Company NameGoldings Amenities Limited
Company StatusActive
Company Number03472418
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1997(26 years, 5 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 NameMr Eugene Patrick Flannery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 1998(11 months, 4 weeks after company formation)
Appointment Duration25 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameJacqueline McVicar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMr Benjamin Mark Davies
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameDr David Roy Martyr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMr William John Purvis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMr Mark Duppa-Miller
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(25 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 March 2019(21 years, 4 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Derek Aarons
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleSolicitor
Correspondence Address14-15 College Crescent
London
NW3 5LL
Secretary NameMichael Philip Brett
NationalityBritish
StatusResigned
Appointed27 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address78a Maygrove Road
West Hampstead
London
NW6 2ED
Secretary NameDerek Murphy
NationalityIrish
StatusResigned
Appointed20 November 1998(11 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 27 November 2005)
RoleCompany Director
Correspondence Address8 Copthall Gardens
Mill Hill
London
NW7 2NG
Secretary NameKrysia Lake
NationalityBritish
StatusResigned
Appointed30 November 2005(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Denise Marie Dyment
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFirst Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameDavid Mark Stratford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Mark William Shipton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2013(16 years after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMr Patrick Eugene Flannery
StatusResigned
Appointed04 May 2016(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2019)
RoleCompany Director
Correspondence AddressFirst Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameRosamond Polly Devaney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2016(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Brian Burridge
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2016(18 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Donna Louise Boost
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2016(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2016)
RoleMarketing Campaign Manager
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Michael Philip Cracknell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2019)
RoleCost Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr David John Dyment
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMrs Lorraine Ann Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Richard McKay
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 109 Mill Studio Business Centre Crane Mead
Ware
Hertfordshire
SG12 9PY
Director NameMr Brian Burridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2018(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 109 Mill Studio Business Centre Crane Mead
Ware
Hertfordshire
SG12 9PY
Director NameMs Kimberely Rosello
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2019(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 109 Mill Studio Business Centre Crane Mead
Ware
Hertfordshire
SG12 9PY
Director NameMrs Joanne Michaela Hunter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2022)
RolePilates Instructor
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMr Phillip Geoffrey Batchelor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2016)
Correspondence AddressFirst Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL

Contact

Websitewww.goldingsamenities.com

Location

Registered Address2 Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£78,314
Net Worth-£5,596
Cash£6,845
Current Liabilities£44,690

