Watford
Hertfordshire
WD17 1DL
Director Name | Sally Therese Atkinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(75 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mrs Kirpal Kaur Dhadda |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mr Jake Henry Cass |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Ms Helen Nicolas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Amelia Fincham |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Anna Joy Beasley |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mrs Julia Anne Roberts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2023(86 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Occupation Charity Consultant |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Zainab Kwaw-Swanzy |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2023(86 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Senior Product Manager |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mrs Betty Audrey Ackroyd |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 January 2005) |
Role | Housewife |
Correspondence Address | 7 Beech Avenue Whetstone London N20 9JT |
Director Name | Mr Lionel Charles Mayhew |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 25 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Director Name | Mrs Alice Millicent Jill McCarthy |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 26 November 2015) |
Role | Garden Landscaping & Maintenance |
Correspondence Address | The White House 8 Poynings Way, Woodside Park London N12 7LP |
Secretary Name | Mr Lionel Charles Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(54 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 25 Fayerfield Potters Bar Hertfordshire EN6 5DQ |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(55 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Christine Ruth Garnsworthy |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(57 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 26 November 2015) |
Role | Retired Teacher |
Correspondence Address | 22 Manorway Enfield Middlesex EN1 2JD |
Director Name | Joan Butters |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 1999) |
Role | Retired |
Correspondence Address | 87 Swinson House Highview Gardens New Southgate London N11 1SJ |
Director Name | Daphne Hilda Jenkins |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(57 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 1999) |
Role | Retired Midwife Teacher |
Correspondence Address | 18 Monkridge Crouch End Hill Hornsey London N8 8DE |
Director Name | Brian John McCarthy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(57 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 22 November 2014) |
Role | Retired |
Correspondence Address | The White House 8 Poynings Way Woodside Park London N12 7LP |
Director Name | Ann Yvonne Jones |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(57 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 26 November 2015) |
Role | Doctors Receptionist |
Correspondence Address | 34 Ashford Avenue Hornsey London N8 8LN |
Director Name | Alfred Thomas Ross |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2004) |
Role | Retired |
Correspondence Address | 138 Bullhead Road Borehamwood Hertfordshire WD6 1RL |
Director Name | Valerie Packer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(66 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mulberry Court, Bedford Road East Finchley London N2 9DZ |
Director Name | Sheila Anne Wheeler |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(66 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 November 2019) |
Role | Retired |
Correspondence Address | 51 Grand Avenue London N10 3BS |
Director Name | Janet Dorothy Copping |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | 17 Steynings Way London N12 7LN |
Director Name | Gillian Jordan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(67 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 November 2018) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Denison Close Hampstead Garden Suburb London N2 0JT |
Secretary Name | Brian John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(68 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 November 2014) |
Role | Retired |
Correspondence Address | The White House 8 Poynings Way Woodside Park London N12 7LP |
Director Name | Penelope Layton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 November 2011) |
Role | Counsellor |
Correspondence Address | 5 Eastern Road London N2 9LD |
Director Name | Mr Robert Nesfield Andrewes |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(70 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 24 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 The Mount 216 Creighton Avenue London N2 9BH |
Director Name | Miss Catriona Marie Sinclair Craig |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 November 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mrs Gillian Denise Lyall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Michael Harold Libby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Church Lane East Finchley London N2 0TB |
Director Name | Holly Westbrook |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(80 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Website | integratedcare.co.uk/the_beacon_lodge_charitable_trust |
---|
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £547,588 |
Net Worth | £3,054,035 |
Cash | £608,835 |
Current Liabilities | £28,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
25 April 2023 | Termination of appointment of Holly Westbrook as a director on 19 November 2022 (1 page) |
25 April 2023 | Appointment of Anna Joy Beasley as a director on 8 March 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 31 December 2022 with no updates (2 pages) |
19 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
4 February 2022 | Director's details changed for Sally Therese Atkinson on 4 February 2022 (2 pages) |
