Company NameB.H.P. Management Company Limited
Company StatusActive
Company Number01596153
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 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 NamePatricia Ann Higgins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(26 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Lingfield Close
Enfield
Middx
EN1 2JL
Director NameMr Paul Cogan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(34 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Libngfield Close Lingfield Close
Enfield
EN1 2JL
Director NameMr Nicholas Yannakoyorgos
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleUnknown
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Director NameMr Joe Baye
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Secretary NameCarringtons Secretarial Services (Corporation)
StatusCurrent
Appointed29 January 2020(38 years, 3 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Director NameMr Peter John West
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 27 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Winchester Close
Bush Hill Park
Enfield
Middlesex
EN1 2ES
Director NameRobert Edwin Riley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleProject Manager
Correspondence Address287 Bury St West
Edmonton
London
N9 9JN
Director NameMr Michael Colin Redrupp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 1994)
RolePilot
Correspondence Address39 Winchester Close
Enfield
Middlesex
EN1 2ES
Director NameMr Brian James Polley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 1994)
RoleComputer Programmer
Correspondence Address34 Winchester Close
Bush Hill Park
Enfield
Middlesex
EN1 2ES
Director NameMrs Lynette Platten
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 May 2006)
RoleHousewife
Correspondence Address6 Winchester Close
Bush Hill Park
Enfield
Middx
EN1 2ES
Director NameMr Soumyama Banerjee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 October 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Winchester Close
Bush Hill Park
Enfield
Middlesex
EN1 2ES
Director NameMrs Brenda Margaret Harrison
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 March 2001)
RoleRetired
Correspondence Address18 Winchester Close
Bush Hill Park
Enfield
Middlesex
EN1 2ES
Director NameMr Graham Benjamin Greenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 1997)
RoleSurveyor/Estate Agent
Correspondence Address1 Lingfield Close
Bush Hill Park
Enfield
Middlesex
EN1 2JL
Director NameMr John Dean
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1993)
RoleManager
Correspondence Address15 Lingfield Close
Enfield
Middlesex
EN1 2JL
Director NameMrs Lucille Barnard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 1996)
RoleSmall Business Trader
Correspondence Address11 Lingfield Close
Bush Hill Park
Enfield
Middlesex
EN1 2JL
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed03 April 1992(10 years, 5 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Paul Stuart Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(11 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 15 July 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address26 Queen Annes Gardens
Bush Hill Park
Enfield
Middlesex
EN1 2JW
Director NameJames William Bunce
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 1996)
RoleRetired
Correspondence Address25 Winchester Close
Bush Hill Park
Enfield
Middlesex
EN1 2ES
Director NamePeter James Farebrother
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(14 years, 4 months after company formation)
Appointment Duration12 months (resigned 17 March 1997)
RoleBank Official
Correspondence Address9 Lingfield Close
Bush Hill Park
Enfield
Middlesex
EN1 2JL
Director NameRobert Stephen Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 March 1999)
RoleSurveyor
Correspondence Address4 Lingfield Close
Enfield
Middlesex
EN1 2JL
Director NameStanley David Wilkins
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(15 years, 10 months after company formation)
Appointment Duration11 months (resigned 13 August 1998)
RoleConsultant
Correspondence Address23 Winchester Close
Enfield
Middlesex
EN1 2ES
Director NameKokila Ishwarlal Khatri
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(16 years after company formation)
Appointment Duration8 years, 5 months (resigned 02 May 2006)
RoleCivil Servant
Correspondence Address10 Lingfield Close
Enfield
Middlesex
EN1 2JL
Director NameStephen Hicks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(16 years after company formation)
Appointment Duration12 years (resigned 27 November 2009)
RolePolice Officer
Correspondence Address19 Lingfield Close
Bush Hill Park
Enfield
Middlesex
EN1 2JL
Director NameJane Ann Fuller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(16 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2004)
RoleAdmissions Manager
Correspondence Address6 Lingfield Close
Bush Hill Park
Enfield
Middlesex
EN1 2JL
Director NameAnne Elizabeth Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(22 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2013)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lingfield Close
Enfield
Middlesex
EN1 2JL
Director NameMichael Joseph Blundell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(22 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 23 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Lingfield Close
Busti Hill Park
Enfield
Middlesex
EN1 2JL
Director NameChristopher James Eccles
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2007)
RoleAccountant
Correspondence Address18 Lingfield Close
Bush Hill Park
Middlesex
EN1 2JL
Director NameBeryl Marie Masters
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(23 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Winchester Close
Enfield
Middlesex
EN1 2ES
Director NameChristina Silva
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(31 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Lingfield Close
Enfield
Middx
EN1 2JL
Director NameChristiaan Silva
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(31 years, 11 months after company formation)
Appointment Duration5 years (resigned 07 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Lingfield Close
Enfield
Middx
EN1 2JL
Director NamePeter Hugh Mackie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Winchester Close
Village Road
Enfield
Greater London
EN1 2ES
Director NameEnrico Van-Zyl
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(37 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 2019)
RoleDesign Manager
Country of ResidenceEngland
Correspondence AddressC/O Stiles Harold Williams Llp One Jubilee Street
Brighton
East Sussex
BN1 1GE
Director NameMs Rosalind Loraine Hart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Secretary NameStiles Harold Williams Llp (Corporation)
StatusResigned
Appointed20 February 2018(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2020)
Correspondence AddressVenture House 27/29 Glasshouse Street
London
W1B 5DF

