Company NameAbbotts Heath Management Co. Limited
DirectorsLouise Stevens and Carringtons Rml
Company StatusActive
Company Number01989724
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Louise Stevens
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(37 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameCarringtons Rml (Corporation)
StatusCurrent
Appointed01 January 2024(37 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Secretary NameCarringtons Secretarial Services (Corporation)
StatusCurrent
Appointed01 January 2024(37 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Director NameMiss Avice Patricia Wade
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleSolicitor
Correspondence Address68 Rivermeads
Stanstead Abbotts
Ware
Herts
SG12 8EF
Director NameMr Roger Bass
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleSchool Master
Correspondence Address60 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Director NameMr Stephen Richard Tolhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1993)
RoleBank Official
Correspondence Address1 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EE
Director NameJacqueline Margaret Shinn
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 1992)
RoleWholesaler
Correspondence Address75 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Director NameMrs Jennifer Ann Pepper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleAdmin Assistant
Correspondence Address70 Rivermeads
Stanstead Abbotts
Ware
Herts
AG12 8EF
Director NameVanessa Ann Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 1992)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address57b London Road
Stanstead Abbotts
Herts
SG12 8HQ
Director NameMs Suzanne Lynne Gillingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleSales Executive
Correspondence Address61 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Director NameMrs Pamela Lyons
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1995)
RoleLaboratory Assistant
Correspondence Address64 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Secretary NameMrs Pamela Lyons
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 1992)
RoleCompany Director
Correspondence Address64 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Director NameMr Steven Barker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 1995)
RolePurchasing Manager
Correspondence Address79 River Meads
Stanstead Abbotts
Wave
Herts
SG12 8EF
Secretary NameMr Steven Barker
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RolePurchasing Manager
Correspondence Address79 River Meads
Stanstead Abbotts
Wave
Herts
SG12 8EF
Director NameRaymond Allan Oakley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(7 years, 3 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 December 2023)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameBarry James Culver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1995)
RoleElectronic Design En
Correspondence Address84 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Secretary NameBarry James Culver
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1995)
RoleElectronic Design En
Correspondence Address84 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Director NameDouglas Sydney Miller
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1997)
RoleRetired
Correspondence AddressGreen End Bradfield Common
North Walsham
Norfolk
NR28 0QR
Director NameKathleen Rose Brimblecombe
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1997)
RoleHousewife
Correspondence Address13 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EE
Director NameBarry James Culver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2001)
RoleSenior Development Officer
Correspondence Address84 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Secretary NameRaymond Allan Oakley
NationalityBritish
StatusResigned
Appointed05 June 1995(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 June 1997)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EE
Director NameAnthony Andre Alfred Fallart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2000)
RoleSalesman
Correspondence Address17 River Meads
Stanstead Abbotts
Hertfordshire
SG12 8EE
Director NameMartin John Dilley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 December 2023)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameAnthony Andre Alfred Fallart
NationalityBritish
StatusResigned
Appointed09 June 1997(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2000)
RoleSalesman
Correspondence Address17 River Meads
Stanstead Abbotts
Hertfordshire
SG12 8EE
Director NameIan David Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2001)
RoleTeacher
Correspondence Address24 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EE
Secretary NameBarry James Culver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2001)
RoleSoftware Engineer
Correspondence Address84 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Director NameMichael Rome
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 March 2007)
RoleButcher
Correspondence Address37 River Meads
Stanstead Abbotts
Hertfordshire
SG12 8EE
Director NameStuart Andrew Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 2000(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2005)
RoleStock Broking
Correspondence Address75 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EF
Secretary NameMartin John Dilley
NationalityBritish
StatusResigned
Appointed31 January 2001(14 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameJohn Peter Milton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Keepers Cottage Off Amwell Lane
Stanstead Abbotts
Ware
Herts
SG12 8DR
Director NameDerek Francis Hursey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2004)
RoleSelf Employed
Correspondence Address1 Woodside
Hertford Heath
Hertford
SG13 7PS
Director NameSara Kay Carter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2005)
RolePersonal Assistant
Correspondence Address42 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EE
Director NameCharlotte Eloise Sherlock
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2007)
RoleTrainee Accountant
Correspondence Address34 Rivermeads
Stanstead Abbotts
Herts
SG12 8EE
Director NameMark Slater
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(23 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2023)
RoleLocal Authority Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Director NameMiss Claire Louise Lawlor
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(31 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCarringtons Rml The Lodge
Stadium Way
Harlow
Essex
CM19 5FP

Location

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

Shareholders

-OTHER
74.39%
-
10 at £1Bond & Flamborough LTD
1.28%
Ordinary
10 at £1Brison
1.28%
Ordinary
10 at £1County Lettings
1.28%
Ordinary
10 at £1Curtis
1.28%
Ordinary
10 at £1D. Hursey
1.28%
Ordinary
10 at £1E. Wells
1.28%
Ordinary
10 at £1Francis
1.28%
Ordinary
10 at £1J. Anderson
1.28%
Ordinary
10 at £1J. Smith
1.28%
Ordinary
10 at £1M. Dilley
1.28%
Ordinary
10 at £1M. Morris
1.28%
Ordinary
10 at £1Miles
1.28%
Ordinary
10 at £1Murphy
1.28%
Ordinary
10 at £1O'gorman
1.28%
Ordinary
10 at £1P. Deluca
1.28%
Ordinary
10 at £1Pennington
1.28%
Ordinary
10 at £1Quinn
1.28%
Ordinary
10 at £1S. Pearson
1.28%
Ordinary
10 at £1Shaw
1.28%
Ordinary
10 at £1York Ping Lee
1.28%
Ordinary

