Company NameCarmel Gardens Management Limited
Company StatusActive
Company Number01881555
CategoryPrivate Limited Company
Incorporation Date30 January 1985(39 years, 3 months ago)
Previous NameBraceplete Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePhilip Bruce Sargeant
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(20 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleMerchant Seaman
Country of ResidenceEngland
Correspondence AddressHagg House
Chop Gate
Middlesbrough
North Yorkshire
TS9 7LW
Director NameMr David Shaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(27 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dovedale Road
Norton
Stockton On Tees
TS20 2TW
Director NameMr Alan Caig
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(30 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Carmel Gardens
Stockton-On-Tees
Cleveland
TS20 2TD
Director NameMrs Shirley Bettinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(31 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rook Lane
Stockton-On-Tees
Cleveland
TS20 1SB
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Secretary NameDavid Geoffrey Maurice Cull
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1994)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Secretary NameGeoffrey Michael Roberts
NationalityBritish
StatusResigned
Appointed16 February 1994(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 1996)
RoleSecretary
Correspondence AddressBrenchley 8 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NamePhilip John Holland
NationalityBritish
StatusResigned
Appointed27 June 1996(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2001)
RoleChief Acc
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2001)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NameChristopher William White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2004)
RoleEstate Agent
Correspondence Address186 Durham Road
Stockton On Tees
TS19 0PS
Secretary NameJodene Angela Schofield
NationalityBritish
StatusResigned
Appointed22 May 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address20 Harlsey Crescent
Stockton On Tees
TS18 5DG
Director NameCaroline Christina Fox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(18 years, 11 months after company formation)
Appointment Duration1 day (resigned 17 January 2004)
RoleAdministrator
Correspondence Address96 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6RT
Director NameDavid Christopher Alexander Prosser
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(18 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 January 2009)
RoleRetired
Correspondence Address1 Carmel Gardens
Norton
Stockton On Tees
Cleveland
TS20 2TD
Director NameMark Antony Leck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2005)
RoleDeveloper
Correspondence Address23 Pennington Close
Billingham
Cleveland
TS23 3DG
Director NameAlan Caig
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(18 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 2004)
RoleLegal Exexcutive
Correspondence Address4 Carmel Gardens
Norton
Stockton On Tees
TS20 2TD
Secretary NameMr Jeremy John Weston Spooner
NationalityBritish
StatusResigned
Appointed21 January 2004(18 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 May 2008)
RoleSolicitor
Correspondence Address24 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PL
Director NameAlison Newlove
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2007)
RoleRetired
Correspondence Address26 Carmel Gardens
Norton
Stockton On Tees
Cleveland
TS20 2TD
Director NameSue Adamson Goodchild
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(21 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Carmel Gardens
Norton
Stockton On Tees
Cleveland
TS20 2TD
Director NamePaul Anthony Walters
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(22 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 January 2017)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFlat 9 Meynell House
Old Station Mews
Eaglescliffe
Stockton On Tees
TS16 0GH
Secretary NameMartin Firth
NationalityBritish
StatusResigned
Appointed27 May 2008(23 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2018)
RoleAccountant
Correspondence Address384 Linthorpe Road
Middlesbrough
Teesside
TS5 6HA
Director NamePaul David Langthorne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2015)
RoleJoiner
Country of ResidenceEngland
Correspondence Address9 Carmel Gardens
Norton
Stockton-On-Tees
Cleveland
TS20 2TD

Location

Registered Address384 Linthorpe Road
Middlesbrough
Teesside
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Jodine Angela Schofield & Kenneth Lester Schofield
7.50%
Ordinary
3 at £1Michael Graham Gowland & Christopher William White
7.50%
Ordinary
3 at £1Peter Morley Yuill
7.50%
Ordinary
2 at £1John Anthony Gilbert & Carol Gilbert
