Company NameBoleyn Court Management Limited
Company StatusActive
Company Number02264743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1988(35 years, 11 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 Norman Hymos
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(15 years after company formation)
Appointment Duration20 years, 10 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director NameMr Ian Brian Keller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(19 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Boleyn Court
Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NameMr Lionel Feldman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(21 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address86 Boleyn Court, Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Secretary NameMr Ian Keller
StatusCurrent
Appointed15 June 2011(23 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address58 Howard Lodge
Boleyn Court, Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NameMr John David Tomlinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(25 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Howard Lodge
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameMr Alan Edward Weinberg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(34 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cleves Lodge, Boleyn Court
Epping New Road
Buckhurst Hill
IG9 5UF
Director NameMr George Edward Collins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(35 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Director NameDavid Bradley Michaels
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grovewood Place
Chigwell
Essex
IG8 8PX
Director NameMr George William Edkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleSales & Marketing Director
Correspondence Address26 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Secretary NameMichael James Platt
NationalityBritish
StatusResigned
Appointed20 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 September 1996)
RoleRegional Director Of Legal Ser
Correspondence AddressPretoria Cottage Penn Lane
Portway
Birmingham
West Midlands
B48 7HU
Director NameMr Geoffrey Levy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 September 1996)
RoleCompany Director
Correspondence AddressFlat 91 Boleyn Court
Epping New Road
Buckurst Hill
Essex
Cm16
Director NameBradley Christopher Miller
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 1996)
RoleLithographic Planner
Correspondence Address7 Shelley Grove
Loughton
Essex
IG10 1BY
Director NamePaolo Battaglia
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed28 October 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1996)
RoleForeign Exchange
Correspondence AddressFlat 69 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NameFred Khan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address52 Margaret Way
Redbridge
Essex
IG4 5DD
Director NameBrian Michael Johnson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(8 years, 2 months after company formation)
Appointment Duration5 days (resigned 02 September 1996)
RoleChartered Town Planner
Correspondence Address3 Bishops Cleeve
Austrey
Atherstone
Warwickshire
CV9 3EU
Director NameMr Philip Alfred Bayliss
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 May 2004)
RoleRetired Accountant
Correspondence Address58 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NameMr Adrian Arnold Cohen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 September 2004)
RoleChartered Accountant
Correspondence Address15 Boleyn Court
Buckhurst Hill
Essex
IG9 5UE
Director NameSusan Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 January 1997)
RoleCorporate Recovery Administrat
Correspondence Address16 Aragon Lodge Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameMr Aubrey Fisher
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 10 September 2002)
RoleRetired Senior Probation Offic
Country of ResidenceUnited Kingdom
Correspondence Address10 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NamePeter John Gilbert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1998)
RoleSolicitor
Correspondence Address73 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NamePamela Kendix
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1998)
RoleLocum Facilities Manager
Correspondence Address67 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Secretary NameMr Philip Alfred Bayliss
NationalityBritish
StatusResigned
Appointed03 September 1996(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2004)
RoleRetired Accountant
Correspondence Address58 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NameMaurice Kitsberg
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 1998)
RoleMarketing Consultant
Correspondence Address19 Aragon Lodge Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameStephen Neil Lazarus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 2004)
RoleComputer Training Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Roding Hall
1 Ongar Road
Abridge
Essex
RM4 1BN
Director NameMary Conway
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2001)
RoleTrader
Correspondence Address52 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NameLucy Sharon Denmark
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2003)
RolePharmaceutical Representative
Correspondence Address36 The Glade
Woodford Green
Essex
IG8 0BW
Director NameDavid Deighton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(14 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 2003)
RoleSenior Project Manager
Correspondence Address74 Tudor Lodge
Boleyn Court, Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NameRobert George Ellice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parr Lodge
Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Secretary NameMr John David Tomlinson