24 November 2021 | Director's details changed for Deborah Pamela Langdon Davies on 24 November 2021 (2 pages) |
24 November 2021 | Termination of appointment of Gillian Denise Lyall as a director on 20 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Catriona Marie Sinclair Craig as a director on 20 November 2021 (1 page) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 September 2021 | Director's details changed for Sally Therese Atkinson on 31 August 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Sally Therese Atkinson on 3 March 2021 (2 pages) |
12 March 2021 | Appointment of Amelia Fincham as a director on 3 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Deborah Pamela Langdon Davies on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Holly Westbrook on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mrs Kirpal Kaur Dhadda on 10 March 2021 (2 pages) |
10 March 2021 | Appointment of Ms Helen Nicolas as a director on 3 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Miss Catriona Marie Sinclair Craig on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr Jake Henry Cass on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mrs Gillian Denise Lyall on 10 March 2021 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 April 2020 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 28 April 2020 (1 page) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (17 pages) |
6 February 2020 | Termination of appointment of Valerie Packer as a director on 17 November 2019 (1 page) |
6 February 2020 | Director's details changed for Sally Therese Atkinson on 3 February 2020 (2 pages) |
6 February 2020 | Appointment of Mrs Kirpal Kaur Dhadda as a director on 17 November 2019 (2 pages) |
6 February 2020 | Termination of appointment of Sheila Anne Wheeler as a director on 17 November 2019 (1 page) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
6 February 2020 | Appointment of Mr Jake Henry Cass as a director on 17 November 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
29 July 2019 | Termination of appointment of Michael Harold Libby as a director on 10 May 2019 (1 page) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Gillian Jordan as a director on 17 November 2018 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
13 March 2018 | Appointment of Michael Harold Libby as a director on 17 November 2017 (2 pages) |
13 March 2018 | Appointment of Mrs Gillian Denise Lyall as a director on 19 August 2016 (2 pages) |
13 March 2018 | Termination of appointment of Robert Nesfield Andrewes as a director on 24 November 2016 (1 page) |
13 March 2018 | Appointment of Holly Westbrook as a director on 17 November 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
23 September 2016 | Resolutions
|
3 August 2016 | Statement of company's objects (2 pages) |
3 August 2016 | Statement of company's objects (2 pages) |
8 April 2016 | Termination of appointment of Ann Yvonne Jones as a director on 26 November 2015 (1 page) |
8 April 2016 | Termination of appointment of Ann Yvonne Jones as a director on 26 November 2015 (1 page) |
8 April 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
8 April 2016 | Annual return made up to 31 January 2016 no member list (8 pages) |
7 April 2016 | Appointment of Miss Catriona Marie Sinclair Craig as a director on 26 November 2015 (2 pages) |
7 April 2016 | Appointment of Miss Catriona Marie Sinclair Craig as a director on 26 November 2015 (2 pages) |
7 April 2016 | Termination of appointment of Christine Ruth Garnsworthy as a director on 26 November 2015 (1 page) |
7 April 2016 | Termination of appointment of Alice Millicent Jill Mccarthy as a director on 26 November 2015 (1 page) |
7 April 2016 | Termination of appointment of Alice Millicent Jill Mccarthy as a director on 26 November 2015 (1 page) |
7 April 2016 | Termination of appointment of Christine Ruth Garnsworthy as a director on 26 November 2015 (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 March 2015 | Register(s) moved to registered office address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
11 March 2015 | Register(s) moved to registered office address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
2 March 2015 | Annual return made up to 31 January 2015 no member list (10 pages) |
2 March 2015 | Annual return made up to 31 January 2015 no member list (10 pages) |
27 February 2015 | Director's details changed for Valerie Packer on 1 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Valerie Packer on 1 January 2015 (2 pages) |
27 February 2015 | Registered office address changed from Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 27 February 2015 (1 page) |
27 February 2015 | Director's details changed for Gillian Jordan on 1 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Brian John Mccarthy as a director on 22 November 2014 (1 page) |
27 February 2015 | Director's details changed for Gillian Jordan on 1 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Brian John Mccarthy as a secretary on 22 November 2014 (1 page) |
27 February 2015 | Registered office address changed from Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 27 February 2015 (1 page) |
27 February 2015 | Director's details changed for Valerie Packer on 1 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Christine Ruth Garnsworthy on 1 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Brian John Mccarthy as a secretary on 22 November 2014 (1 page) |
27 February 2015 | Termination of appointment of Brian John Mccarthy as a director on 22 November 2014 (1 page) |
27 February 2015 | Director's details changed for Gillian Jordan on 1 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Christine Ruth Garnsworthy on 1 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Christine Ruth Garnsworthy on 1 January 2015 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 November 2014 | Registered office address changed from Beacon Lodge 35 Eastern Road East Finchley London N2 9LB to Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Beacon Lodge 35 Eastern Road East Finchley London N2 9LB to Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Beacon Lodge 35 Eastern Road East Finchley London N2 9LB to Baker Tilly 9Th Floor 25 Farringdon Street London EC4A 4AB on 4 November 2014 (2 pages) |
