Company NameTwinbrooks Management Company Limited
Company StatusActive
Company Number02488019
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameEric Grout
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2005(15 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Station Road
North Weald
Essex
CM16 6BT
Director NameCraig Nicholas Wright
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(16 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleSecurity Guard
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
North Weald
Epping
Essex
CM16 6BT
Director NameStephen Mearing
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2008(17 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleBuilding Mngr
Country of ResidenceEngland
Correspondence Address1 Station Road
North Weald
Epping
Essex
CM16 6BT
Director NameMr John William Kitchener
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleVehicle Damage Assessor
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Director NameMr Melvin Roy Grout
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Director NameDiana Kitchener
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(31 years after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed18 January 2019(28 years, 9 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ
Director NameRobert Ian Coldwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 21 June 2001)
RoleCustomer Relations Manager
Correspondence Address15 Station Road
North Weald Bassett
Epping
Essex
CM16 6BT
Director NameMs Muriel Davies
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1993)
RoleRetired (Civil Servant)
Correspondence Address13 Station Road
North Heald Bassett
Essex
CM10 6BT
Director NameEileen Gwen Stannard
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration28 years, 4 months (resigned 21 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Station Road
North Weald
Epping
Essex
CM16 6BT
Director NameErna Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 06 October 2005)
RoleClerk
Correspondence Address9 Station Road
North Weald
Epping
Essex
CM16 6BT
Director NameWilliam Ransom
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration24 years, 5 months (resigned 02 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairlawns
Tidys Lane
Epping
Essex
CM16 6SL
Director NameAlan Norris John Stuart
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 week, 1 day (resigned 10 April 1992)
RoleRoofer
Correspondence Address1 Station Road
North Heald Bassett
Essex
CM16 6BT
Director NameAlfred Bernard Walden
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 03 October 2001)
RoleRetired
Correspondence Address5 Station Road
North Weald
Epping
Essex
CM16 6BT
Director NameRobert Javier Vincent
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 1997)
RoleInsurance Clerk
Correspondence Address7 Station Road
North Weald
Epping
Essex
CM16 6BT
Secretary NameMs Muriel Davies
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address13 Station Road
North Heald Bassett
Essex
CM10 6BT
Director NameMrs May Lilian Townend
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 22 January 2008)
RoleRetired
Correspondence Address1 Station Road
North Weald
Bassett
Essex
CM16 6BT
Director NameDorothy Downton
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(3 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 02 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Station Road
North Weald Bassett
Epping
Essex
CM16 6BT
Secretary NameRobert Ian Coldwell
NationalityBritish
StatusResigned
Appointed25 October 1993(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2000)
RoleTechnical Support Analyst
Correspondence Address15 Station Road
North Weald Bassett
Epping
Essex
CM16 6BT
Director NameBrian Trott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address7 Station Road
North Weald
Epping
Essex
CM16 6BT
Secretary NameBrian Trott
NationalityBritish
StatusResigned
Appointed30 March 2000(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address7 Station Road
North Weald
Epping
Essex
CM16 6BT
Director NameDavid Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2002)
RoleSalesperson
Correspondence Address15 Station Road
North Weald
Epping
Essex
CM16 6BT
Director NameJohn Nicholls
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(10 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2012)
RoleIntegration Manager
Country of ResidenceEngland
Correspondence Address13 Montpelier Court
Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameMichael Joseph Peplow Cairns
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2006)
RoleCommunications Officer
Correspondence Address15 Station Road
North Weald
Essex
CM16 6BT
Director NameMelvin Roy Grout
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Road
North Weald
Epping
Essex
CM16 6BT
Secretary NameGerry Smith
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years after company formation)
Appointment Duration1 year (resigned 07 April 2009)
RoleSolicitor
Correspondence Address265 High Street
Epping
Essex
CM16 4BS
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed01 April 2009(19 years after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2019)
Correspondence AddressThe Lofts Waltham Hall Bambers Green
Takeley
Bishops Stortford
Essex
CM22 6PF

Location

Registered AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angela Nicholls
12.50%
Ordinary
1 at £1Craig Nicholas Wright
12.50%
Ordinary
1 at £1Eileen Stannard
12.50%
Ordinary
1 at £1Eric Grout
12.50%
Ordinary
1 at £1John Kitchener
12.50%
Ordinary
1 at £1Melvyn Roy Grout
12.50%
Ordinary
1 at £1Stephen Mearing
12.50%
Ordinary
1 at £1William Ransom
12.50%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 August 2020Termination of appointment of Eileen Gwen Stannard as a director on 21 August 2020 (1 page)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
18 January 2019Appointment of Swa (Uk) Limited as a secretary on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of Swa Chartered Surveyors as a secretary on 18 January 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Termination of appointment of William Ransom as a director on 2 September 2016 (1 page)
15 September 2016Termination of appointment of William Ransom as a director on 2 September 2016 (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
(10 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8
(10 pages)
16 June 2015Appointment of Mr Melvin Roy Grout as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Mr Melvin Roy Grout as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Mr John William Kitchener as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Mr John William Kitchener as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Mr John William Kitchener as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Mr Melvin Roy Grout as a director on 5 June 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
(9 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
(9 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
(9 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8
(9 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8
(9 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8
(9 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Termination of appointment of Dorothy Downton as a director (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
3 April 2013Termination of appointment of John Nicholls as a director (1 page)
3 April 2013Termination of appointment of John Nicholls as a director (1 page)
