Borehamwood
Hertfordshire
WD6 1BP
Director Name | Mr Robert Sproat |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1993(58 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 1 Essex Road Borehamwood Hertfordshire WD6 1BP |
Director Name | Mr Martin John Ballard |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(79 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Club Building Theobald Street Boreham Wood Hertfordshire. WD6 4RN |
Director Name | Mr David Stephen Arnold |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(79 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Roofer |
Country of Residence | England |
Correspondence Address | Club Building Theobald Street Boreham Wood Hertfordshire. WD6 4RN |
Director Name | Miss Julie Brennan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(80 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Club Building Theobald Street Boreham Wood Hertfordshire. WD6 4RN |
Director Name | Mr John Michael Parkins |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2016(81 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | Club Building Theobald Street Boreham Wood Hertfordshire. WD6 4RN |
Director Name | Mr James William Brooks |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 1991) |
Role | Delivery Van Driver |
Correspondence Address | 31 Hillside Avenue Borehamwood Hertfordshire WD6 1HQ |
Director Name | Mr James William Carter |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1993) |
Role | Printing Machine Operator |
Correspondence Address | 55 Winstre Road Borehamwood Hertfordshire WD6 5DR |
Director Name | Mr John Ridout |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 1991) |
Role | Self Employed |
Correspondence Address | 3 Mildred Avenue Borehamwood Hertfordshire WD6 1ET |
Director Name | Mr Eric Lanson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 1991) |
Role | Self Employed |
Correspondence Address | 27 Broughinge Road Borehamwood Hertfordshire WD6 5AH |
Director Name | Mr James Reynolds |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 1991) |
Role | Payroll Manager |
Correspondence Address | 129 Crown Road Borehamwood Hertfordshire WD6 5JL |
Director Name | Mr Keith Murray |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 1996) |
Role | Builder |
Correspondence Address | 1 Shetland Close Borehamwood Hertfordshire WD6 2SX |
Secretary Name | Mr Paul Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 24 Furzehill Road Borehamwood Hertfordshire WD6 2DF |
Director Name | Mr Paul Nash |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 September 2003) |
Role | Retired |
Correspondence Address | 24 Furzehill Road Borehamwood Hertfordshire WD6 2DF |
Director Name | Mr Ian Paul Riley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Panel Beater - Mechanic |
Correspondence Address | 97 Cowley Hill Borehamwood Hertfordshire WD6 5NA |
Director Name | Mr Stanley George Millins |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 1997) |
Role | Bar Steward |
Correspondence Address | 53 Anvil Crescent Broadstone Dorset BH18 9DZ |
Director Name | Mr Thomas Coogan |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 1994) |
Role | Dry Cleaner |
Correspondence Address | 105 Furzehill Road Borehamwood Hertfordshire WD6 2DW |
Director Name | Ray Noise |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 1996) |
Role | Engineer (Retired) |
Correspondence Address | 17 Lullington Garth Borehamwood Hertfordshire WD6 2HD |
Director Name | Christopher Robert Turner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(60 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 January 2014) |
Role | Flooring Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Audley Close Borehamwood Hertfordshire WD6 1UF |
Director Name | Kevin Lawrence Archdeacon |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1998) |
Role | Flooring Specialist |
Correspondence Address | 7 Whitehouse Avenue Borehamwood Hertfordshire WD6 1HA |
Director Name | Stuart James Read |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 2000) |
Role | Fingerprint Expert |
Correspondence Address | 4 Lexington Close Borehamwood Hertfordshire WD6 1UT |
Director Name | John I`Anson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 September 2005) |
Role | Garage Proprietor |
Correspondence Address | 21 Well End Road Well End Borehamwood Hertfordshire WD6 5NZ |
Director Name | Marion Brennan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(62 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2001) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chatsworth Close Borehamwood Hertfordshire WD6 1UE |
Director Name | Raymond Robert Hague |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(64 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 02 February 2024) |
Role | Day Care Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hadrian Avenue Dunstable Bedfordshire LU5 4SW |
Director Name | Malcolm Fry |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2007) |
Role | Retired Police Officer |
Correspondence Address | 62 Colin Gardens Colindale London NW9 6EJ |
Director Name | Mr John Michael Parkins |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 April 2014) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 71 Torworth Road Borehamwood Hertfordshire WD6 4EU |
Director Name | Mr Stephen Leonard Finn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(72 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 June 2015) |
Role | H G V Salesperson |
Country of Residence | England |
