Company NameOcean Wharf Management Company Limited
Company StatusActive
Company Number03704372
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 Adam Spiers
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(15 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMrs Pauline Elizabeth Procter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(15 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleRetired Social Work Manager
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Secretary NameMr Andrew Spalton
StatusCurrent
Appointed10 July 2014(15 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameDr Roger Malcolm Griffin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleInformation Security Consultant
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameAndrew Graham Wiseman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Connaught Avenue
Chingford
London
E4 7AE
Secretary NameDavid William Wiseman
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Goodwood Close
Clophill
Bedford
Bedfordshire
MK45 4FE
Director NameJanice Fay Howe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2001)
RoleSales & Marketing Manager
Correspondence Address23 Sayward Close
Chesham
Buckinghamshire
HP5 3DP
Director NameMark Jonathan Pedley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(2 years after company formation)
Appointment Duration5 years (resigned 31 January 2006)
RoleManaging Director
Correspondence AddressMorningdale
421 Weedon Road
Northampton
Northamptonshire
NN5 4EX
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Secretary NameMr Steve Keith Jones
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Director NameMr David John Potter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 The Gardens
Doddinghurst
Brentwood
Essex
CM14 0LX
Director NameMr Paul Jeremy Lobatto
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barley Brow
Watford
Hertfordshire
WD25 0JW
Director NameTony Christopher Garner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grange Road
Barton Le Clay
Bedfordshire
MK45 4RE
Secretary NameMark Townshend Fowler
NationalityBritish
StatusResigned
Appointed13 December 2002(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 June 2003)
RoleAccountant
Correspondence Address25 Louvain Drive
Chelmsford
Essex
CM1 6BA
Secretary NameLee Goreham
NationalityBritish
StatusResigned
Appointed19 June 2003(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 June 2004)
RoleAccountant
Correspondence Address6 Aston Road
Standon
Hertfordshire
SG11 1PX
Director NameMr Paul Thomson Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Reynards Copse
Colchester
Essex
CO4 9UR
Secretary NameCarole Elizabeth Brown
NationalityBritish
StatusResigned
Appointed04 June 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 11 Yelvertoft Road
Crick
Northampton
NN6 7TR
Director NameMr John William Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Esplanade Gardens
Westcliff On Sea
Essex
SS0 8JP
Director NameMark John Curle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellington House Trust Road
Waltham Cross
Hertfordshire
EN8 7HF
Director NameMr Robert Michael Hamilton Pinkerton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(10 years, 12 months after company formation)
Appointment Duration6 months (resigned 23 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwail House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Graham James Morris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cumberland Avenue
Welling
Kent
DA1 2QA
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameEdward John Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Paul Andrew Soutar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(13 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameJohn Pollock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(14 years after company formation)
Appointment Duration1 year (resigned 28 February 2014)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameElaine Elizabeth Dufaur
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(14 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMr George Cronin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(14 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameBarry Churchhouse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(14 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 September 2013)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Simon David Freeman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(15 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 March 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameMs Susan Redgrave
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(15 years after company formation)
Appointment Duration7 years, 5 months (resigned 22 July 2021)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address94 Macklin Street
London
WC2B 5NE
Director NameMr Andrew John Spalton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address9a Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
79.38%
-
1 at £1Alec Bruce Pringle & A. Hanstock
1.03%
Ordinary Convertible Non Voting
1 at £1Anthony John Mcfie
1.03%
Ordinary Convertible Non Voting
1 at £1Bindya Patel
1.03%
Ordinary Convertible Non Voting
1 at £1Daniel Christopher Williams
1.03%
Ordinary Convertible Non Voting
1 at £1Deborah Irene Warnes & Andrew Eveett Warnes
1.03%
Ordinary Convertible Non Voting
1 at £1Gurinder Singh Dhaliwal
1.03%
Ordinary Convertible Non Voting
1 at £1Ida Maria Fonarov & Ari Fonarov
1.03%
Ordinary Convertible Non Voting
1 at £1James Daniel Gardiner
1.03%
Ordinary Convertible Non Voting
1 at £1Kamran Mahmood
1.03%
Ordinary Convertible Non Voting
1 at £1Kutbuddn Barodawala & Vazira Barodawala
1.03%
Ordinary Convertible Non Voting
1 at £1Lee Mcloughlin
1.03%
Ordinary Convertible Non Voting
1 at £1M. Holmes
1.03%
Ordinary Convertible Non Voting
1 at £1Mark H LTD
1.03%
Ordinary Convertible Non Voting
1 at £1Mr Daniel Cunliffe
1.03%
Ordinary Convertible Non Voting
1 at £1Mr Suzuki & Mrs R. Suzuki
1.03%
Ordinary Convertible Non Voting
1 at £1Peter Sloane
1.03%
Ordinary Convertible Non Voting
1 at £1R. Merrett
1.03%
Ordinary Convertible Non Voting
1 at £1Sarah Astrid Stanzel
1.03%
Ordinary Convertible Non Voting
1 at £1Wendy Tsao
1.03%
Ordinary Convertible Non Voting
1 at £1Xiaro Thorrg You & Lei Yan
1.03%
Ordinary Convertible Non Voting