NationalityBritish
StatusResigned
Appointed01 May 2004(15 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Howard Lodge Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameStephen Freedman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address77 Tudor Lodge
Boleyn Court, Epping New Road
Buckhurst Hill
IG9 5UE
Director NameBarbara Phillipa Jaye
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 2009)
RolePersonal Assistant
Correspondence Address87 Henry Lodge Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director NamePaul David Benham Whyte
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2008)
RoleBusiness Dev Manager
Correspondence Address1 Parr Lodge
Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameMr Ralph Reuben Levine
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(23 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 June 2022)
RoleTelephone Communications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Howard Lodge
Boleyn Court, Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Director NameMiss Lara Machnicki
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

6 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
27 April 2020Termination of appointment of Lara Machnicki as a director on 27 April 2020 (1 page)
11 February 2020Director's details changed for Miss Lara Machnicki on 1 December 2019 (2 pages)
11 February 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (12 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Change of details for Mr Ian Brian Keller as a person with significant control on 1 December 2017 (2 pages)
8 December 2017Registered office address changed from C/O Parlane Purkis & Co 177 London Road Southend-on-Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 8 December 2017 (1 page)
1 February 2017Termination of appointment of Bernard Rose as a director on 30 January 2017 (1 page)
1 February 2017Termination of appointment of Bernard Rose as a director on 30 January 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
28 November 2016Appointment of Miss Lara Machnicki as a director on 14 November 2016 (2 pages)
28 November 2016Appointment of Miss Lara Machnicki as a director on 14 November 2016 (2 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 December 2015Annual return made up to 20 December 2015 no member list (9 pages)
23 December 2015Annual return made up to 20 December 2015 no member list (9 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (9 pages)
22 December 2014Annual return made up to 20 December 2014 no member list (9 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 January 2014Annual return made up to 20 December 2013 no member list (9 pages)
8 January 2014Annual return made up to 20 December 2013 no member list (9 pages)
4 November 2013Appointment of Mr John David Tomlinson as a director (2 pages)
4 November 2013Director's details changed for Mr Bernard Rose on 29 October 2013 (2 pages)
4 November 2013Appointment of Mr John David Tomlinson as a director (2 pages)
4 November 2013Director's details changed for Mr Bernard Rose on 29 October 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 December 2012Annual return made up to 20 December 2012 no member list (8 pages)
31 December 2012Annual return made up to 20 December 2012 no member list (8 pages)
28 March 2012Appointment of Mr Ralph Reuben Levine as a director (2 pages)
28 March 2012Appointment of Mr Ralph Reuben Levine as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 January 2012Annual return made up to 20 December 2011 no member list (7 pages)
9 January 2012Annual return made up to 20 December 2011 no member list (7 pages)
1 August 2011Appointment of Mr Ian Keller as a secretary (2 pages)
1 August 2011Appointment of Mr Ian Keller as a secretary (2 pages)
16 July 2011Termination of appointment of John Tomlinson as a director (1 page)
16 July 2011Termination of appointment of John Tomlinson as a secretary (1 page)
16 July 2011Termination of appointment of John Tomlinson as a secretary (1 page)
16 July 2011Termination of appointment of John Tomlinson as a director (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 January 2011Director's details changed for Mr John David Tomlinson on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Bernard Rose on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Mr John David Tomlinson on 8 January 2011 (2 pages)
8 January 2011Annual return made up to 20 December 2010 no member list (8 pages)
8 January 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 January 2011 (1 page)
8 January 2011Secretary's details changed for John David Tomlinson on 8 January 2011 (1 page)
8 January 2011Secretary's details changed for John David Tomlinson on 8 January 2011 (1 page)
8 January 2011Director's details changed for Bernard Rose on 8 January 2011 (2 pages)
8 January 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 January 2011 (1 page)
8 January 2011Director's details changed for Simeon Silverstein on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Simeon Silverstein on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Norman Hymos on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Norman Hymos on 8 January 2011 (2 pages)
8 January 2011Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 January 2011 (1 page)
8 January 2011Director's details changed for Norman Hymos on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Bernard Rose on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Simeon Silverstein on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Mr John David Tomlinson on 8 January 2011 (2 pages)
8 January 2011Secretary's details changed for John David Tomlinson on 8 January 2011 (1 page)
8 January 2011Annual return made up to 20 December 2010 no member list (8 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 March 2010Appointment of Mr Lionel Feldman as a director (2 pages)
