Company NameCrofton Way, Enfield (Management) Limited
Company StatusActive
Company Number01409527
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1979(45 years, 3 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 NameMrs Geraldine Ann Waterman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(37 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Laurence Richard Mifsud
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(39 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMrs Kathleen Ramsden
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(40 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceWales
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Elliot McGregor Stratton
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleProfessional
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Aimee Kleinman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMiss Michelle Royal
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(44 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr John Constantine
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(44 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 July 2012(33 years, 6 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Paul James Hewitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 1992)
RoleLut Booking Clerk
Correspondence Address46 Crofton Way
Enfield
Middlesex
EN2 8HS
Director NameMr Seton Aubrey Rossano Olu During
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 1994)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Falcon Crescent
Enfield
Middlesex
EN3 4LT
Director NameMr Christopher James Duke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 December 1995)
RoleMechanical Engineer
Correspondence Address33 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameNadia Conway
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1994)
RoleManufacturer
Correspondence Address126 Green Dragon Lane
Winchmore Hill
London
N21 1HA
Director NameMiss Pauline Anne Bettley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 months after company formation)
Appointment Duration17 years (resigned 19 November 2008)
RoleLocal Government Officer
Correspondence Address22 Whitehouse Lane
Enfield
Middlesex
EN2 0NG
Director NameMr Stephen Roy Edward Baldwin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 1995)
RoleDistrict Estates Manager
Country of ResidenceEngland
Correspondence Address18 Cambridge Gardens
Winchmore Hill
London
N21 2AT
Secretary NameMiss Sylvia Constance Gunther
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 10 months after company formation)
Appointment Duration15 years (resigned 15 November 2006)
RoleCompany Director
Correspondence Address45 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameMiss Lisa Rosalind Ebsworth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 November 1994)
RoleSecretary
Correspondence Address27 Crofton Way
The Ridgeway
Enfield
Middlesex
EN2 8HR
Director NameGillian Kelly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1997)
RoleManagement Accountant
Correspondence Address63 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameRussell Harrison
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1998)
RoleSystems Analyst
Correspondence Address73 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameMarilyn Jennifer Bidmead
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1998)
RoleBt Manager
Correspondence Address61 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameMargaret Hall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2006)
RoleLegal Secretary
Correspondence Address87 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameDaniel James Crowley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(19 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 January 1999)
RoleRetired
Correspondence Address47 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameLaurie Adrian Hillman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2001)
RoleDiamond Control Assistant
Correspondence Address67 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameClare Boudier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleProperty Manager
Correspondence Address35 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameJohn Andrew Cude
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2006)
RoleBanker
Correspondence Address33 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameRobert James Gorman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2003)
RoleProduction Manager
Correspondence Address23 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameDr Richard Jeffries
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(26 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2007)
RoleLecturer
Correspondence Address58 Crofton Way
Enfield
Middlesex
EN2 8HS
Director NameDeborah Jayne Crook
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2011)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address67 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameDr Ashish Dwivedi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2009)
RoleCeo Seldoc
Country of ResidenceUnited Kingdom
Correspondence Address33 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameCorina Darnborough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleCompany Director
Correspondence Address32 Crofton Way
Enfield
Middlesex
EN2 8HS
Secretary NameAlthea D'Oyley Bowen
NationalityBritish
StatusResigned
Appointed26 October 2006(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2008)
RoleCompany Director
Correspondence Address77 Crofton Way
Enfield
Middlesex
EN2 8HR
Director NameVictor Ernest Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(29 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameLee Gullick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(29 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 September 2020)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameMr Robert Pavitt
NationalityBritish
StatusResigned
Appointed08 December 2008(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marshalls Close
Southgate
London
N11 1TD
Director NameMiss Cecilia Ruth Darcy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(30 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMiss Angela Green
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(30 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 December 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Paul James Hewitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2018(39 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Henrietta Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2023(44 years after company formation)
