Company NameWarwick Court (Aveley) Management Company Limited
DirectorGlynn Paul Houston
Company StatusActive
Company Number01846812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 1984(39 years, 8 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 NameMr Glynn Paul Houston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(23 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Residential Queensgate Centre, Orsett Road
Grays
RM17 5DF
Secretary NameGriffin Residential Block Management Limited (Corporation)
StatusCurrent
Appointed01 October 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressQueensgate Centre Orsett Road
Grays
RM17 5DF
Director NameMr Graham Nicholls
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleCivil Engineer
Correspondence Address24 Franklins
Aveley
South Ockendon
Essex
RM15 4QS
Director NameMr Philip David Lowe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 August 1992)
RoleInd Engineer
Correspondence Address16 Meresmans
Teviot Avenue
Aneley
Essex
Director NameMr David Mark Kemp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1993)
RoleWarehouse Manager
Correspondence Address12 Pinfolds
Aveley
South Ockendon
Essex
RM15 4QA
Director NameMiss Barbara Chapman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 December 2001)
RoleBank Clerk
Correspondence Address168 Main Road
Hawkwell
Hockley
Essex
SS5 4EN
Secretary NameMiss Barbara Chapman
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address168 Main Road
Hawkwell
Hockley
Essex
SS5 4EN
Director NameElizabeth Gilbank
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 1996)
RoleHousewife
Correspondence Address3 Meresmans
Teviot Avenue
Aveley
Essex
RM15 4QL
Director NameJames Whitton Hall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1996)
RoleSenior Security Consultant
Correspondence Address8 Waymans Teviot Avenue
South Ockendon
Essex
RM15 4QH
Director NameVenessa Joeann Hollette
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 June 1996)
RoleCivil Servant
Correspondence Address20 The Pinfolds
Teviot Avenue
Aveley
Essex
RM15 4QA
Director NameDavid Patrick Hale
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1996)
RolePostman
Correspondence Address9 Franklins Teviot Avenue
Aveley
South Ockendon
Essex
RM15 4QS
Director NameSusan June Nugent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1999)
RoleBuyer
Correspondence Address14 Haywards Court
Teviot Avenue
Aveley
Essex
RM15 4QP
Director NamePeter Stallibrass
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 1999)
RoleAdmin/Clerical
Correspondence Address22 Haywards
Teviot Avenue
Aveley
Essex
RM15 4QP
Director NamePatrica D'Arcy Byrne
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2003)
RoleRetired
Correspondence AddressHaywards Flat 19
Teviot Avenue Aveley
South Ockendon
Essex
RM15 4QP
Director NameDenise Chamberlain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2002)
RoleTravel Agent
Correspondence Address21 Pinfolds
Teviot Avenue, Aveley
South Ockendon
Essex
RM15 4QA
Director NameRobin Hunte
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 January 2008)
RoleTest Team Manager
Correspondence Address10 Franklyns
Teviot Avenue, Aveley
South Ockendon
Essex
RM15 4QS
Director NameMr Stephen James Durkin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(16 years, 2 months after company formation)
Appointment Duration14 years (resigned 28 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameJosephine Shaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2003)
RoleSchool Adminstration Assistant
Correspondence Address21 Haywards
Teviot Avenue
Aveley
Essex
RM15 4QP
Secretary NameVeronica Ann Smalley
NationalityBritish
StatusResigned
Appointed03 December 2001(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2006)
RoleAdministrator
Correspondence Address16 Franklins
Teviot Avenue Aveley
South Ockendon
Essex
RM15 4QS
Director NameVivian Elizabeth King
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2004)
RoleHr Adviser
Correspondence Address10 Pinfolds
Teviot Avenue
Aveley
Essex
RM15 4QA
Director NameFrederick Whymark Page
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 2007)
RoleRetired
Correspondence Address18 Waymans
Teviot Avenue
Aveley
Essex
RM15 4QH
Director NameDaniela Victoria Lucia Clarke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2006)
RoleCivil Servant
Correspondence Address13 Franklyns
Aveley
Essex
RM15 4QS
Secretary NameRobin Hunte
NationalityBritish
StatusResigned
Appointed23 August 2006(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2008)
RoleRetired
Correspondence Address10 Franklyns
Teviot Avenue, Aveley
South Ockendon
Essex
RM15 4QS
Director NameMs Lorraine Parry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2013)
RoleClerical Ast
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMs Julie Fletcher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameMs Patricia Darcy Byrne
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(22 years, 7 months after company formation)
Appointment Duration9 years (resigned 13 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameCher Standing
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2009)
RoleLegal Pa
Country of ResidenceUnited Kingdom
Correspondence Address17 Meresmans Teviot Avenue
Aveley
Essex
RM15 4QL
Director NameDr Santha Sreedharan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameDavid John Robert McCoy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameMr Chris Lawrence
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2015)
RoleForklift Truck Driver
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Scott Anthony Sinfield
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(31 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 February 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr George Tibbs
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2017(32 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2022)
RoleBus Driver
Country of ResidenceEngland
Correspondence AddressGriffin Residential Queensgate Centre, Orsett Road
