Company NameArena (st Albans Road) Management Company Limited
DirectorDarren Adam Gale
Company StatusActive
Company Number05605825
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Alex McMorrin
StatusCurrent
Appointed06 June 2023(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence AddressCoopers Estate Agents 164 St. Albans Road
Watford
WD24 4AS
Director NameMr Darren Adam Gale
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(18 years, 4 months after company formation)
Appointment Duration1 month
RoleSales Person
Country of ResidenceEngland
Correspondence AddressCoopers Estate Agents 164 St. Albans Road
Watford
WD24 4AS
Director NameMr Stephen John Murphy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address493a Kenton Road
Harrow
Middlesex
HA3 0UN
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed10 April 2006(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameMr Christopher James Leete
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Carringtons Rml Unit 98, Greenway Business Cen
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameMr Trevor Jeffrey Wiles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWatford Estates 124 St. Albans Road
Watford
Hertfordshire
WD24 4AE
Director NameMiss Estelle Veronique Besse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWatford Estates 124 St. Albans Road
Watford
Hertfordshire
WD24 4AE
Director NameMrs Reshma Domah-Rasool
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatford Estates 124 St. Albans Road
Watford
Hertfordshire
WD24 4AE
Director NameMr Darren Adam Gale
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2024)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSpace Lettings Ltd 1 Station Road
Harpenden
AL5 4SA
Director NameMr Brian John Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 February 2024)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSpace Lettings Ltd 1 Station Road
Harpenden
AL5 4SA
Director NameMrs Amanda Jane Max
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2015(10 years after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 2024)
RolePicture Framer
Country of ResidenceEngland
Correspondence AddressSpace Lettings Ltd Station Road
Harpenden
AL5 4SA
Director NameMrs Amanda Max
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWatford Estates 124 St. Albans Road
Watford
WD24 4AE
Secretary NameMr Stephen John Hardy
StatusResigned
Appointed11 January 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2017)
RoleCompany Director
Correspondence AddressWatford Estates Ltd 124 St. Albans Road
Watford
WD24 4AE
Director NameMrs Olga Khmelenko
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 22 June 2017)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressFlat 12 790/794 St. Albans Road
Watford
WD25 9FH
Director NameMiss Laura Rose Dear
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2024)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSpace Lettings Ltd 1 Station Road
Harpenden
AL5 4SA
Secretary NameMiss Laura Rose Dear
StatusResigned
Appointed26 June 2017(11 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 2017)
RoleCompany Director
Correspondence AddressWatford Estates 124 St. Albans Road
Watford
WD24 4AE
Director NameMs Estelle Veronique Besse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 February 2024)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Estate Agents 164 St. Albans Road
Watford
WD24 4AS
Secretary NameMr Stephen John Hardy
StatusResigned
Appointed20 May 2020(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 June 2023)
RoleCompany Director
Correspondence AddressCoopers Estate Agents 164 St. Albans Road
Watford
WD24 4AS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameSpace Lettings Ltd (Corporation)
StatusResigned
Appointed23 September 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2020)
Correspondence Address1 Station Road
Harpenden
AL5 4SA

Location

Registered AddressCoopers Estate Agents
164 St. Albans Road
Watford
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Miss R.c. Mcgee & Mr K.j. Stubbs
6.25%
Ordinary
1 at £1Mr A. Carr
6.25%
Ordinary
1 at £1Mr Amith Pravin Patel
6.25%
Ordinary
1 at £1Mr B.j. Roberts & Mrs Roberts
6.25%
Ordinary
1 at £1Mr Bloom & Miss Ashley
6.25%
Ordinary
1 at £1Mr Conrad & Mr Daniel Max
6.25%
Ordinary
1 at £1Mr Darren A. Gale
6.25%
Ordinary
1 at £1Mr M. Scott & Ms L. Neville
6.25%
Ordinary
1 at £1Mr Sanchez & Mr M. Brown
6.25%
Ordinary
1 at £1Mr Wells & Mrs Milne
6.25%
Ordinary
1 at £1Mrs Conway & Mr Conway
6.25%
Ordinary
1 at £1Ms Estelle Veronique Besse
6.25%
Ordinary
1 at £1P.a. Jahangeer & N.i.h. Rassool & B.r. Domah
6.25%
Ordinary
1 at £1Ratika Ganapathy Velu & Ganapathy Ponraj Velu
6.25%
Ordinary
1 at £1Sarah Jane Conjamalay
6.25%
Ordinary
1 at £1Trevor Jeffrey Wiles & Sara Louise Wiles
6.25%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

28 March 2024Appointment of Mr Darren Adam Gale as a director on 19 March 2024 (2 pages)
28 March 2024Termination of appointment of Laura Rose Dear as a director on 19 March 2024 (1 page)
20 February 2024Termination of appointment of Amanda Jane Max as a director on 20 February 2024 (1 page)
20 February 2024Termination of appointment of Darren Adam Gale as a director on 20 February 2024 (1 page)
20 February 2024Termination of appointment of Estelle Veronique Besse as a director on 20 February 2024 (1 page)
19 February 2024Termination of appointment of Brian John Roberts as a director on 19 February 2024 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
7 June 2023Termination of appointment of Stephen John Hardy as a secretary on 7 June 2023 (1 page)
7 June 2023Appointment of Mr Alex Mcmorrin as a secretary on 6 June 2023 (2 pages)
15 March 2023Registered office address changed from 164 st Albans Road St. Albans Road Watford WD24 4AS England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS on 15 March 2023 (1 page)
14 March 2023Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to 164 st Albans Road St. Albans Road Watford WD24 4AS on 14 March 2023 (1 page)
15 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
20 May 2020Termination of appointment of Space Lettings Ltd as a secretary on 20 May 2020 (1 page)
