Company NameAmwell Court Management Limited
DirectorsPauline Hurst and Michael Robert Warner
Company StatusActive
Company Number01741484
CategoryPrivate Limited Company
Incorporation Date22 July 1983(40 years, 9 months ago)
Previous NameSprintrange Residents Association Limited

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 NamePauline Hurst
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleComputer Support Analyst
Country of ResidenceUnited Kingdom
Correspondence Address80 High Street C/O Parry Property Management
Braintree
Essex
CM7 1JP
Director NameMichael Robert Warner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleBritish Telecom Eng
Country of ResidenceUnited Kingdom
Correspondence Address80 High Street C/O Parry Property Management
Braintree
Essex
CM7 1JP
Secretary NamePauline Hurst
NationalityBritish
StatusCurrent
Appointed22 June 1993(9 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleComputer Support Analyst
Country of ResidenceUnited Kingdom
Correspondence Address40 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NameSteven John Andrews
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 July 1991)
RoleBritish Telecom Eng
Correspondence Address9 Amwell Court
Hoddesdon
Hertfordshire
EN11 8UN
Director NameLesley Susan Rogers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 1996)
RoleSecretary
Correspondence Address30 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NameDavid Michael Bloodworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 1992)
RoleCleaning Contractor
Correspondence Address42 Amwell Court
Hoddesdon
Hertfordshire
EN11 8UN
Director NameWalter Robert Newby
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 1999)
RolePrinter
Correspondence Address6 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NameDavid John Melton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RoleBuyer
Correspondence Address18 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NameBernard Mark Fowler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2002)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address28 Amwell Court
Hoddesdon
Hertfordshire
EN11 8UN
Director NameJane Stephens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(9 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 1994)
RoleHousewife
Correspondence Address12 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Secretary NameLesley Susan Rogers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(9 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 June 1993)
RoleCompany Director
Correspondence Address30 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Secretary NameLesley Susan Rogers
NationalityBritish
StatusResigned
Appointed29 May 1993(9 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 June 1993)
RoleCompany Director
Correspondence Address30 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NameMiss Joanne Kellam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(9 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 May 1993)
RoleLegal Secretary
Correspondence Address9 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NameMiss Joanne Kellam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1997)
RoleLegal Secretary
Correspondence Address9 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Secretary NamePauline Hurst
NationalityBritish
StatusResigned
Appointed22 June 1993(9 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NamePaula Elizabeth Buss
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 19 June 2007)
RoleScience Tech.
Correspondence Address36 Marina Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 9QY
Director NameDerrick Frederick McCormick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address41 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NameKatherine Araniello
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2004)
RolePersonal Assistant
Correspondence Address30 Amwell Court
Amwell Street
Hoddesdon
Hertfordshire
EN11 8UN
Director NameBernard Mark Fowler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(21 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 2011)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address28 Amwell Court
Hoddesdon
Hertfordshire
EN11 8UN
Director NameVeronica Elizabeth Ann Moore
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(21 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressByron Lodge
Park Lane
Broxbourne
Hertfordshire
EN10 7PJ
Director NameMr Rocco Tona
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2005(21 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 June 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address54 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EW
Director NameChris Edridge
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 June 2008)
RoleTeacher
Correspondence Address4 Amwell Court
Hoddesdon
Hertfordshire
EN11 8UN
Director NameSteven Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 July 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Amwell Court Amwell Street
Hoddesdon
Herts
EN11 8UN
Director NameRoger Couling
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(24 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Unit 1, Temple House Estate
West Road
Harlow
Essex
CM20 2DU
Director NameLara Caroline Couling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(24 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 October 2017)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Unit 1, Temple House Estate
West Road
Harlow
Essex
CM20 2DU
Director NamePaul John Boulton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(26 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 May 2016)
RoleDomicilary Carer
Country of ResidenceEngland
Correspondence Address6 Unit 1, Temple House Estate
West Road
Harlow
Essex
CM20 2DU
Director NameEmmeline Whitaker
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Unit 1, Temple House Estate
West Road
Harlow
Essex
CM20 2DU
Director NameMs Shirley Scott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Unit 1, Temple House Estate
West Road
Harlow
Essex
CM20 2DU

Location

Registered Address80 High Street C/O Parry Property Management
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

