Company NameWaters Edge (st Albans) Management Company Limited
DirectorsPaul Robert Rowe and Mark Alfred Bishop
Company StatusActive
Company Number03706257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1999(25 years, 2 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 Paul Robert Rowe
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director NameMr Mark Alfred Bishop
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Secretary NameCarringtons Secretarial Services (Corporation)
StatusCurrent
Appointed18 May 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressThe Lodge The Lodge
Harlow
CM19 5FP
Director NameMr Silvano Amato
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Tadorne Road
Tadworth
Surrey
KT20 5TF
Director NamePeter Hawkey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Orange Court Lane
Orpington
Kent
BR6 7JD
Director NameWilliam David Callaway
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2004)
RoleRegistrar (Academic)
Correspondence Address8 Minister Court
Frogmore
St. Albans
Hertfordshire
AL2 2NF
Director NameSuzanna Culling
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2004)
RoleShopowner
Correspondence Address4 Minister Court
Frogmore
St. Albans
Hertfordshire
AL2 2NF
Director NameMr Innes Alexander Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2011)
RoleHousing Development
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House 14 Minster Court
Frogmore
St Albans
Hertfordshire
AL2 2NF
Director NamePeter Ian Tiffany
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2008)
RoleCivil Servant
Correspondence Address18 Minister Court
Frogmore
St. Albans
Hertfordshire
AL2 2NF
Director NameIan Sonny Stern
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 13 August 2004)
RoleShopkeeper
Correspondence Address5 Minister Court
Frogmore
St. Albans
Hertfordshire
AL2 2NF
Director NameSuanne Stern
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 13 August 2004)
RoleShopkeeper
Correspondence Address5 Minister Court
Frogmore
St. Albans
Hertfordshire
AL2 2NF
Director NameHazel Tiffany
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Minister Court
Frogmore
Hertfordshire
AL2 2NF
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Director NameMr Andrew Christopher Devine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 September 2009)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address13 Minister Court
Frogmore
St. Albans
Hertfordshire
AL2 2NF
Director NameMs Rachel Edwina Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2007)
RolePa To Md
Country of ResidenceUnited Kingdom
Correspondence Address15 Minister Court
St Albans
Hertfordshire
AL2 2NF
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameLynda Gibbons
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2013)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence Address11 Minister Court
Frogmore
St Albans
Herts
AL2 2NF
Director NameMr Jonathan Craft
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director NameMs Geetu Bharwaney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Secretary NameMr Nicholas Oliver Sheridan
NationalityBritish
StatusResigned
Appointed24 March 2009(10 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director NameAndrew Henry Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director NameMr Christopher Mynett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2021)
RoleDirector Of Own Business
Country of ResidenceEngland
Correspondence AddressFirst Floor Doolittle Yard Froghall Road
Ampthill
Beds
MK45 2NW
Director NameMr Amaechi Oduah
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2018)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director NameMr Steven John White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch Barn Manor Farm Courtyard
Manor Road
Rowsham
Aylesbury
HP22 4QP
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameR G Burnand & Co (Corporation)
StatusResigned
Appointed05 February 2001(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2004)
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameNEIL Douglas Block Management Ltd (Corporation)
StatusResigned
Appointed01 April 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2020)
Correspondence AddressThe Dutch Barn Manor Farm Courtyard
Manor Road
Rowsham
Aylesbury
HP22 4QP

Location

Registered AddressThe Lodge
Stadium Way
Harlow
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£24,843
Cash£22,099
Current Liabilities£866

