Company NameReservoir Road Management Company Limited
DirectorsJames Kielty and Mark Jackson
Company StatusActive
Company Number05529466
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Previous NameReservoir Road (Management) Limited

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 James Kielty
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(11 years after company formation)
Appointment Duration7 years, 7 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Waters Reach Apartments Reservoir Road
Ruislip
HA4 7TU
Director NameMr Mark Jackson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(11 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Waters Reach Apartments
Reservoir Road
Ruislip
HA4 7TJ
Secretary NameJohnson Burke And Co Ltd (Corporation)
StatusCurrent
Appointed26 January 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMrs Joanna Mary Parton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 College Crescent
Windsor
Berkshire
SL4 3PG
Secretary NameMr Andre Peter Montaut
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Chesham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PG
Director NameMr Andre Peter Montaut
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address43 Chesham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PG
Director NameMr Nicholas Donald Parton
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 College Crescent
Windsor
Berkshire
SL4 3PG
Secretary NameMrs Joanna Mary Parton
NationalityBritish
StatusResigned
Appointed30 August 2005(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 02 August 2006)
RoleCompany Director
Correspondence Address6 College Crescent
Windsor
Berkshire
SL4 3PG
Director NameMr David Eric Hockley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 11 November 2008)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Hoffers Brook Farm
Royston Road
Harston
Cambridgeshire
CB2 5NJ
Director NameMrs Jill Irene Runcieman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 11 November 2008)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address4 Clifton Way
Ware
Hertfordshire
SG12 0QE
Director NameNorma Ann Knight
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2010)
RoleSelf Employed Education Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waters Reach
10 Reservoir Road
Ruislip
Middlesex
HA4 7TU
Director NameClaire Merrey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Waters Reach Apartments
Ruislip
Middlesex
HA4 7TU
Director NameGillian Pamela Eileen Martindale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2010)
RolePolice Staff
Country of ResidenceUnited Kingdom
Correspondence Address17 Waters Roaen Apt
10 Reservoir Road
Ruislip
Middlesex
HA4 7TU
Secretary NameClaire Merrey
NationalityBritish
StatusResigned
Appointed11 November 2008(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 15 January 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Waters Reach Apartments
Ruislip
Middlesex
HA4 7TU
Director NameMr Michael Kilbey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Watersreach
10 Reservoir Road
Ruislip
Middlesex
HA4 7TU
Director NameMs Nikkola Murphy
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 2013)
RolePhelbotomist
Country of ResidenceUnited Kingdom
Correspondence AddressWimborne House 6 Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameMr Shahriyar Ebrahimpour Ardabili
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Waters Reach Apartments 10-14 Reservoir Ro
Ruislip
Middx
HA4 7TU
Director NameMiss Karima Akbarali Peerwani
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 May 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Waters Reach Apartments 10-14 Reservoir Roa
Ruislip
Middx
HA4 7TU
Director NameDaniel Woodhouse
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Waters Reach Apartments 10-14 Reservoir Roa
Ruislip
Middx
HA4 7TU
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2008)
Correspondence AddressC/O McS Netherfield Lane
Stanstead Abbotts
Hertfordshire
SG12 8HE
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2012)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1A. Mckenzie
4.76%
Ordinary
1 at £1A. Nayer
4.76%
Ordinary
1 at £1B. Saville
4.76%
Ordinary
1 at £1C.j. Robinson
4.76%
Ordinary
1 at £1D. Deane
4.76%
Ordinary
1 at £1D. Woodhouse
4.76%
Ordinary
1 at £1E. Toth
4.76%
Ordinary
1 at £1H. Khayamanzi
4.76%
Ordinary
1 at £1I. Tackalakis & Datta
4.76%
Ordinary
1 at £1James Kielty
4.76%
Ordinary
1 at £1K. Nevecetralova
4.76%
Ordinary
1 at £1K. Peerwani
4.76%
Ordinary
1 at £1M. Jackson
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1P. Taneja & R. Bajaj
4.76%
Ordinary
1 at £1R. Sejpal & S. Lakhani
4.76%
Ordinary
1 at £1R. Virtue
4.76%
Ordinary
1 at £1S. Eardabili
4.76%
Ordinary
1 at £1S. Edgar
4.76%
Ordinary
1 at £1S.d. Long & T.s. Atkinson
4.76%
Ordinary
1 at £1V.a. Stephenson
4.76%
Ordinary

Financials

Year2014
Net Worth£13,545
Cash£14,005
Current Liabilities£1,485

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
26 January 2022Appointment of Johnson Burke and Co Ltd as a secretary on 26 January 2022 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (6 pages)
