Company NameBaskerville Court Management Company (Neasden) Limited
Company StatusActive
Company Number03421535
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 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 NameVishal Patel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(10 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address11 Baskerville Gardens
Neasden
NW10 1PF
Director NameMrs Hanna Noreika
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed16 December 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Baskerville Court
Dog Lane
Neasden
London
NW10 1PF
Director NameMs Helen Kacouris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Ltd (Corporation)
StatusCurrent
Appointed03 June 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address179 Station Road Station Road
Edgware
HA8 7JX
Director NameMr Anthony Dominic Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnside Hare Street Road
Hare Street
Buntingford
Hertfordshire
SG9 0AD
Director NameAnthony James Barham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleManaging Director
Correspondence AddressThe Blue House
Pembridge Lane
Broxbourne
Hertfordshire
EN10 7QR
Secretary NameMr James Hugh Alexander Williams
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Fore Street
Hertford
Hertfordshire
SG14 1AG
Director NameMr Roy Malcolm Allen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Snells Mead
Buntingford
Hertfordshire
SG9 9JG
Director NamePhilip Douglas Manning
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2001)
RoleSales Manager
Correspondence Address2 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NameMr Richard David Kiashek
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 07 January 1999)
RoleCompany Director
Correspondence Address31 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NamePierrette Avendano
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2000)
RoleBook Keeper
Correspondence Address20 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NameSusan Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2000)
RoleAdministrator
Correspondence Address25 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NameDr Barry John Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 16 December 2001)
RoleDoctor
Correspondence Address36 Baskerville Gardens
Dog Lane
London
NW10 1PF
Secretary NameMr Richard David Kiashek
NationalityBritish
StatusResigned
Appointed08 December 1998(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 07 January 1999)
RoleCompany Director
Correspondence Address31 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NameGohir Rashid
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2003)
RoleManaging Director
Correspondence Address24 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NameNatalie Louise Faulkner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 2002)
RoleBeauty Therapist
Correspondence Address27 Baskerville Gardens
Neasden
London
Nw10
NW10 1PF
Director NameSteven Bowran
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 2002)
RoleCivil Servant
Correspondence Address26 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NamePierrette Avendano
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2001(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2009)
RoleBookkeeper/Accountant
Correspondence Address20 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NameDavid Mark McLoughlin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2004)
RolePostman
Correspondence Address3 Baskerville Gardens
Neasden
London
NW10 1PF
Secretary NameMary McLoughlin
NationalityBritish
StatusResigned
Appointed19 July 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2004)
RoleCustomer Service Officer
Correspondence Address3 Baskerville Gardens
London
NW10 1PF
Director NameArchana Patel
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2007)
RoleStudent Podiatrist
Correspondence AddressFlat 11 Baskerville Gardens
Dog Lane
Neasden
Brent
NW10 1PF
Director NamePeter Lennard Dove
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2008)
RoleSwimming Instructor
Correspondence Address26 Baskerville Gardens
London
NW10 1PF
Director NameConrad Rudolph McCallum
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleInformation Security Specialis
Correspondence Address31 Baskerville Gardens
Dog Lane
London
NW10 1PF
Secretary NameConrad Rudolph McCallum
NationalityBritish
StatusResigned
Appointed04 October 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2007)
RoleInformation Security Specialis
Correspondence Address31 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NameMichael Francis Roche
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2010)
RoleProperty Developer
Correspondence Address1 Church Lane
East Finchley
London
N2 8DX
Director NameZelko Cacic
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityMontenegrin
StatusResigned
Appointed04 November 2008(11 years, 2 months after company formation)
Appointment Duration15 years (resigned 01 November 2023)
RoleShopper
Country of ResidenceUnited Kingdom
Correspondence Address13 Baskerville Close
London
NW10 1PF
Director NameMarilyn Birks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2012)
RoleDirector Of Education Programme University Of Surr
Country of ResidenceUnited Kingdom
Correspondence Address9 Baskerville Gardens Dog Lane
London
NW10 1PF
Director NameMr Saroj Raj Joshi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(15 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 August 2021)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address18 Baskerville Gardens
Dog Lane
London
NW10 1PF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2001)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed30 August 2007(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2016)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