Financials

Year2014
Net Worth£97

Accounts

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

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2020Confirmation statement made on 29 January 2020 with updates (13 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 29 January 2019 with updates (13 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 29 January 2018 with updates (12 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page)
7 March 2017Confirmation statement made on 29 January 2017 with updates (15 pages)
7 March 2017Confirmation statement made on 29 January 2017 with updates (15 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 97
(15 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 97
(15 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Appointment of Roger Malcolm Griffin as a director on 12 July 2015 (2 pages)
1 September 2015Appointment of Roger Malcolm Griffin as a director on 12 July 2015 (2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 97
(14 pages)
4 June 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 97
(14 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Appointment of Mrs Pauline Elizabeth Procter as a director on 5 March 2014 (2 pages)
17 July 2014Appointment of Mrs Pauline Elizabeth Procter as a director on 5 March 2014 (2 pages)
17 July 2014Appointment of Mrs Pauline Elizabeth Procter as a director on 5 March 2014 (2 pages)
14 July 2014Appointment of Mr Andrew Spalton as a secretary on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Andrew John Spalton as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Andrew John Spalton as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Andrew Spalton as a secretary on 10 July 2014 (2 pages)
19 June 2014Appointment of Mr Adam Spiers as a director (2 pages)
19 June 2014Appointment of Mr Adam Spiers as a director (2 pages)
19 June 2014Termination of appointment of Simon Freeman as a director (1 page)
19 June 2014Termination of appointment of Simon Freeman as a director (1 page)
5 March 2014Termination of appointment of John Pollock as a director (1 page)
5 March 2014Termination of appointment of George Cronin as a director (1 page)
5 March 2014Termination of appointment of Elaine Dufaur as a director (1 page)
5 March 2014Termination of appointment of John Pollock as a director (1 page)
5 March 2014Termination of appointment of Elaine Dufaur as a director (1 page)
5 March 2014Termination of appointment of George Cronin as a director (1 page)
18 February 2014Appointment of Susan Redgrave as a director (2 pages)
18 February 2014Appointment of Susan Redgrave as a director (2 pages)
18 February 2014Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 18 February 2014 (1 page)
18 February 2014Appointment of Mr Simon David Freeman as a director (2 pages)
18 February 2014Appointment of Mr Simon David Freeman as a director (2 pages)
18 February 2014Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 18 February 2014 (1 page)
5 February 2014Termination of appointment of Barry Churchhouse as a director (1 page)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 97
(13 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 97
(13 pages)
5 February 2014Termination of appointment of Barry Churchhouse as a director (1 page)
5 February 2014Termination of appointment of Paul Soutar as a director (1 page)
5 February 2014Termination of appointment of Paul Soutar as a director (1 page)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin
(5 pages)
20 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2013Appointment of George Cronin as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2013
(3 pages)
8 May 2013Appointment of Barry Churchhouse as a director (2 pages)
8 May 2013Appointment of Barry Churchhouse as a director (2 pages)
8 May 2013Appointment of George Cronin as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2013
(3 pages)
7 May 2013Termination of appointment of Gregory Ketteridge as a director (1 page)
7 May 2013Termination of appointment of Gregory Ketteridge as a director (1 page)
11 April 2013Appointment of Elaine Elizabeth Dufaur as a director (2 pages)
11 April 2013Appointment of Elaine Elizabeth Dufaur as a director (2 pages)
11 March 2013Appointment of John Pollock as a director (2 pages)
11 March 2013Termination of appointment of Edward Costello as a director (1 page)
11 March 2013Termination of appointment of Edward Costello as a director (1 page)
11 March 2013Appointment of John Pollock as a director (2 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (13 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (13 pages)
12 September 2012Appointment of Mr Paul Andrew Soutar as a director (2 pages)
12 September 2012Appointment of Mr Paul Andrew Soutar as a director (2 pages)
11 September 2012Termination of appointment of Graham Morris as a director (1 page)
