Company NameThe Grove Flat Management Company Limited
DirectorsFrances Moss and David Baker
Company StatusActive
Company Number03365949
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 1997(26 years, 12 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 NameMrs Frances Moss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired Hospital HR Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr David Baker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(26 years, 9 months after company formation)
Appointment Duration2 months
RoleFreelance Writer And Publishing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed01 May 2021(24 years after company formation)
Appointment Duration2 years, 12 months
Correspondence Address135 Bramley Road
Oakwood
N14 4UT
Director NameKeith John Harragan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameShannette Dorman
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameRobin Patrick Davies
NationalityBritish
StatusResigned
Appointed26 November 1997(6 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameIrving John Moss
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 11 December 2000)
RoleTaxi Driver
Correspondence Address2 Harper Close
Oakwood
London
N14 4ES
Director NameBrian Pettit
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2001)
RoleChief Executive
Correspondence Address1 Harper Close
London
N14 4ES
Director NameBernard Swies
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 January 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Harper Close
London
N14 4ES
Director NameRonald Harry Dimmock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address14 Harper Close
Oakwood
London
N14 4ES
Director NameGraham Barry Marco
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 16 May 2023)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameSheila Bookatz
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 January 2013)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NamePaul Terence Morton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2009)
RoleRetired
Correspondence Address9 Ellery House
19 Chase Road Oakwood
London
N14 4ER
Director NameMr Malcolm Ian Rose
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 January 2012)
RolePart Time Sales Consultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMrs Frances Moss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 November 2018)
RoleDeputy Director Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Philip Edmund Williams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(12 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMs Henry Lawrence Benjamin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Antony Jeffrey Liffchak
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 23 January 2019)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMrs Elisabeth Katharine Massam
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Amit Shah
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2020)
RoleActuary
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMr Keith Sansom
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2024)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusResigned
Appointed12 May 2005(8 years after company formation)
Appointment Duration15 years, 12 months (resigned 04 May 2021)
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

26 February 2024Appointment of Mr David Baker as a director on 22 February 2024 (2 pages)
20 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
16 January 2024Termination of appointment of Keith Sansom as a director on 16 January 2024 (1 page)
11 August 2023New class of members (2 pages)
25 May 2023Termination of appointment of Graham Barry Marco as a director on 16 May 2023 (1 page)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
19 April 2022Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 135 Bramley Road London N14 4UT on 19 April 2022 (1 page)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 November 2021Appointment of Mrs Frances Moss as a director on 4 November 2021 (2 pages)
4 November 2021Termination of appointment of Malcolm Ian Rose as a director on 3 November 2021 (1 page)
4 November 2021Appointment of Mr Keith Sansom as a director on 4 November 2021 (2 pages)
4 June 2021Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 4 May 2021 (1 page)
4 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
4 June 2021Appointment of Barnard Cook as a secretary on 1 May 2021 (2 pages)
25 January 2021Termination of appointment of Elisabeth Katharine Massam as a director on 25 January 2021 (1 page)
15 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Amit Shah as a director on 14 May 2020 (1 page)
20 November 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
10 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Antony Jeffrey Liffchak as a director on 23 January 2019 (1 page)
17 December 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
16 November 2018Termination of appointment of Frances Moss as a director on 15 November 2018 (1 page)
16 November 2018Termination of appointment of Philip Edmund Williams as a director on 15 November 2018 (1 page)
29 October 2018Appointment of Mrs Elisabeth Katharine Massam as a director on 26 October 2018 (2 pages)
29 October 2018Appointment of Mr Amit Shah as a director on 29 October 2018 (2 pages)
29 October 2018Termination of appointment of Henry Lawrence Benjamin as a director on 15 October 2018 (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
23 November 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
9 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
12 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
12 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
9 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 6 May 2014 no member list (5 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
10 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
10 May 2013Annual return made up to 6 May 2013 no member list (5 pages)
12 February 2013Appointment of Mr Anthony Jeffrey Liffchak as a director (2 pages)
12 February 2013Appointment of Mr Anthony Jeffrey Liffchak as a director (2 pages)
30 January 2013Appointment of Mr Henry Lawrence Benjamin as a director (2 pages)
30 January 2013Appointment of Mr Henry Lawrence Benjamin as a director (2 pages)
30 January 2013Appointment of Mr Malcolm Ian Rose as a director (2 pages)
30 January 2013Appointment of Mr Malcolm Ian Rose as a director (2 pages)
21 January 2013Termination of appointment of Sheila Bookatz as a director (1 page)
21 January 2013Termination of appointment of Sheila Bookatz as a director (1 page)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
