Company NameGoldings Hall Rtm Limited
Company StatusActive
Company Number07412622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 Cae Menai-Davis
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Peter John Moule
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Mark Duppa-Miller
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(7 years after company formation)
Appointment Duration6 years, 5 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMs Kimberely Rosello
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleConsulting
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Darren Peter Hodges
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Jonathan Harvey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameMr Roger Christopher Aylard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(2 weeks after company formation)
Appointment Duration6 years (resigned 16 November 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Paul Antony Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Dana Rajah Ramasamy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Mark Alan Boost
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameDerek Mark Hough
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2013)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Peter Fenwick Maddison
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr David John Dyment
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Vania Rabito
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Lorraine Ann Davis
NationalityBritish
StatusResigned
Appointed04 November 2014(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Jeff Davis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2018)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Lorraine Ann Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address6 Goldens Way
Goldings
Hertford
SG14 2WH
Director NameMrs Donna-Louise Boost
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2021)
RoleMarketing Campaign Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr James Alexander Higgins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2017)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Kimberly Rosello
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2021)
RoleBusiness Development/Consulting
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Denise Marie Dyment
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 May 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Phillip James Graham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Manor Way
Borehamwood
WD6 1GW
Director NameMr Patrick Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Manor Way
Borehamwood
WD6 1GW
Director NameMr Rory Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Manor Way
Borehamwood
WD6 1GW
Director NameMs Julia Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 August 2018)
RoleBusiness Advisor And Ned
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr David John Dyment
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Beverley Ann Moule
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2022)
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressUnit 2 Manor Way
Borehamwood
WD6 1GW
Director NameLawact Limited (Corporation)
StatusResigned
Appointed19 October 2010(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameUCS (Corporation)
StatusResigned
Appointed16 January 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2013)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed03 December 2013(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2021)
Correspondence AddressChiltern House 72 - 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

22 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
22 October 2023Registered office address changed from Unit 3 Colindeep Lane London NW9 6BX England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 22 October 2023 (1 page)
10 August 2023Registered office address changed from Unit 2 Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
17 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
24 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Patrick Smith as a director on 1 August 2022 (1 page)
1 August 2022Termination of appointment of Rory Smith as a director on 1 August 2022 (1 page)
1 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
23 March 2022Appointment of Mr Jonathan Harvey as a director on 21 March 2022 (2 pages)
26 January 2022Appointment of Mrs Kimberely Rosello as a director on 24 January 2022 (2 pages)
26 January 2022Termination of appointment of Beverley Ann Moule as a director on 26 January 2022 (1 page)
25 January 2022Appointment of Mr Darren Peter Hodges as a director on 24 January 2022 (2 pages)
25 January 2022Termination of appointment of Phillip James Graham as a director on 14 January 2022 (1 page)
17 January 2022Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Unit 2 Manor Way Borehamwood WD6 1GW on 17 January 2022 (1 page)
17 January 2022Termination of appointment of Premier Estates Limited as a secretary on 31 December 2021 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Donna-Louise Boost as a director on 30 September 2021 (1 page)
30 June 2021Termination of appointment of Kimberly Rosello as a director on 29 June 2021 (1 page)
24 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Lorraine Ann Davis as a director on 1 September 2020 (1 page)
3 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 May 2019Termination of appointment of Denise Marie Dyment as a director on 4 May 2019 (1 page)
17 May 2019Termination of appointment of David John Dyment as a director on 4 May 2019 (1 page)
10 December 2018Appointment of Mrs Beverley Ann Moule as a director on 10 December 2018 (2 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 August 2018Termination of appointment of Julia Reynolds as a director on 9 August 2018 (1 page)
