Company NameCreekside Village West Limited
Company StatusActive
Company Number06505318
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 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 NameMr Chung Yin Ching
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Selim Gogus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMs Surinder Hundal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Roderick Manzie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Adrian Kevin Saunders
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMiss Emma Humphries
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(14 years after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Secretary NameJFM Block & Estate Management (Corporation)
StatusCurrent
Appointed14 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address2nd Floor, Middlesex House 130 College Road
Harrow
HA1 1BQ
Director NameMr Anthony Michael Atkinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Jonathan Graham Di-Stefano
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr John Anthony Fitzgerald
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Andrew Graham Wiseman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelford House Britannia Road
Queens Gate
Waltham Cross
Hertfordshire
EN8 7TF
Secretary NameMr Anthony Michael Atkinson
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Ulrich Van Eck
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 26 October 2012)
RoleSenior Technical Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressTelford Homes Plc. First Floor, Stuart House
Queens Gate, Britannia Road
Waltham Cross
Hertfordshire
EN8 7TF
Director NameMrs Katie Rogers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr David Myles Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMiss Alexandra Mary Ann Clark
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMrs Dorthe Nielsen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityDanish
StatusResigned
Appointed25 July 2018(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2019)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Contact

Telephone01992 809800
Telephone regionLea Valley

Location

Registered AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
89.71%
-
2 at £1Chen
0.82%
Ordinary B
2 at £1Khan
0.82%
Ordinary B
2 at £1Lee
0.82%
Ordinary B
2 at £1Rappaport
0.82%
Ordinary B
2 at £1Young
0.82%
Ordinary B
1 at £1Chawdhary
0.41%
Ordinary B
1 at £1Chee
0.41%
Ordinary B
1 at £1Clark
0.41%
Ordinary B
1 at £1Deamer
0.41%
Ordinary B
1 at £1Evans
0.41%
Ordinary B
1 at £1Everington & Nunis
0.41%
Ordinary B
1 at £1Hadjinicolaou
0.41%
Ordinary B
1 at £1Kramash & Mishal
0.41%
Ordinary B
1 at £1Lynch
0.41%
Ordinary B
1 at £1Morrison
0.41%
Ordinary B
1 at £1Ourad
0.41%
Ordinary B
1 at £1Randle
0.41%
Ordinary B
1 at £1Sodini & Dabo
0.41%
Ordinary B
1 at £1Tan
0.41%
Ordinary B
1 at £1Telford Homes PLC
0.41%
Ordinary A

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 23 January 2021 with updates (25 pages)
25 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
6 February 2020Confirmation statement made on 23 January 2020 with updates (28 pages)
27 January 2020Appointment of Jfm Block & Estate Management as a secretary on 14 January 2020 (2 pages)
2 December 2019Termination of appointment of Michelmores Secretaries Limited as a secretary on 1 December 2019 (1 page)
29 November 2019Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 29 November 2019 (1 page)
15 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
29 January 2019Confirmation statement made on 23 January 2019 with updates (27 pages)
5 September 2018Appointment of Mrs Dorthe Nielsen as a director on 25 July 2018 (2 pages)
4 September 2018Appointment of Mr Adrian Kevin Saunders as a director on 25 July 2018 (2 pages)
1 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (26 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Termination of appointment of Alexandra Mary Ann Clark as a director on 31 July 2017 (1 page)
25 October 2017Termination of appointment of Alexandra Mary Ann Clark as a director on 31 July 2017 (1 page)
25 January 2017Confirmation statement made on 23 January 2017 with updates (27 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (27 pages)
11 January 2017Director's details changed for Mr Chung Yin Ching on 22 December 2016 (2 pages)
11 January 2017Director's details changed for Miss Alexandra Mary Ann Clark on 22 December 2016 (2 pages)
11 January 2017Director's details changed for Mr Selim Gogus on 22 December 2016 (2 pages)
11 January 2017Director's details changed for Mr Chung Yin Ching on 22 December 2016 (2 pages)
11 January 2017Director's details changed for Miss Alexandra Mary Ann Clark on 22 December 2016 (2 pages)
11 January 2017Director's details changed for Mr Selim Gogus on 22 December 2016 (2 pages)
10 January 2017Termination of appointment of David Myles Campbell as a director on 22 December 2016 (1 page)
10 January 2017Appointment of Mr Chung Yin Ching as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Mr Roderick Manzie as a director on 22 December 2016 (2 pages)