5.00%
Ordinary
2 at £1Mark Anthony Leck
5.00%
Ordinary
1 at £1Aberwood Development LTD
2.50%
Ordinary
1 at £1Amanda Jane Pullman & David Charles Pullman
2.50%
Ordinary
1 at £1Andrew Bibby
2.50%
Ordinary
1 at £1Andrew David Jameson
2.50%
Ordinary
1 at £1Anthony Grifiths
2.50%
Ordinary
1 at £1Clifford Percival
2.50%
Ordinary
1 at £1David Allan Seymour
2.50%
Ordinary
1 at £1David Shaw
2.50%
Ordinary
1 at £1Gavin Lewis Hatton
2.50%
Ordinary
1 at £1Janet Carr
2.50%
Ordinary
1 at £1John Greenan
2.50%
Ordinary
1 at £1Kelly Louise Stephenson
2.50%
Ordinary
1 at £1Lynne Simpson
2.50%
Ordinary
1 at £1Mr Alan Caig
2.50%
Ordinary
1 at £1Mr Fred Birch
2.50%
Ordinary
1 at £1Mr John Sweeney
2.50%
Ordinary
1 at £1Mr Norman Collier
2.50%
Ordinary
1 at £1Paul Anthony Walters
2.50%
Ordinary
1 at £1Paul Langthorne
2.50%
Ordinary
1 at £1Robert Maddison
2.50%
Ordinary
1 at £1Robert Michael Williams
2.50%
Ordinary
1 at £1S. Bettinson
2.50%
Ordinary
1 at £1Winkfield Properties
2.50%
Ordinary
4 at £1Philip Sargeant & Fern Eugine Sargeant
10.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£13,215
Current Liabilities£1,718

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

22 February 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
24 February 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
8 February 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 July 2018Termination of appointment of Martin Firth as a secretary on 1 January 2018 (1 page)
6 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 January 2017Termination of appointment of Paul Anthony Walters as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Paul Anthony Walters as a director on 12 January 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Appointment of Mrs Shirley Bettinson as a director on 4 April 2016 (2 pages)
11 April 2016Appointment of Mrs Shirley Bettinson as a director on 4 April 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40
(10 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40
(10 pages)
6 January 2016Termination of appointment of Sue Adamson Goodchild as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Sue Adamson Goodchild as a director on 31 December 2015 (1 page)
27 March 2015Appointment of Mr Alan Caig as a director on 23 March 2015 (2 pages)
27 March 2015Termination of appointment of Paul David Langthorne as a director on 23 March 2015 (1 page)
27 March 2015Appointment of Mr Alan Caig as a director on 23 March 2015 (2 pages)
27 March 2015Termination of appointment of Paul David Langthorne as a director on 23 March 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40
(11 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40
(11 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 40
(10 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 40
(10 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
14 March 2012Appointment of Mr David Shaw as a director (2 pages)
14 March 2012Appointment of Mr David Shaw as a director (2 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Director's details changed for Paul David Langthorne on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Sue Adamson Goodchild on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
11 January 2010Director's details changed for Sue Adamson Goodchild on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Philip Bruce Sargeant on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Philip Bruce Sargeant on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Paul Walter on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
11 January 2010Director's details changed for Paul David Langthorne on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Paul Walter on 31 December 2009 (2 pages)
2 July 2009Director appointed paul david langthorne (4 pages)
2 July 2009Director appointed paul david langthorne (4 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
11 February 2009Appointment terminated director david prosser (1 page)
11 February 2009Appointment terminated director david prosser (1 page)
26 January 2009Return made up to 31/12/08; full list of members (21 pages)
26 January 2009Return made up to 31/12/08; full list of members (21 pages)
23 January 2009Secretary's change of particulars / martin firth / 31/12/2008 (1 page)
23 January 2009Secretary's change of particulars / martin firth / 31/12/2008 (1 page)
30 May 2008Appointment terminated secretary jeremy spooner (1 page)
30 May 2008Appointment terminated secretary jeremy spooner (1 page)
30 May 2008Registered office changed on 30/05/2008 from roxby 24 junction road norton stockton on tees TS20 1PL (2 pages)
30 May 2008Secretary appointed martin firth (4 pages)
30 May 2008Secretary appointed martin firth (4 pages)
30 May 2008Registered office changed on 30/05/2008 from roxby 24 junction road norton stockton on tees TS20 1PL (2 pages)