Correspondence Address | 242 Theobald Street Borehamwood Hertfordshire WD6 4PE |
Director Name | Marion Brennan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(73 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 March 2021) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lexington Close Borehamwood Hertfordshire WD6 1XA |
Director Name | Miss Julie Brennan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(78 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 23 May 2014) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Club Building Theobald Street Boreham Wood Hertfordshire. WD6 4RN |
Telephone | 020 89537376 |
---|---|
Telephone region | London |
Registered Address | Club Building Theobald Street Boreham Wood Hertfordshire. WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
102 at £0.5 | I.w. Carter 5.10% Ordinary |
---|---|
100 at £0.5 | J. Francis 5.00% Ordinary |
100 at £0.5 | J. Slane 5.00% Ordinary |
92 at £0.5 | S. Millins 4.60% Ordinary |
90 at £0.5 | I.r. Sussex 4.50% Ordinary |
85 at £0.5 | R.r. Hague 4.25% Ordinary |
80 at £0.5 | C. Turner 4.00% Ordinary |
70 at £0.5 | J. Unwin 3.50% Ordinary |
65 at £0.5 | J. Reynolds 3.25% Ordinary |
65 at £0.5 | M.j. Uwins 3.25% Ordinary |
60 at £0.5 | J. L'anson 3.00% Ordinary |
60 at £0.5 | Ms Sara Jane Ledden 3.00% Ordinary |
50 at £0.5 | H. Hunt 2.50% Ordinary |
50 at £0.5 | R. Noise 2.50% Ordinary |
46 at £0.5 | J.m. Parkins 2.30% Ordinary |
45 at £0.5 | K.m. Murray 2.25% Ordinary |
- | OTHER 18.50% - |
200 at £0.5 | J.f. Unwin 10.00% Ordinary |
200 at £0.5 | R. Sproat 10.00% Ordinary |
35 at £0.5 | M. Brennan 1.75% Ordinary |
35 at £0.5 | S.j. Read 1.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,570 |
Cash | £11,145 |
Current Liabilities | £3,489 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
20 June 1935 | Delivered on: 25 June 1935 Satisfied on: 20 September 2002 Persons entitled: A.J. Seprates Classification: Mortgage Secured details: £500. Particulars: Land in boreham wood herts bounded on the east by the road from boreham wood to st. Albans & the buildings erected thereon. Fully Satisfied |
---|
11 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
22 August 2020 | Director's details changed for Mr John Michael Parkins on 10 May 2019 (2 pages) |
30 July 2020 | Confirmation statement made on 5 June 2020 with updates (7 pages) |
27 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (9 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (9 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 September 2016 | Appointment of Mr John Michael Parkins as a director on 3 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr John Michael Parkins as a director on 3 September 2016 (2 pages) |
25 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 October 2015 | Appointment of Miss Julie Brennan as a director on 7 September 2015 (2 pages) |
10 October 2015 | Appointment of Miss Julie Brennan as a director on 7 September 2015 (2 pages) |
10 October 2015 | Appointment of Miss Julie Brennan as a director on 7 September 2015 (2 pages) |
17 August 2015 | Director's details changed for Raymond Robert Hague on 25 April 2015 (2 pages) |
17 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Register(s) moved to registered inspection location C/O Lyall Youngman 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB (1 page) |
17 August 2015 | Director's details changed for Raymond Robert Hague on 25 April 2015 (2 pages) |
17 August 2015 | Register(s) moved to registered inspection location C/O Lyall Youngman 2 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB (1 page) |
17 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 June 2015 | Termination of appointment of Stephen Leonard Finn as a director on 4 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Stephen Leonard Finn as a director on 4 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Stephen Leonard Finn as a director on 4 June 2015 (1 page) |
18 May 2015 | Appointment of Mr David Stephen Arnold as a director on 17 December 2014 (2 pages) |
18 May 2015 | Appointment of Mr Martin John Ballard as a director on 17 December 2014 (2 pages) |
18 May 2015 | Appointment of Mr David Stephen Arnold as a director on 17 December 2014 (2 pages) |
18 May 2015 | Appointment of Mr Martin John Ballard as a director on 17 December 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 June 2014 | Termination of appointment of Julie Brennan as a director (1 page) |
2 June 2014 | Termination of appointment of Julie Brennan as a director (1 page) |
2 June 2014 | Termination of appointment of John Parkins as a director (1 page) |
2 June 2014 | Termination of appointment of John Parkins as a director (1 page) |
13 February 2014 | Termination of appointment of Christopher Turner as a director (1 page) |
13 February 2014 | Termination of appointment of Christopher Turner as a director (1 page) |
28 November 2013 | Appointment of Ms Julie Brennan as a director (2 pages) |
28 November 2013 | Appointment of Ms Julie Brennan as a director (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
5 July 2013 | Director's details changed for Marion Brennan on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Marion Brennan on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Marion Brennan on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Marion Brennan on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Marion Brennan on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Marion Brennan on 1 January 2013 (2 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (13 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (13 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (13 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 June 2012 | Register(s) moved to registered office address (1 page) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Register(s) moved to registered office address (1 page) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (14 pages) |