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

21 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Termination of appointment of Christopher Mynett as a director on 29 June 2021 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 June 2020Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP England to The Lodge Stadium Way Harlow CM19 5FP on 9 June 2020 (1 page)
3 June 2020Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 18 May 2020 (1 page)
3 June 2020Appointment of Carringtons Secretarial Services as a secretary on 18 May 2020 (2 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Steven John White as a director on 16 January 2020 (1 page)
16 January 2020Termination of appointment of Rachel Edwina Walker as a director on 15 January 2020 (1 page)
30 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Appointment of Mr Mark Alfred Bishop as a director on 27 February 2019 (2 pages)
28 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Geetu Bharwaney as a director on 25 February 2019 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Appointment of Mr Steven John White as a director on 30 April 2018 (2 pages)
16 April 2018Appointment of Neil Douglas Block Management Ltd as a secretary on 1 April 2018 (2 pages)
16 April 2018Termination of appointment of Amaechi Oduah as a director on 6 April 2018 (1 page)
16 April 2018Termination of appointment of Nicholas Oliver Sheridan as a secretary on 31 March 2018 (1 page)
16 April 2018Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP on 16 April 2018 (1 page)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
6 October 2017Appointment of Ms Rachel Edwina Walker as a director on 4 October 2017 (2 pages)
6 October 2017Termination of appointment of Andrew Henry Lewis as a director on 30 August 2017 (1 page)
6 October 2017Termination of appointment of Andrew Henry Lewis as a director on 30 August 2017 (1 page)
6 October 2017Appointment of Mr Paul Robert Rowe as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Paul Robert Rowe as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Ms Rachel Edwina Walker as a director on 4 October 2017 (2 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
14 November 2016Appointment of Mr Amaechi Oduah as a director on 31 October 2016 (2 pages)
14 November 2016Appointment of Mr Amaechi Oduah as a director on 31 October 2016 (2 pages)
31 October 2016Secretary's details changed for Mr Nicholas Oliver Sheridan on 27 October 2016 (1 page)
31 October 2016Secretary's details changed for Mr Nicholas Oliver Sheridan on 27 October 2016 (1 page)
11 July 2016Termination of appointment of Jonathan Craft as a director on 24 June 2016 (1 page)
11 July 2016Termination of appointment of Jonathan Craft as a director on 24 June 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 2 February 2016 no member list (6 pages)
11 February 2016Annual return made up to 2 February 2016 no member list (6 pages)
24 November 2015Director's details changed for Geetu Bharwaney on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Jonathan Craft on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Jonathan Craft on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Geetu Bharwaney on 24 November 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 2 February 2015 no member list (6 pages)
6 February 2015Annual return made up to 2 February 2015 no member list (6 pages)
6 February 2015Annual return made up to 2 February 2015 no member list (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
10 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
10 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
19 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
19 February 2013Termination of appointment of Lynda Gibbons as a director (2 pages)
19 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
19 February 2013Termination of appointment of Lynda Gibbons as a director (2 pages)
5 December 2012Appointment of Christopher Mynett as a director (3 pages)
5 December 2012Appointment of Christopher Mynett as a director (3 pages)
22 August 2012Termination of appointment of Innes Gray as a director (2 pages)
22 August 2012Termination of appointment of Innes Gray as a director (2 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
23 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
23 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
7 April 2011Annual return made up to 2 February 2011 no member list (7 pages)
7 April 2011Annual return made up to 2 February 2011 no member list (7 pages)
7 April 2011Annual return made up to 2 February 2011 no member list (7 pages)
25 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 25 February 2011 (2 pages)
30 November 2010Termination of appointment of Christopher Mynett as a director (2 pages)
30 November 2010Termination of appointment of Christopher Mynett as a director (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Geetu Bharwaney on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Lynda Gibbons on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 2 February 2010 no member list (5 pages)
1 April 2010Annual return made up to 2 February 2010 no member list (5 pages)
1 April 2010Director's details changed for Geetu Bharwaney on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Innes Alexander Gray on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Lynda Gibbons on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Geetu Bharwaney on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Innes Alexander Gray on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Lynda Gibbons on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Innes Alexander Gray on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 2 February 2010 no member list (5 pages)
6 January 2010Appointment of Andrew Henry Lewis as a director (3 pages)
6 January 2010Appointment of Andrew Henry Lewis as a director (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Appointment terminated director andrew devine (1 page)
11 September 2009Appointment terminated director andrew devine (1 page)
26 August 2009Appointment terminated director hazel tiffany (1 page)
26 August 2009Appointment terminated director hazel tiffany (1 page)
26 August 2009Appointment terminated director peter tiffany (1 page)
26 August 2009Appointment terminated director peter tiffany (1 page)
7 April 2009Secretary appointed nicholas oliver sheridan (2 pages)
7 April 2009Secretary appointed nicholas oliver sheridan (2 pages)
28 March 2009Appointment terminated secretary christopher leete (1 page)
28 March 2009Appointment terminated secretary christopher leete (1 page)
6 February 2009Annual return made up to 02/02/09 (4 pages)
6 February 2009Annual return made up to 02/02/09 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Director appointed geetu bharwaney (2 pages)
2 May 2008Director appointed jonathan simon myer craft (2 pages)
2 May 2008Director appointed lynda gibbons (2 pages)
2 May 2008Director appointed lynda gibbons (2 pages)
2 May 2008Director appointed geetu bharwaney (2 pages)
2 May 2008Director appointed jonathan simon myer craft (2 pages)
12 February 2008Annual return made up to 02/02/08 (2 pages)
12 February 2008Annual return made up to 02/02/08 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Annual return made up to 02/02/07 (2 pages)
8 February 2007Location of register of members (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Annual return made up to 02/02/07 (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
22 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 February 2006Annual return made up to 02/02/06 (6 pages)
16 February 2006Annual return made up to 02/02/06 (6 pages)
10 February 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
10 February 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
10 February 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
10 February 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
7 September 2005Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
7 September 2005Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
8 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2005Director resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
13 December 2004Registered office changed on 13/12/04 from: suite 4 thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page)
13 December 2004Registered office changed on 13/12/04 from: suite 4 thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page)
1 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 22 clifton road little venice london W9 1ST (1 page)
29 July 2004Registered office changed on 29/07/04 from: 22 clifton road little venice london W9 1ST (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
14 February 2004Annual return made up to 02/02/04 (7 pages)
14 February 2004Annual return made up to 02/02/04 (7 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
21 February 2003Annual return made up to 02/02/03 (6 pages)
21 February 2003Annual return made up to 02/02/03 (6 pages)
7 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
7 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
9 March 2002Annual return made up to 02/02/02 (5 pages)
9 March 2002Annual return made up to 02/02/02 (5 pages)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 February 2001Annual return made up to 02/02/01
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Annual return made up to 02/02/01
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001New secretary appointed (2 pages)
22 November 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
22 November 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
28 January 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 January 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (3 pages)
14 March 1999New director appointed (3 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (3 pages)
14 March 1999New director appointed (3 pages)
2 February 1999Incorporation (17 pages)
2 February 1999Incorporation (17 pages)