London
N13 4DD
Director Name | Guiseppe Luigi Centonze |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2009(49 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hertford Court Green Lanes Palmers Green London N13 4DD |
Director Name | Mr Arif Beyzade |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Hertford Court Green Lanes London N13 4DD |
Director Name | Mr Kemal Nusret Davut |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2019(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mr Solomon Rabbie |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 1993) |
Role | Retired |
Correspondence Address | 21 Hertford Court Palmers Green London N13 4DD |
Director Name | Mrs Ruby Weldon |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 1993) |
Role | Local Government Officer |
Correspondence Address | 1 Hertford Court Palmers Green London N13 4DD |
Secretary Name | Mrs Ada Wimborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 20 Hertford Court Palmers Green London N13 4DD |
Director Name | Adrienne-Maria Ramsey |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 December 1993) |
Role | Housewife |
Correspondence Address | 25 Hertford Court Green Lanes Palmers Green London N13 4DD |
Secretary Name | Mrs Ruby Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(32 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 1 Hertford Court Palmers Green London N13 4DD |
Secretary Name | Barnett Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(33 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 09 December 1993) |
Role | Retired |
Correspondence Address | 32 Hertford Court Green Lanes Palmers Green London N13 4DD |
Director Name | Antony Stuart Berlevy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 May 2009) |
Role | Landscape Gardener |
Correspondence Address | 6 Hertford Court Green Lanes Palmers Green London N13 4DD |
Director Name | Philip Abisordun Jenkins Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 09 December 1993(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 18 Hertford Court Palmers Green London N13 4DD |
Director Name | Joseph Vincent Cox |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 January 2003) |
Role | Retired Schoolmaster |
Correspondence Address | 37 Hertford Court Green Lanes Bourne Hill Palmers Green London N13 4DD |
Director Name | Julia Cecily Eisenthal |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2005) |
Role | Formerly Business Administrato |
Correspondence Address | 34 Hertford Court Green Lanes London N13 4DD |
Secretary Name | Philip Abisordun Jenkins Smith |
---|---|
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 09 December 1993(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 18 Hertford Court Palmers Green London N13 4DD |
Director Name | Barnett Lerner |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 1995) |
Role | Retired |
Correspondence Address | 32 Hertford Court Green Lanes Palmers Green London N13 4DD |
Director Name | Adrienne-Maria Ramsey |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(34 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 July 2010) |
Role | Housewife |
Correspondence Address | 25 Hertford Court Green Lanes Palmers Green London N13 4DD |
Director Name | Conrad Robert Stocking |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1998) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 12a Hertford Court London N13 4DD |
Director Name | Christopher Mitchell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1998) |
Role | Police Officer |
Correspondence Address | 8 Hertford Court Green Lane Palmers Green London N13 4DD |
Secretary Name | Conrad Robert Stocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1998) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 12a Hertford Court London N13 4DD |
Director Name | Eileen Veronica Constance Ortner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 August 2008) |
Role | Receptionist |
Correspondence Address | 26 Derwent Avenue London NW7 3DZ |
Secretary Name | Joseph Vincent Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2003) |
Role | Retired |
Correspondence Address | 37 Hertford Court Green Lanes Bourne Hill Palmers Green London N13 4DD |
Director Name | Giuseppe Centonze |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1999(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 June 2005) |
Role | Motor Mechanic |
Correspondence Address | 31 Hertford Court Green Lanes London N13 4DD |
Director Name | Mr Kemal Nusret Davut |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1999(39 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Hertford Court Green Lanes London N13 4DD |
Secretary Name | Julia Cecily Eisenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(43 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 March 2004) |
Role | Retired |
Correspondence Address | 34 Hertford Court Green Lanes London N13 4DD |
Secretary Name | Antony Stuart Berlevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 6 Hertford Court Green Lanes Palmers Green London N13 4DD |
Director Name | Fidel Bilal |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 2009) |
Role | Learning Mentor |
Correspondence Address | 69 Fernleigh Road London N21 3AJ |
Director Name | Mr Jose Cantero Fernandez |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 July 2005(45 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 December 2016) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36 Hertford Court Green Lanes London N13 4DD |
Secretary Name | Fidel Bilal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2009) |
Role | Office Manager |
Correspondence Address | 69 Fernleigh Road London N21 3AJ |