21 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 May 2018Appointment of Mr David John Dyment as a director on 22 May 2018 (2 pages)
4 May 2018Appointment of Ms Julia Reynolds as a director on 3 May 2018 (2 pages)
2 May 2018Termination of appointment of Jeff Davis as a director on 30 April 2018 (1 page)
3 November 2017Appointment of Mr Mark Duppa-Miller as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Mr Mark Duppa-Miller as a director on 2 November 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 October 2017Termination of appointment of James Alexander Higgins as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of James Alexander Higgins as a director on 10 October 2017 (1 page)
4 October 2017Appointment of Mr Rory Smith as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Patrick Smith as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Rory Smith as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Patrick Smith as a director on 4 October 2017 (2 pages)
5 September 2017Appointment of Mr Phillip James Graham as a director on 4 September 2017 (2 pages)
5 September 2017Appointment of Mr Phillip James Graham as a director on 4 September 2017 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 April 2017Appointment of Mrs Denise Marie Dyment as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mrs Denise Marie Dyment as a director on 5 April 2017 (2 pages)
17 January 2017Appointment of Ms Kimberly Rosello as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Ms Kimberly Rosello as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Peter John Moule as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Peter John Moule as a director on 16 January 2017 (2 pages)
13 December 2016Termination of appointment of Julia Reynolds as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Julia Reynolds as a director on 13 December 2016 (1 page)
21 November 2016Termination of appointment of Roger Christopher Aylard as a director on 16 November 2016 (1 page)
21 November 2016Termination of appointment of Roger Christopher Aylard as a director on 16 November 2016 (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
2 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 January 2016Termination of appointment of Paul Antony Brettell as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Cae Menai-Davis as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Cae Menai-Davis as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Paul Antony Brettell as a director on 8 January 2016 (1 page)
17 December 2015Appointment of Mr James Alexander Higgins as a director on 23 November 2015 (2 pages)
17 December 2015Appointment of Mr James Alexander Higgins as a director on 23 November 2015 (2 pages)
4 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
4 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
3 November 2015Termination of appointment of a director (1 page)
3 November 2015Termination of appointment of a director (1 page)
2 November 2015Termination of appointment of Dana Rajah Ramasamy as a director on 7 August 2014 (1 page)
2 November 2015Termination of appointment of Dana Rajah Ramasamy as a director on 7 August 2014 (1 page)
2 November 2015Termination of appointment of Dana Rajah Ramasamy as a director on 7 August 2014 (1 page)
29 October 2015Termination of appointment of Vania Rabito as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Vania Rabito as a director on 29 October 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts made up to 31 October 2014 (2 pages)
6 July 2015Accounts made up to 31 October 2014 (2 pages)
18 June 2015Appointment of Mrs Donna Boost as a director on 12 June 2015 (2 pages)
18 June 2015Appointment of Mrs Donna Boost as a director on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of Mark Alan Boost as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Mark Alan Boost as a director on 12 June 2015 (1 page)
29 May 2015Director's details changed for Mrs Lorraine Davies on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Lorraine Ann Davis as a director on 28 February 2015 (1 page)
29 May 2015Termination of appointment of Lorraine Davis as a director on 28 February 2015 (1 page)
29 May 2015Director's details changed for Mr Jeff Davies on 29 May 2015 (2 pages)
29 May 2015Appointment of Mrs Lorraine Ann Davis as a director on 4 November 2014 (2 pages)
29 May 2015Termination of appointment of Lorraine Ann Davis as a director on 9 February 2015 (1 page)
29 May 2015Appointment of Mrs Lorraine Ann Davis as a director on 4 November 2014 (2 pages)
29 May 2015Termination of appointment of Jeff Davis as a director on 28 February 2015 (1 page)
29 May 2015Director's details changed for Mrs Lorraine Davies on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Lorraine Ann Davis as a director on 9 February 2015 (1 page)
29 May 2015Appointment of Mrs Lorraine Ann Davis as a director on 4 November 2014 (2 pages)
29 May 2015Termination of appointment of Lorraine Ann Davis as a director on 28 February 2015 (1 page)
29 May 2015Termination of appointment of Jeff Davis as a director on 28 February 2015 (1 page)
29 May 2015Termination of appointment of Lorraine Ann Davis as a director on 9 February 2015 (1 page)
29 May 2015Director's details changed for Mr Jeff Davies on 29 May 2015 (2 pages)
13 April 2015Appointment of Mr Jeff Davis as a director on 9 February 2015 (2 pages)
13 April 2015Appointment of Mr Jeff Davis as a director on 9 February 2015 (2 pages)
13 April 2015Appointment of Mr Jeff Davis as a director on 9 February 2015 (2 pages)
13 April 2015Appointment of Mrs Lorraine Ann Davis as a director on 9 February 2015 (2 pages)
13 April 2015Appointment of Mrs Lorraine Ann Davis as a director on 9 February 2015 (2 pages)
13 April 2015Appointment of Mrs Lorraine Ann Davis as a director on 9 February 2015 (2 pages)