20 May 2020Appointment of Mr Stephen John Hardy as a secretary on 20 May 2020 (2 pages)
20 May 2020Registered office address changed from Space Lettings Ltd 1 Station Road Harpenden AL5 4SA England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 20 May 2020 (1 page)
8 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
6 November 2018Register inspection address has been changed from Space Lettings 1 Station Road Harpenden AL5 4SA England to Space Lettings 1 Station Road Harpenden AL5 4SA (1 page)
6 November 2018Register inspection address has been changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Space Lettings 1 Station Road Harpenden AL5 4SA (1 page)
12 October 2018Appointment of Ms Estelle Veronique Besse as a director on 12 October 2018 (2 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
10 October 2017Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Space Lettings Ltd 1 Station Road Harpenden AL5 4SA on 10 October 2017 (1 page)
10 October 2017Director's details changed for Miss Laura Rose Dear on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Stephen John Hardy as a secretary on 23 September 2017 (1 page)
10 October 2017Appointment of Space Lettings Ltd as a secretary on 23 September 2017 (2 pages)
10 October 2017Termination of appointment of Stephen John Hardy as a secretary on 23 September 2017 (1 page)
10 October 2017Director's details changed for Mr Brian John Roberts on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Amanda Jane Max on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Amanda Jane Max on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Darren Adam Gale on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Space Lettings Ltd 1 Station Road Harpenden AL5 4SA on 10 October 2017 (1 page)
10 October 2017Director's details changed for Mr Brian John Roberts on 10 October 2017 (2 pages)
10 October 2017Appointment of Space Lettings Ltd as a secretary on 23 September 2017 (2 pages)
10 October 2017Director's details changed for Miss Laura Rose Dear on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Darren Adam Gale on 10 October 2017 (2 pages)
12 September 2017Termination of appointment of Laura Rose Dear as a secretary on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Laura Rose Dear as a secretary on 12 September 2017 (1 page)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
11 July 2017Appointment of Miss Laura Rose Dear as a director on 19 June 2017 (2 pages)
11 July 2017Appointment of Miss Laura Rose Dear as a director on 19 June 2017 (2 pages)
26 June 2017Termination of appointment of Amanda Max as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Amanda Max as a director on 26 June 2017 (1 page)
26 June 2017Appointment of Miss Laura Rose Dear as a secretary on 26 June 2017 (2 pages)
26 June 2017Appointment of Miss Laura Rose Dear as a secretary on 26 June 2017 (2 pages)
22 June 2017Termination of appointment of Olga Khmelenko as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Olga Khmelenko as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Olga Khmelenko as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Olga Khmelenko as a director on 22 June 2017 (1 page)
19 June 2017Appointment of Mrs Amanda Jane Max as a director on 15 November 2015 (2 pages)
19 June 2017Appointment of Mrs Amanda Jane Max as a director on 15 November 2015 (2 pages)
31 May 2017Register inspection address has been changed from C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE (1 page)
31 May 2017Registered office address changed from Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE on 31 May 2017 (1 page)
31 May 2017Register inspection address has been changed from C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE England to Watford Estates 124 st. Albans Road Watford WD24 4AE (1 page)
24 May 2017Register inspection address has been changed from C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE (1 page)
24 May 2017Register inspection address has been changed from C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml, Watford Estates 124 st. Albans Road Watford WD24 4AE (1 page)
23 May 2017Director's details changed for Mrs Olga Khmelenko on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mrs Olga Khmelenko on 22 May 2017 (2 pages)
23 May 2017Director's details changed for Mrs Olga Khmelenko on 22 May 2017 (2 pages)
23 May 2017Director's details changed for Mrs Olga Khmelenko on 23 May 2017 (2 pages)
22 May 2017Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE (1 page)
22 May 2017Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE England to C/O Carringtons Rml 124 st Albans Road St. Albans Road Watford WD24 4AE (1 page)
20 April 2017Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE (1 page)
20 April 2017Register inspection address has been changed from C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE England to C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE (1 page)
20 April 2017Register inspection address has been changed from C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE England to C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE (1 page)
20 April 2017Register inspection address has been changed from C/O Carringtons Rml Watford Estates Ltd St. Albans Road Watford WD24 4AE England to C/O Carringtons Rml Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE (1 page)
19 April 2017Registered office address changed from Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE England to Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE England to Watford Estates Ltd 124 st. Albans Road Watford WD24 4AE on 19 April 2017 (1 page)
18 November 2016Appointment of Mrs Olga Khmelenko as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Mrs Olga Khmelenko as a director on 14 November 2016 (2 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
18 January 2016Appointment of Mrs Amanda Max as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mrs Amanda Max as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Trevor Jeffrey Wiles as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Estelle Veronique Besse as a director on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Stephen John Hardy as a secretary on 11 January 2016 (2 pages)