Grays
RM17 5DF
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2008(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed14 January 2011(26 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2016)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(31 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2017)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressGriffin Residential
Queensgate Centre, Orsett Road
Grays
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
22 December 2022Termination of appointment of George Tibbs as a director on 20 December 2022 (1 page)
11 January 2022Secretary's details changed for Griffin Residential on 31 December 2021 (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 October 2020Appointment of Griffin Residential as a secretary on 1 October 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Griffin Residential Queensgate Centre, Orsett Road Grays RM17 5DF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Griffin Residential Queensgate Centre, Orsett Road Grays RM17 5DF on 28 April 2017 (1 page)
19 April 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 12 April 2017 (1 page)
19 April 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 12 April 2017 (1 page)
7 April 2017Appointment of Mr George Tibbs as a director on 1 February 2017 (2 pages)
7 April 2017Appointment of Mr George Tibbs as a director on 1 February 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 August 2016Termination of appointment of Patricia Darcy Byrne as a director on 13 May 2016 (1 page)
26 August 2016Termination of appointment of Patricia Darcy Byrne as a director on 13 May 2016 (1 page)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
3 March 2016Termination of appointment of Scott Anthony Sinfield as a director on 19 February 2016 (1 page)
3 March 2016Termination of appointment of Scott Anthony Sinfield as a director on 19 February 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 no member list (3 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (3 pages)
4 December 2015Appointment of Mr Scott Anthony Sinfield as a director on 12 November 2015 (2 pages)
4 December 2015Appointment of Mr Scott Anthony Sinfield as a director on 12 November 2015 (2 pages)
4 December 2015Termination of appointment of Stephen James Durkin as a director on 28 November 2014 (1 page)
4 December 2015Termination of appointment of Chris Lawrence as a director on 2 December 2015 (1 page)
4 December 2015Termination of appointment of Stephen James Durkin as a director on 28 November 2014 (1 page)
4 December 2015Termination of appointment of Chris Lawrence as a director on 2 December 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
22 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2013Termination of appointment of Malcolm Waite as a director (1 page)
2 January 2013Termination of appointment of Malcolm Waite as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
2 January 2013Termination of appointment of Lorraine Parry as a director (1 page)
2 January 2013Termination of appointment of Lorraine Parry as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Appointment of Mr Chris Lawrence as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
5 January 2012Appointment of Mr Chris Lawrence as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
15 December 2011Secretary's details changed for United Company Secretaries on 25 November 2011 (2 pages)
15 December 2011Secretary's details changed for United Company Secretaries on 25 November 2011 (2 pages)
23 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 23 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page)
31 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
31 January 2011Termination of appointment of David Mccoy as a director (1 page)
31 January 2011Termination of appointment of David Mccoy as a director (1 page)
31 January 2011Termination of appointment of Santha Sreedharan as a director (1 page)
31 January 2011Termination of appointment of Santha Sreedharan as a director (1 page)
31 January 2011Termination of appointment of Julie Fletcher as a director (1 page)
31 January 2011Termination of appointment of Julie Fletcher as a director (1 page)
17 January 2011Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 17 January 2011 (1 page)
17 January 2011Director's details changed for Dr Santha Sreedharan on 14 January 2011 (2 pages)
17 January 2011Director's details changed for Dr Santha Sreedharan on 14 January 2011 (2 pages)
17 January 2011Appointment of United Company Secretaries as a secretary (2 pages)
17 January 2011Director's details changed for David John Robert Mccoy on 14 January 2011 (2 pages)
17 January 2011Appointment of United Company Secretaries as a secretary (2 pages)
17 January 2011Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 17 January 2011 (1 page)
17 January 2011Director's details changed for David John Robert Mccoy on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Ms Lorraine Parry on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Glynn Paul Houston on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Glynn Paul Houston on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Stephen James Durkin on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Ms Patricia Darcy Byrne on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Ms Lorraine Parry on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Ms Malcolm Waite on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Ms Julie Fletcher on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Ms Julie Fletcher on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Ms Malcolm Waite on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Ms Patricia Darcy Byrne on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Stephen James Durkin on 14 January 2011 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
20 October 2010Registered office address changed from 62 High Street Aveley South Ockendon Essex RM15 4BX United Kingdom on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from 62 High Street Aveley South Ockendon Essex RM15 4BX United Kingdom on 20 October 2010 (2 pages)
