Company NameWickhams Wharf Management Limited
Company StatusActive
Company Number01972197
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 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 NameKaren Patricia McDermott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(21 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameSharon Tracey Ashley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSnr Director Of Production
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameMs Jane Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMichael Arthur Eason
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 24 August 2020)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameJulie Anne Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 24 March 1993)
RoleReinsurance Broker
Correspondence Address27 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Director NameAndrew Barrington Lovett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration4 days (resigned 27 April 1992)
RoleChartered Accountant
Correspondence Address50 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Director NameIrene Catherine Judkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration4 days (resigned 27 April 1992)
RoleStudent
Correspondence Address51 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Secretary NameAndrew Barrington Lovett
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 4 months after company formation)
Appointment Duration4 days (resigned 27 April 1992)
RoleCompany Director
Correspondence Address50 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Director NamePaul Anthony Judkins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleSolicitor
Correspondence Address51 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Director NameMr Richard John Dickinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 1994)
RoleCommercial Manager
Correspondence AddressFlat No 32 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Secretary NamePaul Anthony Judkins
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1993)
RoleSolicitor
Correspondence Address51 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Director NameTessa Barr
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(7 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 January 2008)
RoleShop Assistant
Correspondence Address30 Wickhams Wharf
Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameJane Susan James
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 1998)
RoleDesigner Antique Dealer
Correspondence Address40 Wickhams Wharf
Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameVanessa Vivienne Lawrence
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RolePublishing
Correspondence Address6 Wickhams Wharf
Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameBruno David Catwright
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 January 1999)
RoleTechnician
Correspondence AddressFlat One Wickhams Wharf
Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameErnest Whetstone
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2002)
RoleRetired
Correspondence Address45 Wickhams Wharf
Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameJohn Cawthorne
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(12 years after company formation)
Appointment Duration11 years, 8 months (resigned 03 September 2009)
RoleRetired
Correspondence Address61 Wickhams Wharf
Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameEric Stuart Longley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(12 years after company formation)
Appointment Duration12 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address346 Stanstead Road
Hoddesdon
Hertfordshire
EN11 0RZ
Director NameAnnette Veronica Muzzlewhite
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1999)
RoleReceptionist
Correspondence Address28 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Secretary NameJohn Cawthorne
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration9 years, 8 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address61 Wickhams Wharf
Viaduct Road
Ware
Hertfordshire
SG12 9PT
Director NameCatherine Amanda Coar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2005)
RoleAccountant
Correspondence AddressHeathview House Royston Road
Litlington
Royston
Hertfordshire
SG8 0RJ
Director NameDavid Millar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(19 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 January 2006)
RoleConstruction
Correspondence Address39 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Director NameMr John Joseph Tutty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 May 2007)
RoleQuantity Surveying
Country of ResidenceEngland
Correspondence Address26 Hoe Lane
Ware
Hertfordshire
SG12 9NU
Director NameLangley Britchford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2008)
RoleIT Manager
Correspondence Address14 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Director NameChris Batts
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2009)
RoleBanker
Correspondence Address24 Wickhams Wharf
Ware
Hertfordshire
SG12 9PT
Director NameMelanie Lax
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 98 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Secretary NamePyramid Property Management (Corporation)
StatusResigned
Appointed25 March 1994(8 years, 3 months after company formation)
Appointment Duration-1 years, 2 months (resigned 01 June 1993)
Correspondence Address17 Bull Plain
Hertford
SG14 1DX
Secretary NamePyramid Property Management (Corporation)
StatusResigned
Appointed25 March 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1997)
Correspondence Address17 Bull Plain
Hertford
SG14 1DX
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2000)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
65.57%
-
2 at £1Manning
3.28%
Ordinary
1 at £1Cartwright
1.64%
Ordinary
1 at £1Coleman
1.64%
Ordinary
1 at £1Dickerson
1.64%
Ordinary
1 at £1Hewett
1.64%
Ordinary
1 at £1J.w. Thirwell
1.64%
Ordinary
1 at £1McDonald
1.64%
Ordinary
1 at £1Miss P.a. Beard
1.64%
Ordinary
1 at £1Mr C.f. Babbage
1.64%
Ordinary
1 at £1Mr Cawthorne
1.64%
Ordinary
1 at £1Mr F.c.a. Marchetto
1.64%
Ordinary
1 at £1Mr J. Hentall
1.64%
Ordinary
1 at £1Mr L.g. Richardson
1.64%
Ordinary
1 at £1Mr N. Dass
1.64%
Ordinary
1 at £1Mrs B.a. Smith
1.64%
Ordinary
1 at £1Mrs Doggett
1.64%
Ordinary
1 at £1Mrs Livermore
1.64%
Ordinary
1 at £1Ms G. Drewe
1.64%
Ordinary
1 at £1Ms S. Pollard
1.64%
Ordinary
1 at £1Rapson
1.64%
Ordinary

Financials

Year2014
Turnover£7,500
Net Worth£75,793
Cash£35,222
Current Liabilities£2,129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
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