15 March 2010Appointment of Mr Lionel Feldman as a director (2 pages)
9 March 2010Termination of appointment of Paul Benham Whyte as a director (1 page)
9 March 2010Termination of appointment of Paul Benham Whyte as a director (1 page)
26 January 2010Annual return made up to 20 December 2009 (18 pages)
26 January 2010Annual return made up to 20 December 2009 (18 pages)
4 January 2010Termination of appointment of Barbara Jaye as a director (1 page)
4 January 2010Termination of appointment of Barbara Jaye as a director (1 page)
8 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 January 2009Annual return made up to 20/12/08 (7 pages)
28 January 2009Annual return made up to 20/12/08 (7 pages)
5 June 2008Appointment terminated director stephen freedman (1 page)
5 June 2008Appointment terminated director stephen freedman (1 page)
5 June 2008Director appointed ian brian keller (2 pages)
5 June 2008Appointment terminated director iris phillips (1 page)
5 June 2008Appointment terminated director iris phillips (1 page)
5 June 2008Director appointed ian brian keller (2 pages)
29 February 2008Annual return made up to 20/12/07 (7 pages)
29 February 2008Annual return made up to 20/12/07 (7 pages)
20 February 2008Full accounts made up to 30 June 2007 (11 pages)
20 February 2008Full accounts made up to 30 June 2007 (11 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
1 February 2007Annual return made up to 20/12/06 (6 pages)
1 February 2007Annual return made up to 20/12/06 (6 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o kenneth elliott & rowe enterprise house 18 eastern road romford essex RM1 3PJ (1 page)
21 September 2006Registered office changed on 21/09/06 from: c/o kenneth elliott & rowe enterprise house 18 eastern road romford essex RM1 3PJ (1 page)
3 March 2006Full accounts made up to 30 June 2005 (14 pages)
3 March 2006Full accounts made up to 30 June 2005 (14 pages)
5 January 2006Annual return made up to 20/12/05 (6 pages)
5 January 2006Annual return made up to 20/12/05 (6 pages)
30 September 2005New secretary appointed (1 page)
30 September 2005New secretary appointed (1 page)
22 September 2005Registered office changed on 22/09/05 from: 88 south street romford essex RM1 1SD (1 page)
22 September 2005Registered office changed on 22/09/05 from: 88 south street romford essex RM1 1SD (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
9 March 2005Full accounts made up to 30 June 2004 (13 pages)
9 March 2005Full accounts made up to 30 June 2004 (13 pages)
5 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
23 March 2004Full accounts made up to 30 June 2003 (14 pages)
23 March 2004Full accounts made up to 30 June 2003 (14 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
29 December 2003Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(8 pages)
29 December 2003Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
1 June 2003Registered office changed on 01/06/03 from: c/o kenneth elliott+rowe 162-166 south street romford essex RM1 1SX (1 page)
1 June 2003Registered office changed on 01/06/03 from: c/o kenneth elliott+rowe 162-166 south street romford essex RM1 1SX (1 page)
26 March 2003Full accounts made up to 30 June 2002 (13 pages)
26 March 2003Full accounts made up to 30 June 2002 (13 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
22 December 2002Annual return made up to 20/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 December 2002Annual return made up to 20/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 April 2002Full accounts made up to 30 June 2001 (12 pages)
8 April 2002Full accounts made up to 30 June 2001 (12 pages)
7 March 2002Annual return made up to 20/12/01
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2002Annual return made up to 20/12/01
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
29 March 2001Full accounts made up to 30 June 2000 (12 pages)
29 March 2001Full accounts made up to 30 June 2000 (12 pages)
4 January 2001Annual return made up to 20/12/00 (6 pages)
4 January 2001Annual return made up to 20/12/00 (6 pages)
16 March 2000Full accounts made up to 30 June 1999 (12 pages)
16 March 2000Full accounts made up to 30 June 1999 (12 pages)
26 January 2000Annual return made up to 20/12/99 (6 pages)
26 January 2000Annual return made up to 20/12/99 (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Annual return made up to 20/12/98 (6 pages)
9 February 1999Annual return made up to 20/12/98 (6 pages)
9 February 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 30 June 1998 (11 pages)
18 January 1999Full accounts made up to 30 June 1998 (11 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
26 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 March 1998Full accounts made up to 30 June 1997 (11 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
2 February 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Annual return made up to 20/12/96 (8 pages)
24 June 1997Annual return made up to 20/12/96 (8 pages)
5 March 1997Full accounts made up to 30 June 1996 (10 pages)
5 March 1997Full accounts made up to 30 June 1996 (10 pages)
4 March 1997Director resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: bovis house station approach harpenden herts AL5 4SS (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: bovis house station approach harpenden herts AL5 4SS (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
24 March 1996Full accounts made up to 30 June 1995 (10 pages)
24 March 1996Full accounts made up to 30 June 1995 (10 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
5 January 1996Annual return made up to 20/12/95 (8 pages)
5 January 1996Annual return made up to 20/12/95 (8 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (2 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1988Incorporation (19 pages)
6 June 1988Incorporation (19 pages)