Company NameBushey Country Club Ltd.
Company StatusDissolved
Company Number03195855
CategoryPrivate Limited Company
Incorporation Date8 May 1996(28 years ago)
Dissolution Date10 November 2015 (8 years, 6 months ago)
Previous NamesMablaw 337 Limited and Bushey Golf & Squash Club Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Glen Howard Wooldrige
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2015)
RoleDirector Of Environment
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere Borough Council Civic Offices Elstree Wa
Borehamwood
Hertfordshire
WD6 1WA
Director NameMr Stephen Frederick Burton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 November 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCivic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMs Sajida Bijle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCivic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameAlan George Dudman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 29 November 2009)
RoleAccountant
Correspondence Address75 Milton Drive
Borehamwood
Hertfordshire
WD6 2BA
Director NameJames Leslie Hill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RolePublic Finanace Accountant
Correspondence Address12 Ascot Close
Elstree
Borehamwood
Hertfordshire
WD6 3JH
Secretary NameJames Leslie Hill
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RolePublic Finanace Accountant
Correspondence Address12 Ascot Close
Elstree
Borehamwood
Hertfordshire
WD6 3JH
Director NameBrian Spencer Worthington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 1 month after company formation)
Appointment Duration12 years (resigned 30 June 2009)
RoleLeisure Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Secretary NameBrian Spencer Worthington
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 1 month after company formation)
Appointment Duration12 years (resigned 30 June 2009)
RoleLeisure Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Director NameBryan Stanley
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2002)
RoleRetired
Correspondence Address39 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameMr Michael Colne
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 2003)
RoleCounty Councillor
Correspondence Address1 Chiltern Close
Bushey
Hertfordshire
WD23 4PZ
Director NameCllr Edward John Gadsden
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 1999)
RoleRetired
Correspondence Address50 Hilfield Lane
Aldenham
Watford
Hertfordshire
WD2 8AJ
Director NameMr John Slade
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 1999)
RoleElectrical Wholesaling
Country of ResidenceEngland
Correspondence Address11 Somers Way
Bushey
Watford
Hertfordshire
WD2 3HR
Director NameJoseph Goldberg
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 May 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Fir Tree Court
Allum Lane Elstree
Borehamwood
Hertfordshire
WD6 3NF
Director NameMr Stuart Martin Nagler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Beech Avenue
Radlett
Hertfordshire
WD7 7DD
Director NameLynne Margaret Hodgson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2002)
RolePersonnel
Correspondence Address13 Claybury
Bushey
Hertfordshire
WD23 1FS
Director NameMr Seamus Quilty
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years after company formation)
Appointment Duration12 years, 9 months (resigned 28 February 2012)
RoleLogistics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathfield Road
Bushey
Watford
Hertfordshire
WD2 2LH
Director NameMr Neil Lewin Payne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 May 2007)
RoleCouncillor
Country of ResidenceGBR
Correspondence Address45 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameCllr Len Silverstone
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2004)
RoleIndependent Ginanacial Advisor
Correspondence Address12 Aberford Road
Borehamwood
Hertfordshire
WD6 1PL
Director NameMarilyn Frederica Colne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2003)
RoleCompany Director Secretary
Correspondence Address1 Chiltern Close
Bushey
Watford
Hertfordshire
WD23 4PZ
Director NameLynne Margaret Hodgson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2009)
RoleHR Exec
Correspondence Address13 Claybury
Bushey
Hertfordshire
WD23 1FS
Director NameAnita Gamble
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunsmore Way
Bushey
Hertfordshire
WD23 4FA
Director NameMs Ann Muriel Harrison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Director NameMrs Dinah Foster Hoeksma
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(10 years after company formation)
Appointment Duration4 years (resigned 27 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Ivinghoe Road
Bushey Watford
Hertfordshire
WD23 4SW
Director NameCllr Linda Joyce Silver
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 May 2010)
RoleRetired Local Councillor
Country of ResidenceUnited Kingdom
Correspondence Address164 Merry Hill Road
Bushey
