Company NameAbode (Hemel Hempstead) Management Limited
Company StatusActive
Company Number05872149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2006(17 years, 9 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 NameMartin Stanley Fieldman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2010(3 years, 9 months after company formation)
Appointment Duration14 years
RoleSelf Employed Business Owner
Country of ResidenceEngland
Correspondence Address17 South Close
Barnet
Hertfordshire
EN5 5TP
Director NameMr Robert Martin Ryan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceBritain
Correspondence Address13 Stonelea Road
Hemel Hempstead
Hertfordshire
HP3 9JY
Director NameMr Jonathan Haigh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameMr Nicholas Henry Morgan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(11 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMrs Sarah Dawn Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Park Gate
Berkhamsted
Hertfordshire
HP4 2NL
Director NameRussell Ian Legg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolands
Henton
Chinnor
Oxon
OX39 4AE
Secretary NameMrs Sarah Dawn Jones
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Park Gate
Berkhamsted
Hertfordshire
HP4 2NL
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NameBruce Randolph Ellis
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2010)
RoleRetail Director
Correspondence AddressThe Firs
9 Copperbeech Close
Hemel Hempstead
Hertfordshire
HP3 0DG
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2009)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameJohn James Rawcliffe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2014)
RoleSpa Owner
Correspondence Address13c The Albany, 1 Albany Road
Mid-Levels
Hong Kong
China
Director NameMr Manny Belmar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Beeches Rivington Gardens
Tring Road
Northchurch
Hertfordshire
HP4 3SY
Director NameMr Rakesh Amritlal Shah
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19 Sudbury Hill Close
Sudbury
Middlesex
HA0 2QR
Director NameBenjamin William Raymond Smith
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2014)
RoleProperty Developer
Correspondence Address11 Tiree Close
Hemel Hempstead
Herts
HP3 8TS
Director NameSteve Conway Vining
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2014)
RoleTrain Driver
Correspondence Address52 Handleys Court
Hemel Hempstead
Hertfordshire
HP2 4FW
Director NameKate Whitebread
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2014)
RoleCompany Director
Correspondence Address4 Queens Road
Barnet
Herts
EN5 4DG
Director NameMr Paul Whitebread
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameMr Nicholas Henry Morgan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 July 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Handleys Court
Hemel Hempstead
Herts
HP2 4FW
Director NameColin McArdle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNorthern Irish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2014)
RoleSoftware Engineer
Correspondence Address20 Handleys Court
Selden Hill
Hemel Hempstead
Herts
HP2 4FW
Director NameMr Jonathan Haigh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Abbots Rise
Kings Langley
Herts
WD4 8AR
Director NameMr Peter Michael Lyons
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2010)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address16 Pancake Lane
Hemel Hempstead
Herts
HP2 4NB
Director NameJohn Leach
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 February 2010)
RoleCompany Director
Correspondence Address496 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0JY
Director NameMr William Ian Johnston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2010)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Manston Way
St Albans
Herts
AL4 0AG
Director NameArlene Johnston
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2010)
RoleRecruitment Manager
Correspondence Address14 Manston Way
St Albans
Hertfordshire
AL4 0AG
Director NameTara Elaine Ingram
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 September 2009)
RoleCompany Director
Correspondence Address91 Lynton Road
Chesham
Buckinghamshire
HP5 2BS
Director NameMr Colin Eccles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2012)
RoleSecurity
Country of ResidenceEngland
Correspondence Address15 Wellswood Close
Hemel Hempstead
Hertfordshire
HP2 4QN
Director NameMrs Debra Mary Dunning
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address12 Thorne Way
Buckland Wharf
Arylesbury
Buckinghamshire
HP22 5TL
Director NameFrances Gillian Denyer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2010)
RoleCompany Director
Correspondence Address6 Juniper Close
Hazlemere
High Wycombe
Bucks
HP15 7RW
Director NameMartin Haig Pike
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeam Cottage 2 Grove Gardens
Elm
Wisbech
Cambs
PE14 0JQ
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2007(10 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed27 November 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2014)
Correspondence AddressC/O Countrywide Residential Lettings Ltd 4th Floor
Victoria Avenue
Southend On Sea
Essex
SS2 6DF
Secretary NameCJ Delemere (Corporation)
StatusResigned
Appointed13 October 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2017)
Correspondence Address418 Muswell Hill Muswell Hill Broadway
London
N10 1DJ
Secretary NameDexters (Corporation)
StatusResigned
Appointed20 April 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 July 2022Termination of appointment of Nicholas Henry Morgan as a director on 20 July 2022 (1 page)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
7 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 February 2019Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page)
25 January 2019Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page)
