Company NameThe Water Gardens (Blocks A, B, C, D And E) Management Limited
DirectorsNatasha Sharon Dinsey and Tracie Anne Howard
Company StatusActive
Company Number03104488
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1995(28 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

Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed14 February 2003(7 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameNatasha Sharon Dinsey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(8 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMiss Tracie Anne Howard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(28 years, 1 month after company formation)
Appointment Duration6 months
RoleOperational Support Manager
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameNancy Clare Daniels
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleSales Executive
Correspondence AddressCedar Lodge 3 Musleigh Manor
Widbury Gardens
Ware
Hertfordshire
SG12 7AT
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Secretary NameLisa Kellett
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleSecretary
Correspondence Address11 Burleigh Way
Enfield
Middlesex
EN2 6AE
Director NameJanis Piner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 December 1998)
RoleLegal Secretary
Correspondence Address215 Mullards Close
Mitcham
Surrey
CR4 4FF
Director NameTim Joseph Perkins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 December 1998)
RoleTeacher
Correspondence Address1 Mullards Close
Hackbridge
Surrey
CR4 4FE
Director NamePaul Griffiths
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 1999)
RoleBench Joiner
Correspondence Address188 Mullards Close
Mitcham
Surrey
CR4 4FF
Director NameJulie Lung
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 December 1998)
RoleData Editor
Correspondence Address49 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NamePatricia Havers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1999)
RoleMet Pol Communications Officer
Correspondence Address19 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameKellie Marie Adair
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 June 1999)
RoleRsw
Correspondence Address43 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameMichael Luney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 1999)
RoleDevelopment Manager
Correspondence Address44 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameTerence Butt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 August 1999)
RoleMetropolitan Police
Correspondence Address12 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameTony David Howe
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 1999)
RoleRetail Manager
Correspondence Address47 Mullards Close
Mitcham
Surrey
CR4 4FE
Secretary NameGari Paul Antony
NationalityBritish
StatusResigned
Appointed13 January 1999(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 1999)
RoleNurse (Qualified)
Correspondence Address44 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameRogere Oldfield
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 August 1999)
RolePostal Officer
Correspondence Address204 Mullards Close
Mitcham
Surrey
CR4 4FF
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed10 September 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 2003)
RoleSenior Partner Estate Man. Co
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameSusan Jane Bide
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2002)
RoleCivil Servant
Correspondence Address10 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NamePatricia Havers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2003)
RolePolice Communication Oficer
Correspondence Address19 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameTat-Wah Liu
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2003)
RoleIT Consultant
Correspondence Address217 Mullards Close
Mitcham
Surrey
CR4 4FF
Director NameDavid Elliott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2002)
RoleRetired
Correspondence Address100 Nightingale Road
Carshalton
Surrey
SM5 2EN
Director NameDarren Cable
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2004)
RoleCourier
Correspondence Address25 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameMichael Hemmings
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 2004)
RoleRetired
Correspondence Address39 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameEmma Hunt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2007)
RoleMerchandiser
Correspondence Address186 Mullards Close
Mitcham
Surrey
CR4 4FF
Director NameJoanna Harker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 August 2004)
RoleTeacher
Correspondence Address17 Mullards Close
Hackbridge
Surrey
CR4 4FE
Director NameSonia Jane Kingstree
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 26 October 2023)
RoleKey Account Manager
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMiss Oyin Akindeinde
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2010)
RoleChartered Certified Accountant
Correspondence Address26 Mullards Close
Mitcham
Surrey
CR4 4FE
Director NameMr Adrian Paul Warner
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2021)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMs Louisa Vaseleke Venezelos
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(26 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 July 2022)
RoleBilling Manager
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Adrian Paul Warner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2023)
RolePhotographer
Country of ResidenceEngland
Correspondence Address204 Mullards Close
Mitcham
CR4 4FF

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
13 September 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
11 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
5 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
24 July 2022Termination of appointment of Louisa Vaseleke Venezelos as a director on 7 July 2022 (1 page)
20 January 2022Appointment of Mr Adrian Paul Warner as a director on 9 December 2021 (2 pages)
20 January 2022Termination of appointment of Adrian Paul Warner as a director on 9 December 2021 (1 page)
5 January 2022Appointment of Ms Louisa Vaseleke Venezelos as a director on 9 December 2021 (2 pages)
23 December 2021Appointment of Mr Adrian Paul Warner as a director on 9 December 2021 (2 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
2 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
26 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
