Company NameRyder Seed Mews Management Limited
Company StatusActive
Company Number03388860
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Previous NameEydale Flat Management Limited

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 NameJason Warby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMrs Liz Moore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleNail Therapist
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr James Tweed
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr David Edward Hinton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address31 Lammas Close
Staines
Middlesex
TW18 4XT
Director NameTom Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Gaol House
26 Bears Rails Park Crimp Hill
Old Windsor
Berkshire
SL4 2HN
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed07 November 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameStephen Mark Moroney Lewis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 March 2008)
RoleCommercial Pilot
Correspondence Address9 Ryder Seed Mews
Pageant Road
Saint Albans
Hertfordshire
AL1 1NL
Secretary NameStephen Mark Moroney Lewis
NationalityBritish
StatusResigned
Appointed13 August 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2002)
RolePilot
Correspondence Address9 Ryder Seed Mews
Pageant Road
Saint Albans
Hertfordshire
AL1 1NL
Director NameJuan Antonio Nevado
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish Spanish
StatusResigned
Appointed01 September 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2004)
RoleEconomist Analyst
Correspondence Address5 Ryder Seed Mews
Pageant Road
St Albans
Hertfordshire
AL1 1NL
Director NameNeil Odom
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2004)
RoleMerchant Banker
Correspondence Address6 Ryder Seed Mews
Pageant Road
St. Albans
Hertfordshire
AL1 1NL
Director NameEric Wistan Thurston
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 February 2017)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence Address11 Ryder Seed Mews
Pageant Road
St. Albans
Hertfordshire
AL1 1NL
Director NameDerek Cooper
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 2008)
RoleProprietor Of Small Business
Correspondence AddressThe Gatehouse
72 Pageant Road
St Albans
Hertfordshire
AL1 1NH
Secretary NameEric Wistan Thurston
NationalityBritish
StatusResigned
Appointed27 November 2002(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ryder Seed Mews
Pageant Road
St. Albans
Hertfordshire
AL1 1NL
Director NameRoger Schofield
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Pageant Road
St Albans
Hertfordshire
AL1 1NH
Director NameMrs Maxine Harding
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Pageant Road
St Albans
Herts
AL1 1NH
Director NameMr David Michael Pohl
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(10 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NamePeter John Dohrn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(14 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameCatherine Alice Penrose Barron
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address58 St Peters Street
St Albans
Herts
AL1 3HG
Director NameMr Christopher Loraine Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(17 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameMs Catherine Alice Penrose Barron
StatusResigned
Appointed27 January 2015(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2016)
RoleCompany Director
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameMr Christopher Spencer
StatusResigned
Appointed12 December 2016(19 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 December 2022)
RoleCompany Director
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Anthony Hyde
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(19 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAbbotts House
Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
31.03%
-
1 at £1Gordon Alfred Brown
3.45%
Ordinary
1 at £1Jayne Mcbeath
3.45%
Ordinary
1 at £1Mr Christopher Spencer
3.45%
Ordinary
1 at £1Mr Jones
3.45%
Ordinary
1 at £1Mr Larry Parkes
3.45%
Ordinary
1 at £1Mr Le Bas
3.45%
Ordinary
1 at £1Mr Tayob
3.45%
Ordinary
1 at £1Mr Warby
3.45%
Ordinary
1 at £1Mr Williams
3.45%
Ordinary
1 at £1Mrs Bould
3.45%
Ordinary
1 at £1Mrs Cooper & Mr Cooper
3.45%
Ordinary
1 at £1Mrs Harrison & Mr Harrison
3.45%
Ordinary
1 at £1Mrs Moore & Mr Moore
3.45%
Ordinary
1 at £1Mrs Pohl & Mr Pohl
3.45%
Ordinary
1 at £1Mrs Schofield & Mr Schofield
3.45%
Ordinary
1 at £1Mrs Smith & Mr Smith
3.45%
Ordinary
1 at £1Mrs Thurston & Dr Thurston
3.45%
Ordinary
1 at £1Ms Havard
3.45%
Ordinary
1 at £1Rosemary Alexander
3.45%
Ordinary
1 at £1Stephen Harding & Mrs Maxine Harding
3.45%
Ordinary

Financials

Year2014
Net Worth£29
Cash£39,827
Current Liabilities£39,827

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 Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

