Company NameShelly Court Management Company Limited
DirectorsChristi-Ann Halle and Joel Joseph Narraway
Company StatusActive
Company Number02394020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
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 NameMs Christi-Ann Halle
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Operational Support
Country of ResidenceEngland
Correspondence Address19 Shelley Court
Waltham Abbey
EN9 3JG
Director NameMr Joel Joseph Narraway
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence Address11 Shelley Court
Waltham Abbey
EN9 3JG
Secretary NameMiss Michelle Aindow
StatusCurrent
Appointed01 July 2020(31 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
CM15 0SG
Director NameMr Howard John Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1992)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Rats Lane High Beach
Loughton
Essex
IG10 4AQ
Director NameLinda Anne Collins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 08 May 1991)
RoleManager
Correspondence AddressMeadow Cottage Rats Lane
Loughton
Essex
IG10 4AQ
Secretary NameLinda Anne Collins
NationalityBritish
StatusResigned
Appointed07 May 1991(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 08 May 1991)
RoleCompany Director
Correspondence AddressMeadow Cottage Rats Lane
Loughton
Essex
IG10 4AQ
Director NameMark Headley Carmichael
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 07 May 1995)
RoleCompany Director
Correspondence Address121 Brooker Road
Waltham Abbey
Essex
EN9 3JG
Director NameMr Christopher Savva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 07 May 1995)
RoleSales Manager
Correspondence Address4 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Secretary NameDerek Joseph Dunne
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1995)
RolePrincipal Developer
Correspondence Address15 Shelley Court
Ninefields
Waltham Abbey
Essex
EN9 3JG
Director NameMiss Clare Louise Thornton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 1997)
RoleMarketing Manager
Correspondence Address18 Shelley Court
Ninefields
Waltham Abbey
Essex
EN9 3JG
Director NameRussell David Warner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1997)
RoleCompany Director
Correspondence Address20 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Secretary NameRussell David Warner
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1997)
RoleCompany Director
Correspondence Address20 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Director NameRichard Walter Russell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 February 2000)
RoleExecutive
Correspondence Address14 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Secretary NameRichard Walter Russell
NationalityBritish
StatusResigned
Appointed24 January 1997(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 February 2000)
RoleExecutive
Correspondence Address14 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Director NamePaul William Hurst
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1999)
RoleChief Inspector
Correspondence Address20 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Director NameChris John Hill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 2004)
RoleSignmaker
Correspondence Address17 Ashtree Court
Horseshoe Close
Waltham Abbey
Essex
EN9 3LZ
Director NameSamantha Lee Keys
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2003)
RoleBank Clerk
Correspondence Address19 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Secretary NameAlan Roy Stone
NationalityBritish
StatusResigned
Appointed09 February 2000(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address11 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Director NameRobert William King
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2003)
RoleLorry Driver
Correspondence Address25 Mason Way
Waltham Abbey
Essex
EN9 3ET
Director NameMr Howard Duncan Phillip Green
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Pynest Green Lane,High Beech
Waltham Abbey
Essex
EN9 3QN
Secretary NameMrs Martine Jayne Perrin
NationalityBritish
StatusResigned
Appointed05 July 2004(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a The Drive
Harlow
Essex
CM20 3QD
Director NameMr David Nicholas Parrott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(15 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 February 2016)
RolePlumbing Heating
Country of ResidenceEngland
Correspondence Address113 Broomstickhall Road
Waltham Abbey
Essex
EN9 1LP
Secretary NameMichael Damian Joseph Tuohy
NationalityBritish
StatusResigned
Appointed16 November 2005(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2010)
RoleAccountant
Correspondence Address57 Peplins Way
Brookmans Park
Herefordshire
AL9 7UR
Director NameMiss Debra Louise Bishop
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2016)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address4 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Director NameMs Jindu Maria Chiejina
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Director NameEddie Wong
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed15 January 2016(26 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shelley Court
Waltham Abbey
Essex
EN9 3JG
Director NameJindu Maria Chintina
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(27 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 29 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Road
Welwyn Garden City
Hertfordshire
AL8 6NE
Director NameLouise Hammond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shelley Court
Ninefields
Waltham Abbey
Essex
EN9 3JG
Director NameClaudia Warner
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Shelley Court
Ninefields
Waltham Abbey
Essex
EN9 3JG
Secretary NameMr Colin Hearne
StatusResigned
Appointed25 March 2019(29 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2019)
RoleCompany Director
Correspondence Address10 Highbridge Street
Waltham Abbey
EN9 1DG
Secretary NameBlock Management 24 Limited (Corporation)
StatusResigned
