Company NameFramfield Court, Bush Hill Park (Management) Limited
Company StatusActive
Company Number01002766
CategoryPrivate Limited Company
Incorporation Date18 February 1971(53 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 NameErnest Charles Paton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(30 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Eleni Prodromou
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(44 years after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMrs Ann Gill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(44 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 May 2011(40 years, 3 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMrs Barbara May Greening
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleSecretary
Correspondence Address7 Framfield Court
Bush Hill Park
Enfield
Middlesex
EN1 2JJ
Director NameMr Alan Lawrence
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration1 month (resigned 02 February 1992)
RoleRetired
Correspondence Address1 Framfield Court
Bush Hill Park
Enfield
Middlesex
EN1 2JJ
Director NameMs Anne Isobel McGinn
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCashier
Correspondence Address17 Framfield Court
Bush Hill Park
Enfield
Middlesex
EN1 2JJ
Secretary NameMs Anne Isobel McGinn
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address17 Framfield Court
Bush Hill Park
Enfield
Middlesex
EN1 2JJ
Director NameMrs Sheila May Ellaway
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(20 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 June 2002)
RoleAdministration Officer
Correspondence Address3 Framfield Court
Enfield
Middlesex
EN1 2JJ
Director NameMr David Philip Took
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(20 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 October 2000)
RoleSystems Manager
Correspondence Address22 Framfield Court
Enfield
Middlesex
EN1 2JJ
Director NameMr Jonathan James Birch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RolePolice Constable
Correspondence Address24 Framfield Court
Enfield
Middlesex
EN1 2JJ
Director NameSimon John Ayres
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(30 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2001)
RoleBanker
Correspondence Address18 Framfield Court
Bush Hill Park
Middlesex
EN1 2JJ
Director NameKenneth Leonard Frost
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(30 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2001)
RoleRetired
Correspondence Address77 Butchers Lane
Walton On Naze
Essex
CO14 8UD
Director NameRussell William Jackson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(30 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 July 2001)
RoleBuilder
Correspondence Address1f Uplands Park Road
Enfield
Middlesex
EN2 7PS
Director NameAlan John Rathjen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(30 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 Stockbreach Close
Hatfield
Hertfordshire
AL10 0BA
Secretary NameKenneth Leonard Frost
NationalityBritish
StatusResigned
Appointed03 April 2001(30 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2001)
RoleRetired
Correspondence Address77 Butchers Lane
Walton On Naze
Essex
CO14 8UD
Secretary NameEstate Of Raymond Arrowsmith
NationalityBritish
StatusResigned
Appointed01 January 2002(30 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Gardenia Road
Enfield
Middlesex
EN1 2HZ
Director NameAilsa Mary Mosquera
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(35 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2014)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address98 Greenway Business Centre
Harlow
Essex
CM19 5QE
Director NameMr Sertan Osman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(38 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Framfield Court
Queen Annes Gardens Enfield
London
EN1 2JJ
Director NameMr Michael Efthymiou
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(46 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleDigital Advertising Consultant
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP

Contact

Telephone020 83636955
Telephone regionLondon

Location

Registered AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Efstratiou
8.33%
Ordinary
2 at £1Mccaghy
8.33%
Ordinary
-OTHER
8.33%
-
1 at £1Chaudhury
4.17%
Ordinary
1 at £1Georgiou
4.17%
Ordinary
1 at £1J. Jackson
4.17%
Ordinary
1 at £1Jones
4.17%
Ordinary
1 at £1Kelly
4.17%
Ordinary
1 at £1Mr D.j. Bracey
4.17%
Ordinary
1 at £1Mr E. Paton
4.17%
Ordinary
1 at £1Mr Ernest Andrew Gubb & Mrs Patricia Ann Gubb
4.17%
Ordinary
1 at £1Mr F. De Palma & Mrs M.p.c.m. De Palma
4.17%
Ordinary
1 at £1Mr J.m. Horne & Mrs E. Horne
4.17%
Ordinary
1 at £1Mr M. Senior
4.17%
Ordinary
1 at £1Mrs J. Kulkarni & Dr S.k. Kulkarni
4.17%
Ordinary
1 at £1Mrs L.j. Wyett & Mr B.j. Wyett
4.17%
Ordinary
1 at £1Ms K. Abe
4.17%
Ordinary
1 at £1Prodromou
4.17%
Ordinary
1 at £1Sunkersing
4.17%
Ordinary
1 at £1T. Gill & E. Gill
4.17%
Ordinary
1 at £1Yanakis
4.17%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