Location

Registered AddressThe Lodge
Stadium Way
Harlow
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
84.13%
-
1 at £1A. Christen & L. Christen
0.79%
Ordinary A
1 at £1A. Onisforou
0.79%
Ordinary B
1 at £1C. Bray
0.79%
Ordinary B
1 at £1D. Adams
0.79%
Ordinary B
1 at £1D. Robbins
0.79%
Ordinary A
1 at £1D. Shepherd & S. Shepherd
0.79%
Ordinary B
1 at £1G. West
0.79%
Ordinary B
1 at £1J. Powley
0.79%
Ordinary A
1 at £1J.c. Lumbers
0.79%
Ordinary B
1 at £1K. Ralls
0.79%
Ordinary B
1 at £1L.m.e. Doyle
0.79%
Ordinary A
1 at £1M.b. Richards
0.79%
Ordinary A
1 at £1M.n. Turner
0.79%
Ordinary B
1 at £1Mr Clarke & Mrs Clarke
0.79%
Ordinary B
1 at £1P.r. Cogan
0.79%
Ordinary B
1 at £1R. Conybeare
0.79%
Ordinary A
1 at £1R. Eyland
0.79%
Ordinary A
1 at £1R. Jordan & K. Khatri
0.79%
Ordinary B
1 at £1T. Tatisvili & N. Natisvili
0.79%
Ordinary A
1 at £1V. Dabbs
0.79%
Ordinary B

Financials

Year2014
Net Worth£51,493
Cash£39,857
Current Liabilities£3,539

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

24 November 1988Delivered on: 14 December 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 village road, 9 queen anne's gardens and land adjoining bush mill park edmonton.
Outstanding