10 January 2017Termination of appointment of Andrew Graham Wiseman as a director on 22 December 2016 (1 page)
10 January 2017Termination of appointment of Anthony Michael Atkinson as a director on 22 December 2016 (1 page)
10 January 2017Appointment of Mr Selim Gogus as a director on 22 December 2016 (2 pages)
10 January 2017Termination of appointment of Jonathan Graham Di-Stefano as a director on 22 December 2016 (1 page)
10 January 2017Appointment of Mr Roderick Manzie as a director on 22 December 2016 (2 pages)
10 January 2017Termination of appointment of Anthony Michael Atkinson as a secretary on 22 December 2016 (1 page)
10 January 2017Appointment of Dr Surinder Hundal as a director on 22 December 2016 (2 pages)
10 January 2017Termination of appointment of Katie Rogers as a director on 22 December 2016 (1 page)
10 January 2017Termination of appointment of Anthony Michael Atkinson as a director on 22 December 2016 (1 page)
10 January 2017Appointment of Mr Chung Yin Ching as a director on 22 December 2016 (2 pages)
10 January 2017Termination of appointment of David Myles Campbell as a director on 22 December 2016 (1 page)
10 January 2017Appointment of Miss Alexandra Mary Ann Clark as a director on 22 December 2016 (2 pages)
10 January 2017Termination of appointment of John Anthony Fitzgerald as a director on 22 December 2016 (1 page)
10 January 2017Appointment of Miss Alexandra Mary Ann Clark as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Mr Selim Gogus as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Michelmores Secretaries Limited as a secretary on 22 December 2016 (2 pages)
10 January 2017Appointment of Michelmores Secretaries Limited as a secretary on 22 December 2016 (2 pages)
10 January 2017Termination of appointment of Katie Rogers as a director on 22 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Graham Wiseman as a director on 22 December 2016 (1 page)
10 January 2017Termination of appointment of John Anthony Fitzgerald as a director on 22 December 2016 (1 page)
10 January 2017Termination of appointment of Jonathan Graham Di-Stefano as a director on 22 December 2016 (1 page)
10 January 2017Termination of appointment of Anthony Michael Atkinson as a secretary on 22 December 2016 (1 page)
10 January 2017Appointment of Dr Surinder Hundal as a director on 22 December 2016 (2 pages)
15 December 2016Registered office address changed from Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF to 12th Floor 6 New Street Square London EC4A 3BF on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF to 12th Floor 6 New Street Square London EC4A 3BF on 15 December 2016 (1 page)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 July 2016Statement of capital following an allotment of shares on 10 July 2016
  • GBP 371
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 10 July 2016
  • GBP 371
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 243
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 243
(3 pages)
7 June 2016Memorandum and Articles of Association (13 pages)
7 June 2016Memorandum and Articles of Association (13 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 June 2016Memorandum and Articles of Association (13 pages)
7 June 2016Memorandum and Articles of Association (13 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 243
(23 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 243
(23 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 June 2015Secretary's details changed for Mr Anthony Michael Atkinson on 29 May 2015 (1 page)
1 June 2015Secretary's details changed for Mr Anthony Michael Atkinson on 29 May 2015 (1 page)
29 May 2015Director's details changed for Mr John Anthony Fitzgerald on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Jonathan Graham Di-Stefano on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Anthony Michael Atkinson on 29 May 2015 (2 pages)
29 May 2015Secretary's details changed for Mr Anthony Michael Atkinson on 29 May 2015 (1 page)
29 May 2015Director's details changed for Mr John Anthony Fitzgerald on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Andrew Graham Wiseman on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr David Myles Campbell on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr David Myles Campbell on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Jonathan Graham Di-Stefano on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr John Anthony Fitzgerald on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mrs Katie Rogers on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr John Anthony Fitzgerald on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Anthony Michael Atkinson on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Andrew Graham Wiseman on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mrs Katie Rogers on 29 May 2015 (2 pages)
29 May 2015Secretary's details changed for Mr Anthony Michael Atkinson on 29 May 2015 (1 page)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 243
