Company NameHertford End Court Limited
DirectorsSoussan Reynolds and Saad Asif Khan
Company StatusActive
Company Number03695913
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 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 Soussan Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Christopher Christofi
StatusCurrent
Appointed02 October 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Saad Asif Khan
Date of BirthJune 1992 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed12 January 2021(22 years after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Property Management Ltd Suite A2
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameCecelia Louise Armour
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2001)
RoleRetired
Correspondence Address4 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Director NameMr John Philip Woodhams
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 17 April 2014)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Russell Road
Moor Park
Northwood
Middx
HA6 2LR
Director NameJudy Susan Fitch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrayleigh
St. Huberts Lane
Gerrards Cross
Buckinghamshire
SL9 7BW
Director NameMrs Susan Margaret Fitch
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrayleigh St Huberts Lane
Gerrards Cross
Buckinghamshire
SL9 7BW
Director NamePaul Michael Snell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 22 February 2000)
RoleHuman Resources Director
Correspondence Address2 Cedar Grange
Ducks Hill Road
Northwood
Middlesex
HA6 2SU
Director NameNadia Camilla Pomfret
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 1999)
RoleHousewife
Correspondence Address3 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Secretary NamePaul Michael Snell
NationalityBritish
StatusResigned
Appointed04 February 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 22 February 2000)
RoleHuman Resources Director
Correspondence Address2 Cedar Grange
Ducks Hill Road
Northwood
Middlesex
HA6 2SU
Director NamePatricia Mia
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(4 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 21 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Director NameDenise Morris
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address6 Greenheys Close
Northwood
Middlesex
HA6 2FR
Director NameIan Vernon Dunlop Hazells
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2006)
RoleRetired
Correspondence Address1 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Director NameBarbara Ann Harnetty
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address8 The Litten
George Street, Kingsclere
Newbury
Berkshire
RG20 5NH
Secretary NameBrian Melmoth-Bennett
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 26 July 2012)
RoleCompany Director
Correspondence Address163 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HD
Director NameMr Michael David Long
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 December 2004)
RoleChartered Surveyor
Correspondence Address6 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Director NameNilesh Dholakia
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Director NamePhilip Laurence Riley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Director NameAvtar Singh Bhambra
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Hertford End Court
Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Director NameMohini Raichura
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2014)
RoleNew Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameMr Nilesh Dholakia
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameRosemary June Rawlinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMewburn Northgate
Northwood
Middlesex
HA6 2TJ
Secretary NameChristopher James Brown
StatusResigned
Appointed26 July 2012(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 2017)
RoleCompany Director
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameMiss Taruna Nangia
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hertford End Court Sandy Lodge Way
Northwood
Middlesex
HA6 2AW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1London & Westminster Property Company LTD
22.22%
Ordinary
1 at £1Mohini Raichura & Vimal Raichura
11.11%
Ordinary
1 at £1Nilesh Dholakia
11.11%
Ordinary
1 at £1Philip Riley
11.11%
Ordinary
1 at £1R.j. Rawlinson
11.11%
Ordinary
1 at £1Rajinder Kaur Bhambra & Avtar Singh Bhambra
11.11%
Ordinary
1 at £1Soussan Reynolds
11.11%
Ordinary
1 at £1T. Nangia
11.11%
Ordinary

Financials

Year2014
Turnover£14,400
Net Worth£14,210
Cash£14,888
Current Liabilities£2,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
6 June 2023Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page)
3 April 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
7 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
5 April 2022Director's details changed for Mrs Soussan Reynolds on 5 April 2022 (2 pages)
5 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
2 July 2021Registered office address changed from Burwoods 9 the Fairway Northwood Middx HA6 3DZ England to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 2 July 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
27 January 2021Appointment of Mr Saad Asif Khan as a director on 12 January 2021 (2 pages)
26 October 2020Termination of appointment of Rosemary June Rawlinson as a director on 26 October 2020 (1 page)
2 October 2020Appointment of Mr Christopher Christofi as a secretary on 2 October 2020 (2 pages)
15 September 2020Termination of appointment of Taruna Nangia as a director on 15 September 2020 (1 page)
21 July 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
30 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 September 2017Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to Burwoods 9 the Fairway Northwood Middx HA6 3DZ on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Christopher James Brown as a secretary on 12 September 2017 (1 page)
15 September 2017Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to Burwoods 9 the Fairway Northwood Middx HA6 3DZ on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Christopher James Brown as a secretary on 12 September 2017 (1 page)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 March 2016Appointment of Miss Taruna Nangia as a director on 27 January 2016 (2 pages)
22 March 2016Appointment of Miss Taruna Nangia as a director on 27 January 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9
(5 pages)
31 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
31 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9
(5 pages)
6 October 2014Termination of appointment of Mohini Raichura as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Mohini Raichura as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Mohini Raichura as a director on 6 October 2014 (1 page)
2 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
15 May 2014Termination of appointment of Avtar Bhambra as a director (1 page)
15 May 2014Termination of appointment of John Woodhams as a director (1 page)
15 May 2014Termination of appointment of Avtar Bhambra as a director (1 page)
15 May 2014Termination of appointment of John Woodhams as a director (1 page)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 9
