Company NameFirst Jacobsen's Estate Management Company Limited
DirectorTony Giardina
Company StatusActive
Company Number01213680
CategoryPrivate Limited Company
Incorporation Date23 May 1975(48 years, 11 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 NameTony Giardina
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(36 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 January 2011(35 years, 7 months after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Carolyn Tilley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleSports Shop Managers
Correspondence Address13 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Director NameMr John Swift
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleMerchant Banker
Correspondence Address47 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Director NameMr Martin James Stimpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleStudent
Correspondence Address13 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Director NameMr Peter Radford
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleWarehouse Supervisor
Correspondence Address7 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Director NameMr Simon Pollard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 1992)
RoleData Communication Field Engineer
Correspondence Address5 Vingil Drive
Wormley
Herts
EN10 6NR
Director NameMr Barney Isaacs
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleRetired
Correspondence Address3 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Director NameMr Brian Green
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 January 1992)
RoleInsurance Inspector
Correspondence Address9 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Secretary NameMr Brian Green
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 January 1992)
RoleCompany Director
Correspondence Address9 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Director NameMr Robert Fleming Gavin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 1993)
RoleVideo Auditor
Correspondence Address37 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Secretary NameMr Robert Fleming Gavin
NationalityBritish
StatusResigned
Appointed31 July 1992(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 1993)
RoleVideo Auditor
Correspondence Address37 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Secretary NameMiss Lynn Balkham
NationalityBritish
StatusResigned
Appointed31 May 1993(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1996)
RolePostwoman
Correspondence Address3 Virgil Drive
Wormley
Broxbourne
Hertfordshire
EN10 6NS
Director NameLynne Burton
NationalityBritish
StatusResigned
Appointed31 May 1994(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1995)
RoleCashier (Tesco)
Correspondence Address17 Berners Way
Broxbourne
Hertfordshire
EN10 6NR
Director NamePhilip Porter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 1998)
RoleCivil Servant
Correspondence Address1 Virgil Drive
Wormley
Broxbourne
Hertfordshire
EN10 6NS
Director NameLynne Allen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleBank Clerk
Correspondence Address33 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Director NameWilliam Frederick Brown
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(20 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1996)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address35 Berners Way
Broxbourne
Hertfordshire
EN10 6NR
Director NameWilliam Frederick Brown
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(20 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1996)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address35 Berners Way
Broxbourne
Hertfordshire
EN10 6NR
Director NameAnn Margaret Sharp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 1998)
RoleSales Manager
Correspondence Address53 Morley Hill
Enfield
Middlesex
EN2 0BL
Secretary NamePhilip Porter
NationalityBritish
StatusResigned
Appointed01 October 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 1998)
RoleCivil Servant
Correspondence Address1 Virgil Drive
Wormley
Broxbourne
Hertfordshire
EN10 6NS
Director NameMark Beer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2002)
RoleCompany Director
Correspondence Address47 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Director NameJanet Chapman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(23 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameSarah Broad
NationalityBritish
StatusResigned
Appointed05 August 1998(23 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address7 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NR
Secretary NameLynne Burton
NationalityBritish
StatusResigned
Appointed07 June 1999(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address17 Berners Way
Broxbourne
Hertfordshire
EN10 6NR
Director NameJosie Giardina
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(26 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 July 2011)
RoleFull Mum
Country of ResidenceUnited Kingdom
Correspondence Address181 Churchgate Road
Cheshunt
Hertfordshire
EN8 9EJ
Director NameEdward Lawrence Wilkinson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(30 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 December 2012)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed13 September 2002(27 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 February 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL

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

3 at £1Baxter
9.38%
Ordinary
2 at £1C. Heath
6.25%
Ordinary
2 at £1Mr M. Difato & Mrs M. Difato
6.25%
Ordinary
1 at £1A.r. Baxter
3.13%
Ordinary
1 at £1J. Argent
3.13%
Ordinary
1 at £1Miss A. Llewellyn
3.13%
Ordinary
1 at £1Mr A. Chapman
3.13%
Ordinary
1 at £1Mr A. Hooshang & Mr A. Ghasemshirazi
3.13%
Ordinary
1 at £1Mr B. Isaacs
3.13%
Ordinary
1 at £1Mr Clarke & Mrs B. Clarke
3.13%
Ordinary
1 at £1Mr E.l. Wilkinson & Mrs E.l. Wilkinson
3.13%
Ordinary
1 at £1Mr Giardina
3.13%
Ordinary
1 at £1Mr L. Marchini
3.13%
Ordinary
1 at £1Mr S.d. Durrant
3.13%
Ordinary
1 at £1Mr T. Mills
3.13%
Ordinary
1 at £1Mr W.f. Brown
3.13%
Ordinary
1 at £1Mrs C.s. Heath
3.13%
Ordinary
1 at £1Mrs V.a. Presland
3.13%
Ordinary
1 at £1Ms G. Russell
3.13%
Ordinary
1 at £1P. Stredder
3.13%
Ordinary
-OTHER
25.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 27 August 2020 with updates (6 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
14 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Notification of a person with significant control statement (2 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
13 June 2019Confirmation statement made on 8 June 2019 with updates (6 pages)
1 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (6 pages)
8 February 2018Termination of appointment of Janet Chapman as a director on 1 February 2018 (1 page)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (6 pages)
21 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 May 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
25 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park 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 Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 32
(6 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 32
(6 pages)
30 April 2015Director's details changed for Janet Chapman on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Tony Giardina on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Janet Chapman on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Tony Giardina on 30 April 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 32