Herts
ND23 1DG
Director NameMrs Brenda Ann Batten
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Partridge Close
Bushey
Watford
Hertfordshire
WD23 1AT
Director NameMr Paul Barry Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(13 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCivic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Secretary NameMr Brian Edward Moldon
StatusResigned
Appointed21 April 2015(18 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressCivic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Contact

Websitewww.busheycountryclub.com
Telephone020 89502215
Telephone regionLondon

Location

Registered AddressCivic Offices
Elstree Way
Borehamwood
Hertfordshire
WD6 1WA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 October

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2015Previous accounting period shortened from 29 March 2016 to 28 October 2015 (1 page)
30 October 2015Termination of appointment of Brian Edward Moldon as a secretary on 30 October 2015 (1 page)
30 October 2015Previous accounting period shortened from 29 March 2016 to 28 October 2015 (1 page)
30 October 2015Termination of appointment of Brian Edward Moldon as a secretary on 30 October 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 28 October 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 28 October 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
25 June 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 423,080
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 423,080
(4 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
21 April 2015Appointment of Mr Brian Edward Moldon as a secretary on 21 April 2015 (2 pages)
21 April 2015Appointment of Mr Brian Edward Moldon as a secretary on 21 April 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
22 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 29 March 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 29 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
28 February 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 February 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
10 December 2012Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
10 December 2012Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
10 December 2012Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
8 December 2012Previous accounting period extended from 25 March 2012 to 1 April 2012 (1 page)
8 December 2012Previous accounting period extended from 25 March 2012 to 1 April 2012 (1 page)
8 December 2012Previous accounting period extended from 25 March 2012 to 1 April 2012 (1 page)
14 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2012Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page)
28 February 2012Appointment of Mr Stephen Frederick Burton as a director (2 pages)
28 February 2012Termination of appointment of Seamus Quilty as a director (1 page)
28 February 2012Appointment of Mrs Sajida Bijle as a director (2 pages)
28 February 2012Termination of appointment of Paul Morris as a director (1 page)
28 February 2012Appointment of Mrs Sajida Bijle as a director (2 pages)
28 February 2012Termination of appointment of Paul Morris as a director (1 page)
28 February 2012Termination of appointment of Seamus Quilty as a director (1 page)
28 February 2012Appointment of Mr Stephen Frederick Burton as a director (2 pages)
22 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
22 November 2011Termination of appointment of Anita Gamble as a director (1 page)
22 November 2011Termination of appointment of Anita Gamble as a director (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2011Appointment of Mr Paul Barry Morris as a director (2 pages)
6 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
6 September 2011Appointment of Mr Paul Barry Morris as a director (2 pages)
1 April 2011Current accounting period shortened from 28 March 2010 to 27 March 2010 (1 page)
1 April 2011Current accounting period shortened from 28 March 2010 to 27 March 2010 (1 page)
18 March 2011Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
18 March 2011Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
2 February 2011Termination of appointment of Brenda Batten as a director (1 page)
2 February 2011Termination of appointment of Brenda Batten as a director (1 page)
22 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 July 2010Termination of appointment of Linda Silver as a director (1 page)
23 July 2010Director's details changed for Councillor Seamus Quilty on 8 May 2010 (2 pages)
23 July 2010Director's details changed for Councillor Linda Joyce Silver on 8 May 2010 (2 pages)
23 July 2010Director's details changed for Cllr Brenda Batten on 8 May 2010 (2 pages)
23 July 2010Director's details changed for Cllr Brenda Batten on 8 May 2010 (2 pages)
23 July 2010Termination of appointment of Linda Silver as a director (1 page)
23 July 2010Director's details changed for Cllr Brenda Batten on 8 May 2010 (2 pages)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
