Company Name123 St Georges Drive Management Company Limited
Company StatusActive
Company Number03851862
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1999(24 years, 7 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 NameAmanda Jane Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(6 months after company formation)
Appointment Duration24 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameCamilla West
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameMr Richard Alan Fry
StatusCurrent
Appointed01 October 2017(18 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMs Tarne Kelly Bevan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(22 years after company formation)
Appointment Duration2 years, 6 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Ian Edward George Ray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Downfield Road
Bristol
BS8 2TG
Director NameGrace Wai-Yee Shen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address8a Bowen Road
16/F Berrett Mansions
Hong Kong
Foreign
China
Secretary NameMr Hanue Chan
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Summer Hill
Elstree
Borehamwood
Hertfordshire
WD6 3JA
Director NameSajad Akhlaghi-Kermanshahi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed03 April 2000(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2003)
RoleLondon Taxi Driver
Correspondence AddressFlat 3 123 Saint Georges Drive
London
SW1V 4DA
Director NameAndrew William Newton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2001)
RoleLawyer
Correspondence AddressFlat 1, 123 Saint Georges Drive
London
SW1V 4DA
Director NameJoanna Ripley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 2007)
RoleGilder
Correspondence AddressFlat 6
123 Saint Georges Drive
London
SW1V 4DA
Director NamePaul Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2015)
RoleFinance Director
Country of ResidenceGibraltar
Correspondence Address12 Moorland House
Ordnance Wharf
Gibralter
Director NameAnn Elise Smoot
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2001(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2004)
RoleOrganist
Correspondence Address123 Saint Georges Drive Flat 1
London
SW1V 4DA
Secretary NameBarry Newsome
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2007)
RoleBanker
Correspondence Address12 Redvers Road
Warlingham
Surrey
CR6 9HN
Director NameMs Tarne Kelly Bevan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 November 2015)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameAnthony David Rogers
NationalityBritish
StatusResigned
Appointed01 February 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressBurford Lacey Bartons Lane
Petworth
West Sussex
GU28 0DA
Director NameMs Carina Anne Howitt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 2021)
RoleTeacher
Country of ResidenceSingapore
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Marcus Gwyer
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJCM Services Limited (Corporation)
StatusResigned
Appointed01 January 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2009)
Correspondence Address44 Burslem Road
Tunbridge Wells
Kent
TN2 3TT
Secretary NameIntegrity Property Management Ltd (Corporation)
StatusResigned
Appointed08 May 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
Correspondence AddressJubilee House Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed27 October 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2016)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2017)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Director's details changed for Ms Tarne Kelly Bevan on 27 April 2023 (2 pages)
18 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
23 November 2021Appointment of Mr Ian Edward George Ray as a director on 17 November 2021 (2 pages)
5 October 2021Appointment of Ms Tarne Kelly Bevan as a director on 30 September 2021 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
6 July 2021Termination of appointment of Carina Anne Howitt as a director on 2 July 2021 (1 page)
20 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 February 2018Termination of appointment of Marcus Gwyer as a director on 1 February 2018 (1 page)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Richard Alan Fry as a secretary on 1 October 2017 (2 pages)
3 October 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 52 Moreton Street London SW1V 2PB on 3 October 2017 (1 page)
3 October 2017Appointment of Mr Richard Alan Fry as a secretary on 1 October 2017 (2 pages)
3 October 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 52 Moreton Street London SW1V 2PB on 3 October 2017 (1 page)
4 September 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 August 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
14 November 2016Appointment of Mr Marcus Gwyer as a director on 1 October 2016 (2 pages)
14 November 2016Appointment of Mr Marcus Gwyer as a director on 1 October 2016 (2 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
14 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
14 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
14 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
14 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 November 2015Appointment of Ms Carina Anne Howitt as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Ms Carina Anne Howitt as a director on 10 November 2015 (2 pages)
16 November 2015Termination of appointment of Tarne Bevan as a director on 11 November 2015 (1 page)
16 November 2015Termination of appointment of Tarne Bevan as a director on 11 November 2015 (1 page)
5 October 2015Director's details changed for Amanda Jane Bennett on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Amanda Jane Bennett on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Camilla West on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Amanda Jane Bennett on 5 October 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
5 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
5 October 2015Director's details changed for Camilla West on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Miss Tarne Bevan on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Camilla West on 5 October 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
5 October 2015Director's details changed for Miss Tarne Bevan on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Miss Tarne Bevan on 5 October 2015 (2 pages)
1 September 2015Termination of appointment of Paul Marshall as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Paul Marshall as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Paul Marshall as a director on 1 September 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 October 2014Registered office address changed from Burford Lacey Bartons Lane Petworth West Sussex GU28 0DA to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 28 October 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
