31 Bridge Road, Palace Gates
London
N22 7SN
Director Name | Mr John Turner |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2011(57 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN |
Director Name | Ms Karinn Blight McKay Rankin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 May 2013(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN |
Director Name | Miss Charlotte Suzanne Miller |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(65 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN |
Secretary Name | Mr Garry Mark Hall |
---|---|
Status | Current |
Appointed | 07 July 2023(69 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN |
Director Name | Mr Mehran Imanzadeh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(69 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN |
Director Name | Elizabeth Anna Bock |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 45 The Lindens Finchley London N12 9DL |
Director Name | Jennifer Anne Davina Danvers |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 December 1996) |
Role | Teacher |
Correspondence Address | 48 The Lindens London N12 9DL |
Director Name | Eileen Davis |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 05 September 1991) |
Role | Secretary |
Correspondence Address | 27 The Lindens London N12 9DJ |
Director Name | John Francis Jackson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 August 2000) |
Role | Electrical Supervisor |
Correspondence Address | 36 The Lindens London N12 9DL |
Secretary Name | Mr Kevin David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 10 Beecholme London N12 8RF |
Secretary Name | Mr John Turner |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 1997) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 46 The Lindens Friern Park London N12 9DL |
Director Name | Mr Maurice David Francis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 1996) |
Role | Executive Autos |
Correspondence Address | 151 Mayfield Avenue London N12 9HY |
Director Name | Carole Margaret Gunasekara |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(40 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Lindens Friern Park London N12 9DL |
Director Name | Clare Zoe Osmotherly |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 August 1999) |
Role | Office Manager |
Correspondence Address | 5 The Lindens Friern Park London N12 9DJ |
Director Name | Ms Karinn Blight McKay Rankin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 1998(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 1999) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 49 The Lindens Friern Park London N12 9DL |
Secretary Name | Carole Margaret Gunasekara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Lindens Friern Park London N12 9DL |
Director Name | Talat Durmusoglu |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2004) |
Role | Legal Advisor |
Correspondence Address | 24 The Lindens Friern Park North Finchley London N12 9DJ |
Director Name | David Pollock |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2004) |
Role | Driving Instructor |
Correspondence Address | 8 The Lindens Friern Park London N12 9DJ |
Director Name | Marc Staal |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2000) |
Role | Quantity Surveyor |
Correspondence Address | 61 The Lindens Friern Park London N12 9DL |
Secretary Name | Mr John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2010) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 46 The Lindens Friern Park London N12 9DL |
Director Name | Alan John Robinies |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 October 2006) |
Role | Fitter |
Correspondence Address | 7 The Lindens Friern Park London N12 9DJ |
Director Name | Garry Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(50 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2008) |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Lindens Friern Park London N12 9DL |
Director Name | Joan Cohen |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(50 years after company formation) |
Appointment Duration | 5 years (resigned 09 June 2009) |
Role | Company Director |
Correspondence Address | 15 The Lindens Friern Park London N12 9DL |
Director Name | Yvette Essen |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2007) |
Role | Journalist |
Correspondence Address | 31 The Lindens Friern Park London N12 9DL |
Director Name | Mr Kiran Edward Grimm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(52 years after company formation) |
Appointment Duration | 11 months (resigned 13 May 2007) |
Role | Graphic Designer And Artworker |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Lindens Friern Park London Greater London N12 9DJ |
Director Name | Mr Kiran Edward Grimm |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(52 years after company formation) |
Appointment Duration | 11 months (resigned 13 May 2007) |
Role | Graphic Designer And Artworker |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Lindens Friern Park London Greater London N12 9DJ |
Director Name | Holly Dwyer-Hall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 May 2007(53 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2009) |