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

2 at £1R. Fnaiech
5.26%
Ordinary
-OTHER
44.74%
-
1 at £1A. Pindoria & D. Seghani
2.63%
Ordinary
1 at £1L.w. Liang
2.63%
Ordinary
1 at £1Mr C. Maddalena & Mrs C. Maddalena
2.63%
Ordinary
1 at £1Mr C.r. Mccallum
2.63%
Ordinary
1 at £1Mr D. Bhuva & Mrs H. Bhuva
2.63%
Ordinary
1 at £1Mr G. Maddalena
2.63%
Ordinary
1 at £1Mr I. Eyaotu
2.63%
Ordinary
1 at £1Mr I.n.m. Javeri
2.63%
Ordinary
1 at £1Mr J.w. Birks & Mrs M.p. Birks & Ms J.r. Birks
2.63%
Ordinary
1 at £1Mr Kakouris
2.63%
Ordinary
1 at £1Mr M. Ali
2.63%
Ordinary
1 at £1Mr P.l. Dove & Mrs D. Dove
2.63%
Ordinary
1 at £1Mr R. Mallik
2.63%
Ordinary
1 at £1Mr R.n. Gohill
2.63%
Ordinary
1 at £1Mr R.z. Zhao
2.63%
Ordinary
1 at £1Mr W.b. Stack & Mrs H.m. Stack
2.63%
Ordinary
1 at £1Mr Z. Noreika & Miss H.b. Michalska
2.63%
Ordinary
1 at £1T.t. Yau
2.63%
Ordinary
1 at £1Z. Cacic & S. Cacic
2.63%
Ordinary

Financials

Year2014
Turnover£33,768
Gross Profit£5,007
Net Worth£11,575
Cash£7,203
Current Liabilities£2,436