29 June 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 29 June 2010 (1 page)
29 June 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
29 June 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
5 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Termination of appointment of Cher Standing as a director (1 page)
14 January 2010Termination of appointment of Cher Standing as a director (1 page)
11 January 2010Director's details changed for Stephen James Durkin on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Julie Fletcher on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lorraine Parry on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Patricia Darcy Byrne on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Patricia Darcy Byrne on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Julie Fletcher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Malcolm Waite on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Glynn Paul Houston on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (7 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (7 pages)
11 January 2010Director's details changed for Malcolm Waite on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Glynn Paul Houston on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Lorraine Parry on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Stephen James Durkin on 11 January 2010 (2 pages)
30 June 2009Director appointed santha sreedharan (2 pages)
30 June 2009Director appointed santha sreedharan (2 pages)
24 June 2009Director appointed david john robert mccoy (1 page)
24 June 2009Director appointed david john robert mccoy (1 page)
4 March 2009Full accounts made up to 31 March 2008 (12 pages)
4 March 2009Full accounts made up to 31 March 2008 (12 pages)
8 January 2009Secretary's change of particulars / hertford company secretaries LIMITED / 08/01/2009 (1 page)
8 January 2009Annual return made up to 31/12/08 (4 pages)
8 January 2009Registered office changed on 08/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Registered office changed on 08/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 31/12/08 (4 pages)
8 January 2009Secretary's change of particulars / hertford company secretaries LIMITED / 08/01/2009 (1 page)
27 October 2008Director appointed cher standing (2 pages)
27 October 2008Director appointed cher standing (2 pages)
28 May 2008Director appointed mr glynn paul houston (1 page)
28 May 2008Director appointed mr glynn paul houston (1 page)
27 May 2008Appointment terminated secretary robin hunte (1 page)
27 May 2008Appointment terminated director robin hunte (1 page)
27 May 2008Appointment terminated secretary robin hunte (1 page)
27 May 2008Appointment terminated director robin hunte (1 page)
2 April 2008Secretary appointed hertford company secretaries LIMITED (2 pages)
2 April 2008Secretary appointed hertford company secretaries LIMITED (2 pages)
25 January 2008Annual return made up to 31/12/07 (6 pages)
25 January 2008Annual return made up to 31/12/07 (6 pages)
17 December 2007Full accounts made up to 31 March 2007 (11 pages)
17 December 2007Full accounts made up to 31 March 2007 (11 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
27 February 2007Full accounts made up to 31 March 2006 (12 pages)
27 February 2007Full accounts made up to 31 March 2006 (12 pages)
21 February 2007Annual return made up to 31/12/06 (5 pages)
21 February 2007Annual return made up to 31/12/06 (5 pages)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Annual return made up to 31/12/05 (5 pages)
3 February 2006Annual return made up to 31/12/05 (5 pages)
3 February 2006Secretary resigned (1 page)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
13 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
(5 pages)
13 January 2005Annual return made up to 31/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
(5 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
4 March 2004Annual return made up to 31/12/03 (6 pages)
4 March 2004Annual return made up to 31/12/03 (6 pages)
28 January 2004Full accounts made up to 31 March 2003 (10 pages)
28 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
13 January 2003Annual return made up to 31/12/02 (6 pages)
13 January 2003Annual return made up to 31/12/02 (6 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
11 March 2002Full accounts made up to 31 March 2001 (9 pages)
11 March 2002Full accounts made up to 31 March 2001 (9 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
14 February 2001Annual return made up to 31/12/00 (5 pages)
14 February 2001Annual return made up to 31/12/00 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
6 January 2000Annual return made up to 31/12/99 (4 pages)
6 January 2000Annual return made up to 31/12/99 (4 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: gardners ardeley stevenage herts SG2 mar (1 page)
11 March 1999Registered office changed on 11/03/99 from: gardners ardeley stevenage herts SG2 mar (1 page)
26 January 1999Annual return made up to 31/12/98 (6 pages)
26 January 1999Annual return made up to 31/12/98 (6 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
25 November 1998Full accounts made up to 31 March 1998 (8 pages)
25 November 1998Full accounts made up to 31 March 1998 (8 pages)
4 February 1998Annual return made up to 31/12/97 (6 pages)
4 February 1998Annual return made up to 31/12/97 (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (8 pages)
27 August 1997Full accounts made up to 31 March 1997 (8 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 January 1997Annual return made up to 31/12/96 (4 pages)
26 January 1997Annual return made up to 31/12/96 (4 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
5 March 1996Annual return made up to 31/12/95 (6 pages)
5 March 1996Annual return made up to 31/12/95 (6 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
7 September 1984Incorporation (28 pages)
7 September 1984Incorporation (28 pages)