Appointed21 May 2019(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2020)
Correspondence Address63 Highland Road
Nazeing
Essex
EN9 2PU

Location

Registered AddressHowes Farm Doddinghurst Road
Pilgrims Hatch
Brentwood
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
18 August 2023Termination of appointment of Michelle Aindow as a secretary on 18 August 2023 (1 page)
18 August 2023Appointment of Mr Lee Gardener as a secretary on 18 August 2023 (2 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Termination of appointment of Block Management 24 Limited as a secretary on 1 July 2020 (1 page)
28 July 2020Appointment of Miss Michelle Aindow as a secretary on 1 July 2020 (2 pages)
28 July 2020Registered office address changed from 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG on 28 July 2020 (1 page)
8 March 2020Confirmation statement made on 7 March 2020 with updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 September 2019Registered office address changed from C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG England to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 16 September 2019 (1 page)
21 June 2019Appointment of Block Management 24 Limited as a secretary on 21 May 2019 (3 pages)
21 June 2019Termination of appointment of Colin Hearne as a secretary on 20 May 2019 (2 pages)
27 March 2019Appointment of Mr Joel Joseph Narraway as a director on 27 March 2019 (2 pages)
26 March 2019Appointment of Ms Christi-Ann Halle as a director on 25 March 2019 (2 pages)
25 March 2019Appointment of Mr Colin Hearne as a secretary on 25 March 2019 (2 pages)
21 March 2019Termination of appointment of Louise Hammond as a director on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Jindu Maria Chiejina as a director on 21 March 2019 (1 page)
21 March 2019Termination of appointment of Claudia Warner as a director on 21 March 2019 (1 page)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
8 December 2016Registered office address changed from C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG on 8 December 2016 (1 page)
7 December 2016Termination of appointment of Jindu Maria Chintina as a director on 29 October 2016 (3 pages)
7 December 2016Termination of appointment of Jindu Maria Chintina as a director on 29 October 2016 (3 pages)
21 November 2016Appointment of Claudia Warner as a director on 27 October 2016 (3 pages)
21 November 2016Appointment of Claudia Warner as a director on 27 October 2016 (3 pages)
21 November 2016Appointment of Louise Hammond as a director on 27 October 2016 (3 pages)
21 November 2016Appointment of Louise Hammond as a director on 27 October 2016 (3 pages)
8 November 2016Appointment of Jindu Maria Chintina as a director on 17 October 2016 (3 pages)
8 November 2016Appointment of Jindu Maria Chintina as a director on 17 October 2016 (3 pages)
21 October 2016Termination of appointment of Eddie Wong as a director on 11 October 2016 (2 pages)
21 October 2016Termination of appointment of Eddie Wong as a director on 11 October 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Director's details changed for Ms Jindu Maria Chiejina on 7 March 2016 (2 pages)
10 March 2016Director's details changed for Ms Jindu Maria Chiejina on 7 March 2016 (2 pages)
10 March 2016Director's details changed for Ms Maria Chiejina on 7 March 2016 (2 pages)
10 March 2016Director's details changed for Ms Maria Chiejina on 7 March 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 no member list (3 pages)
10 March 2016Annual return made up to 9 March 2016 no member list (3 pages)
14 February 2016Termination of appointment of David Nicholas Parrott as a director on 14 February 2016 (1 page)
14 February 2016Termination of appointment of David Nicholas Parrott as a director on 14 February 2016 (1 page)
13 February 2016Appointment of Eddie Wong as a director on 15 January 2016 (3 pages)
13 February 2016Termination of appointment of Debra Louise Bishop as a director on 14 January 2016 (2 pages)
13 February 2016Termination of appointment of Debra Louise Bishop as a director on 14 January 2016 (2 pages)
13 February 2016Appointment of Eddie Wong as a director on 15 January 2016 (3 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 July 2015Annual return made up to 14 May 2015 no member list (4 pages)
11 July 2015Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 11 July 2015 (1 page)
11 July 2015Annual return made up to 14 May 2015 no member list (4 pages)
11 July 2015Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 11 July 2015 (1 page)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 June 2014Annual return made up to 14 May 2014 no member list (3 pages)
9 June 2014Annual return made up to 14 May 2014 no member list (3 pages)
6 June 2014Appointment of Ms Maria Chiejina as a director on 1 April 2014 (2 pages)
6 June 2014Appointment of Miss Debra Louise Bishop as a director on 1 April 2014 (2 pages)
6 June 2014Registered office address changed from 3 Heath Road Welwyn Hertfordshire AL6 0TP United Kingdom on 6 June 2014 (1 page)
6 June 2014Appointment of Miss Debra Louise Bishop as a director on 1 April 2014 (2 pages)
6 June 2014Appointment of Ms Maria Chiejina as a director on 1 April 2014 (2 pages)
6 June 2014Appointment of Miss Debra Louise Bishop as a director on 1 April 2014 (2 pages)
6 June 2014Registered office address changed from 3 Heath Road Welwyn Hertfordshire AL6 0TP United Kingdom on 6 June 2014 (1 page)
6 June 2014Appointment of Ms Maria Chiejina as a director on 1 April 2014 (2 pages)
6 June 2014Registered office address changed from 3 Heath Road Welwyn Hertfordshire AL6 0TP United Kingdom on 6 June 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Annual return made up to 14 May 2013 no member list (2 pages)
15 May 2013Annual return made up to 14 May 2013 no member list (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (2 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (2 pages)
16 May 2012Annual return made up to 7 May 2012 no member list (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 June 2011Annual return made up to 7 May 2011 no member list (2 pages)