27 November 2018Registered office address changed from C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 July 2018Appointment of Mr Nicholas Henry Morgan as a director on 3 July 2018 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Termination of appointment of Cj Delemere as a secretary on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Cj Delemere as a secretary on 20 April 2017 (1 page)
20 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages)
20 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages)
10 August 2016Appointment of Mr Jonathan Haigh as a director on 3 August 2016 (2 pages)
10 August 2016Appointment of Mr Jonathan Haigh as a director on 3 August 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Director's details changed for Nicholas Henry Morgan on 14 July 2015 (2 pages)
20 July 2015Director's details changed for Nicholas Henry Morgan on 14 July 2015 (2 pages)
20 July 2015Annual return made up to 11 July 2015 no member list (5 pages)
20 July 2015Annual return made up to 11 July 2015 no member list (5 pages)
14 July 2015Termination of appointment of Nicholas Henry Morgan as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Nicholas Henry Morgan as a director on 14 July 2015 (1 page)
14 November 2014Termination of appointment of Steve Conway Vining as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Steve Conway Vining as a director on 14 November 2014 (1 page)
10 November 2014Appointment of Cj Delemere as a secretary on 13 October 2014 (2 pages)
10 November 2014Appointment of Cj Delemere as a secretary on 13 October 2014 (2 pages)
10 November 2014Appointment of Mr Robert Martin Ryan as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr Robert Martin Ryan as a director on 10 November 2014 (2 pages)
7 November 2014Termination of appointment of Martin Haig Pike as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of Martin Haig Pike as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of Martin Haig Pike as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Kate Whitebread as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Paul Whitebread as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Manny Belmar as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Jonathan Haigh as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of John James Rawcliffe as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Jonathan Haigh as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Rakesh Amritlal Shah as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Colin Mcardle as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Colin Mcardle as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of John James Rawcliffe as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Paul Whitebread as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Manny Belmar as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Rakesh Amritlal Shah as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Jonathan Haigh as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Kate Whitebread as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Benjamin William Raymond Smith as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Benjamin William Raymond Smith as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Manny Belmar as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Kate Whitebread as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Rakesh Amritlal Shah as a director on 5 November 2014 (1 page)
6 November 2014Registered office address changed from C/O C J Delemere 418 Nusfell Hill London M40 1DJ England to C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Benjamin William Raymond Smith as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Colin Mcardle as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Paul Whitebread as a director on 5 November 2014 (1 page)
6 November 2014Registered office address changed from C/O C J Delemere 418 Nusfell Hill London M40 1DJ England to C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 6 November 2014 (1 page)
6 November 2014Termination of appointment of John James Rawcliffe as a director on 5 November 2014 (1 page)
6 November 2014Registered office address changed from C/O C J Delemere 418 Nusfell Hill London M40 1DJ England to C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 6 November 2014 (1 page)
13 October 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O C J Delemere 418 Nusfell Hill London M40 1DJ on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Cosec Management Services Limited as a secretary on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Cosec Management Services Limited as a secretary on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O C J Delemere 418 Nusfell Hill London M40 1DJ on 13 October 2014 (1 page)
17 July 2014Annual return made up to 11 July 2014 no member list (14 pages)
17 July 2014Annual return made up to 11 July 2014 no member list (14 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2013Annual return made up to 11 July 2013 no member list (14 pages)
15 July 2013Annual return made up to 11 July 2013 no member list (14 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 December 2012Termination of appointment of Colin Eccles as a director (1 page)
5 December 2012Termination of appointment of Colin Eccles as a director (1 page)
16 July 2012Annual return made up to 11 July 2012 no member list (15 pages)
16 July 2012Annual return made up to 11 July 2012 no member list (15 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 July 2011Annual return made up to 11 July 2011 no member list (15 pages)
12 July 2011Annual return made up to 11 July 2011 no member list (15 pages)
6 July 2011Director's details changed for Martin Pike on 9 February 2011 (2 pages)
6 July 2011Director's details changed for Martin Pike on 9 February 2011 (2 pages)
6 July 2011Director's details changed for Martin Pike on 9 February 2011 (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 July 2010Annual return made up to 11 July 2010 no member list (15 pages)
30 July 2010Annual return made up to 11 July 2010 no member list (15 pages)