Role | Therapist |
Correspondence Address | 44 The Lindens Friern Park London N12 9DL |
Director Name | Dr Emma Tamsin Maddison |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(53 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2011) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 12 The Lindens Friern Park London N12 9DJ |
Director Name | Mauro Tolaini |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 September 2011) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 53 Woodgrange Avenue London N12 0PT |
Secretary Name | Ms Michelle Anne Duff |
---|---|
Status | Resigned |
Appointed | 01 March 2010(55 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2010) |
Role | Company Director |
Correspondence Address | 53 The Lindens Friern Park London N12 9DL |
Director Name | Mr Lihan Shao |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2010(56 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 July 2011) |
Role | Valuation Controller |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Lindens 18 The Lindens Friern Park London N12 9DJ |
Director Name | Mr Gerald Feldman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2010(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 July 2018) |
Role | Licensed London Cab Driver |
Country of Residence | England |
Correspondence Address | 159 Francklyn Gardens Edgware Middlesex HA8 8SB |
Director Name | Dr Sarah Michelle Gerver |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2010(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2013) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 10 The Lindens Friern Park London N12 9DJ |
Secretary Name | Dr Sarah Michelle Gerver |
---|---|
Status | Resigned |
Appointed | 12 January 2013(58 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 2013) |
Role | Company Director |
Correspondence Address | 10 The Lindens The Lindens, Friern Park London N12 9DJ |
Director Name | Mr Garry Mark Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2013(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Summers Lane London N12 0PE |
Registered Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £118,688 |
Cash | £110,671 |
Current Liabilities | £5,858 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
14 March 1983 | Delivered on: 15 March 1983 Satisfied on: 2 March 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lindens friern park london N12 title nos mx 204071 and mx 143844 and mx 120978. Fully Satisfied |
---|---|
3 December 1980 | Delivered on: 11 December 1980 Satisfied on: 2 March 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being the lindens, friern park, london N12, with all fixtures title nos mx 204071 mx 143844 mx 120978. Fully Satisfied |
11 October 2023 | Appointment of Mr Mehran Imanzadeh as a director on 11 October 2023 (2 pages) |
---|---|
17 July 2023 | Appointment of Mr Garry Mark Hall as a secretary on 7 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
24 April 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
16 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
27 January 2022 | Registered office address changed from C/O Chambers, Rutland & Crauford 845D High Road London N12 8PT to C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN on 27 January 2022 (1 page) |
12 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
11 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
27 May 2019 | Appointment of Miss Charlotte Suzanne Miller as a director on 17 May 2019 (2 pages) |
18 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
10 September 2018 | Termination of appointment of Kiran Edward Grimm as a director on 1 September 2018 (1 page) |
16 July 2018 | Director's details changed for Mr John Turner on 5 July 2018 (2 pages) |
15 July 2018 | Termination of appointment of Gerald Feldman as a director on 5 July 2018 (1 page) |
15 July 2018 | Director's details changed for Miss Eloise Clare Beckles on 5 July 2018 (2 pages) |
15 July 2018 | Director's details changed for Ms Karinn Blight Mckay Rankin on 5 July 2018 (2 pages) |
6 July 2018 | Director's details changed for Mr John Turner on 6 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 September 2015 | Termination of appointment of Garry Mark Hall as a director on 6 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Garry Mark Hall as a director on 6 September 2015 (1 page) |
8 July 2015 | Appointment of Mr Kiran Edward Grimm as a director on 3 May 2015 (3 pages) |
8 July 2015 | Appointment of Mr Kiran Edward Grimm as a director on 3 May 2015 (3 pages) |
8 July 2015 | Appointment of Mr Kiran Edward Grimm as a director on 3 May 2015 (3 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
6 July 2015 | Annual return made up to 5 July 2015 no member list (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
6 July 2014 | Annual return made up to 5 July 2014 no member list (7 pages) |
26 February 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
26 February 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
29 July 2013 | Appointment of Mr Garry Mark Hall as a director (2 pages) |
29 July 2013 | Appointment of Mr Garry Mark Hall as a director (2 pages) |