Appointment Duration4 days (resigned 20 January 2023)
RoleReired
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP

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

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

Filing History

26 January 2021Termination of appointment of Paul James Hewitt as a director on 10 February 2020 (1 page)
29 September 2020Termination of appointment of Lee Gullick as a director on 29 September 2020 (1 page)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 December 2019Appointment of Mrs Kathleen Ramsden as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of Angela Green as a director on 2 December 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
20 September 2018Appointment of Mr David James Malleson as a director on 19 September 2018 (2 pages)
20 September 2018Appointment of Mr Paul James Hewitt as a director on 20 September 2018 (2 pages)
12 September 2018Appointment of Mr Laurence Richard Mifsud as a director on 11 September 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
19 January 2018Termination of appointment of Cecilia Ruth Darcy as a director on 15 October 2017 (1 page)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (4 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 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
2 August 2016Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England 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 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 The Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Director's details changed for Mrs Geraldine Ann Waterman on 1 August 2016 (2 pages)
2 August 2016Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Director's details changed for Mrs Geraldine Ann Waterman on 1 August 2016 (2 pages)
29 February 2016Appointment of Mrs Geraldine Ann Waterman as a director on 25 February 2016 (2 pages)
29 February 2016Appointment of Mrs Geraldine Ann Waterman as a director on 25 February 2016 (2 pages)
30 November 2015Annual return made up to 16 November 2015 no member list (3 pages)
30 November 2015Annual return made up to 16 November 2015 no member list (3 pages)
1 May 2015Director's details changed for Miss Angela Green on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Miss Angela Green on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Lee Gullick on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Lee Gullick on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Cecilia Ruth Darcy on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Cecilia Ruth Darcy on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Cecilia Ruth Darcy on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Cecilia Ruth Darcy on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Angela Green on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Angela Green on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Lee Gullick on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Lee Gullick on 30 April 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 December 2014Annual return made up to 16 November 2014 no member list (3 pages)
16 December 2014Annual return made up to 16 November 2014 no member list (3 pages)
15 December 2014Termination of appointment of a director (1 page)
15 December 2014Termination of appointment of a director (1 page)
25 November 2014Termination of appointment of Victor Ernest Clark as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Victor Ernest Clark as a director on 25 November 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 November 2013Annual return made up to 16 November 2013 no member list (4 pages)
21 November 2013Annual return made up to 16 November 2013 no member list (4 pages)
15 February 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 February 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 January 2013Termination of appointment of David Weiland as a director (1 page)
15 January 2013Termination of appointment of David Weiland as a director (1 page)
11 January 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
11 January 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
23 November 2012Director's details changed for Victor Ernest Clark on 23 November 2012 (2 pages)
23 November 2012Director's details changed for David Weiland on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 16 November 2012 no member list (4 pages)
23 November 2012Director's details changed for Lee Gullick on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Victor Ernest Clark on 23 November 2012 (2 pages)
23 November 2012Director's details changed for David Weiland on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 16 November 2012 no member list (4 pages)
23 November 2012Director's details changed for Lee Gullick on 23 November 2012 (2 pages)
21 August 2012Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
21 August 2012Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages)
16 August 2012Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8JB on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Shelley Taylor as a director (1 page)
16 August 2012Termination of appointment of Ashish Dwivedi as a director (1 page)
16 August 2012Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8JB on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Shelley Taylor as a director (1 page)
16 August 2012Termination of appointment of Ashish Dwivedi as a director (1 page)
30 May 2012Termination of appointment of Robert Pavitt as a secretary (1 page)
30 May 2012Termination of appointment of Robert Pavitt as a secretary (1 page)
30 November 2011Annual return made up to 16 November 2011 no member list (9 pages)
30 November 2011Annual return made up to 16 November 2011 no member list (9 pages)
15 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
15 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
21 June 2011Termination of appointment of Deborah Crook as a director (1 page)
21 June 2011Termination of appointment of Deborah Crook as a director (1 page)
16 November 2010Annual return made up to 16 November 2010 no member list (10 pages)
16 November 2010Annual return made up to 16 November 2010 no member list (10 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
18 February 2010Appointment of Miss Angela Green as a director (2 pages)
18 February 2010Appointment of Miss Cecilia Ruth Darcy as a director (2 pages)
18 February 2010Appointment of Miss Angela Green as a director (2 pages)
18 February 2010Appointment of Miss Cecilia Ruth Darcy as a director (2 pages)
17 November 2009Director's details changed for Shelley Taylor on 1 November 2009 (2 pages)