-OTHER
51.11%
-
2 at £1Emmeline Kate Whitaker
4.44%
Ordinary
2 at £1G & C D Chapman Unlimited Co.
4.44%
Ordinary
1 at £1Anthony Hine
2.22%
Ordinary
1 at £1Bradley James Newman
2.22%
Ordinary
1 at £1Brian Alfred Lawrence & Sandra Ann Lawrence
2.22%
Ordinary
1 at £1Christine Ann Hursey & Derek Francis Hursey
2.22%
Ordinary
1 at £1Dumindini Goonetilleka
2.22%
Ordinary
1 at £1Edward William Jones & Frances Helen Jones
2.22%
Ordinary
1 at £1Jacques Mario Lorenzo Dantier & Jean Dantier
2.22%
Ordinary
1 at £1Joan Marie Rowe & Peter Patrick Rowe
2.22%
Ordinary
1 at £1John Mazurka
2.22%
Ordinary
1 at £1Malcolm Lee
2.22%
Ordinary
1 at £1Michael Robert Warner
2.22%
Ordinary
1 at £1Nicholas David Connell
2.22%
Ordinary
1 at £1Paul Jeremy Ash
2.22%
Ordinary
1 at £1Pauline Anne Hurst
2.22%
Ordinary
1 at £1Rocco Tona & Maria Tona
2.22%
Ordinary
1 at £1Sean Littleworth
2.22%
Ordinary
1 at £1Steven Andrew Wallduck
2.22%
Ordinary
1 at £1Verona Elizabeth Ann Moore
2.22%
Ordinary