9 July 2013 | Annual return made up to 5 July 2013 no member list (6 pages) |
9 July 2013 | Annual return made up to 5 July 2013 no member list (6 pages) |
9 July 2013 | Annual return made up to 5 July 2013 no member list (6 pages) |
8 July 2013 | Register inspection address has been changed from C/O Mrs C Gunasekara 37 the Lindens Friern Park London N12 9DL England (1 page) |
8 July 2013 | Register inspection address has been changed from C/O Mrs C Gunasekara 37 the Lindens Friern Park London N12 9DL England (1 page) |
19 May 2013 | Appointment of Ms Karinn Blight Mckay Rankin as a director (2 pages) |
19 May 2013 | Appointment of Ms Karinn Blight Mckay Rankin as a director (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
3 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
3 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
29 April 2013 | Termination of appointment of Sarah Gerver as a secretary (1 page) |
29 April 2013 | Termination of appointment of Sarah Gerver as a secretary (1 page) |
29 April 2013 | Termination of appointment of Sarah Gerver as a director (1 page) |
29 April 2013 | Termination of appointment of Sarah Gerver as a director (1 page) |
18 January 2013 | Appointment of Dr Sarah Michelle Gerver as a secretary (2 pages) |
18 January 2013 | Appointment of Dr Sarah Michelle Gerver as a secretary (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
24 July 2012 | Annual return made up to 5 July 2012 no member list (7 pages) |
7 July 2012 | Termination of appointment of Carole Gunasekara as a director (1 page) |
7 July 2012 | Termination of appointment of Carole Gunasekara as a director (1 page) |
24 April 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
24 April 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
29 September 2011 | Termination of appointment of Mauro Tolaini as a director (1 page) |
29 September 2011 | Termination of appointment of Mauro Tolaini as a director (1 page) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
14 July 2011 | Register inspection address has been changed from C/O Michelle Duff 53, the Lindens Friern Park London England N12 9DL England (1 page) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Annual return made up to 5 July 2011 no member list (9 pages) |
14 July 2011 | Register inspection address has been changed from C/O Michelle Duff 53, the Lindens Friern Park London England N12 9DL England (1 page) |
14 July 2011 | Annual return made up to 5 July 2011 no member list (9 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Annual return made up to 5 July 2011 no member list (9 pages) |
11 July 2011 | Termination of appointment of Lihan Shao as a director (1 page) |
11 July 2011 | Termination of appointment of Lihan Shao as a director (1 page) |
27 June 2011 | Appointment of Mr John Turner as a director (2 pages) |
27 June 2011 | Appointment of Mr John Turner as a director (2 pages) |
2 May 2011 | Termination of appointment of Emma Maddison as a director (1 page) |
2 May 2011 | Termination of appointment of Emma Maddison as a director (1 page) |
28 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
28 February 2011 | Full accounts made up to 30 September 2010 (12 pages) |
17 January 2011 | Appointment of Dr Sarah Michelle Gerver as a director (2 pages) |
17 January 2011 | Appointment of Dr Sarah Michelle Gerver as a director (2 pages) |
27 November 2010 | Appointment of Mr Gerald Feldman as a director (2 pages) |
27 November 2010 | Appointment of Mr Gerald Feldman as a director (2 pages) |
25 November 2010 | Appointment of Mr Lihan Shao as a director (2 pages) |
25 November 2010 | Appointment of Mr Lihan Shao as a director (2 pages) |
14 September 2010 | Termination of appointment of Michelle Duff as a secretary (1 page) |
14 September 2010 | Termination of appointment of Michelle Duff as a secretary (1 page) |
21 July 2010 | Director's details changed for Dr Emma Tamsin Maddison on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr Emma Tamsin Maddison on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mauro Tolaini on 1 July 2010 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for Dr Emma Tamsin Maddison on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mauro Tolaini on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Carole Margaret Gunasekara on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mauro Tolaini on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
21 July 2010 | Director's details changed for Carole Margaret Gunasekara on 1 January 2010 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for Carole Margaret Gunasekara on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
21 July 2010 | Annual return made up to 5 July 2010 no member list (6 pages) |
11 July 2010 | Termination of appointment of Omar Vaswani as a director (1 page) |
11 July 2010 | Termination of appointment of Omar Vaswani as a director (1 page) |
14 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
29 March 2010 | Termination of appointment of Kiran Grimm as a director (1 page) |
29 March 2010 | Termination of appointment of Kiran Grimm as a director (1 page) |