17 November 2009Director's details changed for David Weiland on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Shelley Taylor on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 16 November 2009 no member list (5 pages)
17 November 2009Director's details changed for Victor Ernest Clark on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Lee Gullick on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Deborah Jayne Crook on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Shelley Taylor on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Ashish Dwivedi on 1 November 2009 (2 pages)
17 November 2009Director's details changed for David Weiland on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Lee Gullick on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Victor Ernest Clark on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Deborah Jayne Crook on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Victor Ernest Clark on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Lee Gullick on 1 November 2009 (2 pages)
17 November 2009Director's details changed for David Weiland on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 16 November 2009 no member list (5 pages)
17 November 2009Director's details changed for Deborah Jayne Crook on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Ashish Dwivedi on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Dr Ashish Dwivedi on 1 November 2009 (2 pages)
22 September 2009Director appointed dr ashish dwivedi (1 page)
22 September 2009Director appointed dr ashish dwivedi (1 page)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Registered office changed on 19/08/2009 from 51 church hill road east barnet herts EN4 8SY england (1 page)
19 August 2009Registered office changed on 19/08/2009 from 51 church hill road east barnet herts EN4 8SY england (1 page)
22 June 2009Appointment terminated director ashish dwivedi (1 page)
22 June 2009Appointment terminated director ashish dwivedi (1 page)
2 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
7 February 2009Director appointed lee gullick (2 pages)
7 February 2009Director appointed lee gullick (2 pages)
28 January 2009Director appointed victor ernest clark (2 pages)
28 January 2009Director appointed victor ernest clark (2 pages)
23 December 2008Appointment terminated secretary althea d'oyley bowen (1 page)
23 December 2008Secretary appointed robert james gorman (2 pages)
23 December 2008Secretary appointed robert james gorman (2 pages)
23 December 2008Appointment terminated secretary althea d'oyley bowen (1 page)
19 November 2008Annual return made up to 16/11/08 (3 pages)
19 November 2008Appointment terminated director pauline bettley (1 page)
19 November 2008Annual return made up to 16/11/08 (3 pages)
19 November 2008Appointment terminated director pauline bettley (1 page)
4 June 2008Registered office changed on 04/06/2008 from 67 crofton way enfield middlesex EN2 8HR (1 page)
4 June 2008Registered office changed on 04/06/2008 from 67 crofton way enfield middlesex EN2 8HR (1 page)
2 January 2008Annual return made up to 16/11/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 January 2008Annual return made up to 16/11/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Annual return made up to 16/11/06 (6 pages)
1 December 2006Director resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: 45 crofton way enfield middx EN2 8HR (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006Annual return made up to 16/11/06 (6 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 45 crofton way enfield middx EN2 8HR (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
5 December 2005Annual return made up to 16/11/05
  • 363(288) ‐ Director resigned
(6 pages)
5 December 2005Annual return made up to 16/11/05
  • 363(288) ‐ Director resigned
(6 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
17 December 2004Annual return made up to 16/11/04 (6 pages)
17 December 2004Annual return made up to 16/11/04 (6 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
11 December 2003Annual return made up to 16/11/03
  • 363(288) ‐ Director resigned
(6 pages)
11 December 2003Annual return made up to 16/11/03
  • 363(288) ‐ Director resigned
(6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
10 December 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director resigned
(6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
11 December 2001Annual return made up to 16/11/01
  • 363(288) ‐ Director resigned
(5 pages)
11 December 2001Annual return made up to 16/11/01
  • 363(288) ‐ Director resigned
(5 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
19 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director resigned
(5 pages)
19 December 2000Annual return made up to 16/11/00
  • 363(288) ‐ Director resigned
(5 pages)
10 December 2000Full accounts made up to 30 June 2000 (6 pages)
10 December 2000Full accounts made up to 30 June 2000 (6 pages)
9 December 1999Annual return made up to 16/11/99 (5 pages)
9 December 1999Annual return made up to 16/11/99 (5 pages)
29 October 1999Full accounts made up to 30 June 1999 (6 pages)
29 October 1999Full accounts made up to 30 June 1999 (6 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
22 December 1998Full accounts made up to 30 June 1998 (6 pages)
22 December 1998Full accounts made up to 30 June 1998 (6 pages)
14 December 1998Annual return made up to 16/11/98
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1998Annual return made up to 16/11/98
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
16 December 1997Annual return made up to 16/11/97
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Annual return made up to 16/11/97
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1997Full accounts made up to 30 June 1997 (8 pages)
29 October 1997Full accounts made up to 30 June 1997 (8 pages)
29 November 1996Annual return made up to 16/11/96 (6 pages)
29 November 1996Annual return made up to 16/11/96 (6 pages)
29 October 1996Full accounts made up to 30 June 1996 (8 pages)
29 October 1996Full accounts made up to 30 June 1996 (8 pages)
15 January 1996Director resigned (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director's particulars changed (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director's particulars changed (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
27 November 1995Full accounts made up to 30 June 1995 (8 pages)
27 November 1995Full accounts made up to 30 June 1995 (8 pages)
21 November 1995Annual return made up to 16/11/95
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1995Annual return made up to 16/11/95
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1979Incorporation (25 pages)
16 January 1979Incorporation (25 pages)