Company NamePalmerston Road Residents (Buckhurst Hill) Limited
DirectorsPhilippa Goldstein and Martin Dejode
Company StatusActive
Company Number01109855
CategoryPrivate Limited Company
Incorporation Date25 April 1973(51 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePhilippa Goldstein
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(31 years after company formation)
Appointment Duration20 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address103 Windsor House
103 Whitehall Road
Colchester
CO2 8HA
Director NameMr Martin Dejode
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(46 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address103 Windsor House
103 Whitehall Road
Colchester
CO2 8HA
Director NameMr Cyril Diamond
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1994)
RoleRetired
Correspondence Address20 Makinen House
Palmerston Road Buckhurst Hill
Essex
IG9 5NZ
Secretary NameMr John Arthur Holland
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address24 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameSheila Ann Holland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1995)
RoleSecretary
Correspondence Address24 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameDorothy Crewe Glover
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(22 years, 4 months after company formation)
Appointment Duration9 months (resigned 10 June 1996)
RoleRetired
Correspondence Address21 Makinen House
49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameAnthea Hare
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 1998)
RoleNurse
Correspondence Address3 Makinen House
49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameAnthea Hare
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 1998)
RoleNurse
Correspondence Address3 Makinen House
49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NamePatricia Louise Herft
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 1997)
RoleAccounts-Travel
Correspondence Address22 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameDr Martin Louis De Jode
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1997)
RoleScientist
Correspondence Address25 49 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameAnthony James Maslen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 1999)
RoleIT Manager
Correspondence Address17 Scotts Sufferance Wharf
Mill Street
Bermondsey
London
SE1 2DE
Secretary NameChristopher John March
NationalityBritish
StatusResigned
Appointed21 September 1995(22 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 1996)
RoleCompany Director
Correspondence Address132 Fambridge Road
Maldon
Essex
CM9 6BQ
Secretary NameJean Katherine Rumsey
NationalityBritish
StatusResigned
Appointed26 May 1996(23 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 22 March 2005)
RoleRetired
Correspondence Address2 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameGerald Stern
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(23 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 March 2009)
RoleCompany Director
Correspondence Address19 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameAndrew Graham Flowers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 April 2000)
RoleBanking
Correspondence Address10 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameMr John Arthur Holland
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2001)
RoleRetired
Correspondence Address24 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameMr John Arthur Holland
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2001)
RoleRetired
Correspondence Address24 Makinen House
Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameMaureen Jarvis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(31 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Makinen House
49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameMalcolm Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(31 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Makinen House
49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameAndrew Graham Flowers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(31 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2007)
RoleBanking
Correspondence Address19 Stag Lane
Buckhurst Hill
Essex
IG9 5TD
Director NameMr Gerard Houlihan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2009(35 years, 10 months after company formation)
Appointment Duration11 years (resigned 14 March 2020)
RoleManager Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Makinen House 49 Palmerston Road
Buckhurst Hill
Essex
IG9 5NZ
Director NameMr Yune Robert Choi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2020(46 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Windsor House
103 Whitehall Road
Colchester
CO2 8HA
Director NameMr Jeremy Levene
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2020(46 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Makinen House
Palmerston Road
Buckhurst Hill
IG9 5NZ
Secretary NameJohn Simmons Ltd (Corporation)
StatusResigned
Appointed22 March 2005(31 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2012)
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Secretary NameBroadwalk Property Management Ltd (Corporation)