12 February 2014 | Annual return made up to 31 January 2014 no member list (13 pages) |
12 February 2014 | Annual return made up to 31 January 2014 no member list (13 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
12 February 2013 | Annual return made up to 31 January 2013 no member list (13 pages) |
12 February 2013 | Annual return made up to 31 January 2013 no member list (13 pages) |
11 February 2013 | Appointment of Sally Therese Atkinson as a director (3 pages) |
11 February 2013 | Appointment of Sally Therese Atkinson as a director (3 pages) |
11 February 2013 | Termination of appointment of Janet Copping as a director (2 pages) |
11 February 2013 | Termination of appointment of Janet Copping as a director (2 pages) |
5 February 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
5 February 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
20 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 February 2012 | Annual return made up to 31 January 2012 no member list (13 pages) |
20 February 2012 | Annual return made up to 31 January 2012 no member list (13 pages) |
17 February 2012 | Appointment of Deborah Pamela Langdon Davies as a director (3 pages) |
17 February 2012 | Director's details changed for Mr Robert Nesfield Andrewes on 8 September 2011 (3 pages) |
17 February 2012 | Termination of appointment of Penelope Layton as a director (2 pages) |
17 February 2012 | Appointment of Deborah Pamela Langdon Davies as a director (3 pages) |
17 February 2012 | Director's details changed for Mr Robert Nesfield Andrewes on 8 September 2011 (3 pages) |
17 February 2012 | Director's details changed for Mr Robert Nesfield Andrewes on 8 September 2011 (3 pages) |
17 February 2012 | Termination of appointment of Penelope Layton as a director (2 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
7 February 2011 | Annual return made up to 31 January 2011 no member list (13 pages) |
7 February 2011 | Annual return made up to 31 January 2011 no member list (13 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
22 February 2010 | Register(s) moved to registered inspection location (2 pages) |
22 February 2010 | Register inspection address has been changed (2 pages) |
22 February 2010 | Register inspection address has been changed (2 pages) |
22 February 2010 | Annual return made up to 31 January 2010 no member list (8 pages) |
22 February 2010 | Annual return made up to 31 January 2010 no member list (8 pages) |
22 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 February 2009 | Annual return made up to 31/01/09 (5 pages) |
4 February 2009 | Annual return made up to 31/01/09 (5 pages) |
19 January 2009 | Director's change of particulars / robert andrewes / 01/09/2008 (1 page) |
19 January 2009 | Director's change of particulars / robert andrewes / 01/09/2008 (1 page) |
11 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 March 2008 | Annual return made up to 31/01/08 (4 pages) |
18 March 2008 | Annual return made up to 31/01/08 (4 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 March 2007 | Annual return made up to 31/01/07 (3 pages) |
7 March 2007 | Annual return made up to 31/01/07 (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
10 February 2006 | Annual return made up to 31/01/06 (3 pages) |
10 February 2006 | Annual return made up to 31/01/06 (3 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
28 February 2005 | Annual return made up to 31/01/05 (7 pages) |
28 February 2005 | Annual return made up to 31/01/05 (7 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
19 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Annual return made up to 31/01/04 (7 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Annual return made up to 31/01/04 (7 pages) |
11 March 2004 | Director resigned (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
21 February 2003 | Annual return made up to 31/01/03 (6 pages) |
21 February 2003 | Annual return made up to 31/01/03 (6 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 April 2002 | Annual return made up to 31/01/02 (6 pages) |
30 April 2002 | Annual return made up to 31/01/02 (6 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
5 February 2001 | Annual return made up to 31/01/01 (6 pages) |
5 February 2001 | Annual return made up to 31/01/01 (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Annual return made up to 31/01/00 (6 pages) |
23 February 2000 | Annual return made up to 31/01/00 (6 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
21 February 1999 | Annual return made up to 31/01/99 (7 pages) |
21 February 1999 | Annual return made up to 31/01/99 (7 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
18 February 1998 | Annual return made up to 31/01/98 (7 pages) |
18 February 1998 | Annual return made up to 31/01/98 (7 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
7 February 1997 | Annual return made up to 31/01/97 (7 pages) |
7 February 1997 | Annual return made up to 31/01/97 (7 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (14 pages) |
30 January 1996 | Annual return made up to 31/01/96 (7 pages) |
30 January 1996 | Annual return made up to 31/01/96 (7 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (2 pages) |
16 March 1995 | Annual return made up to 31/01/95 (8 pages) |
16 March 1995 | Annual return made up to 31/01/95 (8 pages) |
9 September 1991 | Company name changed\certificate issued on 09/09/91 (2 pages) |
9 September 1991 | Company name changed\certificate issued on 09/09/91 (2 pages) |
18 September 1987 | Memorandum and Articles of Association (16 pages) |
18 September 1987 | Resolutions
|
18 September 1987 | Resolutions
|
18 September 1987 | Memorandum and Articles of Association (16 pages) |
17 September 1937 | Incorporation (21 pages) |
17 September 1937 | Incorporation (21 pages) |