28 July 2010Director's details changed for Colin Eccles on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Colin Eccles on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Jonathan Haigh on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Manny Belmar on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Manny Belmar on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Jonathan Haigh on 28 July 2010 (2 pages)
23 July 2010Appointment of Martin Pike as a director (3 pages)
23 July 2010Appointment of Martin Pike as a director (3 pages)
16 July 2010Termination of appointment of Frances Denyer as a director (2 pages)
16 July 2010Termination of appointment of Frances Denyer as a director (2 pages)
15 July 2010Termination of appointment of Bruce Ellis as a director (2 pages)
15 July 2010Termination of appointment of Bruce Ellis as a director (2 pages)
13 July 2010Termination of appointment of Debra Dunning as a director (2 pages)
13 July 2010Termination of appointment of Debra Dunning as a director (2 pages)
8 July 2010Appointment of Martin Fieldman as a director (3 pages)
8 July 2010Termination of appointment of Peter Lyons as a director (2 pages)
8 July 2010Termination of appointment of Peter Lyons as a director (2 pages)
8 July 2010Appointment of Martin Fieldman as a director (3 pages)
25 June 2010Termination of appointment of Arlene Johnston as a director (2 pages)
25 June 2010Termination of appointment of William Johnston as a director (2 pages)
25 June 2010Termination of appointment of William Johnston as a director (2 pages)
25 June 2010Termination of appointment of Arlene Johnston as a director (2 pages)
19 February 2010Termination of appointment of John Leach as a director (2 pages)
19 February 2010Termination of appointment of John Leach as a director (2 pages)
11 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
11 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
27 January 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
27 January 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
27 January 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
27 January 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 27 January 2010 (2 pages)
27 January 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
13 September 2009Appointment terminated director tara ingram (1 page)
13 September 2009Appointment terminated director tara ingram (1 page)
14 August 2009Annual return made up to 11/07/09 (13 pages)
14 August 2009Annual return made up to 11/07/09 (13 pages)
24 March 2009Director appointed tara elaine ingram (2 pages)
24 March 2009Director appointed frances gillian denyer (2 pages)
24 March 2009Director appointed kate whitebread (2 pages)
24 March 2009Director appointed rakesh shah (2 pages)
24 March 2009Director appointed rakesh shah (2 pages)
24 March 2009Director appointed kate whitebread (2 pages)
24 March 2009Director appointed frances gillian denyer (2 pages)
24 March 2009Director appointed tara elaine ingram (2 pages)
17 March 2009Registered office changed on 17/03/2009 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
17 March 2009Registered office changed on 17/03/2009 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
17 March 2009Appointment terminated director gregory ketteridge (1 page)
17 March 2009Director appointed john leach (2 pages)
17 March 2009Director appointed john james rawcliffe (2 pages)
17 March 2009Director appointed john james rawcliffe (2 pages)
17 March 2009Director appointed john leach (2 pages)
17 March 2009Director appointed manny belmar (2 pages)
17 March 2009Director appointed paul whitebread (2 pages)
17 March 2009Director appointed arlene johnston (2 pages)
17 March 2009Director appointed manny belmar (2 pages)
17 March 2009Director appointed paul whitebread (2 pages)
17 March 2009Director appointed colin mcardle (2 pages)
17 March 2009Director appointed peter michael lyons (2 pages)
17 March 2009Director appointed colin mcardle (2 pages)
17 March 2009Director appointed steve conway vining (2 pages)
17 March 2009Director appointed jonathan haigh (2 pages)
17 March 2009Director appointed william ian johnston (2 pages)
17 March 2009Director appointed steve conway vining (2 pages)
17 March 2009Director appointed william ian johnston (2 pages)
17 March 2009Director appointed colin david eccles (2 pages)
17 March 2009Director appointed benjamin william raymond smith (2 pages)
17 March 2009Appointment terminated director gregory ketteridge (1 page)
17 March 2009Director appointed debra mary dunning (2 pages)
17 March 2009Director appointed arlene johnston (2 pages)
17 March 2009Director appointed jonathan haigh (2 pages)
17 March 2009Director appointed peter michael lyons (2 pages)
17 March 2009Director appointed colin david eccles (2 pages)
17 March 2009Director appointed benjamin william raymond smith (2 pages)
17 March 2009Director appointed nicholas henry morgan (2 pages)
17 March 2009Director appointed debra mary dunning (2 pages)
17 March 2009Director appointed nicholas henry morgan (2 pages)
11 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
10 September 2008Annual return made up to 11/07/08 (4 pages)
10 September 2008Annual return made up to 11/07/08 (4 pages)
19 May 2008Secretary appointed julie karen murdoch (2 pages)
19 May 2008Secretary appointed julie karen murdoch (2 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
13 May 2008Appointment terminated director sarah jones (1 page)
13 May 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
13 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
13 May 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
13 May 2008Appointment terminated director sarah jones (1 page)
18 March 2008Memorandum and Articles of Association (18 pages)
18 March 2008Memorandum and Articles of Association (18 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2007Annual return made up to 11/07/07 (4 pages)
6 December 2007Annual return made up to 11/07/07 (4 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
3 May 2007Registered office changed on 03/05/07 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
11 July 2006Incorporation (24 pages)
11 July 2006Incorporation (24 pages)