9 December 2011 | Director's details changed for John Michael Parkins on 1 July 2011 (2 pages) |
9 December 2011 | Director's details changed for John Michael Parkins on 1 July 2011 (2 pages) |
9 December 2011 | Director's details changed for John Michael Parkins on 1 July 2011 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 September 2011 | Director's details changed for John Michael Parkins on 2 September 2011 (2 pages) |
4 September 2011 | Director's details changed for John Michael Parkins on 2 September 2011 (2 pages) |
4 September 2011 | Director's details changed for John Michael Parkins on 2 September 2011 (2 pages) |
20 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Director's details changed for John Michael Parkins on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Sproat on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (22 pages) |
16 June 2010 | Director's details changed for Stephen Leonard Finn on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (22 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (22 pages) |
16 June 2010 | Director's details changed for Christopher Robert Turner on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Raymond Robert Hague on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Sproat on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Leonard Finn on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher Robert Turner on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Leonard Finn on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher Robert Turner on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Raymond Robert Hague on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Raymond Robert Hague on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Marion Brennan on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Marion Brennan on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John Michael Parkins on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John Michael Parkins on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Sproat on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Marion Brennan on 5 June 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 July 2009 | Return made up to 05/06/09; full list of members (21 pages) |
13 July 2009 | Return made up to 05/06/09; full list of members (21 pages) |
12 July 2009 | Location of register of members (1 page) |
12 July 2009 | Location of register of members (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 November 2008 | Director appointed marion brennan (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 November 2008 | Director appointed marion brennan (2 pages) |
8 July 2008 | Return made up to 05/06/08; change of members (8 pages) |
8 July 2008 | Return made up to 05/06/08; change of members (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 05/06/07; no change of members (8 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 05/06/07; no change of members (8 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 June 2005 | Return made up to 05/06/05; no change of members (8 pages) |
28 June 2005 | Return made up to 05/06/05; no change of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (20 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (20 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 05/06/03; no change of members (9 pages) |
16 June 2003 | Return made up to 05/06/03; no change of members (9 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 June 2002 | Return made up to 05/06/02; change of members (10 pages) |
12 June 2002 | Return made up to 05/06/02; change of members (10 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 July 2001 | Return made up to 05/06/01; full list of members (20 pages) |
26 July 2001 | Return made up to 05/06/01; full list of members (20 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
5 July 2000 | Return made up to 05/06/00; no change of members (8 pages) |
5 July 2000 | Return made up to 05/06/00; no change of members (8 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
20 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
28 June 1999 | Return made up to 05/06/99; no change of members (6 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
24 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 June 1998 | Return made up to 05/06/98; full list of members (12 pages) |
16 June 1998 | Return made up to 05/06/98; full list of members (12 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 July 1997 | Return made up to 05/06/97; change of members
|
3 July 1997 | Return made up to 05/06/97; change of members
|
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | Return made up to 05/06/96; change of members (8 pages) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | New director appointed (1 page) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | Return made up to 05/06/96; change of members (8 pages) |
25 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
30 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
30 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1935 | Incorporation (22 pages) |