StatusResigned
Appointed02 September 2012(39 years, 4 months after company formation)
Appointment Duration9 years (resigned 15 September 2021)
Correspondence AddressFirst Floor 30b Crown Street
Brentwood
Essex
CM14 4BA

Location

Registered Address103 Windsor House
103 Whitehall Road
Colchester
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Shareholders

1 at £1Gemma Matthews
3.70%
Ordinary
1 at £1Lee Hinds
3.70%
Ordinary
1 at £1Mr Andrew Simpson
3.70%
Ordinary
1 at £1Mr Dylan Hunt
3.70%
Ordinary
1 at £1Mr Frank Stanley Churchill-kam
3.70%
Ordinary
1 at £1Mr Gerard Houlihan
3.70%
Ordinary
1 at £1Mr Gerry Stern
3.70%
Ordinary
1 at £1Mr James Lawlor & Mrs Sandra Lawlor
3.70%
Ordinary
1 at £1Mr Justin James Oon
3.70%
Ordinary
1 at £1Mr M. Jones
3.70%
Ordinary
1 at £1Mr Martin De Jode
3.70%
Ordinary
1 at £1Mrs Pat Shepherd
3.70%
Ordinary
1 at £1Ms Carol Gooch
3.70%
Ordinary
1 at £1Ms E. Stella Diamond
3.70%
Ordinary
1 at £1Ms Jean Rumsey
3.70%
Ordinary
1 at £1Ms Maureen Jarvis
3.70%
Ordinary
1 at £1Ms Sue Maslin
3.70%
Ordinary
1 at £1Sanket Mali & Sanobar Mali
3.70%
Ordinary
1 at £1Simon Cresswell & Claire Burgess
3.70%
Ordinary
1 at £1Tora Murphy
3.70%
Ordinary
-OTHER
25.93%
-

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 28 February 2023 with updates (6 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 April 2022Termination of appointment of Yune Robert Choi as a director on 1 April 2022 (1 page)
16 March 2022Director's details changed for Philippa Goldstein on 1 February 2022 (2 pages)
16 March 2022Director's details changed for Mr Martin Dejode on 1 February 2022 (2 pages)
16 March 2022Change of details for Mrs Philppa Goldstein as a person with significant control on 1 February 2022 (2 pages)
9 March 2022Director's details changed for Mr Yune Robert Choi on 1 February 2022 (2 pages)
9 March 2022Director's details changed for Philippa Bock on 1 February 2022 (2 pages)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
25 February 2022Registered office address changed from First Floor 30B Crown Street Brentwood Essex CM14 4BA to 103 Windsor House 103 Whitehall Road Colchester CO2 8HA on 25 February 2022 (1 page)
28 September 2021Termination of appointment of Broadwalk Property Management Ltd as a secretary on 15 September 2021 (1 page)
19 May 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
29 April 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
29 April 2021Termination of appointment of Jeremy Levene as a director on 1 April 2021 (1 page)
2 April 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
2 April 2020Appointment of Mr Martin Dejode as a director on 20 March 2020 (2 pages)
26 March 2020Appointment of Mr Jeremy Levene as a director on 14 March 2020 (2 pages)
26 March 2020Appointment of Mr Yune Robert Choi as a director on 14 March 2020 (2 pages)
26 March 2020Termination of appointment of Gerard Houlihan as a director on 14 March 2020 (1 page)
26 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
27 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 April 2017Termination of appointment of Malcolm Jones as a director on 1 April 2017 (1 page)
27 April 2017Termination of appointment of Maureen Jarvis as a director on 1 April 2017 (1 page)
27 April 2017Termination of appointment of Malcolm Jones as a director on 1 April 2017 (1 page)
27 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 April 2017Termination of appointment of Maureen Jarvis as a director on 1 April 2017 (1 page)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 27
(9 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 27
(9 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 June 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
12 June 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 27
(9 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 27
(9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 March 2014Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page)
3 March 2014Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page)
3 March 2014Registered office address changed from C/O Broadwalk Property Management Ltd 1 the Broadwalk South Brentwood Essex CM13 2BP England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Broadwalk Property Management Ltd 1 the Broadwalk South Brentwood Essex CM13 2BP England on 3 March 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 27
(9 pages)
3 March 2014Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 27
(9 pages)
3 March 2014Registered office address changed from C/O Broadwalk Property Management Ltd 1 the Broadwalk South Brentwood Essex CM13 2BP England on 3 March 2014 (1 page)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 March 2013Registered office address changed from 141 High Road Loughton Essex IG10 4LT on 5 March 2013 (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
5 March 2013Registered office address changed from 141 High Road Loughton Essex IG10 4LT on 5 March 2013 (1 page)
5 March 2013Termination of appointment of John Simmons Ltd as a secretary (1 page)
5 March 2013Termination of appointment of John Simmons Ltd as a secretary (1 page)
5 March 2013Registered office address changed from 141 High Road Loughton Essex IG10 4LT on 5 March 2013 (1 page)