3 April 2013Termination of appointment of Dorothy Downton as a director (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Secretary's details changed for Swa Chartered Surveyors on 30 November 2011 (2 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (11 pages)
10 April 2012Secretary's details changed for Swa Chartered Surveyors on 30 November 2011 (2 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (11 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (11 pages)
7 November 2011Registered office address changed from Swa the Tack Room Waltham Hall Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Swa the Tack Room Waltham Hall Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Swa the Tack Room Waltham Hall Bambers Green Takeley Bishops Stortford Essex CM22 6PF on 7 November 2011 (1 page)
10 October 2011Termination of appointment of Melvin Grout as a director (1 page)
10 October 2011Termination of appointment of Melvin Grout as a director (1 page)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (12 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (12 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (12 pages)
20 April 2011Director's details changed for Melvin Roy Grout on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Melvin Roy Grout on 20 April 2011 (2 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Craig Nicholas Wright on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Eileen Gwen Stannard on 1 April 2010 (2 pages)
7 April 2010Director's details changed for John Nicholls on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Mearing on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Dorothy Downton on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
7 April 2010Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages)
7 April 2010Director's details changed for John Nicholls on 1 April 2010 (2 pages)
7 April 2010Director's details changed for John Nicholls on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Eileen Gwen Stannard on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Eric Grout on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Eric Grout on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Dorothy Downton on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Eric Grout on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Dorothy Downton on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Mearing on 1 April 2010 (2 pages)
7 April 2010Director's details changed for William Ransom on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Eileen Gwen Stannard on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Craig Nicholas Wright on 1 April 2010 (2 pages)
7 April 2010Director's details changed for William Ransom on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Mearing on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
7 April 2010Director's details changed for Craig Nicholas Wright on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Swa Chartered Surveyors on 1 April 2010 (2 pages)
7 April 2010Director's details changed for William Ransom on 1 April 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 April 2009Registered office changed on 22/04/2009 from the tack room, waltham hall bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page)
22 April 2009Secretary appointed swa chartered surveyors (2 pages)
22 April 2009Registered office changed on 22/04/2009 from the tack room, waltham hall bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page)
22 April 2009Secretary appointed swa chartered surveyors (2 pages)
15 April 2009Appointment terminated secretary gerry smith (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from 265 high street epping essex CM16 4BS england (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Director's change of particulars / william ransom / 01/04/2009 (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Appointment terminated secretary gerry smith (1 page)
15 April 2009Registered office changed on 15/04/2009 from 265 high street epping essex CM16 4BS england (1 page)
15 April 2009Director's change of particulars / william ransom / 01/04/2009 (1 page)
15 April 2009Return made up to 02/04/09; full list of members (7 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 02/04/09; full list of members (7 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 02/04/08; full list of members (7 pages)
17 April 2008Return made up to 02/04/08; full list of members (7 pages)
17 April 2008Registered office changed on 17/04/2008 from 265 high street epping epping essex CM16 4BS england (1 page)
17 April 2008Registered office changed on 17/04/2008 from 265 high street epping epping essex CM16 4BS england (1 page)
3 April 2008Secretary appointed gerry smith (2 pages)
3 April 2008Secretary appointed gerry smith (2 pages)
25 March 2008Director appointed melvin roy grout (2 pages)
25 March 2008Director appointed melvin roy grout (2 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Registered office changed on 19/03/2008 from 7 station road north weald epping essex CM16 6BT (1 page)
19 March 2008Appointment terminated secretary brian trott (1 page)
19 March 2008Registered office changed on 19/03/2008 from 7 station road north weald epping essex CM16 6BT (1 page)
19 March 2008Appointment terminated secretary brian trott (1 page)
19 March 2008Appointment terminated director brian trott (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Appointment terminated director brian trott (1 page)
5 March 2008Director appointed stephen mearing (2 pages)
5 March 2008Director appointed stephen mearing (2 pages)
27 February 2008Appointment terminated director may townend (1 page)
27 February 2008Appointment terminated director may townend (1 page)
4 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 02/04/07; full list of members (5 pages)
12 April 2007Return made up to 02/04/07; full list of members (5 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
6 April 2006Return made up to 02/04/06; full list of members (5 pages)
6 April 2006Return made up to 02/04/06; full list of members (5 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 02/04/04; full list of members (12 pages)
8 April 2004Return made up to 02/04/04; full list of members (12 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (16 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (16 pages)
15 April 2003Return made up to 02/04/03; full list of members (12 pages)
15 April 2003Return made up to 02/04/03; full list of members (12 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
24 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
28 November 2000Full accounts made up to 31 March 2000 (7 pages)
28 November 2000Full accounts made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 13 station road north weald bassett essex CM16 6BT (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 13 station road north weald bassett essex CM16 6BT (2 pages)
6 April 2000New secretary appointed (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
7 April 1999Return made up to 02/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1999Return made up to 02/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Return made up to 02/04/97; no change of members (6 pages)
2 May 1997Return made up to 02/04/97; no change of members (6 pages)
7 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 May 1996Return made up to 02/04/96; full list of members (8 pages)
7 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 May 1996Return made up to 02/04/96; full list of members (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
28 March 1995Return made up to 02/04/95; no change of members (10 pages)
28 March 1995Return made up to 02/04/95; no change of members (10 pages)