Company NameForest Square Management Limited
Company StatusActive
Company Number02110629
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month 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

Secretary NameMr Stephen Andrew Rushton
NationalityBritish
StatusCurrent
Appointed28 January 2004(16 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hallingbury Court
Forest Road Walthamstow
London
E17 3EE
Director NameMr Stephen Andrew Rushton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMs Carolyn Anne Heath
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMs Maria Palmer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMs Lisa Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMr Ferhan Khan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleTransport Planner
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameSteven Michael James Fleet
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCivil Servant
Correspondence Address11 Hallingbury Court
644 Forest Road Walthamstow
London
E17 3EE
Director NameIan Rampersad
Date of BirthOctober 1955 (Born 68 years ago)
NationalityTrinadadian
StatusResigned
Appointed08 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleAccountant
Correspondence Address19 Hallingbury Court
644 Forest Road Walthamstow
London
E17 3EE
Director NameElvin James Benjamin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1994)
RoleCar Salesman
Correspondence Address9 Hallingbury Court
Walthamstow
London
E17 3EE
Director NameJohn Allan Yeo
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleAccounts Clerk
Correspondence Address17 Hallingbury Court
644 Forest Road Walthamstow
London
E17 3EE
Secretary NameMona Rampersad
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleCompany Director
Correspondence Address19 Hallingbury Court
644 Forest Road Walthamstow
London
E17 3EE
Director NameMark Christopher Garwood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1997)
RoleUnemployed
Correspondence Address3 Hallingbury Court
Forest Road
London
E17 3EE
Director NameMike Makki
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1996)
RoleArchitect/Technician
Correspondence Address6 Hallingbury Court
644 Forest Road
Walthamstow
London
E17 3EE
Director NameOthman Mansor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 January 2004)
RoleEngineer
Correspondence Address35 Hallingbury Court
644 Forest Road
Walthamstow
London
E17 3EE
Director NameJennifer Ann Booth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 1994)
RoleSecretary
Correspondence Address18 Hallingbury Court
644 Forest Road
Walthamstow
London
E17 3EE
Director NameBarrie John Wright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1997)
RoleElectrical Contractor
Correspondence Address141 Whitehall Road
Woodford Green
Essex
IG8 0RR
Secretary NameOthman Mansor
NationalityBritish
StatusResigned
Appointed21 June 1994(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 January 2004)
RoleEngineer
Correspondence Address35 Hallingbury Court
644 Forest Road
Walthamstow
London
E17 3EE
Director NameDean Standing
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1997(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 May 2005)
RoleMagistrates Court Clerk
Correspondence Address31 Hallingbury Court
644 Forest Road
London
E17 3EE
Director NameElvin James Benjamin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address9 Hallingbury Court
Walthamstow
London
E17 3EE
Director NameMr Stephen Andrew Rushton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Hallingbury Court
Forest Road Walthamstow
London
E17 3EE
Director NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(14 years, 7 months after company formation)
Appointment Duration12 months (resigned 21 October 2002)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Gaywood Road
Walthamstow
London
E17 4QA
Director NameAshley Weller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2003)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Hallingbury Court
Forest Road Walthamstow
London
E17 3EE
Director NameCelia Elizabeth May Newman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(16 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 August 2015)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hallingbury Court
644 Forest Road
Walthamstow
E17 3EE
Director NameMiss Thalia James
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2022)
RoleChartered Legal Secretary
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP

Location

Registered AddressC/O Parry Property Management
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Local Space LTD
5.13%
Ordinary
2 at £1Salvin Ali & Imran Romeo Sarkar
5.13%
Ordinary
2 at £1Stephen George Routledge
5.13%
Ordinary
-OTHER
33.33%
-
1 at £1Aboo Swallen Foondum
2.56%
Ordinary
1 at £1Asilyea Begum Choudhury
2.56%
Ordinary
1 at £1Barrie John Wright
2.56%
Ordinary
1 at £1Boojesswur Gopaul & Carmela Gopaul
2.56%
Ordinary
1 at £1Carolyn Heath
2.56%
Ordinary
1 at £1Celia Elizabeth May Newman
2.56%
Ordinary
1 at £1Christopher Medley
2.56%
Ordinary
1 at £1Joseph Brendan O'neill & Margaret Edel O'neill
2.56%
Ordinary
1 at £1Maurice Haynes & Mervyn Philip George
2.56%
Ordinary
1 at £1Mohammed Shaffi Mahate
2.56%
Ordinary
1 at £1Patricia Edwin-kentebe & Dorothy Okwuchi
2.56%
Ordinary
1 at £1Rosalyn Kirton
2.56%
Ordinary
1 at £1Stephen Andrew Rushton & Ashley Weller
2.56%
Ordinary
1 at £1Sunanda Kumar Mitra & Sadhana Mitra
2.56%
Ordinary
1 at £1Thalia Marie James
2.56%
Ordinary
1 at £1Trevor Thomas Paige
2.56%
Ordinary
4 at £1Beverley Anne Millan
10.26%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£14,421
Current Liabilities£1,201

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 Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

