Company NameMildmay Park Management Company Limited
DirectorsVictoria Ann Louise Webster and Elspeth Tara McCreadie
Company StatusActive
Company Number03252218
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameVictoria Ann Louise Webster
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(3 years after company formation)
Appointment Duration24 years, 6 months
RoleBondbroker
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Elspeth Tara McCreadie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(12 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Ltd (Corporation)
StatusCurrent
Appointed11 March 2020(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Joseph Christie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHatherills
Great Gregories Lane
Theydon Bois
Essex
CM16 4EJ
Secretary NameMr John Seabrook
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressTakeley Manor
Upland Road, Epping Upland
Epping
Essex
CM16 6PB
Director NameSt John Lewis Andrew Bent
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1999)
RoleBanker
Correspondence AddressFlat 1 64-66 Mildmay Park
Islington
London
N1 4PR
Director NameLeon Richard Cane
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 1998)
RoleCompany Director
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Secretary NameLeon Richard Cane
NationalityBritish
StatusResigned
Appointed01 August 1997(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 1998)
RoleCompany Director
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 10 January 2005)
RoleCompany Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameTeresa Mary Narduzzo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 October 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressFlat 11 64-66 Mildmay Park
Islington
London
N1 4PR
Director NameMr Ian Michael Jenkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2002)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 64/66 Mildmay Court
Mildmay Park
London
N1 4PP
Director NameRichard James White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2005)
RoleCompany Director
Correspondence AddressFlat 5
64-66 Mildmay Park
London
N1 4PR
Director NameKatie Jones
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 21 July 2009)
RoleInvestment Manager
Correspondence Address31 Wellington Road
Ashford
Middlesex
TW15 3RL
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed26 May 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleSurveyor
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameNorman Stephen Porritt
Date of BirthApril 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 February 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2013)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 64-66 Mildmay Park
Islington
London
N1 4PR
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed06 February 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence Address25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameMiss Freya Alexandra Stuart
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Adam Robert Crawford
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2019)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameDr Christopher Upton-Hansen
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityDanish
StatusResigned
Appointed15 November 2018(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2022)
RoleAssociate Banker
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed02 April 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Freya Alexandra Stuart
9.09%
Ordinary
1 at £1James Lawrence Noel
9.09%
Ordinary
1 at £1Mr A. Crawford & Ms K. Dobbins
9.09%
Ordinary
1 at £1Mr J. Stansfield & Miss A.d. Scanlon
9.09%
Ordinary
1 at £1Ms Dawn Hargreaves
9.09%
Ordinary
1 at £1Ms Katie Jones
9.09%
Ordinary
1 at £1Ms Kirsty Mccreadie & Elspeth Mccreadie
9.09%
Ordinary
1 at £1U-sun Isa Hu
9.09%
Ordinary
1 at £1Victoria Ann Louise Webster
9.09%
Ordinary
2 at £1Mr B.s. Padgett & Mr L.j. O'brien
18.18%
Ordinary