6 January 2021Appointment of Mrs Liz Moore as a director on 18 December 2020 (2 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Termination of appointment of David Michael Pohl as a director on 4 December 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
14 December 2017Termination of appointment of Peter John Dohrn as a director on 28 November 2017 (1 page)
14 December 2017Termination of appointment of Peter John Dohrn as a director on 28 November 2017 (1 page)
14 December 2017Termination of appointment of Peter John Dohrn as a director on 28 November 2017 (1 page)
14 December 2017Termination of appointment of Peter John Dohrn as a director on 28 November 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
5 April 2017Appointment of Mr Anthony Hyde as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Anthony Hyde as a director on 5 April 2017 (2 pages)
17 March 2017Director's details changed for Jason Warby on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Peter John Dohrn on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Jason Warby on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Peter John Dohrn on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr David Michael Pohl on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr David Michael Pohl on 17 March 2017 (2 pages)
15 February 2017Termination of appointment of Eric Wistan Thurston as a director on 9 February 2017 (1 page)
15 February 2017Termination of appointment of Eric Wistan Thurston as a director on 9 February 2017 (1 page)
6 January 2017Appointment of Mr Christopher Spencer as a secretary on 12 December 2016 (2 pages)
6 January 2017Appointment of Mr Christopher Spencer as a secretary on 12 December 2016 (2 pages)
5 January 2017Termination of appointment of Catherine Alice Penrose Barron as a director on 12 December 2016 (1 page)
5 January 2017Termination of appointment of Catherine Alice Penrose Barron as a director on 12 December 2016 (1 page)
5 January 2017Termination of appointment of Catherine Alice Penrose Barron as a secretary on 12 December 2016 (1 page)
5 January 2017Termination of appointment of Catherine Alice Penrose Barron as a secretary on 12 December 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 29
(10 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 29
(10 pages)
9 October 2015Termination of appointment of Maxine Harding as a director on 29 September 2015 (1 page)
9 October 2015Termination of appointment of Maxine Harding as a director on 29 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 29
(12 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 29
(12 pages)
2 February 2015Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015 (1 page)
2 February 2015Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015 (1 page)
2 February 2015Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015 (1 page)
2 February 2015Appointment of Ms Catherine Alice Penrose Barron as a secretary on 27 January 2015 (2 pages)
2 February 2015Termination of appointment of Eric Wistan Thurston as a secretary on 27 January 2015 (1 page)
2 February 2015Appointment of Ms Catherine Alice Penrose Barron as a secretary on 27 January 2015 (2 pages)
26 January 2015Appointment of Mr Chris Spencer as a director on 23 January 2015 (2 pages)
26 January 2015Appointment of Mr Chris Spencer as a director on 23 January 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29
(12 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29
(12 pages)
17 October 2013Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 17 October 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (12 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (12 pages)
13 December 2012Appointment of Catherine Alice Penrose Barron as a director (3 pages)
13 December 2012Appointment of Catherine Alice Penrose Barron as a director (3 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (11 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (11 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 June 2011Appointment of Peter John Dohrn as a director (3 pages)
22 June 2011Appointment of Peter John Dohrn as a director (3 pages)
15 June 2011Termination of appointment of Roger Schofield as a director (1 page)
15 June 2011Termination of appointment of Roger Schofield as a director (1 page)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 July 2010Director's details changed for Jason Warby on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Roger Schofield on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Maxine Harding on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Mr David Michael Pohl on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Roger Schofield on 19 June 2010 (2 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (19 pages)
12 July 2010Director's details changed for Mrs Maxine Harding on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Eric Wistan Thurston on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Mr David Michael Pohl on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Eric Wistan Thurston on 19 June 2010 (2 pages)
12 July 2010Director's details changed for Jason Warby on 19 June 2010 (2 pages)
12 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (19 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 June 2009Return made up to 19/06/09; full list of members (18 pages)
25 June 2009Return made up to 19/06/09; full list of members (18 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 July 2008Return made up to 19/06/08; full list of members (23 pages)
22 July 2008Return made up to 19/06/08; full list of members (23 pages)
19 March 2008Director appointed mrs maxine harding (1 page)
19 March 2008Director appointed mr david michael pohl (1 page)
19 March 2008Director appointed mrs maxine harding (1 page)
19 March 2008Director appointed mr david michael pohl (1 page)
5 March 2008Appointment terminated director derek cooper (1 page)
5 March 2008Appointment terminated director stephen moroney lewis (1 page)
5 March 2008Appointment terminated director stephen moroney lewis (1 page)
5 March 2008Appointment terminated director derek cooper (1 page)
24 July 2007Return made up to 19/06/07; full list of members (11 pages)
24 July 2007Return made up to 19/06/07; full list of members (11 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 October 2006Return made up to 19/06/06; full list of members (11 pages)
11 October 2006Return made up to 19/06/06; full list of members (11 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
18 June 2005Return made up to 19/06/05; full list of members (11 pages)
18 June 2005Return made up to 19/06/05; full list of members (11 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 July 2004Return made up to 19/06/04; full list of members (8 pages)
27 July 2004Return made up to 19/06/04; full list of members (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
17 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 July 2002Return made up to 19/06/02; change of members (8 pages)
11 July 2002Return made up to 19/06/02; change of members (8 pages)
8 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
27 June 2001Full accounts made up to 31 December 2000 (8 pages)
27 June 2001Full accounts made up to 31 December 2000 (8 pages)
22 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
26 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
3 July 2000Return made up to 19/06/00; full list of members (7 pages)
3 July 2000Return made up to 19/06/00; full list of members (7 pages)
25 November 1999Ad 11/11/99--------- £ si 13@1=13 £ ic 3/16 (2 pages)
25 November 1999Ad 11/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 November 1999Ad 11/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 November 1999Ad 11/11/99--------- £ si 13@1=13 £ ic 16/29 (2 pages)
25 November 1999Ad 11/11/99--------- £ si 13@1=13 £ ic 16/29 (2 pages)
25 November 1999Ad 11/11/99--------- £ si 13@1=13 £ ic 3/16 (2 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1999Return made up to 19/06/99; no change of members (7 pages)
13 July 1999Return made up to 19/06/99; no change of members (7 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 August 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
24 August 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 February 1998Registered office changed on 05/02/98 from: crwys road 33 crwys road cardiff CF2 4YF (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998Registered office changed on 05/02/98 from: crwys road 33 crwys road cardiff CF2 4YF (1 page)
5 February 1998New secretary appointed (3 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New director appointed (3 pages)
9 September 1997Company name changed eydale flat management LIMITED\certificate issued on 10/09/97 (2 pages)
9 September 1997Company name changed eydale flat management LIMITED\certificate issued on 10/09/97 (2 pages)
19 June 1997Incorporation (13 pages)
19 June 1997Incorporation (13 pages)