7 July 2021Director's details changed for Mr James Kielty on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Mark Jackson on 7 July 2021 (2 pages)
22 April 2021Registered office address changed from Field House Chiswick Mall London W4 2PR United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 22 April 2021 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
12 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
24 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
6 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
8 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Micro company accounts made up to 31 December 2015 (2 pages)
7 July 2017Micro company accounts made up to 31 December 2015 (2 pages)
13 November 2016Registered office address changed from Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB to Field House Chiswick Mall London W4 2PR on 13 November 2016 (1 page)
13 November 2016Registered office address changed from Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB to Field House Chiswick Mall London W4 2PR on 13 November 2016 (1 page)
12 September 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
2 September 2016Appointment of Mr Mark Jackson as a director on 8 August 2016 (2 pages)
2 September 2016Appointment of Mr Mark Jackson as a director on 8 August 2016 (2 pages)
26 August 2016Appointment of Mr James Kielty as a director on 8 August 2016 (2 pages)
26 August 2016Appointment of Mr James Kielty as a director on 8 August 2016 (2 pages)
18 August 2016Termination of appointment of Shahriyar Ebrahimpour Ardabili as a director on 13 June 2016 (1 page)
18 August 2016Termination of appointment of Daniel Woodhouse as a director on 1 October 2015 (1 page)
18 August 2016Termination of appointment of Shahriyar Ebrahimpour Ardabili as a director on 13 June 2016 (1 page)
18 August 2016Termination of appointment of Daniel Woodhouse as a director on 1 October 2015 (1 page)
21 May 2016Termination of appointment of Karima Peerwani as a director on 21 May 2016 (1 page)
21 May 2016Termination of appointment of Karima Peerwani as a director on 21 May 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 21
(7 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 21
(7 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 21
(7 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
(7 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
(7 pages)
12 August 2014Termination of appointment of Michael Kilbey as a director on 1 February 2014 (1 page)
12 August 2014Termination of appointment of Michael Kilbey as a director on 1 February 2014 (1 page)
12 August 2014Termination of appointment of Michael Kilbey as a director on 1 February 2014 (1 page)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
(7 pages)
20 May 2014Appointment of Daniel Woodhouse as a director (3 pages)
20 May 2014Appointment of Shahriyar Ebrahimpour as a director (3 pages)
20 May 2014Appointment of Daniel Woodhouse as a director (3 pages)
20 May 2014Appointment of Shahriyar Ebrahimpour as a director (3 pages)
20 May 2014Appointment of Karima Peerwani as a director (3 pages)
20 May 2014Appointment of Karima Peerwani as a director (3 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 August 2013Termination of appointment of Nikkola Murphy as a director (1 page)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 21
(5 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 21
(5 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 21
(5 pages)
30 August 2013Termination of appointment of Nikkola Murphy as a director (1 page)
25 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2012Registered office address changed from 16 Watersreach Reservoir Road Ruislip Middlesex HA4 7TU United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from 16 Watersreach Reservoir Road Ruislip Middlesex HA4 7TU United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 16 Watersreach Reservoir Road Ruislip Middlesex HA4 7TU United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Appointment of Ms Nikkola Murphy as a director (2 pages)
25 July 2012Appointment of Ms Nikkola Murphy as a director (2 pages)
29 May 2012Director's details changed for Mr Michael Kilbey on 29 May 2012 (2 pages)
29 May 2012Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
29 May 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr Michael Kilbey on 29 May 2012 (2 pages)
29 May 2012Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
29 May 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 29 May 2012 (1 page)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 November 2010Termination of appointment of Claire Merrey as a director (1 page)
1 November 2010Termination of appointment of Claire Merrey as a director (1 page)
27 October 2010Termination of appointment of Gillian Martindale as a director (1 page)
27 October 2010Termination of appointment of Gillian Martindale as a director (1 page)
25 October 2010Termination of appointment of Norma Knight as a director (1 page)
25 October 2010Termination of appointment of Norma Knight as a director (1 page)
21 October 2010Appointment of Mr Michael Kilbey as a director (2 pages)
21 October 2010Appointment of Mr Michael Kilbey as a director (2 pages)
