Company NameThe Quoins (Bricklayers Arms) Management Company Limited
Company StatusActive
Company Number02401135
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 10 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 Michael John Connolly
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleDriver/Attendant Souhwark Soci
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7b Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Director NameMr David Carlisle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(5 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7b Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Director NameMr Robert William Sweeney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleSecurity Reception
Country of ResidenceEngland
Correspondence AddressSuite 7b Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Director NameMs Kimberley Gillingwater
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7b Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Director NameMiss Giovanna Melfi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed20 January 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSuite 7b Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Secretary NameIv Property Management Limited (Corporation)
StatusCurrent
Appointed01 May 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address86-90 Paul Street 86-90 Paul Street
London
EC2A 4NE
Director NameMr David Carlisle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 1994)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address36 Cadet Drive
Southwark
London
SE1 5RU
Director NameSteven Jeffrey Forster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 1994)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Cadet Drive
Bermondsey
London
SE1 5RU
Director NameMr Paul Charles Shiells
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1996)
RoleInsurance Agent
Correspondence Address39 Cadet Drive
The Quoins
London
SE1 5RU
Director NameMr Andrew Kevin Pearce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1995)
RoleClerk
Correspondence Address23 Cadet Drive
The Quoins
London
SE1 5RT
Secretary NameSusan Carol Kingsmill
NationalityBritish
StatusResigned
Appointed05 July 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address41 Cadet Drive
Lynton Road Bermondsey
London
SE1 5RU
Director NameMiss Sarah Lyn Burbridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1996)
RoleComputing
Correspondence Address29 Cadet Drive
London
SE1 5RT
Director NameMr Alan Jeffrey Lloyd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleBank Official
Correspondence Address16 Cadet Drive
Bermondsey
London
SE1 5RT
Director NameLisa Catherine Beaumont
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(4 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2005)
RoleAccounts Assistant
Correspondence Address13 Cadet Drive
Bermondsey
London
SE1 5RT
Director NameJane Whitehead Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 October 2001)
RoleNHS Manager
Correspondence Address37 Cadet Drive
Lynton Road
London
SE1 5RU
Director NameTina Ann Sutherland
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1996)
RoleSecretary
Correspondence Address10 Cadet Drive
Lynton Road
London
SE1 5RT
Secretary NameMr Robert William Sweeney
NationalityBritish
StatusResigned
Appointed21 September 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Cadet Drive
Lynton Road
London
SE1 5RT
Director NameSteven Jeffrey Forster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 September 1996)
RolePest Controller
Country of ResidenceUnited Kingdom
Correspondence Address41 Cadet Drive
Bermondsey
London
SE1 5RU
Director NameSean Lynch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address23 Cadet Drive
Lynton Road Bermondsey
London
SE1 5RT
Director NameSusan Carol Kingsmill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2001)
RolePartners Secretary
Correspondence Address41 Cadet Drive
Lynton Road Bermondsey
London
SE1 5RU
Director NameGoran Salpiani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed10 September 2003(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 2009)
RoleAir Cabin Crew
Correspondence Address10 Welsford Street
London
SE1 5RA
Director NameGary Jarman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(14 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 June 2012)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameSteven Jeffrey Forster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(14 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 2004)
RolePest Control
Country of ResidenceUnited Kingdom
Correspondence Address41 Cadet Drive
Bermondsey
London
SE1 5RU
Director NameJane Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2006)
RoleNHS Manager
Correspondence Address37 Cadet Drive
London
SE1 5RU
Director NameMark Richard Rallison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2005)
RoleLicenced Taxi Driver
Correspondence Address26 Cadet Drive
London
SE1 5RT
Director NameSusan Carol Forster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 June 2009)
RoleSecretary
Correspondence Address41 Cadet Drive
Bermondsey
London
SE1 5RU
Director NameMiss Giovanna Melfi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2008(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10-12 The Forbury
Reading
Berks
RG1 3EJ
Director NameLee James Radcliffe
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Director NameRussell Knight
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(20 years, 2 months after company formation)
Appointment Duration1 month (resigned 28 October 2009)
RoleTransport Planner
Correspondence Address18 Cadet Drive
London
SE1 5RT
Director NameAntonello Coretta
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(21 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1999(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2005)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2010)
Correspondence AddressC/O McS Netherfield Lane
Stanstead Abbotts
Hertfordshire
SG12 8HE
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed29 June 2010(20 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2016)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(26 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 December 2019Appointment of Ms Kimberley Gillingwater as a director on 19 December 2019 (2 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 May 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Iv Property Management Ltd, 86-90 Paul Street London EC2A 4NE on 17 May 2019 (1 page)