(6 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 32
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
4 July 2013Termination of appointment of Edward Wilkinson as a director (1 page)
4 July 2013Termination of appointment of Edward Wilkinson as a director (1 page)
27 November 2012Director's details changed for Janet Chapman on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Tony Giardina on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Tony Giardina on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Edward Lawrence Wilkinson on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Janet Chapman on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Tony Giardina on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Tony Giardina on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Edward Lawrence Wilkinson on 27 November 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Secretary's details changed for Carringtons Secretarial Services Limited on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
9 July 2012Termination of appointment of Josie Giardina as a director (1 page)
9 July 2012Secretary's details changed for Carringtons Secretarial Services Limited on 9 July 2012 (2 pages)
9 July 2012Termination of appointment of Josie Giardina as a director (1 page)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
9 July 2012Secretary's details changed for Carringtons Secretarial Services Limited on 9 July 2012 (2 pages)
10 April 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QU United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QU United Kingdom on 10 April 2012 (1 page)
2 December 2011Appointment of Tony Giardina as a director (2 pages)
2 December 2011Appointment of Tony Giardina as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
19 April 2011Termination of appointment of William Brown as a director (1 page)
19 April 2011Termination of appointment of William Brown as a director (1 page)
18 February 2011Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
18 February 2011Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
8 February 2011Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
8 February 2011Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
8 February 2011Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2011 (1 page)
6 July 2010Director's details changed for William Frederick Brown on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Josie Giardina on 30 June 2010 (2 pages)
6 July 2010Secretary's details changed for Gem Estate Management Limited on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Janet Chapman on 30 June 2010 (2 pages)
6 July 2010Director's details changed for William Frederick Brown on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (16 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (16 pages)
6 July 2010Director's details changed for Josie Giardina on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Edward Lawrence Wilkinson on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Janet Chapman on 30 June 2010 (2 pages)
6 July 2010Secretary's details changed for Gem Estate Management Limited on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Edward Lawrence Wilkinson on 30 June 2010 (2 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 July 2009Return made up to 30/06/09; full list of members (14 pages)
6 July 2009Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page)
6 July 2009Return made up to 30/06/09; full list of members (14 pages)
6 July 2009Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road works road letchworth hertfordshire SG6 1LB (1 page)
25 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 July 2008Return made up to 30/06/08; full list of members (16 pages)
24 July 2008Return made up to 30/06/08; full list of members (16 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 July 2007Return made up to 30/06/07; full list of members (10 pages)
16 July 2007Return made up to 30/06/07; full list of members (10 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(10 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(10 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
3 August 2005Return made up to 30/06/05; full list of members (9 pages)
3 August 2005Return made up to 30/06/05; full list of members (9 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
19 November 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
19 November 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
25 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
26 July 2004Return made up to 30/06/04; full list of members (9 pages)
26 July 2004Return made up to 30/06/04; full list of members (9 pages)
1 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
1 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
6 July 2003Return made up to 30/06/03; full list of members (9 pages)
6 July 2003Return made up to 30/06/03; full list of members (9 pages)
9 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
9 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
5 July 2002Return made up to 30/06/02; full list of members (9 pages)
5 July 2002Return made up to 30/06/02; full list of members (9 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
11 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
6 July 2001Return made up to 30/06/01; change of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
6 July 2001Return made up to 30/06/01; change of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
17 February 2000Full accounts made up to 31 May 1999 (10 pages)
17 February 2000Full accounts made up to 31 May 1999 (10 pages)
4 July 1999Return made up to 30/06/99; full list of members (6 pages)
4 July 1999Return made up to 30/06/99; full list of members (6 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 1 virgil drive broxbourne hertfordshire EN10 6NS (1 page)
26 April 1999Registered office changed on 26/04/99 from: 1 virgil drive broxbourne hertfordshire EN10 6NS (1 page)
23 March 1999Full accounts made up to 31 May 1998 (8 pages)
23 March 1999Full accounts made up to 31 May 1998 (8 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Return made up to 30/06/98; full list of members (6 pages)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998Return made up to 30/06/98; full list of members (6 pages)
21 August 1998Secretary resigned;director resigned (1 page)
31 March 1998Full accounts made up to 31 May 1997 (7 pages)
31 March 1998Full accounts made up to 31 May 1997 (7 pages)
26 June 1997Full accounts made up to 31 May 1996 (6 pages)
26 June 1997Full accounts made up to 31 May 1996 (6 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/05/97
(4 pages)
8 May 1997Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/05/97
(4 pages)
8 May 1997New secretary appointed (2 pages)
12 March 1996Full accounts made up to 31 May 1995 (7 pages)
12 March 1996Full accounts made up to 31 May 1995 (7 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 January 1996Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 January 1996New director appointed (2 pages)
9 April 1995Full accounts made up to 31 May 1994 (8 pages)
9 April 1995Full accounts made up to 31 May 1994 (8 pages)
23 May 1975Incorporation (9 pages)
23 May 1975Incorporation (9 pages)