(8 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 9
(8 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 June 2013Termination of appointment of Nilesh Dholakia as a director (1 page)
25 June 2013Termination of appointment of Nilesh Dholakia as a director (1 page)
28 May 2013Termination of appointment of Susan Fitch as a director (2 pages)
28 May 2013Termination of appointment of Judy Fitch as a director (2 pages)
28 May 2013Termination of appointment of Judy Fitch as a director (2 pages)
28 May 2013Termination of appointment of Susan Fitch as a director (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 August 2012Termination of appointment of Patricia Mia as a director (1 page)
3 August 2012Termination of appointment of Patricia Mia as a director (1 page)
26 July 2012Appointment of Christopher James Brown as a secretary (1 page)
26 July 2012Registered office address changed from 163 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HB on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Brian Melmoth-Bennett as a secretary (1 page)
26 July 2012Termination of appointment of Brian Melmoth-Bennett as a secretary (1 page)
26 July 2012Appointment of Christopher James Brown as a secretary (1 page)
26 July 2012Registered office address changed from 163 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HB on 26 July 2012 (1 page)
15 May 2012Termination of appointment of Philip Riley as a director (2 pages)
15 May 2012Termination of appointment of Philip Riley as a director (2 pages)
13 April 2012Appointment of Rosemary June Rawlinson as a director (2 pages)
13 April 2012Appointment of Nilesh Dholakia as a director (2 pages)
13 April 2012Appointment of Soussan Reynolds as a director (2 pages)
13 April 2012Appointment of Mohini Raichura as a director (2 pages)
13 April 2012Appointment of Rosemary June Rawlinson as a director (2 pages)
13 April 2012Appointment of Soussan Reynolds as a director (2 pages)
13 April 2012Appointment of Mohini Raichura as a director (2 pages)
13 April 2012Appointment of Nilesh Dholakia as a director (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (10 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 June 2011Termination of appointment of Nilesh Dholakia as a director (1 page)
16 June 2011Termination of appointment of Nilesh Dholakia as a director (1 page)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (11 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (11 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
23 January 2010Director's details changed for Avtar Singh Bhambra on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Judy Susan Fitch on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Mr John Philip Woodhams on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Susan Margaret Fitch on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Philip Laurence Riley on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Philip Laurence Riley on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Judy Susan Fitch on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Nilesh Dholakia on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Mr John Philip Woodhams on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Nilesh Dholakia on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Philip Laurence Riley on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Mr John Philip Woodhams on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Patricia Mia on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Susan Margaret Fitch on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Patricia Mia on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Avtar Singh Bhambra on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Susan Margaret Fitch on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Nilesh Dholakia on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Patricia Mia on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Avtar Singh Bhambra on 1 November 2009 (2 pages)
23 January 2010Director's details changed for Judy Susan Fitch on 1 November 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2009Return made up to 15/01/09; full list of members (8 pages)
2 February 2009Return made up to 15/01/09; full list of members (8 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 January 2008Return made up to 15/01/08; full list of members (5 pages)
18 January 2008Return made up to 15/01/08; full list of members (5 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2007Director resigned (1 page)
24 January 2007Return made up to 15/01/07; full list of members (5 pages)
24 January 2007Director resigned (1 page)
24 January 2007Return made up to 15/01/07; full list of members (5 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 15/01/06; full list of members (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 15/01/06; full list of members (5 pages)
19 January 2006Secretary's particulars changed (1 page)
4 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 June 2005Registered office changed on 02/06/05 from: 170 new road croxley green rickmansworth hertfordshire WD3 3HD (1 page)
2 June 2005Registered office changed on 02/06/05 from: 170 new road croxley green rickmansworth hertfordshire WD3 3HD (1 page)
20 January 2005Return made up to 15/01/05; full list of members (13 pages)
20 January 2005Return made up to 15/01/05; full list of members (13 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
7 May 2004Return made up to 15/01/04; full list of members (12 pages)
7 May 2004Return made up to 15/01/04; full list of members (12 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 March 2003Return made up to 15/01/03; full list of members (13 pages)
26 March 2003Return made up to 15/01/03; full list of members (13 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Director resigned (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Director resigned (1 page)
29 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
1 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
14 November 2000Full accounts made up to 31 March 2000 (8 pages)
14 November 2000Full accounts made up to 31 March 2000 (8 pages)
27 September 2000Registered office changed on 27/09/00 from: 38 farm way northwood middlesex HA6 3EF (1 page)
27 September 2000Registered office changed on 27/09/00 from: 38 farm way northwood middlesex HA6 3EF (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 6 hertford end court sandy lodge way northwood middlesex HA6 2AW (1 page)
29 February 2000Registered office changed on 29/02/00 from: 6 hertford end court sandy lodge way northwood middlesex HA6 2AW (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Ad 01/12/99--------- £ si 9@1 (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Ad 01/12/99--------- £ si 9@1 (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 170 new road croxley green rickmansworth hertfordshire WD3 3HD (1 page)
29 March 1999Registered office changed on 29/03/99 from: 170 new road croxley green rickmansworth hertfordshire WD3 3HD (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 January 1999Incorporation (15 pages)
15 January 1999Incorporation (15 pages)