21 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
11 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
15 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 June 2022Termination of appointment of Michael Efthymiou as a director on 31 May 2022 (1 page)
13 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
6 July 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 December 2017Appointment of Mr Michael Efthymiou as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Michael Efthymiou as a director on 11 December 2017 (2 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 August 2016Registered office address changed from C/O Carringtons Rml 98 Greenway Business Centre Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Carringtons Rml 98 Greenway Business Centre Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 24
(6 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 24
(6 pages)
22 June 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 June 2015Accounts made up to 30 April 2015 (5 pages)
22 June 2015Accounts made up to 30 April 2015 (5 pages)
27 May 2015Appointment of Ms Eleni Prodromou as a director on 25 February 2015 (2 pages)
27 May 2015Appointment of Ms Eleni Prodromou as a director on 25 February 2015 (2 pages)
22 May 2015Appointment of Mrs Ann Gill as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mrs Ann Gill as a director on 22 May 2015 (2 pages)
30 April 2015Director's details changed for Ernest Charles Paton on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Ernest Charles Paton on 30 April 2015 (2 pages)
26 January 2015Accounts made up to 30 April 2014 (5 pages)
26 January 2015Accounts made up to 30 April 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 24
(5 pages)
2 January 2015Termination of appointment of Ailsa Mary Mosquera as a director on 15 December 2014 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 24
(5 pages)
2 January 2015Termination of appointment of Ailsa Mary Mosquera as a director on 15 December 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 24
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
17 December 2013Accounts made up to 30 April 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 December 2013Accounts made up to 30 April 2013 (6 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
23 January 2013Accounts made up to 30 April 2012 (8 pages)
23 January 2013Accounts made up to 30 April 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 November 2012Director's details changed for Ernest Charles Paton on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Ernest Charles Paton on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Ailsa Mary Mosquera on 27 November 2012 (2 pages)
27 November 2012Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 27 November 2012 (1 page)
27 November 2012Director's details changed for Ailsa Mary Mosquera on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 27 November 2012 (1 page)
27 November 2012Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages)
26 September 2012Termination of appointment of Sertan Osman as a director (2 pages)
26 September 2012Termination of appointment of Sertan Osman as a director on 19 September 2012 (2 pages)
26 September 2012Termination of appointment of Sertan Osman as a director on 19 September 2012 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 June 2011Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
8 June 2011Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 29 June 2010 (1 page)
25 June 2010Termination of appointment of Raymond Arrowsmith as a secretary (1 page)
25 June 2010Termination of appointment of Raymond Arrowsmith as a secretary (1 page)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 April 2010Termination of appointment of Alan Rathjen as a director (1 page)
13 April 2010Termination of appointment of Alan Rathjen as a director (1 page)
17 February 2010Director's details changed for Ernest Charles Paton on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
17 February 2010Director's details changed for Ernest Charles Paton on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Alan John Rathjen on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Sertan Osman on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Alan John Rathjen on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ailsa Mary Mosquera on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mr Sertan Osman on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ailsa Mary Mosquera on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
16 June 2009Return made up to 31/12/08; full list of members (9 pages)
16 June 2009Return made up to 31/12/08; full list of members (9 pages)
27 March 2009Director appointed sertan osman (2 pages)
27 March 2009Director appointed sertan osman (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 August 2008Return made up to 31/12/07; full list of members (12 pages)
7 August 2008Return made up to 31/12/07; full list of members (12 pages)
8 May 2008Director appointed ailsa mary mosquera (2 pages)
8 May 2008Director appointed ailsa mary mosquera (2 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (18 pages)
26 February 2007Return made up to 31/12/06; full list of members (18 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 April 2006Amended accounts made up to 30 April 2005 (6 pages)
27 April 2006Amended accounts made up to 30 April 2005 (6 pages)
1 March 2006Return made up to 31/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Return made up to 31/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (1 page)
4 May 2005Return made up to 31/12/04; change of members (7 pages)
4 May 2005Return made up to 31/12/04; change of members (7 pages)
27 January 2005Amended accounts made up to 30 April 2004 (1 page)
27 January 2005Amended accounts made up to 30 April 2004 (1 page)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
29 January 2004Return made up to 31/12/03; full list of members (19 pages)
29 January 2004Return made up to 31/12/03; full list of members (19 pages)
26 February 2003Return made up to 31/12/02; change of members (9 pages)
26 February 2003Return made up to 31/12/02; change of members (9 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
31 January 2002Return made up to 31/12/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2002Return made up to 31/12/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2002Registered office changed on 14/01/02 from: 8 holmbrook way frinton on sea essex CO13 9LN (1 page)
14 January 2002Registered office changed on 14/01/02 from: 8 holmbrook way frinton on sea essex CO13 9LN (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: 77 butchers lane walton on the naze essex CO14 8UD (1 page)
30 November 2001Registered office changed on 30/11/01 from: 77 butchers lane walton on the naze essex CO14 8UD (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
23 April 2001Registered office changed on 23/04/01 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
25 January 2001Return made up to 31/12/00; full list of members (9 pages)
25 January 2001Return made up to 31/12/00; full list of members (9 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (9 pages)
26 February 1999Full accounts made up to 30 April 1998 (9 pages)
27 February 1998Full accounts made up to 30 April 1997 (9 pages)
27 February 1998Full accounts made up to 30 April 1997 (9 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
24 February 1997Full accounts made up to 30 April 1996 (8 pages)
24 February 1997Full accounts made up to 30 April 1996 (8 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 September 1996Registered office changed on 05/09/96 from: 22A north street bishops stortford hertfordshire CM23 2LW (1 page)
5 September 1996Registered office changed on 05/09/96 from: 22A north street bishops stortford hertfordshire CM23 2LW (1 page)
25 February 1996Full accounts made up to 30 April 1995 (8 pages)
25 February 1996Full accounts made up to 30 April 1995 (8 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1971Certificate of incorporation (1 page)
18 February 1971Certificate of incorporation (1 page)