford street london WC2E 9ED (1 page)
22 November 1995Registered office changed on 22/11/95 from: inigo house 29 bedford street london WC2E 9ED (1 page)
16 March 1995Secretary resigned (2 pages)
16 March 1995Secretary resigned (2 pages)