Barnet
EN5 5UZ
Director Name | Peter Grimley |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hamilton Chase 141high Street Barnet EN5 5UZ |
Director Name | Nicola Geraldine Tait |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired Journalist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hamilton Chase 141high Street Barnet EN5 5UZ |
Director Name | Ms Caroline Rutherford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Lettings Director |
Country of Residence | England |
Correspondence Address | C/O Hamilton Chase 141high Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Rear Of Raydean House Western Parade, Great North New Barnet Barnet EN5 1AH |
Director Name | Mr Russell Mark Prince |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant House Harlow Road Roydon Essex CM19 5HE |
Secretary Name | Gillian Prince |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount Pleasant House Harlow Road Roydon Essex CM19 5HE |
Director Name | Maureen Ann Roberts |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 The Emery Chantry Road Bishops Stortford Hertfordshire CM23 2SD |
Director Name | Mr Peter Herring |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB |
Director Name | Mrs Dorothy Shaw |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB |
Director Name | Mr John Mc Arthur |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2014) |
Role | Retired |
Country of Residence | U K |
Correspondence Address | 12 The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB |
Secretary Name | Ms Maureen Ann Roberts |
---|---|
Status | Resigned |
Appointed | 01 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 July 2013) |
Role | Company Director |
Correspondence Address | 3 The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB |
Director Name | Mr Eddie McEleney |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2013(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Emery Chantry Road Bishop's Stortford Hertfordshire CM23 2SB |
Director Name | Mr Douglass MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Emery Chantry Road Bishop's Stortford Hertfordshire CM23 2SB |
Secretary Name | Mr Douglas Victor Robert Emson |
---|---|
Status | Resigned |
Appointed | 04 July 2013(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 6 Grove Park Bishop's Stortford Hertfordshire CM23 2BX |
Director Name | Mrs Janet Elizabeth Malcolmson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capell House Church End Little Hadham Ware Hertfordshire SG11 2DY |
Director Name | Mr Ed Drewett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 May 2015) |
Role | Songwriter |
Country of Residence | England |
Correspondence Address | The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB |
Director Name | Mrs Mary Ann Compton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr John Leonard Glazebrook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2017) |
Role | Environmental Health Practitioner |
Country of Residence | England |
Correspondence Address | 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR |
Secretary Name | Annette Remmert |
---|---|
Status | Resigned |
Appointed | 24 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2017) |
Role | Company Director |
Correspondence Address | 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr David John Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hamilton Chase 141high Street Barnet EN5 5UZ |
Director Name | Mr Alistair David Ward Charlton |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2023(13 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hamilton Chase 141high Street Barnet EN5 5UZ |
Secretary Name | PARC Properties Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2011(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2012) |
Correspondence Address | 1 Parc Studios King Street Bishop's Stortford Herts CM23 2NB |
Secretary Name | Belgravia Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2017(7 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2017) |
Correspondence Address | Shelton House 62 Park Road Peterborough PE1 2TJ |
Website | theemery.com |
---|
Registered Address | C/O Hamilton Chase 141high Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £10,001 |
Current Liabilities | £15,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Ms Caroline Rutherford as a director on 2 May 2018 (2 pages) |
23 February 2018 | Termination of appointment of David John Williams as a director on 23 February 2018 (1 page) |
11 July 2017 | Termination of appointment of Belgravia Block Management Ltd as a secretary on 30 June 2017 (1 page) |
11 July 2017 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Belgravia Block Management Ltd as a secretary on 30 June 2017 (1 page) |
11 July 2017 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to C/O Hamilton Chase 141High Street Barnet EN5 5UZ on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to C/O Hamilton Chase 141High Street Barnet EN5 5UZ on 11 July 2017 (1 page) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