Financials

Year2014
Net Worth£45

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

18 May 2020Confirmation statement made on 17 May 2020 with updates (7 pages)
6 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 17 May 2018 with updates (7 pages)
19 March 2018Termination of appointment of Rocco Tona as a director on 6 June 2017 (1 page)
19 March 2018Termination of appointment of Veronica Elizabeth Ann Moore as a director on 6 June 2017 (1 page)
19 March 2018Termination of appointment of Shirley Scott as a director on 17 August 2017 (1 page)
23 October 2017Termination of appointment of Lara Caroline Couling as a director on 10 October 2017 (1 page)
23 October 2017Termination of appointment of Lara Caroline Couling as a director on 10 October 2017 (1 page)
6 September 2017Termination of appointment of Roger Couling as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Roger Couling as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Roger Couling as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Roger Couling as a director on 6 September 2017 (1 page)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (9 pages)
29 March 2017Appointment of Ms Shirley Scott as a director on 24 May 2016 (2 pages)
29 March 2017Appointment of Ms Shirley Scott as a director on 24 May 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Termination of appointment of Paul John Boulton as a director on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Paul John Boulton as a director on 23 May 2016 (1 page)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 45
(12 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 45
(12 pages)
24 June 2015Termination of appointment of Emmeline Whitaker as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Emmeline Whitaker as a director on 23 June 2015 (1 page)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 45
(12 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 45
(12 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 45
(12 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 45
(12 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
27 August 2013Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
20 May 2013Director's details changed for Emmeline Clarke on 4 May 2013 (2 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (12 pages)
20 May 2013Director's details changed for Emmeline Clarke on 4 May 2013 (2 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (12 pages)
20 May 2013Director's details changed for Emmeline Clarke on 4 May 2013 (2 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (12 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (12 pages)
14 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
19 July 2011Termination of appointment of Steven Clark as a director (1 page)
19 July 2011Termination of appointment of Steven Clark as a director (1 page)
13 July 2011Appointment of Emmeline Clarke as a director (3 pages)
13 July 2011Appointment of Emmeline Clarke as a director (3 pages)
5 July 2011Termination of appointment of Bernard Fowler as a director (1 page)
5 July 2011Termination of appointment of Bernard Fowler as a director (1 page)
24 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
15 July 2010Appointment of Paul John Boulton as a director (3 pages)
15 July 2010Appointment of Paul John Boulton as a director (3 pages)
9 July 2010Director's details changed for Lara Caroline Couling on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Michael Robert Warner on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Pauline Hurst on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Pauline Hurst on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Roger Couling on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Michael Robert Warner on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Michael Robert Warner on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Roger Couling on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Lara Caroline Couling on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Pauline Hurst on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Roger Couling on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Lara Caroline Couling on 9 July 2010 (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (6 pages)
8 July 2010Full accounts made up to 31 December 2009 (6 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (27 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (27 pages)
18 May 2010Director's details changed for Steven Clark on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Bernard Mark Fowler on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Roger Couling on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Steven Clark on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Lara Caroline Couling on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Lara Caroline Couling on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Veronica Elizabeth Ann Moore on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Pauline Hurst on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Pauline Hurst on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Roger Couling on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Michael Robert Warner on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Bernard Mark Fowler on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Veronica Elizabeth Ann Moore on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Michael Robert Warner on 17 May 2010 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (6 pages)
23 June 2009Full accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 17/05/09; full list of members (24 pages)
20 May 2009Return made up to 17/05/09; full list of members (24 pages)
8 July 2008Director appointed steven clark (2 pages)
8 July 2008Director appointed lara caroline couling (2 pages)
8 July 2008Director appointed roger couling (2 pages)
8 July 2008Director appointed roger couling (2 pages)
8 July 2008Director appointed steven clark (2 pages)
8 July 2008Director appointed lara caroline couling (2 pages)
1 July 2008Appointment terminated director chris edridge (1 page)
1 July 2008Appointment terminated director chris edridge (1 page)
20 June 2008Full accounts made up to 31 December 2007 (6 pages)
20 June 2008Full accounts made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 17/05/08; full list of members (30 pages)
19 May 2008Return made up to 17/05/08; full list of members (30 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
2 July 2007Return made up to 17/05/07; full list of members (11 pages)
2 July 2007Return made up to 17/05/07; full list of members (11 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
25 May 2007Full accounts made up to 31 December 2006 (6 pages)
25 May 2007Full accounts made up to 31 December 2006 (6 pages)
13 June 2006Return made up to 17/05/06; change of members (9 pages)
13 June 2006Return made up to 17/05/06; change of members (9 pages)
12 May 2006Full accounts made up to 31 December 2005 (6 pages)
12 May 2006Full accounts made up to 31 December 2005 (6 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
22 June 2005Full accounts made up to 31 December 2004 (6 pages)
22 June 2005Full accounts made up to 31 December 2004 (6 pages)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 17/05/05; full list of members (11 pages)
2 June 2005Return made up to 17/05/05; full list of members (11 pages)
2 June 2005Director resigned (1 page)
25 June 2004Return made up to 29/05/04; change of members (10 pages)
25 June 2004Full accounts made up to 31 December 2003 (6 pages)
25 June 2004Return made up to 29/05/04; change of members (10 pages)
25 June 2004Full accounts made up to 31 December 2003 (6 pages)
24 June 2003Return made up to 29/05/03; change of members (10 pages)
24 June 2003Return made up to 29/05/03; change of members (10 pages)
10 May 2003Full accounts made up to 31 December 2002 (6 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Full accounts made up to 31 December 2002 (6 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(11 pages)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(11 pages)
28 May 2002Full accounts made up to 31 December 2001 (6 pages)
28 May 2002Full accounts made up to 31 December 2001 (6 pages)
14 June 2001Return made up to 29/05/01; change of members (7 pages)
14 June 2001Return made up to 29/05/01; change of members (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
14 June 2000Return made up to 29/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000Return made up to 29/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Full accounts made up to 31 December 1999 (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (6 pages)
8 July 1999Return made up to 29/05/99; full list of members (6 pages)
8 July 1999Return made up to 29/05/99; full list of members (6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
18 May 1999Full accounts made up to 31 December 1998 (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (6 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
2 June 1998Return made up to 29/05/98; full list of members (6 pages)
2 June 1998Return made up to 29/05/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1997Return made up to 29/05/97; full list of members (6 pages)
9 June 1997Return made up to 29/05/97; full list of members (6 pages)
9 May 1997Full accounts made up to 31 December 1996 (5 pages)
9 May 1997Director resigned (1 page)
9 May 1997Full accounts made up to 31 December 1996 (5 pages)
9 May 1997Director resigned (1 page)
7 June 1996Return made up to 29/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(8 pages)
7 June 1996Return made up to 29/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(8 pages)
14 April 1996New director appointed (1 page)
14 April 1996New director appointed (1 page)
13 April 1996Full accounts made up to 31 December 1995 (6 pages)
13 April 1996Director resigned (2 pages)
13 April 1996Full accounts made up to 31 December 1995 (6 pages)
13 April 1996Director resigned (2 pages)
7 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 May 1995Full accounts made up to 31 December 1994 (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (6 pages)
22 September 1983Company name changed\certificate issued on 22/09/83 (2 pages)
22 September 1983Company name changed\certificate issued on 22/09/83 (2 pages)
22 July 1983Incorporation (15 pages)
22 July 1983Incorporation (15 pages)