Company NameBricklayers Arms First Management Company Limited
DirectorsJahadur Rahman and Robert Anthony Smurthwaite
Company StatusActive
Company Number02852339
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1993(30 years, 6 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 Jahadur Rahman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(12 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Robert Anthony Smurthwaite
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(16 years after company formation)
Appointment Duration14 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameBrentwood Secretaries Ltd (Corporation)
StatusCurrent
Appointed21 November 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address101a Crow Green Road Crow Green Road
Pilgrims Hatch
Brentwood
CM15 9RP
Director NameStephen Charles Putnam
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleOperations Director
Correspondence Address6 Vandyke Close
Redhill
Surrey
RH1 2DS
Director NameMr Anthony David Morton Lomax
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleSales & Marketing Director
Correspondence Address12 Moat Court
Woodfield Lane
Ashtead
Surrey
KT21 2BL
Director NameEric William Foulds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleSurveying Director
Country of ResidenceEngland
Correspondence Address1a Downsview Road
Upper Norwood
London
SE19 3XD
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameRichard Miles Cordy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1998)
RoleManaging Director
Correspondence Address1 Saint Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameJonathan Joseph Phelan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2002)
RoleSolicitor
Correspondence Address89/11 Rossetti Road
London
SE16 3EY
Director NameDean Trigg
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2001)
RoleAccountant
Correspondence AddressFlat 77
11 Rossetti Road
London
SE16 3EY
Director NameDavid Atkinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2000)
RoleMedical Research
Correspondence AddressFalt 38 6 Sheppard Drive
London
SE16 3EL
Director NameKatie Benham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2002)
RolePsychologist
Correspondence AddressFlat 91
11 Rossetti Road
London
SE16 3EY
Director NameRachel Denham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2001)
RoleProbation Officer
Correspondence AddressFlat 93
13 Rossetti Road
London
SE16 3EY
Director NameTracey Kerr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 March 2002)
RoleGraphic Design
Correspondence AddressFlat 24 4 Sheppard Drive
Bermondsey
London
SE16 3EL
Director NameJames Kenneth Dumont
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2002(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleEngineer
Correspondence Address66 Ocean Wharf
60 Westferry Road
London
E14 8JS
Director NameNicholas Chapman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2010)
RoleChartered Accountant
Correspondence AddressFlat 83 11 Rossetti Road
Bermondsey
London
SE16 3EY
Director NameDavid Mark Ellison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 April 2003)
RoleIT Consultant
Correspondence AddressFlat 87 11 Rossetti Road
London
SE16 3EY
Director NameEduardo Rodriguez Garcia
Date of BirthApril 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed11 October 2005(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 October 2009)
RolePublishing
Correspondence AddressFlat 77
11 Rossetti Road
London
SE16 3EY
Director NameMr Oliur Rahman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(17 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 February 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Richard Jonathan Wood
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(20 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 December 2014)
RoleEquity Analyst
Country of ResidenceEngland
Correspondence AddressGlencar Tilbury Road
West Horndon
Brentwood
Essex
CM13 3LS
Director NameMr Duranka Perera
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2016)
RoleMedical Student
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Edwin Jan Mooiman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed18 February 2015(21 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2015)
RoleCabin Crew
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMiss Esther Maniega
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed21 November 2016(23 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 March 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1998(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 November 2014)
Correspondence Address1st Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(12 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 November 2014)
Correspondence Address1st Floor Arnel House Peerglow Business Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2015(21 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 2015)
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed18 May 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2016)
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

22 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
13 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 November 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 September 2017Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 20 June 2016 (2 pages)
8 September 2017Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 20 June 2016 (2 pages)
1 September 2017Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 1 September 2017 (2 pages)
9 March 2017Termination of appointment of Esther Maniega as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Esther Maniega as a director on 8 March 2017 (1 page)
21 February 2017Termination of appointment of Oliur Rahman as a director on 2 February 2017 (1 page)
21 February 2017Termination of appointment of Oliur Rahman as a director on 2 February 2017 (1 page)
22 November 2016Appointment of Miss Esther Maniega as a director on 21 November 2016 (2 pages)
22 November 2016Appointment of Brentwood Secretaries Ltd as a secretary on 21 November 2016 (2 pages)
22 November 2016Appointment of Brentwood Secretaries Ltd as a secretary on 21 November 2016 (2 pages)