Filing History

22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 October 2020 (4 pages)
23 October 2020Accounts for a small company made up to 31 October 2019 (4 pages)
13 February 2020Appointment of Ms Rosalind Loraine Hart as a director on 28 October 2019 (2 pages)
6 February 2020Confirmation statement made on 21 January 2020 with updates (12 pages)
5 February 2020Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to The Lodge Stadium Way Harlow CM19 5FP (1 page)
4 February 2020Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to The Lodge Stadium Way Harlow CM19 5FP on 4 February 2020 (1 page)
29 January 2020Appointment of Carringtons Secretarial Services as a secretary on 29 January 2020 (2 pages)
17 January 2020Termination of appointment of Stiles Harold Williams Llp as a secretary on 1 January 2020 (1 page)
19 November 2019Termination of appointment of Soumyama Banerjee as a director on 31 October 2019 (1 page)
19 November 2019Termination of appointment of Enrico Van-Zyl as a director on 11 November 2019 (1 page)
23 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (15 pages)
21 January 2019Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
21 January 2019Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page)
19 November 2018Appointment of Enrico Van-Zyl as a director on 19 November 2018 (2 pages)
9 November 2018Termination of appointment of Christiaan Silva as a director on 7 November 2018 (1 page)
16 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Peter Hugh Mackie as a director on 4 April 2018 (1 page)
20 February 2018Appointment of Stiles Harold Williams Llp as a secretary on 20 February 2018 (2 pages)
20 February 2018Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 20 February 2018 (1 page)
1 January 2018Termination of appointment of Lesley Ann Sykes as a secretary on 1 January 2018 (1 page)
27 November 2017Satisfaction of charge 1 in full (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 October 2016Appointment of Mr Paul Cogan as a director on 27 October 2016 (2 pages)
28 October 2016Appointment of Mr Paul Cogan as a director on 27 October 2016 (2 pages)
29 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 126
(19 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 126
(19 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 126
(18 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 126
(18 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 126
(18 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Termination of appointment of Beryl Marie Masters as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Beryl Marie Masters as a director on 30 July 2014 (1 page)
8 July 2014Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages)
25 April 2014Appointment of Peter Hugh Mackie as a director (5 pages)
25 April 2014Appointment of Peter Hugh Mackie as a director (5 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 126
(18 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 126
(18 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 126
(18 pages)
6 November 2013Appointment of Christiaan Silva as a director (3 pages)
6 November 2013Appointment of Christiaan Silva as a director (3 pages)
4 October 2013Termination of appointment of Peter West as a director (2 pages)
4 October 2013Termination of appointment of Peter West as a director (2 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 April 2013Termination of appointment of Christina Silva as a director (1 page)
13 April 2013Termination of appointment of Christina Silva as a director (1 page)
12 April 2013Appointment of Christina Silva as a director (3 pages)
12 April 2013Appointment of Christina Silva as a director (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (18 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (18 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (18 pages)
1 March 2013Termination of appointment of Anne Roberts as a director (1 page)
1 March 2013Termination of appointment of Anne Roberts as a director (1 page)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 5 July 2012 (1 page)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (19 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (19 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (19 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (19 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (19 pages)
26 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (19 pages)
11 February 2011Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages)
20 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (58 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (58 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (58 pages)
7 April 2010Director's details changed for Michael Joseph Blundell on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Patricia Ann Higgins on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Peter John West on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Peter John West on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Anne Elizabeth Roberts on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Anne Elizabeth Roberts on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Beryl Marie Masters on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Patricia Ann Higgins on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Beryl Marie Masters on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Joseph Blundell on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Beryl Marie Masters on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Soumyama Banerjee on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Patricia Ann Higgins on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Joseph Blundell on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Soumyama Banerjee on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Peter John West on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Anne Elizabeth Roberts on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Soumyama Banerjee on 3 April 2010 (2 pages)
