Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director Name | Mr Gero Vella |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(48 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Marine Biologist |
Country of Residence | England |
Correspondence Address | C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Secretary Name | Mr Hillel Charles Horwitz |
---|---|
Status | Current |
Appointed | 28 November 2015(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Director Name | Mrs Sharon Ezekiel |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mr Alon Nachshen |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Product Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
Director Name | Miss Daphne Deborah Shoolman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mrs Christine Langley |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 18 Rydal Close Hendon London NW4 1LE |
Director Name | Mr Herbert W Wilson |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 1993) |
Role | Retired |
Correspondence Address | 6 Rydal Close Hendon London NW4 1LE |
Director Name | John Harley |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2003) |
Role | Retired Bank Manager |
Correspondence Address | 14 Rydal Close Holders Hill Road London NW4 1LE |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Mr Hillel Charles Horwitz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2000) |
Role | Credit Analyst |
Country of Residence | England |
Correspondence Address | 8 Rydal Close Holders Hill Road London NW4 1LE |
Director Name | Sanjay Vadgama |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 September 2001) |
Role | Medical Representive |
Correspondence Address | 5 Rydal Close Hendon London NW4 1LE |
Director Name | Mr Dmitry Linnik |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(40 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 February 2010) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 Rydal Close Holders Hill Road London NW4 1LE |
Director Name | David Anthony Fenton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(40 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 18 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR |
Director Name | Judy Shorvon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(42 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 July 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rydal Close Holders Hill Road London NW4 1LE |
Secretary Name | Andrew Robert Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Wellers Town Chiddingstone TN8 7BE |
Director Name | Mrs Avril Lawrence |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(45 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 November 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Margaret Luddington |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Gb & Ni |
Status | Resigned |
Appointed | 04 March 2008(47 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2015) |
Role | Ala Retd |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Rydal Close London NW4 1LE |
Director Name | Judith Ann Kazarnovsky |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(49 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 High Street Tonbridge Kent TN9 1BB |
Secretary Name | Mr Sunil Patel |
---|---|
Status | Resigned |
Appointed | 21 January 2014(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2015) |
Role | Company Director |
Correspondence Address | 95 Abbotsbury Gardens Pinner Middlesex HA5 1TB |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2000) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2000(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2002) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | P A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2005) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2005) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,814 |
Cash | £34,697 |
Current Liabilities | £3,526 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
26 January 2021 | Director's details changed for Avril Lawrence on 25 January 2021 (2 pages) |
---|---|
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Jonathan Black on 25 January 2021 (2 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
7 February 2020 | Appointment of Mr Alon Nachshen as a director on 18 December 2019 (2 pages) |
7 February 2020 | Termination of appointment of David Anthony Fenton as a director on 18 December 2019 (1 page) |
7 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
9 September 2019 | Director's details changed for David Anthony Fenton on 9 September 2019 (2 pages) |
9 September 2019 | Secretary's details changed for Mr Hillel Charles Horwitz on 9 September 2019 (1 page) |
9 September 2019 | Director's details changed for Jonathan Black on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Gero Vella on 9 September 2019 (2 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
5 February 2019 | Termination of appointment of Judy Shorvon as a director on 4 July 2018 (1 page) |
5 February 2019 | Appointment of Mrs Sharon Ezekiel as a director on 4 July 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Avril Lawrence on 4 July 2018 (2 pages) |
26 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 January 2016 | Annual return made up to 22 January 2016 no member list (7 pages) |
22 January 2016 | Annual return made up to 22 January 2016 no member list (7 pages) |
30 November 2015 | Registered office address changed from 95 Abbotsbury Gardens Pinner Middlesex HA5 1TB to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Hillel Charles Horwitz as a secretary on 28 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from 95 Abbotsbury Gardens Pinner Middlesex HA5 1TB to C/O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Hillel Charles Horwitz as a secretary on 28 November 2015 (2 pages) |
29 November 2015 | Termination of appointment of Judith Ann Kazarnovsky as a director on 28 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Sunil Patel as a secretary on 28 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Margaret Luddington as a director on 28 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Judith Ann Kazarnovsky as a director on 28 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Margaret Luddington as a director on 28 November 2015 (1 page) |
29 November 2015 | Termination of appointment of Sunil Patel as a secretary on 28 November 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 April 2015 | Termination of appointment of Andrew Robert Bradley as a secretary on 1 January 2013 (1 page) |
8 April 2015 | Termination of appointment of Andrew Robert Bradley as a secretary on 1 January 2013 (1 page) |
8 April 2015 | Termination of appointment of Andrew Robert Bradley as a secretary on 1 January 2013 (1 page) |
1 April 2015 | Annual return made up to 22 January 2015 no member list (9 pages) |
1 April 2015 | Annual return made up to 22 January 2015 no member list (9 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 April 2014 | Annual return made up to 22 January 2014 no member list (9 pages) |
9 April 2014 | Annual return made up to 22 January 2014 no member list (9 pages) |
7 April 2014 | Appointment of Mr Sunil Patel as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Sunil Patel as a secretary (2 pages) |
6 February 2014 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED England on 6 February 2014 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 March 2013 | Annual return made up to 22 January 2013 no member list (9 pages) |
15 March 2013 | Annual return made up to 22 January 2013 no member list (9 pages) |