22 November 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 21 November 2016 (1 page)
22 November 2016Appointment of Miss Esther Maniega as a director on 21 November 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
29 April 2016Termination of appointment of Duranka Perera as a director on 1 April 2016 (1 page)
29 April 2016Termination of appointment of Duranka Perera as a director on 1 April 2016 (1 page)
16 December 2015Termination of appointment of Richard Jonathan Wood as a director on 1 December 2015 (1 page)
16 December 2015Termination of appointment of Edwin Jan Mooiman as a director on 1 December 2015 (1 page)
16 December 2015Termination of appointment of Richard Jonathan Wood as a director on 1 December 2015 (1 page)
16 December 2015Termination of appointment of Edwin Jan Mooiman as a director on 1 December 2015 (1 page)
2 November 2015Annual return made up to 10 September 2015 no member list (5 pages)
2 November 2015Annual return made up to 10 September 2015 no member list (5 pages)
21 October 2015Director's details changed for Mr Robert Anthony Smurthwaite on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Robert Anthony Smurthwaite on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Robert Anthony Smurthwaite on 1 September 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 July 2015Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 10 July 2015 (1 page)
12 June 2015Appointment of Frontleader Investments Ltd as a secretary on 18 May 2015 (2 pages)
12 June 2015Appointment of Frontleader Investments Ltd as a secretary on 18 May 2015 (2 pages)
12 June 2015Termination of appointment of Management Secretaries Limited as a secretary on 18 May 2015 (1 page)
12 June 2015Termination of appointment of Management Secretaries Limited as a secretary on 18 May 2015 (1 page)
26 February 2015Registered office address changed from C/O Your Home Property Management Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS England to Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 26 February 2015 (1 page)
26 February 2015Appointment of Management Secretaries Limited as a secretary on 1 February 2015 (2 pages)
26 February 2015Appointment of Management Secretaries Limited as a secretary on 1 February 2015 (2 pages)
26 February 2015Registered office address changed from C/O Your Home Property Management Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS England to Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 26 February 2015 (1 page)
26 February 2015Appointment of Management Secretaries Limited as a secretary on 1 February 2015 (2 pages)
24 February 2015Appointment of Mr Edwin Jan Mooiman as a director on 18 February 2015 (2 pages)
24 February 2015Appointment of Mr Edwin Jan Mooiman as a director on 18 February 2015 (2 pages)
20 February 2015Appointment of Mr Richard Jonathan Wood as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Richard Jonathan Wood as a director on 20 February 2015 (2 pages)
5 January 2015Termination of appointment of Richard Wood as a director on 11 December 2014 (1 page)
5 January 2015Termination of appointment of Richard Wood as a director on 11 December 2014 (1 page)
10 November 2014Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to C/O Your Home Property Management Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Amber Company Secretaries Limited as a secretary on 9 November 2014 (1 page)
10 November 2014Termination of appointment of Amber Company Secretaries Limited as a secretary on 9 November 2014 (1 page)
10 November 2014Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to C/O Your Home Property Management Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Amber Company Secretaries Limited as a secretary on 9 November 2014 (1 page)
12 September 2014Annual return made up to 10 September 2014 no member list (5 pages)
12 September 2014Annual return made up to 10 September 2014 no member list (5 pages)
4 August 2014Appointment of Mr Duranka Perera as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr Duranka Perera as a director on 31 July 2014 (2 pages)
30 July 2014Appointment of Mr Richard Wood as a director on 25 July 2014 (2 pages)
30 July 2014Appointment of Mr Richard Wood as a director on 25 July 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 September 2013Annual return made up to 10 September 2013 no member list (4 pages)
10 September 2013Annual return made up to 10 September 2013 no member list (4 pages)
19 September 2012Annual return made up to 10 September 2012 no member list (4 pages)
19 September 2012Annual return made up to 10 September 2012 no member list (4 pages)
11 June 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
11 June 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
12 September 2011Annual return made up to 10 September 2011 no member list (4 pages)
12 September 2011Annual return made up to 10 September 2011 no member list (4 pages)
16 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
15 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
23 September 2010Secretary's details changed for Amber Company Secretaries Limited on 10 September 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 no member list (3 pages)
23 September 2010Annual return made up to 10 September 2010 no member list (3 pages)
23 September 2010Secretary's details changed for Amber Company Secretaries Limited on 10 September 2010 (2 pages)
17 September 2010Appointment of Mr Oliver Rahman as a director (2 pages)
17 September 2010Appointment of Mr Oliver Rahman as a director (2 pages)
28 June 2010Director's details changed for Mr Robert Anthony Smurthwaite on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Robert Anthony Smurthwaite on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Jahadur Rahman on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Jahadur Rahman on 25 June 2010 (2 pages)
7 April 2010Termination of appointment of Nicholas Chapman as a director (1 page)
7 April 2010Termination of appointment of Nicholas Chapman as a director (1 page)
14 December 2009Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 14 December 2009 (1 page)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 November 2009Appointment of Mr Robert Smurthwaite as a director (2 pages)
6 November 2009Appointment of Mr Robert Smurthwaite as a director (2 pages)
