Company NameLondon Colney Management Limited
DirectorsAlex Maxwell and Anna Maria McKenna
Company StatusActive
Company Number00998201
CategoryPrivate Limited Company
Incorporation Date28 December 1970(53 years, 4 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 NameAlex Maxwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(26 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameAnna Maria McKenna
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(36 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed01 January 2016(45 years after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMargaret McGrath
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 1992)
RoleExecutive Officer
Correspondence Address41 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameGaynor Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 1997)
RolePersonal Assistant
Correspondence Address36 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameJohn Cowdry
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 1992)
RoleLab Tech
Country of ResidenceUnited Kingdom
Correspondence Address26 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameCarolyn Gilchrist Ebbitt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 1992)
RoleLocal Govt Officer
Correspondence Address37 Broadlake Close
London Colney
St Albans
Hertfordshire
AL2 1NS
Secretary NameCarolyn Gilchrist Ebbitt
NationalityBritish
StatusResigned
Appointed03 September 1991(20 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 1992)
RoleCompany Director
Correspondence Address37 Broadlake Close
London Colney
St Albans
Hertfordshire
AL2 1NS
Director NameMr Andrew Victor Norrington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1995)
RoleTechnical Manager
Correspondence Address51 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameMiss Hilary Joyce Arnold
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(21 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 September 1992)
RoleBank Official
Correspondence Address44 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameLinda Gibson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(21 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 January 1998)
RoleTravel Executive
Correspondence Address50 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Secretary NameMiss Hilary Joyce Arnold
NationalityBritish
StatusResigned
Appointed22 January 1992(21 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 September 1992)
RoleBank Official
Correspondence Address44 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameMr Kevin John Gains
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(21 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 June 1993)
RoleStock Controller
Correspondence Address34 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameMiss Kairen Stammers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 1996)
RoleStore Accounting Manager
Correspondence Address30 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Secretary NameMiss Kairen Stammers
NationalityBritish
StatusResigned
Appointed04 September 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 1996)
RoleStore Accounting Manager
Correspondence Address30 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameKathryn Patricia Horsfield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 1999)
RoleCompany Director
Correspondence Address35 Meadow Close
London Colney
Hertfordshire
AL2 1RH
Director NameWendy Johnson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 1997)
RoleService Receptionist
Correspondence Address44 Meadow Close
London Colney
Hertfordshire
AL2 1RH
Secretary NamePamela May Roberts
NationalityBritish
StatusResigned
Appointed22 July 1996(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address30 Cypress Court
Gt Dunmow
Essex
CM6 1ZA
Director NameMr Andrew Victor Norrington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 November 1997)
RoleEngineer
Correspondence Address51 Meadow Close
London Colney
St Albans
Hertfordshire
AL2 1RH
Director NameYvonne Eileen Bonner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address30 Meadow Close
London Colney
Hertfordshire
AL2 1RH
Secretary NameAlex Maxwell
NationalityBritish
StatusResigned
Appointed11 November 1998(27 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 February 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address48 Meadow Close
London Colney
Hertfordshire
AL2 1RH
Director NameAlison Anne Sinclair
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleProbe Technician
Correspondence Address42 Meadow Close
London Colney
St. Albans
Hertfordshire
AL2 1RH
Director NameHarijs Gunars Maneks
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(30 years, 6 months after company formation)
Appointment Duration8 years (resigned 15 July 2009)
RoleRetired
Correspondence Address28 Meadow Close
London Colney
St. Albans
Hertfordshire
AL2 1RH
Director NameTara Collins
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(36 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2010)
RoleTeacher
Correspondence Address30 Meadow Close
London Colney
St. Albans
Herts
AL2 1RH
Director NameMichael Frost
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(40 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Meadow Close
St Albans
Hertfordshire
AL2 1RH
Director NameNicholas Cain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(40 years, 1 month after company formation)
Appointment Duration10 years (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed02 February 2012(41 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £5Alex Maxwell
3.70%
Ordinary
1 at £5Angela Mccormack
3.70%
Ordinary
1 at £5Anna Maria Mckenna
3.70%
Ordinary
1 at £5Daniel J. Gorrod
3.70%
Ordinary
1 at £5Elaine Verity Blevins
3.70%
Ordinary
1 at £5Fiona Mitchell
3.70%
Ordinary
1 at £5Franco Vito Ferrara & Maria Giuseppa Ferrara
3.70%
Ordinary
1 at £5Giuseppe Caggiano
3.70%
Ordinary
1 at £5Glenda Walls & Timothy James Sander
3.70%
Ordinary
1 at £5James Nathan Robertson & Karen Marie Robertson
3.70%
Ordinary
1 at £5Jean Anne Charlton
3.70%
Ordinary
1 at £5Jerry Wainwright
3.70%
Ordinary
1 at £5John Cowdry
3.70%
Ordinary
1 at £5John Kevin Gains
3.70%
Ordinary
1 at £5Kevin Lawrence Smith-squire & Alison Claire Smith-squire
3.70%
Ordinary
1 at £5Laurence Adrian Nesbitt & Amanda Melanie Nesbitt
3.70%
Ordinary
1 at £5Linda Godman
3.70%
Ordinary
1 at £5Lizbeth Mary Marshall
3.70%
Ordinary
1 at £5Lorraine A. Tyrrell & Stuart C. Tyrrell
3.70%
Ordinary
1 at £5Marie Claire Josette Taylor
3.70%
Ordinary
1 at £5Miss Dorothea Pascua Tabago
3.70%
Ordinary
1 at £5Mr Jamie Paul Smith-squire
3.70%
Ordinary
1 at £5Nicholas Cain
3.70%
Ordinary
1 at £5Rebecca Mary Rose Lawton
3.70%
Ordinary
1 at £5Sarah Jane Matilda Ballantine
3.70%
Ordinary
1 at £5Victoria Alice Hayward
3.70%
Ordinary
1 at £5Victoria Christine Skinner
3.70%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 September 2023Confirmation statement made on 3 September 2023 with updates (7 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 September 2022Confirmation statement made on 3 September 2022 with updates (7 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (7 pages)
16 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 January 2021Termination of appointment of Nicholas Cain as a director on 22 January 2021 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with updates (7 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 135