15 March 2013 | Director's details changed for Margaret Luddington on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Margaret Luddington on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Margaret Luddington on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Jonathan Black on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Jonathan Black on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Gero Vella on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Judith Ann Kazarnovsky on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Gero Vella on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Andrew Robert Bradley on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for David Anthony Fenton on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Judy Shorvon on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Judith Ann Kazarnovsky on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Judy Shorvon on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Margaret Luddington on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Andrew Robert Bradley on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for David Anthony Fenton on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Avril Lawrence on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Avril Lawrence on 14 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 13 March 2013 (1 page) |
13 March 2012 | Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB on 13 March 2012 (1 page) |
28 February 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
28 February 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
1 February 2012 | Annual return made up to 22 January 2012 no member list (9 pages) |
1 February 2012 | Annual return made up to 22 January 2012 no member list (9 pages) |
9 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
9 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
21 February 2011 | Annual return made up to 22 January 2011 no member list (9 pages) |
21 February 2011 | Annual return made up to 22 January 2011 no member list (9 pages) |
10 March 2010 | Termination of appointment of Dmitri Linnik as a director (2 pages) |
10 March 2010 | Appointment of Judith Ann Kazarnovsky as a director (3 pages) |
10 March 2010 | Appointment of Judith Ann Kazarnovsky as a director (3 pages) |
10 March 2010 | Termination of appointment of Dmitri Linnik as a director (2 pages) |
1 March 2010 | Annual return made up to 22 January 2010 no member list (6 pages) |
1 March 2010 | Director's details changed for Margaret Luddington on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Judy Shorvon on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Jonathan Black on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Anthony Fenton on 22 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 22 January 2010 no member list (6 pages) |
1 March 2010 | Director's details changed for Margaret Luddington on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Dmitri Linnik on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Anthony Fenton on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Judy Shorvon on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Jonathan Black on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Avril Lawrence on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Avril Lawrence on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Dmitri Linnik on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Gero Vella on 22 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Gero Vella on 22 January 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
17 February 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
9 March 2009 | Director appointed gero vella (1 page) |
9 March 2009 | Director appointed gero vella (1 page) |
9 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
9 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
11 February 2009 | Annual return made up to 22/01/09 (4 pages) |
11 February 2009 | Annual return made up to 22/01/09 (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from riverside house riverside lawn road tonbridge kent TN9 1EP (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from riverside house riverside lawn road tonbridge kent TN9 1EP (1 page) |
25 March 2008 | Director appointed margaret luddington (1 page) |
25 March 2008 | Director appointed margaret luddington (1 page) |
1 March 2008 | Annual return made up to 22/01/08 (3 pages) |
1 March 2008 | Annual return made up to 22/01/08 (3 pages) |
12 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
12 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
21 April 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
21 April 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Annual return made up to 22/01/07 (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Annual return made up to 22/01/07 (2 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
3 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
3 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
21 February 2006 | Annual return made up to 22/01/06 (2 pages) |
21 February 2006 | Annual return made up to 22/01/06 (2 pages) |
17 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
17 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: wilberforce house station road london NW4 4QE (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: wilberforce house station road london NW4 4QE (1 page) |
25 February 2005 | New secretary appointed (1 page) |
15 February 2005 | Annual return made up to 22/01/05 (5 pages) |
15 February 2005 | Annual return made up to 22/01/05 (5 pages) |
25 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
25 March 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
2 February 2004 | Annual return made up to 22/01/04 (5 pages) |
2 February 2004 | Annual return made up to 22/01/04 (5 pages) |
7 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
7 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
27 February 2003 | Annual return made up to 22/01/03 (5 pages) |
27 February 2003 | Annual return made up to 22/01/03 (5 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
20 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
20 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
20 February 2002 | Annual return made up to 22/01/02 (6 pages) |
20 February 2002 | Annual return made up to 22/01/02 (6 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Annual return made up to 22/01/01
|
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Annual return made up to 22/01/01
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
12 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
12 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
24 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
5 February 2000 | Annual return made up to 22/01/00 (5 pages) |
5 February 2000 | Annual return made up to 22/01/00 (5 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 March 1999 | Annual return made up to 22/01/99 (6 pages) |
16 March 1999 | Annual return made up to 22/01/99 (6 pages) |
13 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
5 February 1998 | Annual return made up to 22/01/98 (6 pages) |
5 February 1998 | Annual return made up to 22/01/98 (6 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
14 February 1997 | Annual return made up to 22/01/97 (6 pages) |
14 February 1997 | Annual return made up to 22/01/97 (6 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
2 February 1996 | Annual return made up to 22/01/96 (6 pages) |
2 February 1996 | Annual return made up to 22/01/96 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 May 1960 | Incorporation (20 pages) |
10 May 1960 | Incorporation (20 pages) |