1 March 2010 | Director's details changed for Miss Eloise Clare Beckles on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Ms Michelle Anne Durr on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Ms Michelle Anne Durr on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Ms Michelle Anne Durr on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Miss Eloise Clare Beckles on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Ms Michelle Anne Durr as a secretary (1 page) |
1 March 2010 | Appointment of Ms Michelle Anne Durr as a secretary (1 page) |
1 March 2010 | Director's details changed for Miss Eloise Clare Beckles on 1 March 2010 (2 pages) |
28 February 2010 | Termination of appointment of John Turner as a secretary (1 page) |
28 February 2010 | Termination of appointment of John Turner as a secretary (1 page) |
2 February 2010 | Registered office address changed from , Breeze & Wyles, 114 Fore Street, Hertford, Herts, SG14 1AG on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from , Breeze & Wyles, 114 Fore Street, Hertford, Herts, SG14 1AG on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from , Breeze & Wyles, 114 Fore Street, Hertford, Herts, SG14 1AG on 2 February 2010 (1 page) |
23 September 2009 | Director appointed miss eloise clare beckles (1 page) |
23 September 2009 | Director appointed miss eloise clare beckles (1 page) |
21 July 2009 | Annual return made up to 05/07/09 (3 pages) |
21 July 2009 | Annual return made up to 05/07/09 (3 pages) |
15 June 2009 | Appointment terminated director joan cohen (1 page) |
15 June 2009 | Director appointed mr kiran grimm (1 page) |
15 June 2009 | Appointment terminated director joan cohen (1 page) |
15 June 2009 | Director appointed mr kiran grimm (1 page) |
14 April 2009 | Appointment terminated director holly dwyer-hall (1 page) |
14 April 2009 | Appointment terminated director holly dwyer-hall (1 page) |
28 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
28 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
12 November 2008 | Director appointed mr omar vaswani (1 page) |
12 November 2008 | Director appointed mr omar vaswani (1 page) |
11 November 2008 | Appointment terminated director garry hall (1 page) |
11 November 2008 | Appointment terminated director garry hall (1 page) |
6 November 2008 | Director's change of particulars / emma cadman / 16/08/2008 (1 page) |
6 November 2008 | Director's change of particulars / emma cadman / 16/08/2008 (1 page) |
15 July 2008 | Annual return made up to 05/07/08 (4 pages) |
15 July 2008 | Annual return made up to 05/07/08 (4 pages) |
28 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
28 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
6 August 2007 | Annual return made up to 05/07/07
|
6 August 2007 | Annual return made up to 05/07/07
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
21 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
21 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
20 July 2006 | Annual return made up to 05/07/06
|
20 July 2006 | Annual return made up to 05/07/06
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
20 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
20 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
14 July 2005 | Annual return made up to 05/07/05 (6 pages) |
14 July 2005 | Annual return made up to 05/07/05 (6 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
9 July 2004 | Annual return made up to 05/07/04 (6 pages) |
9 July 2004 | Annual return made up to 05/07/04 (6 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
14 July 2003 | Annual return made up to 05/07/03 (6 pages) |
14 July 2003 | Annual return made up to 05/07/03 (6 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
11 July 2002 | Annual return made up to 05/07/02 (6 pages) |
11 July 2002 | Annual return made up to 05/07/02 (6 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
24 July 2001 | Annual return made up to 05/07/01
|
24 July 2001 | Annual return made up to 05/07/01
|
19 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Annual return made up to 05/07/00
|
13 July 2000 | Annual return made up to 05/07/00
|
3 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
4 August 1999 | Annual return made up to 05/07/99
|
4 August 1999 | Annual return made up to 05/07/99
|
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Resolutions
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
15 July 1998 | Form 287 (1 page) |
15 July 1998 | Form 287 (1 page) |
10 July 1998 | Annual return made up to 05/07/98
|
10 July 1998 | Annual return made up to 05/07/98
|
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
17 July 1997 | Annual return made up to 05/07/97
|
17 July 1997 | Annual return made up to 05/07/97
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
18 July 1996 | Annual return made up to 05/07/96 (6 pages) |
18 July 1996 | Annual return made up to 05/07/96 (6 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
28 June 1995 | Annual return made up to 05/07/95 (6 pages) |
28 June 1995 | Annual return made up to 05/07/95 (6 pages) |
31 May 1994 | Memorandum and Articles of Association (16 pages) |
31 May 1994 | Memorandum and Articles of Association (16 pages) |
29 May 1954 | Incorporation (21 pages) |
29 May 1954 | Incorporation (21 pages) |