(6 pages)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 135
(6 pages)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 135
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Director's details changed for Nicholas Cain on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Anna Maria Mckenna on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Alex Maxwell on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Anna Maria Mckenna on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 135
(6 pages)
30 September 2014Director's details changed for Nicholas Cain on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 135
(6 pages)
30 September 2014Director's details changed for Alex Maxwell on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 135
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 135
(8 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 135
(8 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 135
(8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
15 July 2012Registered office address changed from 48 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH on 15 July 2012 (1 page)
15 July 2012Termination of appointment of Michael Frost as a director (1 page)
15 July 2012Termination of appointment of Michael Frost as a director (1 page)
15 July 2012Registered office address changed from 48 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH on 15 July 2012 (1 page)
7 February 2012Termination of appointment of Alex Maxwell as a secretary (1 page)
7 February 2012Termination of appointment of Alex Maxwell as a secretary (1 page)
3 February 2012Appointment of United Company Secretaries as a secretary (2 pages)
3 February 2012Appointment of United Company Secretaries as a secretary (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Director's details changed for Anna Maria Mckenna on 3 September 2011 (2 pages)
28 September 2011Director's details changed for Anna Maria Mckenna on 3 September 2011 (2 pages)
28 September 2011Director's details changed for Anna Maria Mckenna on 3 September 2011 (2 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (10 pages)
28 September 2011Director's details changed for Alex Maxwell on 3 September 2011 (2 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (10 pages)
28 September 2011Director's details changed for Alex Maxwell on 3 September 2011 (2 pages)
28 September 2011Director's details changed for Alex Maxwell on 3 September 2011 (2 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (10 pages)
19 May 2011Appointment of Michael Frost as a director (3 pages)
19 May 2011Appointment of Nicholas Cain as a director (3 pages)
19 May 2011Appointment of Michael Frost as a director (3 pages)
19 May 2011Appointment of Nicholas Cain as a director (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Termination of appointment of Tara Collins as a director (1 page)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
12 October 2010Termination of appointment of Tara Collins as a director (1 page)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
3 November 2009Termination of appointment of Harijs Maneks as a director (1 page)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
3 November 2009Termination of appointment of Harijs Maneks as a director (1 page)
28 January 2009Full accounts made up to 31 March 2008 (6 pages)
28 January 2009Full accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 03/09/08; change of members (7 pages)
1 December 2008Return made up to 03/09/08; change of members (7 pages)
1 December 2008Director appointed tara collins (2 pages)
1 December 2008Director appointed anna maria mckenna (2 pages)
1 December 2008Director appointed anna maria mckenna (2 pages)
1 December 2008Director appointed tara collins (2 pages)
29 January 2008Full accounts made up to 31 March 2007 (7 pages)
29 January 2008Full accounts made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 03/09/07; full list of members (14 pages)
9 October 2007Return made up to 03/09/07; full list of members (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (6 pages)
6 February 2007Full accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 03/09/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 2006Return made up to 03/09/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2006Full accounts made up to 31 March 2005 (6 pages)
17 February 2006Full accounts made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 03/09/05; change of members (7 pages)
11 October 2005Return made up to 03/09/05; change of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (6 pages)
15 October 2004Return made up to 03/09/04; full list of members (14 pages)
15 October 2004Return made up to 03/09/04; full list of members (14 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
8 October 2003Return made up to 03/09/03; change of members (7 pages)
8 October 2003Return made up to 03/09/03; change of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (8 pages)
29 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 October 2002Return made up to 03/09/02; change of members (8 pages)
7 October 2002Return made up to 03/09/02; change of members (8 pages)
14 February 2002Full accounts made up to 31 March 2001 (6 pages)
14 February 2002Full accounts made up to 31 March 2001 (6 pages)
18 October 2001Return made up to 03/09/01; full list of members (18 pages)
18 October 2001Return made up to 03/09/01; full list of members (18 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
24 January 2001Auditor's resignation (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Auditor's resignation (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000Return made up to 03/09/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 October 2000Return made up to 03/09/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 September 2000Return made up to 03/09/99; no change of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Return made up to 03/09/99; no change of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
23 December 1998Return made up to 03/09/98; full list of members (7 pages)
23 December 1998Return made up to 03/09/98; full list of members (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 36 meadow close london colney hertfordshire AL2 1RH (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 36 meadow close london colney hertfordshire AL2 1RH (1 page)
7 November 1997Return made up to 03/09/97; no change of members (6 pages)
7 November 1997Return made up to 03/09/97; no change of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
26 October 1996Return made up to 03/09/96; full list of members (7 pages)
26 October 1996Return made up to 03/09/96; full list of members (7 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned;director resigned (1 page)
14 August 1996Registered office changed on 14/08/96 from: 30 meadow close london colney hertfordshire AL2 1RH (1 page)
14 August 1996Secretary resigned;director resigned (1 page)
14 August 1996Registered office changed on 14/08/96 from: 30 meadow close london colney hertfordshire AL2 1RH (1 page)
3 October 1995Full accounts made up to 31 March 1995 (20 pages)
3 October 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995Full accounts made up to 31 March 1995 (20 pages)
28 December 1970Certificate of incorporation (1 page)
28 December 1970Certificate of incorporation (1 page)