14 June 2011Annual return made up to 7 May 2011 no member list (2 pages)
14 June 2011Annual return made up to 7 May 2011 no member list (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Termination of appointment of Howard Green as a director (1 page)
21 September 2010Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 21 September 2010 (1 page)
21 September 2010Termination of appointment of Michael Tuohy as a secretary (1 page)
21 September 2010Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 21 September 2010 (1 page)
21 September 2010Termination of appointment of Howard Green as a director (1 page)
21 September 2010Termination of appointment of Michael Tuohy as a secretary (1 page)
16 June 2010Annual return made up to 7 May 2010 no member list (3 pages)
16 June 2010Annual return made up to 7 May 2010 no member list (3 pages)
16 June 2010Annual return made up to 7 May 2010 no member list (3 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 May 2009Annual return made up to 07/05/09 (2 pages)
19 May 2009Annual return made up to 07/05/09 (2 pages)
25 September 2008Annual return made up to 07/05/08 (2 pages)
25 September 2008Annual return made up to 07/05/08 (2 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
28 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
1 June 2007Annual return made up to 07/05/07 (4 pages)
1 June 2007Annual return made up to 07/05/07 (4 pages)
10 May 2006Annual return made up to 07/05/06 (4 pages)
10 May 2006Annual return made up to 07/05/06 (4 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
3 May 2005Annual return made up to 07/05/05 (3 pages)
3 May 2005Registered office changed on 03/05/05 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
3 May 2005Annual return made up to 07/05/05 (3 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Annual return made up to 07/05/04 (3 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Annual return made up to 07/05/04 (3 pages)
20 July 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
15 April 2004Full accounts made up to 31 December 2003 (8 pages)
15 April 2004Full accounts made up to 31 December 2003 (8 pages)
19 March 2004Annual return made up to 07/05/03
  • 363(288) ‐ Director resigned
(4 pages)
19 March 2004Annual return made up to 07/05/03
  • 363(288) ‐ Director resigned
(4 pages)
16 April 2003Full accounts made up to 31 December 2002 (8 pages)
16 April 2003Full accounts made up to 31 December 2002 (8 pages)
20 May 2002Annual return made up to 07/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 2002Annual return made up to 07/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 2002Full accounts made up to 31 December 2001 (8 pages)
3 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 June 2001Full accounts made up to 31 December 2000 (8 pages)
5 June 2001Full accounts made up to 31 December 2000 (8 pages)
18 May 2001Annual return made up to 07/05/01 (4 pages)
18 May 2001Annual return made up to 07/05/01 (4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
19 May 2000Annual return made up to 07/05/00 (3 pages)
19 May 2000Annual return made up to 07/05/00 (3 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Full accounts made up to 31 December 1999 (8 pages)
17 February 2000Full accounts made up to 31 December 1999 (8 pages)
25 August 1999Annual return made up to 07/05/99 (6 pages)
25 August 1999Annual return made up to 07/05/99 (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
14 June 1999Annual return made up to 07/05/98 (6 pages)
14 June 1999Annual return made up to 07/05/98 (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 26 harrier way waltham abbey essex EN9 3JQ (1 page)
4 June 1999Registered office changed on 04/06/99 from: 26 harrier way waltham abbey essex EN9 3JQ (1 page)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
4 June 1999Director resigned (1 page)
4 June 1999Full accounts made up to 31 December 1998 (8 pages)
4 June 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
8 May 1998Full accounts made up to 31 December 1997 (8 pages)
8 May 1998Full accounts made up to 31 December 1997 (8 pages)
28 April 1998Annual return made up to 07/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
28 April 1998Annual return made up to 07/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
28 April 1998Annual return made up to 07/05/96 (5 pages)
28 April 1998Annual return made up to 07/05/96 (5 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
29 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
21 January 1997Registered office changed on 21/01/97 from: 20 shelley court ninefields waltham abbey essex EN9 3JG (1 page)
21 January 1997Registered office changed on 21/01/97 from: 20 shelley court ninefields waltham abbey essex EN9 3JG (1 page)
15 March 1996Full accounts made up to 31 December 1993 (11 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Full accounts made up to 31 December 1993 (11 pages)
15 March 1996Annual return made up to 07/05/93
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 March 1996Registered office changed on 15/03/96 from: 33 sun street waltham abbey essex EN9 1ET (1 page)
15 March 1996Annual return made up to 07/05/94 (6 pages)
15 March 1996Registered office changed on 15/03/96 from: 33 sun street waltham abbey essex EN9 1ET (1 page)
15 March 1996Annual return made up to 07/05/93
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 March 1996Full accounts made up to 31 December 1992 (6 pages)
15 March 1996Annual return made up to 07/05/95 (4 pages)
15 March 1996Full accounts made up to 31 December 1992 (6 pages)
15 March 1996Full accounts made up to 31 December 1994 (11 pages)
15 March 1996Annual return made up to 07/05/94 (6 pages)
15 March 1996Full accounts made up to 31 December 1994 (11 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Annual return made up to 07/05/95 (4 pages)
12 June 1989Incorporation (19 pages)
12 June 1989Incorporation (19 pages)