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

1 November 2023Appointment of Mr Mark Duppa-Miller as a director on 27 October 2023 (2 pages)
11 October 2023Termination of appointment of Phillip Geoffrey Batchelor as a director on 11 October 2023 (1 page)
7 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
28 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
20 April 2022Termination of appointment of Joanne Michaela Hunter as a director on 15 April 2022 (1 page)
21 March 2022Appointment of Mr William John Purvis as a director on 21 March 2022 (2 pages)
20 December 2021Micro company accounts made up to 30 December 2020 (3 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
4 November 2021Secretary's details changed for Amber Company Secretaries Limited on 4 November 2021 (1 page)
4 November 2021Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 4 November 2021 (1 page)
22 September 2021Appointment of Dr David Roy Martyr as a director on 20 September 2021 (2 pages)
14 July 2021Appointment of Mr Benjamin Mark Davies as a director on 14 July 2021 (2 pages)
28 June 2021Termination of appointment of Brian Burridge as a director on 24 June 2021 (1 page)
23 June 2021Termination of appointment of Kimberly Rosello as a director on 23 June 2021 (1 page)
23 June 2021Termination of appointment of Richard Mckay as a director on 23 June 2021 (1 page)
30 March 2021Micro company accounts made up to 30 December 2019 (3 pages)
8 March 2021Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 8 March 2021 (1 page)
8 March 2021Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page)
2 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 June 2020Appointment of Mr Phillip Geoffrey Batchelor as a director on 16 June 2020 (2 pages)
16 June 2020Appointment of Mrs Joanne Michaela Hunter as a director on 16 June 2020 (2 pages)
27 February 2020Termination of appointment of David John Dyment as a director on 10 December 2019 (1 page)
17 January 2020Appointment of Ms Kimberly Rosello as a director on 8 December 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
4 December 2019Cessation of Patrick Eugene Flannery as a person with significant control on 1 January 2019 (1 page)
4 December 2019Notification of a person with significant control statement (2 pages)
4 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Michael Philip Cracknell as a director on 17 September 2019 (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 March 2019Appointment of Amber Company Secretaries Limited as a secretary on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Patrick Eugene Flannery as a secretary on 22 March 2019 (1 page)
22 March 2019Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 22 March 2019 (1 page)
22 March 2019Director's details changed for Mr Michael Philip Cracknell on 22 March 2019 (2 pages)
8 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
19 December 2018Termination of appointment of Rosamond Polly Devaney as a director on 9 December 2018 (1 page)
19 December 2018Appointment of Mr Brian Burridge as a director on 9 December 2018 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Termination of appointment of Lorraine Ann Davis as a director on 26 May 2018 (1 page)
20 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 December 2017Memorandum and Articles of Association (11 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
2 October 2017Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 (2 pages)
2 October 2017Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Eugene Patrick Flannery on 28 September 2017 (2 pages)
29 September 2017Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Change of details for Mr Patrick Eugene Flannery as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Eugene Patrick Flannery on 28 September 2017 (2 pages)
8 February 2017Appointment of Mr David John Dyment as a director on 18 January 2017 (2 pages)
8 February 2017Appointment of Mr David John Dyment as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mrs Lorraine Ann Davis as a director on 18 January 2017 (2 pages)
31 January 2017Appointment of Mrs Lorraine Ann Davis as a director on 18 January 2017 (2 pages)
30 January 2017Appointment of Mr Richard Mckay as a director on 18 January 2017 (2 pages)
30 January 2017Appointment of Mr Richard Mckay as a director on 18 January 2017 (2 pages)
10 January 2017Confirmation statement made on 27 November 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 27 November 2016 with updates (4 pages)
1 December 2016Termination of appointment of Brian Burridge as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Brian Burridge as a director on 1 December 2016 (1 page)
8 November 2016Termination of appointment of Donna Louise Boost as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Donna Louise Boost as a director on 1 November 2016 (1 page)
8 November 2016Appointment of Mr Michael Philip Cracknell as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Michael Philip Cracknell as a director on 1 November 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 August 2016Appointment of Jacqueline Mcvicar as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Jacqueline Mcvicar as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of David Mark Stratford as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of David Mark Stratford as a director on 25 July 2016 (1 page)
18 July 2016Appointment of Mrs Donna Louise Boost as a director on 15 May 2016 (2 pages)
18 July 2016Appointment of Rosamond Polly Devaney as a director on 15 May 2016 (2 pages)
18 July 2016Appointment of Mrs Donna Louise Boost as a director on 15 May 2016 (2 pages)
18 July 2016Appointment of Mr Brian Burridge as a director on 15 May 2016 (2 pages)
18 July 2016Appointment of Rosamond Polly Devaney as a director on 15 May 2016 (2 pages)
18 July 2016Appointment of Mr Brian Burridge as a director on 15 May 2016 (2 pages)
4 May 2016Appointment of Mr Patrick Eugene Flannery as a secretary on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Amber Company Secretaries Limited as a secretary on 4 May 2016 (1 page)
4 May 2016Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Patrick Eugene Flannery as a secretary on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Amber Company Secretaries Limited as a secretary on 4 May 2016 (1 page)
30 November 2015Annual return made up to 27 November 2015 no member list (3 pages)
30 November 2015Annual return made up to 27 November 2015 no member list (3 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 September 2015Termination of appointment of Denise Marie Dyment as a director on 13 September 2015 (1 page)
23 September 2015Termination of appointment of Denise Marie Dyment as a director on 13 September 2015 (1 page)
17 February 2015Annual return made up to 27 November 2014 no member list (3 pages)
17 February 2015Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 17 February 2015 (1 page)