18 February 2015Termination of appointment of David John Dyment as a director on 17 February 2015 (1 page)
18 February 2015Termination of appointment of David John Dyment as a director on 17 February 2015 (1 page)
10 February 2015Appointment of Mr Jeff Davies as a director on 4 November 2014 (2 pages)
10 February 2015Appointment of Mrs Lorraine Davies as a director on 4 November 2014 (2 pages)
10 February 2015Appointment of Mr Jeff Davies as a director on 4 November 2014 (2 pages)
10 February 2015Appointment of Mrs Lorraine Davies as a director on 4 November 2014 (2 pages)
10 February 2015Appointment of Mr Jeff Davies as a director on 4 November 2014 (2 pages)
10 February 2015Appointment of Mrs Lorraine Davies as a director on 4 November 2014 (2 pages)
17 November 2014Annual return made up to 19 October 2014 no member list (5 pages)
17 November 2014Annual return made up to 19 October 2014 no member list (5 pages)
3 July 2014Accounts made up to 31 October 2013 (2 pages)
3 July 2014Accounts made up to 31 October 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 January 2014Termination of appointment of Peter Fenwick Maddison as a director on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Peter Maddison as a director (1 page)
13 January 2014Termination of appointment of Peter Fenwick Maddison as a director on 13 January 2014 (1 page)
12 December 2013Termination of appointment of Derek Hough as a director (1 page)
12 December 2013Termination of appointment of Derek Mark Hough as a director on 9 December 2013 (1 page)
12 December 2013Termination of appointment of Derek Mark Hough as a director on 9 December 2013 (1 page)
3 December 2013Appointment of Premier Estates Limited as a secretary on 3 December 2013 (2 pages)
3 December 2013Appointment of Premier Estates Limited as a secretary on 3 December 2013 (2 pages)
3 December 2013Appointment of Premier Estates Limited as a secretary (2 pages)
2 December 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Ucs as a secretary (1 page)
2 December 2013Termination of appointment of Ucs as a secretary on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Ucs as a secretary on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2 December 2013 (1 page)
22 October 2013Annual return made up to 19 October 2013 no member list (6 pages)
22 October 2013Annual return made up to 19 October 2013 no member list (6 pages)
23 May 2013Appointment of Mrs Vania Rabito as a director on 13 May 2013 (2 pages)
23 May 2013Appointment of Mrs Vania Rabito as a director (2 pages)
23 May 2013Appointment of Mrs Vania Rabito as a director on 13 May 2013 (2 pages)
22 March 2013Appointment of Mr David John Dyment as a director on 11 March 2013 (2 pages)
22 March 2013Appointment of Mr David John Dyment as a director on 11 March 2013 (2 pages)
22 March 2013Appointment of Mr David John Dyment as a director (2 pages)
21 March 2013Accounts made up to 31 October 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 March 2013Accounts made up to 31 October 2012 (2 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (5 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (5 pages)
18 July 2012Accounts made up to 31 October 2011 (4 pages)
18 July 2012Accounts made up to 31 October 2011 (4 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
31 January 2012Registered office address changed from Apartment 4 Goldings Hall Goldens Way Goldings Hertford Hertfordshire SG14 2WH on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Apartment 4 Goldings Hall Goldens Way Goldings Hertford Hertfordshire SG14 2WH on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Apartment 4 Goldings Hall Goldens Way Goldings Hertford Hertfordshire SG14 2WH on 31 January 2012 (1 page)
16 January 2012Appointment of Ucs as a secretary on 16 January 2012 (2 pages)
16 January 2012Appointment of Ucs as a secretary on 16 January 2012 (2 pages)
16 January 2012Appointment of Ucs as a secretary (2 pages)
25 October 2011Annual return made up to 19 October 2011 no member list (5 pages)
25 October 2011Annual return made up to 19 October 2011 no member list (5 pages)
5 November 2010Appointment of Peter Fenwick Maddison as a director (3 pages)
5 November 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 5 November 2010 (2 pages)
5 November 2010Termination of appointment of Lawact Limited as a director (2 pages)
5 November 2010Appointment of Mr Dana Rajah Ramasamy as a director (3 pages)
5 November 2010Appointment of Peter Fenwick Maddison as a director (3 pages)
5 November 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 5 November 2010 (2 pages)
5 November 2010Appointment of Mr Mark Alan Boost as a director (3 pages)
5 November 2010Appointment of Mr Roger Christopher Aylard as a director (3 pages)
5 November 2010Appointment of Julia Reynolds as a director (3 pages)
5 November 2010Appointment of Derek Mark Hough as a director (3 pages)
5 November 2010Termination of appointment of Lawact Limited as a director (2 pages)
5 November 2010Appointment of Mr Dana Rajah Ramasamy as a director (3 pages)
5 November 2010Termination of appointment of Robert Alan Hickford as a director (2 pages)
5 November 2010Termination of appointment of Robert Alan Hickford as a director (2 pages)
5 November 2010Appointment of Mr Mark Alan Boost as a director (3 pages)
5 November 2010Appointment of Paul Antony Brettell as a director (3 pages)
5 November 2010Appointment of Mr Roger Christopher Aylard as a director (3 pages)
5 November 2010Appointment of Paul Antony Brettell as a director (3 pages)
5 November 2010Appointment of Julia Reynolds as a director (3 pages)
5 November 2010Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 5 November 2010 (2 pages)
5 November 2010Appointment of Derek Mark Hough as a director (3 pages)
19 October 2010Incorporation (18 pages)
19 October 2010Incorporation (18 pages)