28 October 2014Appointment of United Company Secretaries as a secretary on 27 October 2014 (2 pages)
28 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
28 October 2014Registered office address changed from Burford Lacey Bartons Lane Petworth West Sussex GU28 0DA to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 28 October 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
28 October 2014Termination of appointment of a secretary (1 page)
28 October 2014Termination of appointment of a secretary (1 page)
28 October 2014Appointment of United Company Secretaries as a secretary on 27 October 2014 (2 pages)
20 October 2014Termination of appointment of Anthony David Rogers as a secretary on 7 October 2014 (1 page)
20 October 2014Termination of appointment of Anthony David Rogers as a secretary on 7 October 2014 (1 page)
20 October 2014Termination of appointment of Anthony David Rogers as a secretary on 7 October 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
26 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
26 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (6 pages)
24 October 2012Annual return made up to 1 October 2012 no member list (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2011Annual return made up to 1 October 2011 no member list (6 pages)
5 October 2011Annual return made up to 1 October 2011 no member list (6 pages)
5 October 2011Annual return made up to 1 October 2011 no member list (6 pages)
4 March 2011Termination of appointment of Integrity Property Management Ltd as a secretary (2 pages)
4 March 2011Termination of appointment of Integrity Property Management Ltd as a secretary (2 pages)
3 March 2011Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 3 March 2011 (2 pages)
3 March 2011Appointment of Anthony David Rogers as a secretary (3 pages)
3 March 2011Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 3 March 2011 (2 pages)
3 March 2011Appointment of Anthony David Rogers as a secretary (3 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 1 October 2010 no member list (6 pages)
20 October 2010Annual return made up to 1 October 2010 no member list (6 pages)
20 October 2010Annual return made up to 1 October 2010 no member list (6 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 December 2009Director's details changed for Camilla West on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Integrity Property Management Ltd on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 1 October 2009 no member list (4 pages)
10 December 2009Director's details changed for Amanda Jane Bennett on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Camilla West on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 1 October 2009 no member list (4 pages)
10 December 2009Secretary's details changed for Integrity Property Management Ltd on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Tarne Bevan on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Tarne Bevan on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Camilla West on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Amanda Jane Bennett on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Tarne Bevan on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Integrity Property Management Ltd on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Paul Marshall on 26 November 2009 (2 pages)
10 December 2009Annual return made up to 1 October 2009 no member list (4 pages)
10 December 2009Director's details changed for Paul Marshall on 26 November 2009 (2 pages)
10 December 2009Director's details changed for Amanda Jane Bennett on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Integrity Property Management Ltd on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Integrity Property Management Ltd on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Integrity Property Management Ltd on 1 October 2009 (1 page)
14 November 2009Termination of appointment of Jcm Services Limited as a secretary (1 page)
14 November 2009Termination of appointment of Jcm Services Limited as a secretary (1 page)
9 November 2009Appointment of Integrity Property Management Ltd as a secretary (2 pages)
9 November 2009Appointment of Integrity Property Management Ltd as a secretary (2 pages)
2 November 2009Registered office address changed from Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 2 November 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 January 2009Annual return made up to 01/10/08 (3 pages)
16 January 2009Annual return made up to 01/10/08 (3 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2007Annual return made up to 01/10/07 (2 pages)
2 October 2007Annual return made up to 01/10/07 (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 February 2007Registered office changed on 17/02/07 from: 12 redvers road warlingham surrey CR6 9HN (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 12 redvers road warlingham surrey CR6 9HN (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
5 October 2006Annual return made up to 01/10/06 (2 pages)
5 October 2006Annual return made up to 01/10/06 (2 pages)
22 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Annual return made up to 01/10/05 (2 pages)
12 October 2005Annual return made up to 01/10/05 (2 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 October 2004Annual return made up to 01/10/04 (6 pages)
26 October 2004Annual return made up to 01/10/04 (6 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
21 October 2003Annual return made up to 01/10/03 (5 pages)
21 October 2003Annual return made up to 01/10/03 (5 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 October 2002Annual return made up to 01/10/02 (5 pages)
10 October 2002Annual return made up to 01/10/02 (5 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 9 summer hill elstree hertfordshire WD6 3JA (1 page)
17 April 2002Registered office changed on 17/04/02 from: 9 summer hill elstree hertfordshire WD6 3JA (1 page)
20 December 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
20 December 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director resigned
(4 pages)
31 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director resigned
(4 pages)
31 October 2001New director appointed (2 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 November 2000Annual return made up to 01/10/00
  • 363(287) ‐ Registered office changed on 14/11/00
(5 pages)
14 November 2000Annual return made up to 01/10/00
  • 363(287) ‐ Registered office changed on 14/11/00
(5 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
2 August 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
2 August 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
1 October 1999Incorporation (17 pages)
1 October 1999Incorporation (17 pages)