Director Name | Lynn Elizabeth Boothman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(47 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 15 November 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hertford Court London N13 4DD |
Director Name | Mr Kujdesi Gjeta |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2010(50 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 November 2022) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hertford Court Green Lanes Palmers Green London N13 4DD |
Director Name | Pamela Florence Strain |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hertford Court London N13 4DD |
Secretary Name | Dexters (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2017(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2019) |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Telephone | 020 89209900 |
---|---|
Telephone region | London |
Registered Address | 35 Hertford Court Green Lanes London N13 4DD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £79,239 |
Cash | £30,469 |
Current Liabilities | £1,090 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
25 August 2023 | Appointment of Mr Baris Bilal as a director on 25 August 2023 (2 pages) |
---|---|
16 August 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
28 July 2023 | Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 35 Hertford Court Green Lanes London N13 4DD on 28 July 2023 (1 page) |
28 July 2023 | Termination of appointment of Dexters London Limited as a secretary on 28 July 2023 (1 page) |
16 November 2022 | Termination of appointment of Kujdesi Gjeta as a director on 16 November 2022 (1 page) |
9 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 June 2022 | Appointment of Mr Kemal Nusret Davut as a director on 27 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Pamela Florence Strain as a director on 3 March 2021 (1 page) |
18 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 November 2019 | Termination of appointment of Lynn Elizabeth Boothman as a director on 15 November 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 January 2019 | Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page) |
27 November 2018 | Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page) |
14 August 2018 | Notification of a person with significant control statement (3 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (3 pages) |
8 March 2018 | Termination of appointment of Kemal Nusret Davut as a director on 8 March 2018 (1 page) |
21 November 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 35 Hertford Court Green Lanes Palmers Green London N13 4DD to 418 Muswell Hill Broadway London N10 1DJ on 21 November 2017 (1 page) |
21 November 2017 | Director's details changed for Pamela Florence Green on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Cj International Property Agency Ltd as a secretary on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 35 Hertford Court Green Lanes Palmers Green London N13 4DD to 418 Muswell Hill Broadway London N10 1DJ on 21 November 2017 (1 page) |
21 November 2017 | Director's details changed for Pamela Florence Green on 21 November 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 August 2017 | Appointment of Pamela Florence Green as a director on 14 August 2017 (3 pages) |
15 August 2017 | Appointment of Pamela Florence Green as a director on 14 August 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 December 2016 | Termination of appointment of Jose Cantero Fernandez as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Jose Cantero Fernandez as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr Arif Beyzade as a director on 1 November 2016 (2 pages) |
30 December 2016 | Appointment of Mr Arif Beyzade as a director on 1 November 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 no member list (7 pages) |
22 June 2016 | Annual return made up to 21 June 2016 no member list (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 August 2015 | Annual return made up to 21 June 2015 no member list (7 pages) |
18 August 2015 | Annual return made up to 21 June 2015 no member list (7 pages) |
19 July 2014 | Annual return made up to 21 June 2014 no member list (7 pages) |
19 July 2014 | Annual return made up to 21 June 2014 no member list (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 August 2013 | Annual return made up to 21 June 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 21 June 2013 no member list (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 September 2012 | Annual return made up to 21 June 2012 no member list (7 pages) |
6 September 2012 | Annual return made up to 21 June 2012 no member list (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 July 2011 | Director's details changed for Guiseppe Luigi Centonze on 21 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Conrad Robert Stocking on 21 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Kemal Nusret Davut on 21 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Guiseppe Luigi Centonze on 21 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Conrad Robert Stocking on 21 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Lynn Elizabeth Boothman on 21 June 2011 (2 pages) |
28 July 2011 | Annual return made up to 21 June 2011 no member list (7 pages) |
28 July 2011 | Director's details changed for Lynn Elizabeth Boothman on 21 June 2011 (2 pages) |
28 July 2011 | Director's details changed for Kemal Nusret Davut on 21 June 2011 (2 pages) |
28 July 2011 | Annual return made up to 21 June 2011 no member list (7 pages) |
22 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
22 September 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