30 November 2009Termination of appointment of Stephen Hicks as a director (1 page)
30 November 2009Termination of appointment of Stephen Hicks as a director (1 page)
9 April 2009Return made up to 03/04/09; full list of members (10 pages)
9 April 2009Return made up to 03/04/09; full list of members (10 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
19 May 2008Director appointed patricia ann higgins (2 pages)
19 May 2008Director appointed patricia ann higgins (2 pages)
22 April 2008Return made up to 03/04/08; full list of members (10 pages)
22 April 2008Return made up to 03/04/08; full list of members (10 pages)
17 August 2007Full accounts made up to 31 October 2006 (15 pages)
17 August 2007Full accounts made up to 31 October 2006 (15 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
9 May 2007Return made up to 03/04/07; full list of members (10 pages)
9 May 2007Return made up to 03/04/07; full list of members (10 pages)
18 January 2007Registered office changed on 18/01/07 from: 1 high road chadwell heath romford essex RM6 6PX (1 page)
18 January 2007Registered office changed on 18/01/07 from: 1 high road chadwell heath romford essex RM6 6PX (1 page)
8 June 2006Accounts for a small company made up to 31 October 2005 (5 pages)
8 June 2006Accounts for a small company made up to 31 October 2005 (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
20 April 2006Return made up to 03/04/06; full list of members (13 pages)
20 April 2006Return made up to 03/04/06; full list of members (13 pages)
13 April 2005Return made up to 03/04/05; full list of members (13 pages)
13 April 2005Return made up to 03/04/05; full list of members (13 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
23 March 2005Full accounts made up to 31 October 2004 (11 pages)
23 March 2005Full accounts made up to 31 October 2004 (11 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
4 May 2004Full accounts made up to 31 October 2003 (11 pages)
4 May 2004Full accounts made up to 31 October 2003 (11 pages)
22 April 2004Return made up to 03/04/04; full list of members (12 pages)
22 April 2004Return made up to 03/04/04; full list of members (12 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
3 May 2003Full accounts made up to 31 October 2002 (11 pages)
3 May 2003Full accounts made up to 31 October 2002 (11 pages)
15 April 2003Return made up to 03/04/03; full list of members (13 pages)
15 April 2003Return made up to 03/04/03; full list of members (13 pages)
5 May 2002Full accounts made up to 31 October 2001 (9 pages)
5 May 2002Full accounts made up to 31 October 2001 (9 pages)
17 April 2002Return made up to 03/04/02; full list of members (13 pages)
17 April 2002Return made up to 03/04/02; full list of members (13 pages)
10 May 2001Full accounts made up to 31 October 2000 (11 pages)
10 May 2001Full accounts made up to 31 October 2000 (11 pages)
23 April 2001Return made up to 03/04/01; full list of members (12 pages)
23 April 2001Return made up to 03/04/01; full list of members (12 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
10 April 2000Return made up to 03/04/00; full list of members (11 pages)
10 April 2000Return made up to 03/04/00; full list of members (11 pages)
28 March 2000Full accounts made up to 31 October 1999 (11 pages)
28 March 2000Full accounts made up to 31 October 1999 (11 pages)
12 April 1999Return made up to 03/04/99; full list of members (10 pages)
12 April 1999Return made up to 03/04/99; full list of members (10 pages)
1 April 1999Full accounts made up to 31 October 1998 (11 pages)
1 April 1999Full accounts made up to 31 October 1998 (11 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
11 April 1998Return made up to 03/04/98; full list of members (11 pages)
11 April 1998Return made up to 03/04/98; full list of members (11 pages)
23 March 1998Full accounts made up to 31 October 1997 (9 pages)
23 March 1998Full accounts made up to 31 October 1997 (9 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
9 April 1997Return made up to 03/04/97; full list of members (10 pages)
9 April 1997Return made up to 03/04/97; full list of members (10 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
27 February 1997Full accounts made up to 31 October 1996 (11 pages)
27 February 1997Full accounts made up to 31 October 1996 (11 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
11 April 1996Return made up to 03/04/96; full list of members (10 pages)
11 April 1996Return made up to 03/04/96; full list of members (10 pages)
31 March 1996Full accounts made up to 31 October 1995 (11 pages)
31 March 1996Full accounts made up to 31 October 1995 (11 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
9 April 1995Return made up to 03/04/95; full list of members (16 pages)
9 April 1995Return made up to 03/04/95; full list of members (16 pages)
14 December 1988Particulars of mortgage/charge (3 pages)
6 November 1981Incorporation (25 pages)
6 November 1981Incorporation (25 pages)