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
1 November 2023Termination of appointment of Zelko Cacic as a director on 1 November 2023 (1 page)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (6 pages)
1 November 2021Director's details changed for Hanna Michalska on 1 November 2021 (2 pages)
4 August 2021Termination of appointment of Saroj Raj Joshi as a director on 4 August 2021 (1 page)
4 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
23 June 2021Appointment of Ms Helen Kacouris as a director on 17 June 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 August 2020Confirmation statement made on 3 August 2020 with updates (6 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 June 2019Appointment of Abc Block Management Ltd as a secretary on 3 June 2019 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 April 2018Registered office address changed from 240 Station Road Edgware Middlesex HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 February 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 240 Station Road Edgware Middlesex HA8 7AU on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Gem Estate Management Limited as a secretary on 16 December 2016 (1 page)
21 February 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 240 Station Road Edgware Middlesex HA8 7AU on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Gem Estate Management Limited as a secretary on 16 December 2016 (1 page)
1 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 38
(10 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 38
(10 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 38
(10 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 38
(10 pages)
23 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 38
(10 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 38
(10 pages)
22 April 2013Appointment of Saroj Raj Joshi as a director (3 pages)
22 April 2013Appointment of Saroj Raj Joshi as a director (3 pages)
21 August 2012Termination of appointment of Marilyn Birks as a director (1 page)
21 August 2012Termination of appointment of Marilyn Birks as a director (1 page)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (10 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (10 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (10 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (10 pages)
23 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
23 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
23 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
23 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (10 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (10 pages)
2 September 2010Secretary's details changed for Gem Estate Management Limited on 19 August 2010 (2 pages)
2 September 2010Director's details changed for Vishal Patel on 19 August 2010 (2 pages)
2 September 2010Director's details changed for Vishal Patel on 19 August 2010 (2 pages)
2 September 2010Secretary's details changed for Gem Estate Management Limited on 19 August 2010 (2 pages)
2 September 2010Director's details changed for Zelko Cacic on 19 August 2010 (2 pages)
2 September 2010Director's details changed for Zelko Cacic on 19 August 2010 (2 pages)
27 August 2010Termination of appointment of Michael Roche as a director (2 pages)
27 August 2010Termination of appointment of Michael Roche as a director (2 pages)
17 June 2010Appointment of Hanna Michalska as a director (3 pages)
17 June 2010Appointment of Hanna Michalska as a director (3 pages)
20 May 2010Termination of appointment of Michael Roche as a director (2 pages)
20 May 2010Termination of appointment of Michael Roche as a director (2 pages)
19 March 2010Appointment of Marilyn Birks as a director (4 pages)
19 March 2010Appointment of Marilyn Birks as a director (4 pages)
24 December 2009Termination of appointment of Pierrette Avendano as a director (2 pages)
24 December 2009Termination of appointment of Pierrette Avendano as a director (2 pages)
27 August 2009Return made up to 19/08/09; full list of members (16 pages)
27 August 2009Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page)
27 August 2009Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page)
27 August 2009Return made up to 19/08/09; full list of members (16 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
29 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 November 2008Director appointed zelko CACIC (2 pages)
18 November 2008Director appointed zelko CACIC (2 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 August 2008Return made up to 19/08/08; full list of members (19 pages)
28 August 2008Return made up to 19/08/08; full list of members (19 pages)
17 July 2008Director appointed vishal patel (2 pages)
17 July 2008Director appointed vishal patel (2 pages)
19 May 2008Appointment terminated director peter dove (1 page)
19 May 2008Appointment terminated director peter dove (1 page)
15 April 2008Director appointed michael francis roche (2 pages)
15 April 2008Director appointed michael francis roche (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007Secretary resigned;director resigned (1 page)
20 September 2007Secretary resigned;director resigned (1 page)
15 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 September 2007Return made up to 19/08/07; full list of members (11 pages)
12 September 2007Return made up to 19/08/07; full list of members (11 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
26 September 2006Return made up to 19/08/06; full list of members (11 pages)
26 September 2006Return made up to 19/08/06; full list of members (11 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 October 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
25 October 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Return made up to 19/08/04; full list of members (11 pages)
1 September 2004Return made up to 19/08/04; full list of members (11 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 December 2003Registered office changed on 22/12/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
22 December 2003Registered office changed on 22/12/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 November 2003Full accounts made up to 31 December 2002 (10 pages)
19 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 September 2003Return made up to 19/08/03; no change of members (8 pages)
3 September 2003Return made up to 19/08/03; no change of members (8 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
6 October 2002Full accounts made up to 31 December 2001 (9 pages)
6 October 2002Full accounts made up to 31 December 2001 (9 pages)
13 September 2002Return made up to 19/08/02; full list of members (11 pages)
13 September 2002Return made up to 19/08/02; full list of members (11 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
25 October 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
25 October 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
22 August 2001Full accounts made up to 31 December 2000 (9 pages)
22 August 2001Full accounts made up to 31 December 2000 (9 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
15 August 2000Return made up to 19/08/00; no change of members
  • 363(287) ‐ Registered office changed on 15/08/00
(8 pages)
15 August 2000Return made up to 19/08/00; no change of members
  • 363(287) ‐ Registered office changed on 15/08/00
(8 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
27 August 1999Return made up to 19/08/99; no change of members (6 pages)
27 August 1999Return made up to 19/08/99; no change of members (6 pages)
11 August 1999Ad 07/12/98--------- £ si 36@1=36 £ ic 2/38 (4 pages)
11 August 1999Ad 07/12/98--------- £ si 36@1=36 £ ic 2/38 (4 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (8 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (8 pages)
23 May 1999Registered office changed on 23/05/99 from: 114 fore street hertford hertfordshire SG14 1AG (1 page)
23 May 1999Registered office changed on 23/05/99 from: 114 fore street hertford hertfordshire SG14 1AG (1 page)
26 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (5 pages)
26 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 January 1999New secretary appointed (5 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New secretary appointed;new director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed;new director appointed (2 pages)
14 August 1998Return made up to 19/08/98; full list of members (6 pages)
14 August 1998Return made up to 19/08/98; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
22 August 1997New director appointed (3 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (3 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
19 August 1997Incorporation (16 pages)
19 August 1997Incorporation (16 pages)