9 May 2019Appointment of Iv Property Management Limited as a secretary on 1 May 2019 (2 pages)
3 April 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2019 (1 page)
5 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 June 2017Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN (1 page)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
27 April 2017Termination of appointment of Antonello Coretta as a director on 3 April 2017 (1 page)
27 April 2017Termination of appointment of Antonello Coretta as a director on 3 April 2017 (1 page)
27 April 2017Termination of appointment of David Thomas Wilson as a director on 3 April 2017 (1 page)
27 April 2017Termination of appointment of David Thomas Wilson as a director on 3 April 2017 (1 page)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 July 2016Appointment of Mr Robert William Sweeney as a director on 15 December 2015 (2 pages)
5 July 2016Appointment of Mr Robert William Sweeney as a director on 15 December 2015 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40
(9 pages)
8 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 40
(9 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 40
(9 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 40
(9 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 40
(9 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 40
(9 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 40
(9 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 July 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
5 July 2012Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
20 June 2012Termination of appointment of Gary Jarman as a director (1 page)
20 June 2012Termination of appointment of Gary Jarman as a director (1 page)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011 (1 page)
1 August 2011Termination of appointment of Arthur Woodcroft as a director (1 page)
1 August 2011Termination of appointment of Arthur Woodcroft as a director (1 page)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
8 July 2011Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page)
8 July 2011Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page)
8 July 2011Termination of appointment of Steven Forster as a director (1 page)
8 July 2011Termination of appointment of Steven Forster as a director (1 page)
20 June 2011Termination of appointment of Lee Radcliffe as a director (1 page)
20 June 2011Termination of appointment of Lee Radcliffe as a director (1 page)
30 November 2010Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages)
30 November 2010Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 30 November 2010 (1 page)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 July 2010Appointment of Antonello Coretta as a director (2 pages)
7 July 2010Appointment of Antonello Coretta as a director (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (22 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (22 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (22 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Gary Jarman on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Michael John Connolly on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Gary Jarman on 1 July 2010 (2 pages)
1 July 2010Director's details changed for David Thomas Wilson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr David Carlisle on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr David Carlisle on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Steven Jeffrey Forster on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Gary Jarman on 1 July 2010 (2 pages)
1 July 2010Director's details changed for David Thomas Wilson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Arthur Woodcroft on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Lee James Radcliffe on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Giovanna Melfi on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Giovanna Melfi on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of Giovanna Melfi as a director (1 page)
1 July 2010Director's details changed for Giovanna Melfi on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr David Carlisle on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Arthur Woodcroft on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Steven Jeffrey Forster on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Arthur Woodcroft on 1 July 2010 (2 pages)
1 July 2010Director's details changed for David Thomas Wilson on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Lee James Radcliffe on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Steven Jeffrey Forster on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Michael John Connolly on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Michael John Connolly on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of Giovanna Melfi as a director (1 page)
1 July 2010Director's details changed for Lee James Radcliffe on 1 July 2010 (2 pages)
30 June 2010Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 30 June 2010 (1 page)
30 June 2010Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 30 June 2010 (1 page)
29 June 2010Appointment of United Company Secretaries as a secretary (2 pages)
29 June 2010Appointment of United Company Secretaries as a secretary (2 pages)
29 June 2010Termination of appointment of Management Secretaries Limited as a secretary (1 page)
29 June 2010Termination of appointment of Management Secretaries Limited as a secretary (1 page)
14 April 2010Director's details changed for David Thomas Wilson on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Arthur Woodcroft on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Giovanna Melfi on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Arthur Woodcroft on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Mr David Carlisle on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Lee James Radcliffe on 9 April 2010 (3 pages)