1 May 2008Appointment terminated director alan caig (1 page)
1 May 2008Appointment terminated director alan caig (1 page)
12 March 2008Director appointed paul walter (2 pages)
12 March 2008Director appointed paul walter (2 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 31/12/07; full list of members (9 pages)
29 February 2008Return made up to 31/12/07; full list of members (9 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
12 February 2007Return made up to 31/12/06; full list of members (12 pages)
12 February 2007Return made up to 31/12/06; full list of members (12 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
16 May 2006Return made up to 31/12/05; change of members (9 pages)
16 May 2006Return made up to 31/12/05; change of members (9 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Full accounts made up to 31 December 2003 (10 pages)
16 March 2005Full accounts made up to 31 December 2003 (10 pages)
10 March 2005Return made up to 31/12/04; full list of members; amend (8 pages)
10 March 2005Return made up to 31/12/04; full list of members; amend (8 pages)
7 March 2005Return made up to 31/12/04; full list of members (7 pages)
7 March 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004New director appointed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (1 page)
7 December 2004Return made up to 31/12/03; full list of members (9 pages)
7 December 2004New director appointed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (1 page)
7 December 2004Return made up to 31/12/03; full list of members (9 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 carmel gardens norton stockton on tees cleveland TS20 2TD (1 page)
28 June 2004Registered office changed on 28/06/04 from: 1 carmel gardens norton stockton on tees cleveland TS20 2TD (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004New director appointed (1 page)
27 January 2004Registered office changed on 27/01/04 from: 61 borough road middlesbrough TS1 3AA (1 page)
27 January 2004Registered office changed on 27/01/04 from: 61 borough road middlesbrough TS1 3AA (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (12 pages)
15 June 2003Full accounts made up to 31 December 2002 (12 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA (1 page)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA (1 page)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
4 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(7 pages)
4 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(7 pages)
25 February 2002Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS (1 page)
25 February 2002Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS (1 page)
13 February 2002Auditor's resignation (1 page)
13 February 2002Auditor's resignation (1 page)
11 July 2001Full accounts made up to 31 December 2000 (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (8 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
16 February 2001Return made up to 31/12/00; full list of members (13 pages)
16 February 2001Return made up to 31/12/00; full list of members (13 pages)
7 April 2000Full accounts made up to 31 December 1999 (8 pages)
7 April 2000Full accounts made up to 31 December 1999 (8 pages)
23 January 2000Return made up to 31/12/99; full list of members (19 pages)
23 January 2000Return made up to 31/12/99; full list of members (19 pages)
23 May 1999Ad 15/02/99--------- £ si 2@1=2 £ ic 40/42 (2 pages)
23 May 1999Ad 15/02/99--------- £ si 2@1=2 £ ic 40/42 (2 pages)
29 March 1999Full accounts made up to 31 December 1998 (8 pages)
29 March 1999Full accounts made up to 31 December 1998 (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (15 pages)
27 January 1999Return made up to 31/12/98; full list of members (15 pages)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
28 April 1998Ad 30/01/98--------- £ si 1@1=1 £ ic 40/41 (2 pages)
28 April 1998Ad 30/01/98--------- £ si 1@1=1 £ ic 40/41 (2 pages)
27 April 1998Full accounts made up to 31 December 1997 (8 pages)
27 April 1998Full accounts made up to 31 December 1997 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members (15 pages)
26 January 1998Return made up to 31/12/97; full list of members (15 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
27 January 1997Return made up to 31/12/96; full list of members (16 pages)
27 January 1997Return made up to 31/12/96; full list of members (16 pages)
24 July 1996Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page)
24 July 1996Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
15 January 1996Return made up to 31/12/95; full list of members (15 pages)
15 January 1996Return made up to 31/12/95; full list of members (15 pages)
14 March 1985Memorandum and Articles of Association (29 pages)
14 March 1985Memorandum and Articles of Association (29 pages)