19 May 2017 | Director's details changed for Nicola Geraldine Tait on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Belgravia Block Management Ltd as a secretary on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Annette Remmert as a secretary on 19 May 2017 (1 page) |
19 May 2017 | Director's details changed for Mr David John Williams on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Nicola Geraldine Tait on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Annette Remmert as a secretary on 19 May 2017 (1 page) |
19 May 2017 | Director's details changed for Mr David John Williams on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Belgravia Block Management Ltd as a secretary on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Peter Grimley on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Peter Grimley on 19 May 2017 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 January 2017 | Termination of appointment of John Leonard Glazebrook as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of John Leonard Glazebrook as a director on 10 January 2017 (1 page) |
16 November 2016 | Memorandum and Articles of Association (5 pages) |
16 November 2016 | Memorandum and Articles of Association (5 pages) |
31 October 2016 | Appointment of Nicola Geraldine Tait as a director on 14 October 2016 (2 pages) |
31 October 2016 | Appointment of Nicola Geraldine Tait as a director on 14 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr David Williams as a director on 14 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr David Williams as a director on 14 October 2016 (2 pages) |
22 September 2016 | Resolutions
|
25 August 2016 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
25 August 2016 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
24 August 2016 | Appointment of Peter Grimley as a director on 23 August 2016 (2 pages) |
24 August 2016 | Appointment of Peter Grimley as a director on 23 August 2016 (2 pages) |
6 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 June 2016 | Annual return made up to 21 May 2016 no member list (3 pages) |
6 June 2016 | Termination of appointment of Mary Ann Compton as a director on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 21 May 2016 no member list (3 pages) |
6 June 2016 | Termination of appointment of Mary Ann Compton as a director on 6 June 2016 (1 page) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
25 September 2015 | Registered office address changed from The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 25 September 2015 (1 page) |
25 September 2015 | Appointment of Annette Remmert as a secretary on 24 September 2015 (2 pages) |
25 September 2015 | Appointment of Annette Remmert as a secretary on 24 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from The Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 25 September 2015 (1 page) |
15 June 2015 | Termination of appointment of Ed Drewett as a director on 28 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Ed Drewett as a director on 28 May 2015 (1 page) |
15 June 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
15 June 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
8 June 2015 | Termination of appointment of Ed Drewett as a director on 28 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Ed Drewett as a director on 28 May 2015 (1 page) |
1 August 2014 | Appointment of Mr Ed Drewett as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ed Drewett as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ed Drewett as a director on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mrs Mary Ann Compton on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mrs Mary Ann Compton on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Mrs Mary Ann Compton on 1 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr John Leonard Glazebrook on 1 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Nigel Richard Freeborn as a director (2 pages) |
9 July 2014 | Appointment of Mr John Leonard Glazebrook as a director (2 pages) |
9 July 2014 | Appointment of Mr Nigel Richard Freeborn as a director (2 pages) |
9 July 2014 | Director's details changed for Mr John Leonard Glazebrook on 1 July 2014 (2 pages) |
9 July 2014 | Appointment of Mrs Mary Ann Compton as a director (2 pages) |
9 July 2014 | Appointment of Mrs Mary Ann Compton as a director (2 pages) |
9 July 2014 | Appointment of Mr John Leonard Glazebrook as a director (2 pages) |
9 July 2014 | Director's details changed for Mr John Leonard Glazebrook on 1 July 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Termination of appointment of Eddie Mceleney as a director (1 page) |
1 July 2014 | Termination of appointment of Janet Malcolmson as a director (1 page) |
1 July 2014 | Termination of appointment of John Mc Arthur as a director (1 page) |
1 July 2014 | Termination of appointment of Douglas Emson as a secretary (1 page) |
1 July 2014 | Termination of appointment of Douglas Emson as a secretary (1 page) |
1 July 2014 | Termination of appointment of Douglass Macdonald as a director (1 page) |
1 July 2014 | Termination of appointment of Eddie Mceleney as a director (1 page) |
1 July 2014 | Termination of appointment of John Mc Arthur as a director (1 page) |
1 July 2014 | Termination of appointment of Douglass Macdonald as a director (1 page) |