17 February 2015Appointment of Amber Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
17 February 2015Registered office address changed from Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 17 February 2015 (1 page)
17 February 2015Appointment of Amber Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
17 February 2015Appointment of Amber Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 27 November 2014 no member list (3 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
15 September 2014Termination of appointment of Krysia Lake as a secretary on 29 August 2014 (1 page)
15 September 2014Termination of appointment of Krysia Lake as a secretary on 29 August 2014 (1 page)
24 June 2014Termination of appointment of Mark Shipton as a director (1 page)
24 June 2014Termination of appointment of Mark Shipton as a director (1 page)
10 December 2013Annual return made up to 27 November 2013 no member list (3 pages)
10 December 2013Annual return made up to 27 November 2013 no member list (3 pages)
2 December 2013Appointment of Mr Mark William Shipton as a director (2 pages)
2 December 2013Appointment of Mr Mark William Shipton as a director (2 pages)
28 November 2013Appointment of David Mark Stratford as a director (2 pages)
28 November 2013Appointment of David Mark Stratford as a director (2 pages)
25 November 2013Appointment of Mrs Denise Marie Dyment as a director (2 pages)
25 November 2013Appointment of Mrs Denise Marie Dyment as a director (2 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 July 2013Registered office address changed from Goldings Manor Goldens Way Goldings Hertford SG14 2WH on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Goldings Manor Goldens Way Goldings Hertford SG14 2WH on 12 July 2013 (1 page)
27 November 2012Annual return made up to 27 November 2012 no member list (2 pages)
27 November 2012Annual return made up to 27 November 2012 no member list (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 27 November 2011 no member list (2 pages)
16 February 2012Annual return made up to 27 November 2011 no member list (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Amended accounts made up to 31 December 2009 (3 pages)
26 May 2011Amended accounts made up to 31 December 2009 (3 pages)
1 December 2010Annual return made up to 27 November 2010 no member list (2 pages)
1 December 2010Annual return made up to 27 November 2010 no member list (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 December 2009Director's details changed for Mr Eugene Patrick Flannery on 27 November 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 no member list (2 pages)
18 December 2009Secretary's details changed for Krysia Lake on 27 November 2009 (1 page)
18 December 2009Secretary's details changed for Krysia Lake on 27 November 2009 (1 page)
18 December 2009Director's details changed for Mr Eugene Patrick Flannery on 27 November 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 no member list (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Memorandum and Articles of Association (17 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2009Memorandum and Articles of Association (17 pages)
28 November 2008Annual return made up to 27/11/08 (2 pages)
28 November 2008Annual return made up to 27/11/08 (2 pages)
27 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 December 2007Annual return made up to 27/11/07 (2 pages)
5 December 2007Registered office changed on 05/12/07 from: goldings manor goldings lane waterford hertfordshire SG14 2PX (1 page)
5 December 2007Annual return made up to 27/11/07 (2 pages)
5 December 2007Registered office changed on 05/12/07 from: goldings manor goldings lane waterford hertfordshire SG14 2PX (1 page)
15 June 2007Total exemption full accounts made up to 30 November 2006 (3 pages)
15 June 2007Total exemption full accounts made up to 30 November 2006 (3 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Annual return made up to 27/11/06 (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Annual return made up to 27/11/06 (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Annual return made up to 27/11/05 (1 page)
27 February 2006Annual return made up to 27/11/05 (1 page)
27 February 2006Director's particulars changed (1 page)
20 February 2006Total exemption full accounts made up to 30 November 2005 (3 pages)
20 February 2006Total exemption full accounts made up to 30 November 2005 (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
26 July 2005Total exemption full accounts made up to 30 November 2004 (3 pages)
26 July 2005Total exemption full accounts made up to 30 November 2004 (3 pages)
6 December 2004Annual return made up to 27/11/04 (3 pages)
6 December 2004Annual return made up to 27/11/04 (3 pages)
15 May 2004Total exemption full accounts made up to 30 November 2003 (3 pages)
15 May 2004Total exemption full accounts made up to 30 November 2003 (3 pages)
21 January 2004Annual return made up to 27/11/03 (3 pages)
21 January 2004Annual return made up to 27/11/03 (3 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (3 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (3 pages)
30 January 2003Annual return made up to 27/11/02 (3 pages)
30 January 2003Annual return made up to 27/11/02 (3 pages)
25 January 2002Total exemption full accounts made up to 30 November 2001 (3 pages)
25 January 2002Total exemption full accounts made up to 30 November 2001 (3 pages)
5 December 2001Annual return made up to 27/11/01 (3 pages)
5 December 2001Annual return made up to 27/11/01 (3 pages)
7 August 2001Total exemption full accounts made up to 30 November 2000 (3 pages)
7 August 2001Total exemption full accounts made up to 30 November 2000 (3 pages)
4 April 2001Annual return made up to 27/11/00 (3 pages)
4 April 2001Annual return made up to 27/11/00 (3 pages)
31 January 2001Registered office changed on 31/01/01 from: fairways centre walthamstow london E4 8TA (1 page)
31 January 2001Registered office changed on 31/01/01 from: fairways centre walthamstow london E4 8TA (1 page)
8 February 2000Full accounts made up to 30 November 1999 (3 pages)
8 February 2000Full accounts made up to 30 November 1999 (3 pages)
6 December 1999Annual return made up to 27/11/99 (3 pages)
6 December 1999Annual return made up to 27/11/99 (3 pages)
13 October 1999Full accounts made up to 30 November 1998 (3 pages)
13 October 1999Full accounts made up to 30 November 1998 (3 pages)
10 March 1999Annual return made up to 27/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1999Annual return made up to 27/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 14/15 college crescent swiss cottage london NW3 5LL (1 page)
24 November 1998Registered office changed on 24/11/98 from: 14/15 college crescent swiss cottage london NW3 5LL (1 page)
24 November 1998Secretary resigned (1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Incorporation (18 pages)
27 November 1997Incorporation (18 pages)