14 April 2010Director's details changed for David Thomas Wilson on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Gary Jarman on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Mr Michael John Connolly on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Giovanna Melfi on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Lee James Radcliffe on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Mr David Carlisle on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Gary Jarman on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Giovanna Melfi on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Mr David Carlisle on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Gary Jarman on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Lee James Radcliffe on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Mr Michael John Connolly on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Mr Michael John Connolly on 9 April 2010 (3 pages)
14 April 2010Director's details changed for Arthur Woodcroft on 9 April 2010 (3 pages)
14 April 2010Director's details changed for David Thomas Wilson on 9 April 2010 (3 pages)
21 January 2010Termination of appointment of Russell Knight as a director (2 pages)
21 January 2010Termination of appointment of Russell Knight as a director (2 pages)
16 December 2009Appointment of Steven Jeffrey Forster as a director (2 pages)
16 December 2009Appointment of Steven Jeffrey Forster as a director (2 pages)
7 November 2009Appointment of Russell Knight as a director (2 pages)
7 November 2009Appointment of Russell Knight as a director (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (6 pages)
27 August 2009Full accounts made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 05/07/09; full list of members (20 pages)
16 July 2009Return made up to 05/07/09; full list of members (20 pages)
22 June 2009Appointment terminated director goran salpiani (1 page)
22 June 2009Appointment terminated director susan forster (1 page)
22 June 2009Appointment terminated director susan forster (1 page)
22 June 2009Appointment terminated director goran salpiani (1 page)
19 June 2009Director and secretary appointed lee james radcliffe logged form (2 pages)
19 June 2009Director and secretary appointed lee james radcliffe logged form (2 pages)
2 February 2009Director appointed lee james radcliffe (1 page)
2 February 2009Director appointed lee james radcliffe (1 page)
28 October 2008Director appointed giovanna melfi (2 pages)
28 October 2008Director appointed giovanna melfi (2 pages)
24 October 2008Appointment terminated director ben taylor (1 page)
24 October 2008Appointment terminated director ben taylor (1 page)
29 September 2008Full accounts made up to 31 March 2008 (6 pages)
29 September 2008Full accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 05/07/08; full list of members (24 pages)
11 July 2008Return made up to 05/07/08; full list of members (24 pages)
10 July 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
10 July 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page)
17 June 2008Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE (1 page)
22 April 2008Director appointed arthur woodcroft (2 pages)
22 April 2008Director appointed arthur woodcroft (2 pages)
22 November 2007Full accounts made up to 31 March 2007 (6 pages)
22 November 2007Full accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 05/07/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(12 pages)
24 July 2007Return made up to 05/07/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(12 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
16 October 2006Full accounts made up to 31 March 2006 (6 pages)
16 October 2006Full accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 05/07/06; full list of members (12 pages)
16 August 2006Return made up to 05/07/06; full list of members (12 pages)
5 January 2006Full accounts made up to 31 March 2005 (6 pages)
5 January 2006Full accounts made up to 31 March 2005 (6 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
22 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
22 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
9 June 2005Registered office changed on 09/06/05 from: suite 405 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
9 June 2005Registered office changed on 09/06/05 from: suite 405 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 March 2005Registered office changed on 16/03/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
26 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
26 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
21 October 2003New director appointed (1 page)
21 October 2003New director appointed (1 page)
20 October 2003New director appointed (1 page)
20 October 2003New director appointed (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (1 page)
20 October 2003New director appointed (1 page)
9 July 2003Return made up to 05/07/03; full list of members (10 pages)
9 July 2003Return made up to 05/07/03; full list of members (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 January 2003Full accounts made up to 31 March 2002 (9 pages)
11 July 2002Return made up to 05/07/02; full list of members (10 pages)
11 July 2002Return made up to 05/07/02; full list of members (10 pages)
21 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
8 July 2001Return made up to 05/07/01; full list of members (9 pages)
8 July 2001Return made up to 05/07/01; full list of members (9 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
5 December 2000Full accounts made up to 31 March 2000 (8 pages)
27 July 2000Return made up to 05/07/00; full list of members (10 pages)
27 July 2000Return made up to 05/07/00; full list of members (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
15 July 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
15 July 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (5 pages)
26 February 1999New secretary appointed (5 pages)
26 February 1999Secretary resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 August 1997Return made up to 05/07/97; full list of members (7 pages)
27 August 1997Return made up to 05/07/97; full list of members (7 pages)
10 November 1996Full accounts made up to 31 March 1996 (8 pages)
10 November 1996Full accounts made up to 31 March 1996 (8 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
15 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995New secretary appointed (2 pages)
1 November 1995Secretary resigned;new director appointed (2 pages)
1 November 1995Secretary resigned;new director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
20 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 July 1989Incorporation (22 pages)
5 July 1989Incorporation (22 pages)