5 March 2013Appointment of Broadwalk Property Management Ltd as a secretary (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
5 March 2013Appointment of Broadwalk Property Management Ltd as a secretary (2 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
21 November 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
21 November 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
4 March 2010Director's details changed for Gerard Houlihan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Maureen Jarvis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Malcolm Jones on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Gerard Houlihan on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for John Simmons Ltd on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for John Simmons Ltd on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Malcolm Jones on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for John Simmons Ltd on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Maureen Jarvis on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Malcolm Jones on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Gerard Houlihan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Maureen Jarvis on 4 March 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
16 February 2010Appointment of Gerard Houlihan as a director (2 pages)
16 February 2010Appointment of Gerard Houlihan as a director (2 pages)
13 March 2009Appointment terminated director gerald stern (1 page)
13 March 2009Appointment terminated director gerald stern (1 page)
10 March 2009Return made up to 28/02/09; full list of members (13 pages)
10 March 2009Return made up to 28/02/09; full list of members (13 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
18 March 2008Return made up to 28/02/08; full list of members (9 pages)
18 March 2008Return made up to 28/02/08; full list of members (9 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
29 March 2007Return made up to 28/02/07; full list of members (9 pages)
29 March 2007Return made up to 28/02/07; full list of members (9 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
23 March 2006Return made up to 28/02/06; full list of members (10 pages)
23 March 2006Return made up to 28/02/06; full list of members (10 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 March 2005Registered office changed on 29/03/05 from: 2 makinen house palmerston road buckhurst hill essex IG9 5NZ (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 2 makinen house palmerston road buckhurst hill essex IG9 5NZ (1 page)
29 March 2005New secretary appointed (2 pages)
22 June 2004Return made up to 28/02/04; full list of members (12 pages)
22 June 2004Return made up to 28/02/04; full list of members (12 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
17 May 2003Return made up to 28/02/03; full list of members (10 pages)
17 May 2003Return made up to 28/02/03; full list of members (10 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 April 2002Return made up to 28/02/02; full list of members (10 pages)
10 April 2002Return made up to 28/02/02; full list of members (10 pages)
26 March 2002Accounting reference date extended from 24/06/02 to 30/06/02 (1 page)
26 March 2002Accounting reference date extended from 24/06/02 to 30/06/02 (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
21 March 2001Return made up to 28/02/01; change of members (7 pages)
21 March 2001Return made up to 28/02/01; change of members (7 pages)
9 March 2001Full accounts made up to 30 June 2000 (10 pages)
9 March 2001Full accounts made up to 30 June 2000 (10 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
22 March 2000Return made up to 28/02/00; full list of members (13 pages)
22 March 2000Return made up to 28/02/00; full list of members (13 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
15 March 2000Full accounts made up to 30 June 1999 (10 pages)
15 March 2000Full accounts made up to 30 June 1999 (10 pages)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Return made up to 28/02/99; full list of members (6 pages)
2 May 1999Director resigned (1 page)
2 May 1999Return made up to 28/02/99; full list of members (6 pages)
2 May 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 February 1998Full accounts made up to 30 June 1997 (11 pages)
26 February 1998Full accounts made up to 30 June 1997 (11 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
1 April 1997Full accounts made up to 30 June 1996 (10 pages)
1 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 March 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1996Director resigned (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Director resigned (2 pages)
27 April 1996Full accounts made up to 30 June 1995 (8 pages)
27 April 1996Full accounts made up to 30 June 1995 (8 pages)
22 February 1996Return made up to 28/02/96; no change of members (6 pages)
22 February 1996Return made up to 28/02/96; no change of members (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 24 makinen house palmerston road buckhurst hill essex, IG9 5NZ (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 24 makinen house palmerston road buckhurst hill essex, IG9 5NZ (1 page)