Accounts

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

4 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (10 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 September 2018Confirmation statement made on 12 September 2018 with updates (10 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
29 November 2017Appointment of Miss Claire Louise Lawlor as a director on 21 November 2017 (2 pages)
29 November 2017Appointment of Miss Claire Louise Lawlor as a director on 21 November 2017 (2 pages)
13 September 2017Confirmation statement made on 12 September 2017 with updates (12 pages)
13 September 2017Confirmation statement made on 12 September 2017 with updates (12 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 98 Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 98 Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page)
5 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 781
(10 pages)
5 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 781
(10 pages)
30 April 2015Director's details changed for Martin John Dilley on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mark Slater on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mark Slater on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Martin John Dilley on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Raymond Allan Oakley on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Raymond Allan Oakley on 30 April 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 781
(10 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 781
(10 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 781
(10 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 781
(10 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (10 pages)
3 January 2013Termination of appointment of William Wallace as a director (1 page)
3 January 2013Termination of appointment of William Wallace as a director (1 page)
27 November 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 27 November 2012 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (11 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (11 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (11 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 February 2010Director's details changed for Raymond Allan Oakley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Wallace on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Slater on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Wallace on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Martin John Dilley on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Martin John Dilley on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mark Slater on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Martin John Dilley on 1 February 2010 (1 page)
1 February 2010Director's details changed for Martin John Dilley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Raymond Allan Oakley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Raymond Allan Oakley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William Wallace on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Martin John Dilley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mark Slater on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Martin John Dilley on 1 February 2010 (1 page)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (22 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (22 pages)
8 October 2009Appointment of Mark Slater as a director (2 pages)
8 October 2009Appointment of Mark Slater as a director (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (9 pages)
13 July 2009Full accounts made up to 31 December 2008 (9 pages)
14 April 2009Return made up to 31/12/08; change of members (8 pages)
14 April 2009Return made up to 31/12/08; change of members (8 pages)
16 June 2008Registered office changed on 16/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page)
16 June 2008Registered office changed on 16/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
22 December 2007Return made up to 10/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 December 2007Return made up to 10/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 July 2007Full accounts made up to 31 December 2006 (10 pages)
17 July 2007Full accounts made up to 31 December 2006 (10 pages)
23 April 2007Return made up to 10/12/06; full list of members (18 pages)
23 April 2007Return made up to 10/12/06; full list of members (18 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
24 January 2007Registered office changed on 24/01/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
31 August 2006Full accounts made up to 31 December 2005 (11 pages)
28 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
23 February 2005Full accounts made up to 31 December 2004 (9 pages)
23 February 2005Full accounts made up to 31 December 2004 (9 pages)
18 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(13 pages)
18 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(13 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
6 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 January 2004Return made up to 10/12/03; full list of members (13 pages)
6 January 2004Return made up to 10/12/03; full list of members (13 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
16 January 2003Return made up to 21/12/02; full list of members (13 pages)
16 January 2003Return made up to 21/12/02; full list of members (13 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 January 2002Return made up to 21/12/01; full list of members (12 pages)
11 January 2002Return made up to 21/12/01; full list of members (12 pages)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
11 July 2001Registered office changed on 11/07/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned;director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned;director resigned (1 page)
23 January 2001Return made up to 31/12/00; full list of members (10 pages)
23 January 2001Return made up to 31/12/00; full list of members (10 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
20 September 2000Secretary resigned;director resigned (1 page)
20 September 2000Secretary resigned;director resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
13 July 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 2000Full accounts made up to 31 December 1999 (8 pages)
30 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 August 1999Full accounts made up to 31 December 1998 (8 pages)
8 August 1999Full accounts made up to 31 December 1998 (8 pages)
24 April 1999Registered office changed on 24/04/99 from: 1-3 evron place hertford SG14 1PA (1 page)
24 April 1999Registered office changed on 24/04/99 from: 1-3 evron place hertford SG14 1PA (1 page)
9 March 1999Registered office changed on 09/03/99 from: garders ardeley stevenage herts SG2 7AR (1 page)
9 March 1999Registered office changed on 09/03/99 from: garders ardeley stevenage herts SG2 7AR (1 page)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
14 August 1998Full accounts made up to 31 December 1997 (8 pages)
14 August 1998Full accounts made up to 31 December 1997 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members (9 pages)
26 January 1998Return made up to 31/12/97; full list of members (9 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (8 pages)
26 September 1997Full accounts made up to 31 December 1996 (8 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 March 1996Return made up to 31/12/95; no change of members (4 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (8 pages)
27 June 1995Full accounts made up to 31 December 1994 (8 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Secretary resigned;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Secretary resigned;new director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
14 February 1986Certificate of incorporation (1 page)
14 February 1986Certificate of incorporation (1 page)