16 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
16 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
16 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
19 January 2012Termination of appointment of Malcolm Rose as a director (1 page)
19 January 2012Termination of appointment of Henry Benjamin as a director (1 page)
19 January 2012Termination of appointment of Malcolm Rose as a director (1 page)
19 January 2012Termination of appointment of Antony Liffchak as a director (1 page)
19 January 2012Termination of appointment of Malcolm Rose as a director (1 page)
19 January 2012Termination of appointment of Henry Benjamin as a director (1 page)
19 January 2012Termination of appointment of Antony Liffchak as a director (1 page)
19 January 2012Termination of appointment of Malcolm Rose as a director (1 page)
27 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
24 May 2011Annual return made up to 6 May 2011 no member list (5 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
10 May 2010Director's details changed for Graham Barry Marco on 6 May 2010 (2 pages)
10 May 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Graham Barry Marco on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Frances Moss on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Malcolm Ian Rose on 6 May 2010 (2 pages)
10 May 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Henry Lawrence Benjamin on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Frances Moss on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Henry Lawrence Benjamin on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Sheila Bookatz on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Malcolm Ian Rose on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Antony Jeffrey Liffchak on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Malcolm Ian Rose on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Antony Jeffrey Liffchak on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Henry Lawrence Benjamin on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Antony Jeffrey Liffchak on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 no member list (5 pages)
10 May 2010Director's details changed for Frances Moss on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Graham Barry Marco on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 no member list (5 pages)
10 May 2010Director's details changed for Sheila Bookatz on 6 May 2010 (2 pages)
10 May 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Sheila Bookatz on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 no member list (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 February 2010Appointment of Mr Philip Edmund Williams as a director (2 pages)
10 February 2010Appointment of Mr Philip Edmund Williams as a director (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH england (1 page)
15 June 2009Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH england (1 page)
12 May 2009Annual return made up to 06/05/09 (4 pages)
12 May 2009Annual return made up to 06/05/09 (4 pages)
11 May 2009Secretary's change of particulars / ian gibbs estate management LTD / 06/04/2009 (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Secretary's change of particulars / ian gibbs estate management LTD / 06/04/2009 (1 page)
5 April 2009Appointment terminated director paul morton (1 page)
5 April 2009Appointment terminated director paul morton (1 page)
11 February 2009Director appointed frances moss (1 page)
11 February 2009Director appointed frances moss (1 page)
11 November 2008Full accounts made up to 30 June 2008 (10 pages)
11 November 2008Full accounts made up to 30 June 2008 (10 pages)
9 May 2008Annual return made up to 06/05/08 (4 pages)
9 May 2008Annual return made up to 06/05/08 (4 pages)
2 December 2007Full accounts made up to 30 June 2007 (11 pages)
2 December 2007Full accounts made up to 30 June 2007 (11 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
4 June 2007Annual return made up to 06/05/07 (6 pages)
4 June 2007Annual return made up to 06/05/07 (6 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
9 November 2006Full accounts made up to 30 June 2006 (10 pages)
9 November 2006Full accounts made up to 30 June 2006 (10 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Annual return made up to 06/05/06 (6 pages)
18 May 2006Annual return made up to 06/05/06 (6 pages)
10 January 2006Full accounts made up to 30 June 2005 (10 pages)
10 January 2006Full accounts made up to 30 June 2005 (10 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
19 May 2005Annual return made up to 06/05/05 (5 pages)
19 May 2005Annual return made up to 06/05/05 (5 pages)
1 December 2004Full accounts made up to 30 June 2004 (10 pages)
1 December 2004Full accounts made up to 30 June 2004 (10 pages)
7 May 2004Annual return made up to 06/05/04 (5 pages)
7 May 2004Annual return made up to 06/05/04 (5 pages)
4 December 2003Full accounts made up to 30 June 2003 (10 pages)
4 December 2003Full accounts made up to 30 June 2003 (10 pages)
24 May 2003Annual return made up to 06/05/03 (5 pages)
24 May 2003Annual return made up to 06/05/03 (5 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
14 October 2002Full accounts made up to 30 June 2002 (10 pages)
14 October 2002Full accounts made up to 30 June 2002 (10 pages)
24 May 2002Annual return made up to 06/05/02 (5 pages)
24 May 2002Annual return made up to 06/05/02 (5 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
27 September 2001Full accounts made up to 30 June 2001 (10 pages)
27 September 2001Full accounts made up to 30 June 2001 (10 pages)
11 May 2001Annual return made up to 06/05/01 (4 pages)
11 May 2001Annual return made up to 06/05/01 (4 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
24 November 2000Full accounts made up to 30 June 2000 (10 pages)
24 November 2000Full accounts made up to 30 June 2000 (10 pages)
8 June 2000Annual return made up to 06/05/00 (4 pages)
8 June 2000Annual return made up to 06/05/00 (4 pages)
20 December 1999Full accounts made up to 30 June 1999 (10 pages)
20 December 1999Full accounts made up to 30 June 1999 (10 pages)
24 May 1999Annual return made up to 06/05/99 (6 pages)
24 May 1999Annual return made up to 06/05/99 (6 pages)
15 January 1999Full accounts made up to 30 June 1998 (10 pages)
15 January 1999Full accounts made up to 30 June 1998 (10 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 6 high st bishops stortford hertfordshire CM23 3LU (1 page)
18 December 1997Registered office changed on 18/12/97 from: 6 high st bishops stortford hertfordshire CM23 3LU (1 page)
18 December 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
6 May 1997Incorporation (21 pages)
6 May 1997Incorporation (21 pages)