23 July 2010Termination of appointment of Dinah Hoeksma as a director (1 page)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Councillor Seamus Quilty on 8 May 2010 (2 pages)
23 July 2010Director's details changed for Councillor Seamus Quilty on 8 May 2010 (2 pages)
23 July 2010Director's details changed for Anita Gamble on 8 May 2010 (2 pages)
23 July 2010Director's details changed for Councillor Linda Joyce Silver on 8 May 2010 (2 pages)
23 July 2010Termination of appointment of Dinah Hoeksma as a director (1 page)
23 July 2010Director's details changed for Anita Gamble on 8 May 2010 (2 pages)
23 July 2010Director's details changed for Anita Gamble on 8 May 2010 (2 pages)
23 July 2010Director's details changed for Councillor Linda Joyce Silver on 8 May 2010 (2 pages)
17 May 2010Appointment of Mr Glen Howard Wooldrige as a director (2 pages)
17 May 2010Appointment of Mr Glen Howard Wooldrige as a director (2 pages)
22 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 March 2010Termination of appointment of Alan Dudman as a director (2 pages)
12 March 2010Termination of appointment of Alan Dudman as a director (2 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
12 August 2009Director appointed cllr brenda ann batten (1 page)
12 August 2009Appointment terminated director ann harrison (1 page)
12 August 2009Appointment terminated director lynne hodgson (1 page)
12 August 2009Appointment terminated director lynne hodgson (1 page)
12 August 2009Director appointed cllr brenda ann batten (1 page)
12 August 2009Director appointed councillor linda joyce silver (1 page)
12 August 2009Director appointed councillor linda joyce silver (1 page)
12 August 2009Appointment terminated director and secretary brian worthington (1 page)
12 August 2009Appointment terminated director ann harrison (1 page)
12 August 2009Appointment terminated director and secretary brian worthington (1 page)
22 May 2009Return made up to 08/05/09; full list of members (5 pages)
22 May 2009Return made up to 08/05/09; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 08/05/08; full list of members (5 pages)
12 May 2008Return made up to 08/05/08; full list of members (5 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Return made up to 08/05/06; full list of members (3 pages)
19 May 2006Return made up to 08/05/06; full list of members (3 pages)
19 May 2006Director resigned (1 page)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (3 pages)
18 May 2005Return made up to 08/05/05; full list of members (3 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
8 June 2004Return made up to 08/05/04; full list of members (10 pages)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 08/05/04; full list of members (10 pages)
8 June 2004Director resigned (1 page)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
13 May 2003Return made up to 08/05/03; full list of members (10 pages)
13 May 2003Return made up to 08/05/03; full list of members (10 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 08/05/02; full list of members (10 pages)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 08/05/02; full list of members (10 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 May 2001Return made up to 08/05/01; full list of members (8 pages)
16 May 2001Return made up to 08/05/01; full list of members (8 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Full accounts made up to 31 March 1999 (16 pages)
25 January 2000Full accounts made up to 31 March 1999 (16 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
26 May 1999Return made up to 08/05/99; no change of members (6 pages)
26 May 1999Return made up to 08/05/99; no change of members (6 pages)
9 October 1998Full accounts made up to 31 March 1998 (16 pages)
9 October 1998Full accounts made up to 31 March 1998 (16 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
5 August 1998Memorandum and Articles of Association (12 pages)
5 August 1998Memorandum and Articles of Association (12 pages)
1 June 1998Company name changed\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed\certificate issued on 01/06/98 (2 pages)
13 May 1998Return made up to 08/05/98; no change of members (6 pages)
13 May 1998Return made up to 08/05/98; no change of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
6 July 1996Secretary resigned;director resigned (1 page)
6 July 1996Secretary resigned;director resigned (1 page)
6 July 1996Director resigned (1 page)
6 July 1996Registered office changed on 06/07/96 from: 20 station road watford WD1 1JH (1 page)
6 July 1996Director resigned (1 page)
6 July 1996Registered office changed on 06/07/96 from: 20 station road watford WD1 1JH (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
28 June 1996Company name changed mablaw 337 LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed mablaw 337 LIMITED\certificate issued on 01/07/96 (2 pages)
8 May 1996Incorporation (29 pages)
8 May 1996Incorporation (29 pages)