11 January 2016Registered office address changed from C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE on 11 January 2016 (1 page)
11 January 2016Registered office address changed from C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Watford Estates 124 st. Albans Road Watford Hertfordshire WD24 4AE on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Reshma Domah-Rasool as a director on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Stephen John Hardy as a secretary on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Trevor Jeffrey Wiles as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Estelle Veronique Besse as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Reshma Domah-Rasool as a director on 31 December 2015 (1 page)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16
(7 pages)
4 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16
(7 pages)
30 April 2015Director's details changed for Miss Estelle Veronique Besse on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Brian John Roberts on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Trevor Jeffrey Wiles on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Estelle Veronique Besse on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Brian John Roberts on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Trevor Jeffrey Wiles on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mrs Reshma Domah-Rasool on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Darren Adam Gale on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mrs Reshma Domah-Rasool on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Darren Adam Gale on 30 April 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Termination of appointment of Stephen John Murphy as a director on 25 November 2014 (1 page)
25 November 2014Register inspection address has been changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom to C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page)
25 November 2014Termination of appointment of Stephen John Murphy as a director on 25 November 2014 (1 page)
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 16
(8 pages)
25 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 16
(8 pages)
25 November 2014Register inspection address has been changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom to C/O Carringtons Rml Unit 98 Greenway Way Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page)
30 July 2014Termination of appointment of Christopher James Leete as a director on 1 January 2014 (1 page)
30 July 2014Termination of appointment of Christopher James Leete as a secretary on 1 January 2014 (1 page)
30 July 2014Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Christopher James Leete as a secretary on 1 January 2014 (1 page)
30 July 2014Termination of appointment of Christopher James Leete as a secretary on 1 January 2014 (1 page)
30 July 2014Termination of appointment of Christopher James Leete as a director on 1 January 2014 (1 page)
30 July 2014Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to C/O Carringtons Rml Unit 98, Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Christopher James Leete as a director on 1 January 2014 (1 page)
13 December 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
13 December 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 16
(10 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 16
(10 pages)
26 June 2013Appointment of Miss Estelle Veronique Besse as a director (2 pages)
26 June 2013Appointment of Miss Estelle Veronique Besse as a director (2 pages)
21 June 2013Appointment of Mr Brian John Roberts as a director (2 pages)
21 June 2013Appointment of Mr Brian John Roberts as a director (2 pages)
21 June 2013Appointment of Mr Darren Adam Gale as a director (2 pages)
21 June 2013Appointment of Mrs Reshma Domah-Rasool as a director (2 pages)
21 June 2013Appointment of Mrs Reshma Domah-Rasool as a director (2 pages)
21 June 2013Appointment of Mr Darren Adam Gale as a director (2 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
21 May 2013Appointment of Mr Trevor Jeffrey Wiles as a director (2 pages)
21 May 2013Appointment of Mr Trevor Jeffrey Wiles as a director (2 pages)
1 May 2013Appointment of Mr Christopher James Leete as a director (2 pages)
1 May 2013Appointment of Mr Christopher James Leete as a director (2 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
29 February 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
29 February 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
19 December 2009Accounts for a dormant company made up to 31 October 2009 (4 pages)
19 December 2009Accounts for a dormant company made up to 31 October 2009 (4 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Stephen John Murphy on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen John Murphy on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Stephen John Murphy on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 October 2008Return made up to 27/10/08; full list of members (11 pages)
29 October 2008Return made up to 27/10/08; full list of members (11 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 November 2007Return made up to 27/10/07; full list of members (2 pages)
23 November 2007Location of register of members (1 page)
23 November 2007Return made up to 27/10/07; full list of members (2 pages)
23 November 2007Location of register of members (1 page)
4 June 2007Ad 17/04/07--------- £ si 16@1=16 £ ic 16/32 (5 pages)
4 June 2007Ad 17/04/07--------- £ si 16@1=16 £ ic 16/32 (5 pages)
4 May 2007Return made up to 27/10/06; full list of members (10 pages)
4 May 2007Return made up to 27/10/06; full list of members (10 pages)
6 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 493, kenton road harrow middlesex HA30UN (1 page)
7 July 2006Registered office changed on 07/07/06 from: 493, kenton road harrow middlesex HA30UN (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
27 October 2005Incorporation (13 pages)
27 October 2005Incorporation (13 pages)