Financials

Year2014
Net Worth£500
Cash£11
Current Liabilities£10,863

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
28 April 2023Appointment of Ms Lilianna Williams as a director on 24 April 2023 (2 pages)
27 February 2023Appointment of Ms Isa Hu as a director on 27 February 2023 (2 pages)
21 December 2022Termination of appointment of Elspeth Tara Mccreadie as a director on 21 December 2022 (1 page)
21 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 May 2022Termination of appointment of Christopher Upton-Hansen as a director on 4 May 2022 (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
11 March 2020Director's details changed for Ms Elspeth Tara Mccreadie on 11 March 2020 (2 pages)
11 March 2020Appointment of Abc Block Management Ltd as a secretary on 11 March 2020 (2 pages)
11 March 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 179 Station Road Edgware HA8 7JX on 11 March 2020 (1 page)
11 March 2020Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 11 March 2020 (1 page)
11 March 2020Director's details changed for Dr Christopher Upton-Hansen on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Victoria Ann Louise Webster on 11 March 2020 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Termination of appointment of Adam Robert Crawford as a director on 4 March 2019 (1 page)
19 November 2018Appointment of Dr Christopher Upton-Hansen as a director on 15 November 2018 (2 pages)
2 October 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
22 September 2016Appointment of Mr Adam Robert Crawford as a director on 6 July 2016 (2 pages)
22 September 2016Termination of appointment of Adam Robert Crawford as a director on 6 July 2016 (1 page)
22 September 2016Termination of appointment of Adam Robert Crawford as a director on 6 July 2016 (1 page)
22 September 2016Appointment of Mr Adam Robert Crawford as a director on 6 July 2016 (2 pages)
21 September 2016Termination of appointment of Freya Alexandra Stuart as a director on 6 July 2016 (1 page)
21 September 2016Termination of appointment of Freya Alexandra Stuart as a director on 6 July 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
9 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
9 June 2016Appointment of Mr Adam Robert Crawford as a director on 25 May 2016 (2 pages)
9 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
9 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
9 June 2016Appointment of Mr Adam Robert Crawford as a director on 25 May 2016 (2 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11
(5 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 11
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2014Director's details changed for Elspeth Mccreadie on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Victoria Ann Louise Webster on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Elspeth Mccreadie on 15 October 2014 (2 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 11
(5 pages)
15 October 2014Director's details changed for Victoria Ann Louise Webster on 15 October 2014 (2 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 11
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Appointment of Miss Freya Alexandra Stuart as a director (2 pages)
23 April 2014Appointment of Miss Freya Alexandra Stuart as a director (2 pages)
3 October 2013Termination of appointment of Teresa Narduzzo as a director (1 page)
3 October 2013Termination of appointment of Teresa Narduzzo as a director (1 page)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 11
(7 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 11
(7 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 May 2013Termination of appointment of Norman Porritt as a director (1 page)
20 May 2013Termination of appointment of Norman Porritt as a director (1 page)
3 April 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom on 3 April 2013 (1 page)
2 April 2013Appointment of United Company Secretaries as a secretary (2 pages)
2 April 2013Termination of appointment of James Thornton as a secretary (1 page)
2 April 2013Appointment of United Company Secretaries as a secretary (2 pages)
2 April 2013Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 2 April 2013 (1 page)
2 April 2013Termination of appointment of James Thornton as a secretary (1 page)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Victoria Ann Louise Webster on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Norman Stephen Porritt on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Elspeth Mccreadie on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Victoria Ann Louise Webster on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Elspeth Mccreadie on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Norman Stephen Porritt on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Victoria Ann Louise Webster on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Elspeth Mccreadie on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Norman Stephen Porritt on 1 October 2009 (2 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (7 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (7 pages)
5 August 2009Director appointed elspeth mccreadie (2 pages)
5 August 2009Director appointed elspeth mccreadie (2 pages)
21 July 2009Appointment terminated director katie jones (1 page)
21 July 2009Appointment terminated director katie jones (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
14 October 2008Return made up to 19/09/08; full list of members (8 pages)
14 October 2008Return made up to 19/09/08; full list of members (8 pages)
13 October 2008Director's change of particulars / katie jones / 09/09/2008 (1 page)
13 October 2008Director's change of particulars / katie jones / 09/09/2008 (1 page)
17 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
27 September 2007Return made up to 19/09/07; full list of members (9 pages)
27 September 2007Return made up to 19/09/07; full list of members (9 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 266 stamford hill london N16 6TU (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 266 stamford hill london N16 6TU (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
20 October 2006Return made up to 19/09/06; change of members (7 pages)
20 October 2006Return made up to 19/09/06; change of members (7 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 January 2006Return made up to 19/09/05; full list of members (8 pages)
27 January 2006Return made up to 19/09/05; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: crown house 265-267 kentish town road london NW5 2TP (1 page)
9 June 2005Registered office changed on 09/06/05 from: crown house 265-267 kentish town road london NW5 2TP (1 page)
9 June 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 717 green lanes winchmore hill london N21 3RX (1 page)
14 January 2005Registered office changed on 14/01/05 from: 717 green lanes winchmore hill london N21 3RX (1 page)
29 September 2004Return made up to 19/09/04; no change of members (8 pages)
29 September 2004Return made up to 19/09/04; no change of members (8 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 November 2003Return made up to 19/09/03; no change of members (8 pages)
17 November 2003Return made up to 19/09/03; no change of members (8 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 September 2002Return made up to 19/09/02; full list of members (8 pages)
30 September 2002Return made up to 19/09/02; full list of members (8 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 October 2001Return made up to 19/09/01; full list of members (10 pages)
9 October 2001Return made up to 19/09/01; full list of members (10 pages)
28 September 2000Return made up to 19/09/00; full list of members (10 pages)
28 September 2000Return made up to 19/09/00; full list of members (10 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 November 1999Return made up to 19/09/99; full list of members (6 pages)
19 November 1999Return made up to 19/09/99; full list of members (6 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Return made up to 19/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Return made up to 19/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
5 May 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
5 May 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
26 January 1998Return made up to 19/09/97; full list of members (6 pages)
26 January 1998Return made up to 19/09/97; full list of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: takeley manor upland road epping essex CM16 6PB (1 page)
23 January 1998Registered office changed on 23/01/98 from: takeley manor upland road epping essex CM16 6PB (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 135/137 city road london EC1V 1JB (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996New director appointed (1 page)
30 September 1996New secretary appointed (1 page)
30 September 1996New director appointed (1 page)
30 September 1996Registered office changed on 30/09/96 from: 135/137 city road london EC1V 1JB (1 page)
30 September 1996Secretary resigned (2 pages)
30 September 1996Secretary resigned (2 pages)
19 September 1996Incorporation (14 pages)
19 September 1996Incorporation (14 pages)