1 July 2014 | Termination of appointment of Janet Malcolmson as a director (1 page) |
1 July 2014 | Annual return made up to 21 May 2014 no member list (6 pages) |
1 July 2014 | Annual return made up to 21 May 2014 no member list (6 pages) |
16 April 2014 | Appointment of Mrs Janet Malcolmson as a director (2 pages) |
16 April 2014 | Appointment of Mrs Janet Malcolmson as a director (2 pages) |
28 March 2014 | Termination of appointment of Dorothy Shaw as a director (1 page) |
28 March 2014 | Termination of appointment of Dorothy Shaw as a director (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
5 August 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
3 August 2013 | Appointment of Mr Douglass Macdonald as a director (2 pages) |
3 August 2013 | Appointment of Mr Douglass Macdonald as a director (2 pages) |
3 August 2013 | Appointment of Mr Eddie Mceleney as a director (2 pages) |
3 August 2013 | Appointment of Mr Eddie Mceleney as a director (2 pages) |
2 August 2013 | Registered office address changed from 3 the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 3 the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Appointment of Mr Douglas Victor Robert Emson as a secretary (2 pages) |
2 August 2013 | Registered office address changed from the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 3 the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Appointment of Mr Douglas Victor Robert Emson as a secretary (2 pages) |
2 August 2013 | Registered office address changed from the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB England on 2 August 2013 (1 page) |
13 July 2013 | Termination of appointment of Maureen Roberts as a director (1 page) |
13 July 2013 | Termination of appointment of Maureen Roberts as a secretary (1 page) |
13 July 2013 | Termination of appointment of Maureen Roberts as a director (1 page) |
13 July 2013 | Termination of appointment of Maureen Roberts as a secretary (1 page) |
30 May 2013 | Termination of appointment of Peter Herring as a director (1 page) |
30 May 2013 | Termination of appointment of Peter Herring as a director (1 page) |
1 October 2012 | Company name changed emery house (bishop's stortford) management company LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Registered office address changed from 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Parc Properties Management Ltd as a secretary (1 page) |
1 October 2012 | Termination of appointment of Parc Properties Management Ltd as a secretary (1 page) |
1 October 2012 | Registered office address changed from 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Russell Prince as a director (1 page) |
1 October 2012 | Company name changed emery house (bishop's stortford) management company LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Appointment of Ms Maureen Roberts as a secretary (2 pages) |
1 October 2012 | Appointment of Ms Maureen Roberts as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Russell Prince as a director (1 page) |
1 October 2012 | Appointment of Ms Maureen Ann Roberts as a secretary (1 page) |
1 October 2012 | Appointment of Ms Maureen Ann Roberts as a secretary (1 page) |
1 October 2012 | Registered office address changed from 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB on 1 October 2012 (1 page) |
24 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
24 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 June 2012 | Appointment of Mr Peter Herring as a director (2 pages) |
15 June 2012 | Appointment of Mr Peter Herring as a director (2 pages) |
15 June 2012 | Appointment of Mrs Dorothy Shaw as a director (2 pages) |
15 June 2012 | Annual return made up to 21 May 2012 no member list (6 pages) |
15 June 2012 | Annual return made up to 21 May 2012 no member list (6 pages) |
15 June 2012 | Appointment of Mrs Dorothy Shaw as a director (2 pages) |
15 May 2012 | Appointment of Mr John Mc Arthur as a director (3 pages) |
15 May 2012 | Appointment of Mr John Mc Arthur as a director (3 pages) |
20 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
20 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
9 February 2012 | Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 144 High Street Epping Essex CM16 4AS United Kingdom on 9 February 2012 (2 pages) |
26 September 2011 | Appointment of Maureen Ann Roberts as a director (3 pages) |
26 September 2011 | Appointment of Maureen Ann Roberts as a director (3 pages) |
10 June 2011 | Termination of appointment of Gillian Prince as a secretary (2 pages) |
10 June 2011 | Appointment of Parc Properties Management Ltd as a secretary (3 pages) |
10 June 2011 | Appointment of Parc Properties Management Ltd as a secretary (3 pages) |
10 June 2011 | Termination of appointment of Gillian Prince as a secretary (2 pages) |
8 June 2011 | Annual return made up to 21 May 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 21 May 2011 no member list (3 pages) |
23 June 2010 | Memorandum and Articles of Association (5 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Memorandum and Articles of Association (5 pages) |
21 May 2010 | Incorporation (11 pages) |
21 May 2010 | Incorporation (11 pages) |