(25 pages)
29 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 243
(25 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 September 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (2 pages)
9 September 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (2 pages)
9 September 2014Director's details changed for Mrs Katie Rogers on 2 April 2012 (2 pages)
24 June 2014Director's details changed for Mr Jonathan Graham Di-Stefano on 20 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Jonathan Graham Di-Stefano on 20 June 2014 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 243
(26 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 243
(26 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 July 2013Memorandum and Articles of Association (9 pages)
10 July 2013Memorandum and Articles of Association (9 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2013Director's details changed for Mr David Myles Campbell on 23 May 2013 (2 pages)
10 June 2013Director's details changed for Mr David Myles Campbell on 23 May 2013 (2 pages)
10 June 2013Director's details changed for Mr David Myles Campbell on 23 May 2013 (2 pages)
10 June 2013Director's details changed for Mr David Myles Campbell on 23 May 2013 (2 pages)
22 April 2013Registered office address changed from Telford Homes Plc. First Floor, Stuart House Queens Gate, Britannia Road, Waltham Cross Hertfordshire EN8 7TF United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Telford Homes Plc. First Floor, Stuart House Queens Gate, Britannia Road, Waltham Cross Hertfordshire EN8 7TF United Kingdom on 22 April 2013 (1 page)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (24 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (24 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
30 October 2012Statement of company's objects (12 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2012Statement of company's objects (12 pages)
26 October 2012Termination of appointment of Ulrich Van Eck as a director (1 page)
26 October 2012Termination of appointment of Ulrich Van Eck as a director (1 page)
3 May 2012Director's details changed for Mr David Myles Campbell on 30 April 2012 (2 pages)
3 May 2012Director's details changed for Mr David Myles Campbell on 30 April 2012 (2 pages)
5 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
5 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
5 April 2012Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (9 pages)
13 January 2012Appointment of Mr David Myles Campbell as a director (2 pages)
13 January 2012Appointment of Mr David Myles Campbell as a director (2 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
20 July 2011Appointment of Katie Rogers as a director (2 pages)
20 July 2011Appointment of Katie Rogers as a director (2 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
19 February 2010Registered office address changed from 1St Floor Stuart House Queensgate Britannia Road Waltham Cross Herts EN8 7FT on 19 February 2010 (1 page)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
19 February 2010Registered office address changed from 1St Floor Stuart House Queensgate Britannia Road Waltham Cross Herts EN8 7FT on 19 February 2010 (1 page)
18 February 2010Director's details changed for Jonathan Graham Di-Stefano on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Anthony Fitzgerald on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Jonathan Graham Di-Stefano on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Anthony Fitzgerald on 18 February 2010 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 October 2009Appointment of Mr Ulrich Van Eck as a director (2 pages)
23 October 2009Appointment of Mr Ulrich Van Eck as a director (2 pages)
4 September 2009Director's change of particulars / john fitzgerald / 24/08/2009 (1 page)
4 September 2009Director's change of particulars / john fitzgerald / 24/08/2009 (1 page)
13 March 2009Return made up to 15/02/09; full list of members (10 pages)
13 March 2009Return made up to 15/02/09; full list of members (10 pages)
19 March 2008Registered office changed on 19/03/2008 from first floor stuart house queensgate britannia road waltham cross hertfordshire EN8 7TF (1 page)
19 March 2008Director and secretary appointed anthony atkinson (2 pages)
19 March 2008Director appointed andrew wiseman (2 pages)
19 March 2008Registered office changed on 19/03/2008 from first floor stuart house queensgate britannia road waltham cross hertfordshire EN8 7TF (1 page)
19 March 2008Director appointed jonathan graham di-stefano (2 pages)
19 March 2008Director appointed jonathan graham di-stefano (2 pages)
19 March 2008Director and secretary appointed anthony atkinson (2 pages)
19 March 2008Director appointed john fitzgerald (2 pages)
19 March 2008Director appointed andrew wiseman (2 pages)
19 March 2008Director appointed john fitzgerald (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
15 February 2008Incorporation (15 pages)
15 February 2008Incorporation (15 pages)