26 October 2009Termination of appointment of Eduardo Rodriguez Garcia as a director (1 page)
26 October 2009Termination of appointment of Eduardo Rodriguez Garcia as a director (1 page)
10 September 2009Annual return made up to 10/09/09 (3 pages)
10 September 2009Annual return made up to 10/09/09 (3 pages)
17 December 2008Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 (1 page)
17 December 2008Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 (1 page)
17 December 2008Registered office changed on 17/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
17 December 2008Registered office changed on 17/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page)
13 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 September 2008Annual return made up to 10/09/08 (4 pages)
17 September 2008Annual return made up to 10/09/08 (4 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 September 2007Annual return made up to 10/09/07 (4 pages)
17 September 2007Annual return made up to 10/09/07 (4 pages)
17 November 2006Registered office changed on 17/11/06 from: 205 mill studio crane mead ware hertfordshire SG1 9PY (1 page)
17 November 2006Registered office changed on 17/11/06 from: 205 mill studio crane mead ware hertfordshire SG1 9PY (1 page)
9 October 2006Annual return made up to 10/09/06 (4 pages)
9 October 2006Annual return made up to 10/09/06 (4 pages)
12 September 2006Full accounts made up to 28 February 2006 (11 pages)
12 September 2006Full accounts made up to 28 February 2006 (11 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Registered office changed on 05/09/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 September 2006Registered office changed on 05/09/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 September 2006New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
10 October 2005Annual return made up to 10/09/05
  • 363(287) ‐ Registered office changed on 10/10/05
(3 pages)
10 October 2005Annual return made up to 10/09/05
  • 363(287) ‐ Registered office changed on 10/10/05
(3 pages)
16 June 2005Full accounts made up to 28 February 2005 (10 pages)
16 June 2005Full accounts made up to 28 February 2005 (10 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
17 September 2004Annual return made up to 10/09/04 (4 pages)
17 September 2004Annual return made up to 10/09/04 (4 pages)
25 June 2004Full accounts made up to 29 February 2004 (9 pages)
25 June 2004Full accounts made up to 29 February 2004 (9 pages)
21 October 2003Auditor's resignation (1 page)
21 October 2003Auditor's resignation (1 page)
19 September 2003Full accounts made up to 28 February 2003 (9 pages)
19 September 2003Full accounts made up to 28 February 2003 (9 pages)
12 September 2003Annual return made up to 10/09/03 (4 pages)
12 September 2003Annual return made up to 10/09/03 (4 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
30 November 2002Full accounts made up to 28 February 2002 (10 pages)
30 November 2002Full accounts made up to 28 February 2002 (10 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
10 September 2002Annual return made up to 10/09/02 (4 pages)
10 September 2002Annual return made up to 10/09/02 (4 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
12 September 2001Full accounts made up to 28 February 2001 (10 pages)
12 September 2001Full accounts made up to 28 February 2001 (10 pages)
6 September 2001Annual return made up to 10/09/01 (4 pages)
6 September 2001Annual return made up to 10/09/01 (4 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
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)
14 December 2000Full accounts made up to 29 February 2000 (8 pages)
14 December 2000Full accounts made up to 29 February 2000 (8 pages)
28 September 2000Annual return made up to 10/09/00 (4 pages)
28 September 2000Annual return made up to 10/09/00 (4 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
29 December 1999Full accounts made up to 28 February 1999 (9 pages)
29 December 1999Full accounts made up to 28 February 1999 (9 pages)
1 September 1999Annual return made up to 10/09/99 (4 pages)
1 September 1999Annual return made up to 10/09/99 (4 pages)
22 April 1999Registered office changed on 22/04/99 from: persimmon house fulford york YO19 4FE (1 page)
22 April 1999Registered office changed on 22/04/99 from: persimmon house fulford york YO19 4FE (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (5 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (5 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
13 November 1998Full accounts made up to 28 February 1998 (8 pages)
13 November 1998Full accounts made up to 28 February 1998 (8 pages)
2 October 1998Annual return made up to 10/09/98
  • 363(287) ‐ Registered office changed on 02/10/98
(8 pages)
2 October 1998Annual return made up to 10/09/98
  • 363(287) ‐ Registered office changed on 02/10/98
(8 pages)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
30 December 1997Full accounts made up to 28 February 1997 (8 pages)
30 December 1997Full accounts made up to 28 February 1997 (8 pages)
6 October 1997Annual return made up to 10/09/97 (7 pages)
6 October 1997Annual return made up to 10/09/97 (7 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
18 December 1996Full accounts made up to 28 February 1996 (9 pages)
18 December 1996Full accounts made up to 28 February 1996 (9 pages)
29 September 1996Annual return made up to 10/09/96 (4 pages)
29 September 1996Annual return made up to 10/09/96 (4 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996New secretary appointed (1 page)
1 August 1996Secretary resigned (2 pages)
1 August 1996New secretary appointed (1 page)
31 July 1996Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
31 July 1996Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
13 September 1995Annual return made up to 10/09/95 (14 pages)
13 September 1995Annual return made up to 10/09/95 (14 pages)
12 July 1995Full accounts made up to 28 February 1995 (10 pages)
12 July 1995Full accounts made up to 28 February 1995 (10 pages)
15 March 1994Memorandum and Articles of Association (22 pages)
15 March 1994Memorandum and Articles of Association (22 pages)
10 September 1993Incorporation (35 pages)
10 September 1993Incorporation (35 pages)