9 August 2010 | Appointment of Kujdesi Gjeta as a director (6 pages) |
9 August 2010 | Appointment of Kujdesi Gjeta as a director (6 pages) |
6 August 2010 | Termination of appointment of Adrienne-Maria Ramsey as a director (2 pages) |
6 August 2010 | Termination of appointment of Adrienne-Maria Ramsey as a director (2 pages) |
30 June 2010 | Termination of appointment of Fidel Bilal as a director (1 page) |
30 June 2010 | Termination of appointment of Fidel Bilal as a director (1 page) |
29 June 2010 | Annual return made up to 21 June 2010 (18 pages) |
29 June 2010 | Annual return made up to 21 June 2010 (18 pages) |
9 January 2010 | Appointment of Guiseppe Luigi Centonze as a director (2 pages) |
9 January 2010 | Appointment of Guiseppe Luigi Centonze as a director (2 pages) |
9 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
15 December 2009 | Termination of appointment of Fidel Bilal as a secretary (1 page) |
15 December 2009 | Termination of appointment of Fidel Bilal as a secretary (1 page) |
16 June 2009 | Director's change of particulars / kemal davut / 31/08/2008 (1 page) |
16 June 2009 | Annual return made up to 01/06/09 (6 pages) |
16 June 2009 | Annual return made up to 01/06/09 (6 pages) |
16 June 2009 | Director's change of particulars / fidel bilal / 06/09/2008 (1 page) |
16 June 2009 | Director's change of particulars / kemal davut / 31/08/2008 (1 page) |
16 June 2009 | Director's change of particulars / fidel bilal / 06/09/2008 (1 page) |
4 June 2009 | Appointment terminated director antony berlevy (1 page) |
4 June 2009 | Appointment terminated director antony berlevy (1 page) |
18 November 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
14 November 2008 | Appointment terminated director eileen ortner (1 page) |
14 November 2008 | Appointment terminated director eileen ortner (1 page) |
11 June 2008 | Annual return made up to 23/05/08 (7 pages) |
11 June 2008 | Annual return made up to 23/05/08 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
5 June 2007 | Annual return made up to 23/05/07 (6 pages) |
5 June 2007 | Annual return made up to 23/05/07 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
31 July 2006 | Annual return made up to 23/05/06
|
31 July 2006 | Annual return made up to 23/05/06
|
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
28 December 2005 | Annual return made up to 23/05/05 (6 pages) |
28 December 2005 | Annual return made up to 23/05/05 (6 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 37 hertford court bourne hill palmers green london N13 4DD (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 37 hertford court bourne hill palmers green london N13 4DD (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
22 September 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
22 September 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
3 September 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 September 2004 | Annual return made up to 23/05/04 (6 pages) |
3 September 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 September 2004 | Annual return made up to 23/05/04 (6 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
6 August 2003 | Annual return made up to 23/05/03 (6 pages) |
6 August 2003 | Annual return made up to 23/05/03 (6 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Annual return made up to 23/05/02 (6 pages) |
14 August 2002 | Annual return made up to 23/05/02 (6 pages) |
24 June 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
24 June 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
22 August 2001 | Annual return made up to 23/05/01
|
22 August 2001 | Annual return made up to 23/05/01
|
16 August 2001 | Total exemption full accounts made up to 30 April 2001 (18 pages) |
16 August 2001 | Total exemption full accounts made up to 30 April 2001 (18 pages) |
25 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
25 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 May 2000 | Annual return made up to 23/05/00 (5 pages) |
30 May 2000 | Annual return made up to 23/05/00 (5 pages) |
20 April 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
8 June 1999 | Annual return made up to 23/05/99 (6 pages) |
8 June 1999 | Annual return made up to 23/05/99 (6 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Annual return made up to 20/12/98
|
6 January 1999 | Annual return made up to 20/12/98
|
6 January 1999 | New secretary appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
19 December 1997 | Annual return made up to 20/12/97 (6 pages) |
19 December 1997 | Annual return made up to 20/12/97 (6 pages) |
23 December 1996 | Annual return made up to 20/12/96 (6 pages) |
23 December 1996 | Annual return made up to 20/12/96 (6 pages) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: mr philip a j smith flat 18 hertford court green lanes palmers green london N13 4DD (1 page) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: mr philip a j smith flat 18 hertford court green lanes palmers green london N13 4DD (1 page) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
28 August 1996 | Accounts for a small company made up to 30 September 1995 (13 pages) |
28 August 1996 | Accounts for a small company made up to 30 September 1995 (13 pages) |
13 February 1996 | Annual return made up to 20/12/95
|
13 February 1996 | Annual return made up to 20/12/95
|
18 September 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
18 September 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
2 March 1994 | Memorandum and Articles of Association (19 pages) |
2 March 1994 | Memorandum and Articles of Association (19 pages) |
10 May 1960 | Incorporation (20 pages) |
10 May 1960 | Incorporation (20 pages) |