11 September 2012Termination of appointment of Graham Morris as a director (1 page)
6 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2012Termination of appointment of Carole Brown as a secretary (1 page)
15 February 2012Termination of appointment of Carole Brown as a secretary (1 page)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (18 pages)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (18 pages)
1 December 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ United Kingdom on 1 December 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 October 2011Appointment of Edward John Costello as a director (2 pages)
4 October 2011Appointment of Edward John Costello as a director (2 pages)
9 September 2011Appointment of Gregory Charles Ketteridge as a director (2 pages)
9 September 2011Appointment of Gregory Charles Ketteridge as a director (2 pages)
29 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (16 pages)
29 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (16 pages)
10 January 2011Secretary's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages)
10 January 2011Secretary's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages)
10 January 2011Secretary's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages)
28 July 2010Appointment of Graham Morris as a director (2 pages)
28 July 2010Appointment of Graham Morris as a director (2 pages)
27 July 2010Termination of appointment of Robert Pinkerton as a director (1 page)
27 July 2010Termination of appointment of Robert Pinkerton as a director (1 page)
8 July 2010Annual return made up to 29 January 2010 with a full list of shareholders (63 pages)
8 July 2010Annual return made up to 29 January 2010 with a full list of shareholders (63 pages)
7 July 2010Annual return made up to 29 January 2009 with a full list of shareholders (59 pages)
7 July 2010Registered office address changed from Harefield House High Street Harefield Middlesex UB9 6RH on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Harefield House High Street Harefield Middlesex UB9 6RH on 7 July 2010 (1 page)
7 July 2010Annual return made up to 29 January 2009 with a full list of shareholders (59 pages)
7 July 2010Registered office address changed from Harefield House High Street Harefield Middlesex UB9 6RH on 7 July 2010 (1 page)
6 May 2010Termination of appointment of Mark Curle as a director (2 pages)
6 May 2010Termination of appointment of Mark Curle as a director (2 pages)
6 February 2010Appointment of Mark John Curle as a director (3 pages)
6 February 2010Appointment of Mark John Curle as a director (3 pages)
29 January 2010Appointment of Mr Robert Michael Hamilton Pinkerton as a director (3 pages)
29 January 2010Appointment of Mr Robert Michael Hamilton Pinkerton as a director (3 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Appointment terminated director john murphy (1 page)
31 March 2009Appointment terminated director john murphy (1 page)
10 March 2008Return made up to 29/01/08; full list of members (9 pages)
10 March 2008Return made up to 29/01/08; full list of members (9 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Registered office changed on 31/01/08 from: wellington house, trust road, waltham cross, hertfordshire EN8 7HF (1 page)
31 January 2008Registered office changed on 31/01/08 from: wellington house, trust road, waltham cross, hertfordshire EN8 7HF (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2006Return made up to 29/01/06; change of members (8 pages)
16 March 2006Return made up to 29/01/06; change of members (8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
3 March 2004Return made up to 29/01/04; no change of members (7 pages)
3 March 2004Return made up to 29/01/04; no change of members (7 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
19 March 2003Return made up to 29/01/03; change of members (7 pages)
19 March 2003Return made up to 29/01/03; change of members (7 pages)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 August 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 May 2002Return made up to 29/01/02; full list of members (26 pages)
16 May 2002Return made up to 29/01/02; full list of members (26 pages)
5 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2002Nc inc already adjusted 12/04/02 (1 page)
5 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2002Ad 17/11/97-31/08/01 £ si 95@1 (18 pages)
5 May 2002Nc inc already adjusted 12/04/02 (1 page)
5 May 2002Ad 17/11/97-31/08/01 £ si 95@1 (18 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
29 November 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
9 November 2001Return made up to 29/01/01; full list of members (25 pages)
9 November 2001Return made up to 29/01/01; full list of members (25 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
19 April 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
29 January 1999Incorporation (17 pages)
29 January 1999Incorporation (17 pages)