16 September 2010Director's details changed for Norma Ann Knight on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Claire Merrey on 5 August 2010 (2 pages)
16 September 2010Secretary's details changed for Fairfield Company Secretaries Limited on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Gillian Pamela Eileen Martindale on 5 August 2010 (2 pages)
16 September 2010Secretary's details changed for Fairfield Company Secretaries Limited on 5 August 2010 (2 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Gillian Pamela Eileen Martindale on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Claire Merrey on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Norma Ann Knight on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Norma Ann Knight on 5 August 2010 (2 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Claire Merrey on 5 August 2010 (2 pages)
16 September 2010Director's details changed for Gillian Pamela Eileen Martindale on 5 August 2010 (2 pages)
16 September 2010Secretary's details changed for Fairfield Company Secretaries Limited on 5 August 2010 (2 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Return made up to 05/08/09; full list of members (4 pages)
3 September 2009Return made up to 05/08/09; full list of members (4 pages)
15 July 2009Memorandum and Articles of Association (15 pages)
15 July 2009Memorandum and Articles of Association (15 pages)
11 July 2009Company name changed reservoir road (management) LIMITED\certificate issued on 13/07/09 (2 pages)
11 July 2009Company name changed reservoir road (management) LIMITED\certificate issued on 13/07/09 (2 pages)
3 March 2009Secretary appointed fairfield company secretaries LIMITED (3 pages)
3 March 2009Secretary appointed fairfield company secretaries LIMITED (3 pages)
3 March 2009Appointment terminated secretary claire merrey (1 page)
3 March 2009Appointment terminated secretary claire merrey (1 page)
23 February 2009Registered office changed on 23/02/2009 from c/o mcs netherfield lane stanstead abbotts hertfordshire SG12 8HE (1 page)
23 February 2009Registered office changed on 23/02/2009 from c/o mcs netherfield lane stanstead abbotts hertfordshire SG12 8HE (1 page)
5 December 2008Appointment terminated secretary management secretaries LIMITED (1 page)
5 December 2008Appointment terminated director david hockley (1 page)
5 December 2008Appointment terminated director jill runcieman (1 page)
5 December 2008Appointment terminated secretary management secretaries LIMITED (1 page)
5 December 2008Appointment terminated director jill runcieman (1 page)
5 December 2008Appointment terminated director david hockley (1 page)
28 November 2008Director appointed norma ann knight (2 pages)
28 November 2008Director and secretary appointed claire merrey (2 pages)
28 November 2008Director and secretary appointed claire merrey (2 pages)
28 November 2008Director appointed gillian pamela eileen martindale (2 pages)
28 November 2008Director appointed gillian pamela eileen martindale (2 pages)
28 November 2008Director appointed norma ann knight (2 pages)
22 October 2008Return made up to 05/08/08; full list of members; amend (8 pages)
22 October 2008Capitals not rolled up (5 pages)
22 October 2008Return made up to 05/08/08; full list of members; amend (8 pages)
22 October 2008Capitals not rolled up (5 pages)
16 October 2008Full accounts made up to 31 December 2007 (10 pages)
16 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 October 2008Director appointed jill irene runcieman (2 pages)
15 October 2008Director appointed jill irene runcieman (2 pages)
15 October 2008Director appointed david eric hockley (2 pages)
15 October 2008Director appointed david eric hockley (2 pages)
9 October 2008Appointment terminated director andre montaut (1 page)
9 October 2008Appointment terminated director andre montaut (1 page)
9 October 2008Appointment terminated director nicholas parton (1 page)
9 October 2008Appointment terminated director nicholas parton (1 page)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
27 August 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from cintel house, watton road ware hertfordshire SG12 0AE (1 page)
17 June 2008Registered office changed on 17/06/2008 from cintel house, watton road ware hertfordshire SG12 0AE (1 page)
22 August 2007Return made up to 05/08/07; full list of members (2 pages)
22 August 2007Return made up to 05/08/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: cintel house 2ND floor suite watton road ware hertfordshire SG12 0AE (1 page)
22 August 2007Registered office changed on 22/08/07 from: cintel house 2ND floor suite watton road ware hertfordshire SG12 0AE (1 page)
31 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 May 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
27 October 2006Return made up to 05/08/06; full list of members (7 pages)
27 October 2006Return made up to 05/08/06; full list of members (7 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 141 high street chalfont st peter bucks SL9 9QL (1 page)
18 August 2006Registered office changed on 18/08/06 from: 141 high street chalfont st peter bucks SL9 9QL (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
5 August 2005Incorporation (19 pages)
5 August 2005Incorporation (19 pages)