22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Michael Arthur Eason as a director on 24 August 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (8 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2018Confirmation statement made on 12 September 2018 with updates (8 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 June 2017Appointment of Ms Jane Pickering as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Ms Jane Pickering as a director on 26 June 2017 (2 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 August 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
4 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 61
(10 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 61
(10 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 61
(10 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 61
(10 pages)
30 April 2015Director's details changed for Karen Patricia Mcdermott on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Michael Arthur Eason on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Karen Patricia Mcdermott on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Sharon Tracey Ashley on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Sharon Tracey Ashley on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Michael Arthur Eason on 30 April 2015 (2 pages)
27 April 2015Director's details changed for Michael Arthur Eason on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Michael Arthur Eason on 24 April 2015 (2 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
21 August 2014Appointment of Sharon Tracey Ashley as a director on 10 July 2014 (2 pages)
21 August 2014Appointment of Sharon Tracey Ashley as a director on 10 July 2014 (2 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 61
(9 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 61
(9 pages)
12 August 2013Termination of appointment of Melanie Lax as a director (1 page)
12 August 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
12 August 2013Annual return made up to 23 April 2013 with a full list of shareholders (10 pages)
12 August 2013Termination of appointment of Melanie Lax as a director (1 page)
17 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 November 2012Director's details changed for Melanie Lax on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Melanie Lax on 28 November 2012 (2 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 May 2012Register inspection address has been changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (11 pages)
8 May 2012Secretary's details changed for Carringtons Secretarial Services Limited on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Carringtons Secretarial Services Limited on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Carringtons Secretarial Services Limited on 8 May 2012 (2 pages)
8 May 2012Register inspection address has been changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE (1 page)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (11 pages)
16 April 2012Registered office address changed from Unit 11 Greenway Business Park Harlow Business Centre Harlow Essex CM19 5QE on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Unit 11 Greenway Business Park Harlow Business Centre Harlow Essex CM19 5QE on 16 April 2012 (1 page)
8 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (11 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (11 pages)
20 May 2010Full accounts made up to 31 December 2009 (8 pages)
20 May 2010Full accounts made up to 31 December 2009 (8 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (31 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (31 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register inspection address has been changed (1 page)
18 February 2010Appointment of Melanie Lax as a director (3 pages)
18 February 2010Appointment of Melanie Lax as a director (3 pages)
1 February 2010Director's details changed for Michael Arthur Eason on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Arthur Eason on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Karen Patricia Mcdermott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Karen Patricia Mcdermott on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Michael Arthur Eason on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Karen Patricia Mcdermott on 1 February 2010 (2 pages)
12 January 2010Appointment of Carringtons Secretarial Services Limited as a secretary (3 pages)
12 January 2010Appointment of Carringtons Secretarial Services Limited as a secretary (3 pages)
9 December 2009Termination of appointment of Chris Batts as a director (2 pages)
9 December 2009Termination of appointment of Chris Batts as a director (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (9 pages)
2 October 2009Full accounts made up to 31 December 2008 (9 pages)
11 September 2009Appointment terminated director and secretary john cawthorne (1 page)
11 September 2009Appointment terminated director and secretary john cawthorne (1 page)
31 July 2009Return made up to 23/04/09; full list of members (30 pages)
31 July 2009Return made up to 23/04/09; full list of members (30 pages)
9 January 2009Registered office changed on 09/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 January 2009Registered office changed on 09/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 September 2008Return made up to 23/04/08; no change of members (10 pages)
16 September 2008Return made up to 23/04/08; no change of members (10 pages)
3 September 2008Appointment terminated director langley britchford (1 page)
3 September 2008Appointment terminated director langley britchford (1 page)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
21 May 2007Return made up to 23/04/07; full list of members (9 pages)
21 May 2007Return made up to 23/04/07; full list of members (9 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
9 June 2006Full accounts made up to 31 December 2005 (11 pages)
9 June 2006Full accounts made up to 31 December 2005 (11 pages)
12 May 2006Return made up to 23/04/06; full list of members (10 pages)
12 May 2006Return made up to 23/04/06; full list of members (10 pages)
12 July 2005Full accounts made up to 31 December 2004 (9 pages)
12 July 2005Full accounts made up to 31 December 2004 (9 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
1 June 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(11 pages)
1 June 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(11 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
9 June 2004Full accounts made up to 31 December 2003 (9 pages)
9 June 2004Full accounts made up to 31 December 2003 (9 pages)
15 May 2004Return made up to 23/04/04; full list of members (11 pages)
15 May 2004Return made up to 23/04/04; full list of members (11 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 October 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
30 April 2003Return made up to 23/04/03; full list of members (10 pages)
30 April 2003Return made up to 23/04/03; full list of members (10 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
9 May 2002Return made up to 23/04/02; full list of members (11 pages)
9 May 2002Return made up to 23/04/02; full list of members (11 pages)
22 August 2001Full accounts made up to 31 December 2000 (9 pages)
22 August 2001Full accounts made up to 31 December 2000 (9 pages)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
17 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
10 May 2000Return made up to 23/04/00; full list of members (9 pages)
10 May 2000Return made up to 23/04/00; full list of members (9 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
20 September 1999Full accounts made up to 31 December 1998 (8 pages)
20 September 1999Full accounts made up to 31 December 1998 (8 pages)
29 January 1999Director resigned (2 pages)
29 January 1999Director resigned (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
26 January 1999Return made up to 23/04/98; no change of members (6 pages)
26 January 1999Return made up to 23/04/98; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
11 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
11 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
29 July 1997Return made up to 23/04/97; full list of members (8 pages)
29 July 1997Return made up to 23/04/97; full list of members (8 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 6-8 the wash hertford hertfordshire SG14 1PX (1 page)
7 February 1997Registered office changed on 07/02/97 from: 6-8 the wash hertford hertfordshire SG14 1PX (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Return made up to 23/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Return made up to 23/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Registered office changed on 03/04/96 from: pyramid property managment 17 bull plain hertford hertfordshire SG14 1DX (1 page)
3 April 1996Registered office changed on 03/04/96 from: pyramid property managment 17 bull plain hertford hertfordshire SG14 1DX (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 May 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
17 December 1985Certificate of incorporation (1 page)
17 December 1985Certificate of incorporation (1 page)