22 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 October 2015Annual return made up to 20 September 2015 no member list (3 pages)
14 October 2015Annual return made up to 20 September 2015 no member list (3 pages)
6 November 2014Secretary's details changed for Mr Kevin Ronald Howard on 20 September 2014 (1 page)
6 November 2014Annual return made up to 20 September 2014 no member list (3 pages)
6 November 2014Secretary's details changed for Mr Kevin Ronald Howard on 20 September 2014 (1 page)
6 November 2014Annual return made up to 20 September 2014 no member list (3 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page)
5 November 2013Annual return made up to 20 September 2013 no member list (3 pages)
5 November 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page)
5 November 2013Annual return made up to 20 September 2013 no member list (3 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 October 2012Annual return made up to 20 September 2012 no member list (3 pages)
9 October 2012Annual return made up to 20 September 2012 no member list (3 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 20 September 2011 no member list (3 pages)
21 October 2011Annual return made up to 20 September 2011 no member list (3 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 October 2010Termination of appointment of Oyin Akindeinde as a director (1 page)
22 October 2010Director's details changed for Sonia Jane Kingstree on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Natasha Sharon Dinsey on 20 September 2010 (2 pages)
22 October 2010Annual return made up to 20 September 2010 no member list (3 pages)
22 October 2010Annual return made up to 20 September 2010 no member list (3 pages)
22 October 2010Director's details changed for Sonia Jane Kingstree on 20 September 2010 (2 pages)
22 October 2010Termination of appointment of Oyin Akindeinde as a director (1 page)
22 October 2010Director's details changed for Natasha Sharon Dinsey on 20 September 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (10 pages)
26 January 2010Full accounts made up to 31 March 2009 (10 pages)
12 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
12 October 2009Annual return made up to 20 September 2009 no member list (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
19 November 2008Director appointed miss oyin akindeinde (1 page)
19 November 2008Director appointed miss oyin akindeinde (1 page)
10 November 2008Director's change of particulars / natasha webb / 01/09/2008 (1 page)
10 November 2008Director's change of particulars / natasha webb / 01/09/2008 (1 page)
10 November 2008Annual return made up to 20/09/08 (2 pages)
10 November 2008Annual return made up to 20/09/08 (2 pages)
27 November 2007Full accounts made up to 31 March 2007 (10 pages)
27 November 2007Full accounts made up to 31 March 2007 (10 pages)
14 November 2007Director resigned (1 page)
14 November 2007Annual return made up to 20/09/07 (4 pages)
14 November 2007Annual return made up to 20/09/07 (4 pages)
14 November 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency estate management chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency estate management chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
19 February 2007Full accounts made up to 31 March 2006 (10 pages)
19 February 2007Full accounts made up to 31 March 2006 (10 pages)
16 October 2006Annual return made up to 20/09/06 (4 pages)
16 October 2006Annual return made up to 20/09/06 (4 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
22 December 2005Annual return made up to 20/09/05 (4 pages)
22 December 2005Annual return made up to 20/09/05 (4 pages)
5 February 2005Full accounts made up to 31 March 2004 (10 pages)
5 February 2005Full accounts made up to 31 March 2004 (10 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Annual return made up to 20/09/04
  • 363(288) ‐ Director resigned
(6 pages)
12 October 2004Annual return made up to 20/09/04
  • 363(288) ‐ Director resigned
(6 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
11 December 2003New director appointed (1 page)
11 December 2003New director appointed (1 page)
18 October 2003Annual return made up to 20/09/03 (4 pages)
18 October 2003Annual return made up to 20/09/03 (4 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
18 March 2003Registered office changed on 18/03/03 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
21 October 2002Annual return made up to 20/09/02 (5 pages)
21 October 2002Annual return made up to 20/09/02 (5 pages)
16 October 2002Full accounts made up to 31 March 2002 (10 pages)
16 October 2002Full accounts made up to 31 March 2002 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
31 October 2001Annual return made up to 20/09/01 (4 pages)
31 October 2001Annual return made up to 20/09/01 (4 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Annual return made up to 20/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 November 2000Annual return made up to 20/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
18 October 1999Annual return made up to 20/09/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 1999Annual return made up to 20/09/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: bearmans farmhouse writtle road margaretting ingatestone essex CM4 0EH (1 page)
2 June 1999Registered office changed on 02/06/99 from: bearmans farmhouse writtle road margaretting ingatestone essex CM4 0EH (1 page)
30 April 1999Location of register of members (1 page)
30 April 1999Location of register of members (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New director appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
18 January 1999Registered office changed on 18/01/99 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Annual return made up to 20/09/98 (7 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Annual return made up to 20/09/98 (7 pages)
9 October 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 November 1997Annual return made up to 20/09/97 (4 pages)
21 November 1997Annual return made up to 20/09/97 (4 pages)
24 June 1997Full accounts made up to 31 March 1996 (9 pages)
24 June 1997Full accounts made up to 31 March 1996 (9 pages)
5 November 1996Annual return made up to 20/09/96 (4 pages)
5 November 1996Annual return made up to 20/09/96 (4 pages)
6 June 1996Accounting reference date notified as 31/03 (1 page)
6 June 1996Accounting reference date notified as 31/03 (1 page)
20 September 1995Incorporation (40 pages)
20 September 1995Incorporation (40 pages)