3 October 1990Delivered on: 5 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hallingbury court forester square, forest road, london, E17 title no egl 170458 together with all buildings & fixtures thereon assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 July 2023Appointment of Mr James Paul Allen as a director on 10 July 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (6 pages)
17 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 March 2023Appointment of Ms Elizabeth Tobin as a director on 22 March 2023 (2 pages)
25 November 2022Termination of appointment of Ferhan Khan as a director on 7 October 2022 (1 page)
25 November 2022Termination of appointment of Maria Palmer as a director on 2 September 2022 (1 page)
9 November 2022Termination of appointment of Thalia James as a director on 7 November 2022 (1 page)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 June 2022Confirmation statement made on 8 June 2022 with updates (6 pages)
10 March 2022Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page)
18 January 2022Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page)
15 June 2021Confirmation statement made on 8 June 2021 with updates (6 pages)
21 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 June 2020Appointment of Mr Ferhan Khan as a director on 1 June 2020 (2 pages)
24 June 2020Director's details changed for Ms Lisa Miller on 1 June 2020 (2 pages)
24 June 2020Confirmation statement made on 8 June 2020 with updates (6 pages)
23 June 2020Appointment of Ms Lisa Miller as a director on 1 June 2020 (2 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)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 8 June 2018 with updates (6 pages)
28 November 2017Appointment of Ms Maria Palmer as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Ms Maria Palmer as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Miss Thalia James as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Miss Thalia James as a director on 27 November 2017 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 39
(8 pages)
28 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 39
(8 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
4 August 2015Termination of appointment of Celia Elizabeth May Newman as a director on 2 August 2015 (1 page)
4 August 2015Termination of appointment of Celia Elizabeth May Newman as a director on 2 August 2015 (1 page)
4 August 2015Termination of appointment of Celia Elizabeth May Newman as a director on 2 August 2015 (1 page)
3 August 2015Appointment of Ms Carolyn Anne Heath as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Stephen Andrew Rushton as a director on 9 June 2015 (2 pages)
3 August 2015Appointment of Ms Carolyn Anne Heath as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Stephen Andrew Rushton as a director on 9 June 2015 (2 pages)
3 August 2015Appointment of Mr Stephen Andrew Rushton as a director on 9 June 2015 (2 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 39
(7 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 39
(7 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 39
(7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 39
(7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 39
(7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 39
(7 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)
15 August 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
5 April 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (18 pages)
11 June 2010Director's details changed for Celia Elizabeth May Newman on 8 June 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (18 pages)
11 June 2010Director's details changed for Celia Elizabeth May Newman on 8 June 2010 (2 pages)
11 June 2010Director's details changed for Celia Elizabeth May Newman on 8 June 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (18 pages)
24 November 2009Full accounts made up to 31 December 2008 (7 pages)
24 November 2009Full accounts made up to 31 December 2008 (7 pages)
18 June 2009Return made up to 08/06/09; full list of members (18 pages)
18 June 2009Return made up to 08/06/09; full list of members (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (7 pages)
3 November 2008Full accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 08/06/08; full list of members (18 pages)
12 June 2008Return made up to 08/06/08; full list of members (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 08/06/07; full list of members (9 pages)
26 July 2007Return made up to 08/06/07; full list of members (9 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 September 2006Return made up to 08/06/06; full list of members (11 pages)
5 September 2006Return made up to 08/06/06; full list of members (11 pages)
20 October 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 2005Full accounts made up to 31 December 2004 (7 pages)
20 October 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 2005Full accounts made up to 31 December 2004 (7 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling braintree essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling braintree essex CM7 5DR (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
9 August 2004Full accounts made up to 31 December 2003 (7 pages)
9 August 2004Full accounts made up to 31 December 2003 (7 pages)
3 August 2004Return made up to 08/06/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2004Return made up to 08/06/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
18 November 2003Full accounts made up to 31 December 2002 (7 pages)
18 November 2003Full accounts made up to 31 December 2002 (7 pages)
5 July 2003Return made up to 08/06/03; change of members (9 pages)
5 July 2003Return made up to 08/06/03; change of members (9 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
20 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2002Full accounts made up to 31 December 2001 (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (7 pages)
20 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (7 pages)
10 July 2001Return made up to 08/06/01; change of members (8 pages)
10 July 2001Return made up to 08/06/01; change of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
14 July 2000Return made up to 08/06/00; change of members (8 pages)
14 July 2000Return made up to 08/06/00; change of members (8 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 December 1998 (7 pages)
3 May 2000Full accounts made up to 31 December 1998 (7 pages)
16 September 1999Return made up to 08/06/99; full list of members (6 pages)
16 September 1999Return made up to 08/06/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1997 (7 pages)
18 May 1999Full accounts made up to 31 December 1997 (7 pages)
9 July 1998Return made up to 08/06/98; full list of members (6 pages)
9 July 1998Return made up to 08/06/98; full list of members (6 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
14 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1996Full accounts made up to 31 December 1994 (7 pages)
3 November 1996Full accounts made up to 31 December 1994 (7 pages)
3 November 1996Registered office changed on 03/11/96 from: 19A high street hoddesdon herts EN11 8SX (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Registered office changed on 03/11/96 from: 19A high street hoddesdon herts EN11 8SX (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
10 July 1996Return made up to 08/06/96; no change of members (4 pages)
10 July 1996Return made up to 08/06/96; no change of members (4 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)