Barnet
EN5 5UZ
Director Name | Mr Robert Charles Wilkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(49 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mitra Dorostkar |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Gabrielle Bikhazi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Nanny |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mr Jason Alexander Nandlal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Consultant Podiatric Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2022(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 141 High Street Barnet EN5 5UZ |
Secretary Name | Mrs Golda Faith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 3 Lyonsdown Court New Barnet Barnet Hertfordshire EN5 1JQ |
Director Name | Mrs Doris Elizabeth Lowry |
---|---|
Date of Birth | October 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 December 1994) |
Role | Housewife |
Correspondence Address | 6 Lyonsdown Court New Barnet Barnet Hertfordshire EN5 1JQ |
Director Name | Mr Kenneth Clement Scambler |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | 4 Lyonsdown Court New Barnet Barnet Hertfordshire EN5 1JQ |
Director Name | Mr Anthony David Harvey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 8 Lyonsdown Court New Barnet Barnet Hertfordshire EN5 1JQ |
Director Name | Mrs Golda Faith |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 April 2002) |
Role | Housewife |
Correspondence Address | 3 Lyonsdown Court New Barnet Barnet Hertfordshire EN5 1JQ |
Director Name | Martin Burridge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1994) |
Role | Engineer |
Correspondence Address | 11 Lyonsdown Court Lyonsdown Road New Barnet Hertfordshire EN5 1JQ |
Director Name | Graham Sandhouse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(32 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 March 2008) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Flat 5 Lyonsdown Court Lyonsdown Road New Barnet Hertfordshire EN5 1JQ |
Secretary Name | Julie Ellen Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 11 Lyonsdown Court 41 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1JQ |
Director Name | Irene Scambler |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(40 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 June 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 4 Lyonsdown Court 41 Lyonsdown Road New Barnet Hertfordshire EN5 1JQ |
Secretary Name | Robert Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2012) |
Role | Managing Agent |
Correspondence Address | Jane Thorne Residential 51 Church Hill Road Barnet Herts EN4 8SY |
Director Name | Connie Maul |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2008(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2013) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 11 Lyonsdown Court 41 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1JQ |
Director Name | Graham Sandhouse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 2014) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Secretary Name | Graham Sandhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 January 2022) |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Website | www.trustpropertymanagement.co.uk |
---|
Registered Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 January 2022 | Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Hamilton Chase Estates Limited as a secretary on 9 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Trust Property Management Limited as a secretary on 8 January 2022 (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 October 2018 | Secretary's details changed for Trust Property Management Limited on 29 October 2018 (1 page) |
8 February 2018 | Registered office address changed from 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 8 February 2018 (1 page) |
5 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2016 | Annual return made up to 1 January 2016 no member list (4 pages) |
6 January 2016 | Annual return made up to 1 January 2016 no member list (4 pages) |
6 January 2016 | Annual return made up to 1 January 2016 no member list (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Minutes of meeting 19/11/2014 (18 pages) |
15 January 2015 | Minutes of meeting 19/11/2014 (18 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Annual return made up to 1 January 2015 no member list (4 pages) |
6 January 2015 | Appointment of Mr Jason Alexander Nandlal as a director on 19 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 1 January 2015 no member list (4 pages) |
6 January 2015 | Annual return made up to 1 January 2015 no member list (4 pages) |
6 January 2015 | Appointment of Mr Jason Alexander Nandlal as a director on 19 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Graham Sandhouse as a director on 19 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Graham Sandhouse as a director on 19 November 2014 (1 page) |
11 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
11 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 March 2014 | Annual return made up to 1 January 2014 no member list (4 pages) |
17 March 2014 | Termination of appointment of Graham Sandhouse as a secretary on 17 February 2014 (1 page) |
17 March 2014 | Termination of appointment of Graham Sandhouse as a secretary on 17 February 2014 (1 page) |
17 March 2014 | Annual return made up to 1 January 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 1 January 2014 no member list (4 pages) |
17 March 2014 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 17 March 2014 (1 page) |
14 March 2014 | Secretary's details changed for Graham Sandhouse on 1 January 2014 (1 page) |
14 March 2014 | Appointment of Trust Property Management Limited as a secretary on 17 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Gabrielle Bikhazi on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mitra Dorostkar on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Robert Wilkinson on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Graham Sandhouse on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mitra Dorostkar on 1 January 2014 (2 pages) |
14 March 2014 | Appointment of Trust Property Management Limited as a secretary on 17 February 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Graham Sandhouse on 1 January 2014 (1 page) |
14 March 2014 | Director's details changed for Gabrielle Bikhazi on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mitra Dorostkar on 1 January 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Graham Sandhouse on 1 January 2014 (1 page) |
14 March 2014 | Director's details changed for Gabrielle Bikhazi on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Graham Sandhouse on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for June Pilkington on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Graham Sandhouse on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Robert Wilkinson on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Robert Wilkinson on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for June Pilkington on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for June Pilkington on 1 January 2014 (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 March 2013 | Appointment of Gabrielle Bikhazi as a director on 28 February 2013 (2 pages) |
4 March 2013 | Appointment of Gabrielle Bikhazi as a director on 28 February 2013 (2 pages) |
3 March 2013 | Termination of appointment of Connie Maul as a director on 28 February 2013 (1 page) |
3 March 2013 | Termination of appointment of Connie Maul as a director on 28 February 2013 (1 page) |
9 January 2013 | Annual return made up to 1 January 2013 no member list (7 pages) |
9 January 2013 | Annual return made up to 1 January 2013 no member list (7 pages) |
9 January 2013 | Annual return made up to 1 January 2013 no member list (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 July 2012 | Appointment of Graham Sandhouse as a secretary on 25 June 2012 (3 pages) |
6 July 2012 | Termination of appointment of Robert Pavitt as a secretary on 25 June 2012 (2 pages) |
6 July 2012 | Appointment of Graham Sandhouse as a secretary on 25 June 2012 (3 pages) |
6 July 2012 | Appointment of Graham Sandhouse as a director on 25 June 2012 (3 pages) |
6 July 2012 | Termination of appointment of Robert Pavitt as a secretary on 25 June 2012 (2 pages) |
6 July 2012 | Termination of appointment of Irene Scambler as a director on 25 June 2012 (2 pages) |
6 July 2012 | Termination of appointment of Irene Scambler as a director on 25 June 2012 (2 pages) |
6 July 2012 | Appointment of Graham Sandhouse as a director on 25 June 2012 (3 pages) |
6 July 2012 | Appointment of Mitra Dorostkar as a director on 25 June 2012 (3 pages) |
6 July 2012 | Appointment of Mitra Dorostkar as a director on 25 June 2012 (3 pages) |
2 July 2012 | Registered office address changed from Jane Thorne Residential 51 Church Hill Road East Barnet, Barnet Hertfordshire EN4 8SY on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from Jane Thorne Residential 51 Church Hill Road East Barnet, Barnet Hertfordshire EN4 8SY on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from Jane Thorne Residential 51 Church Hill Road East Barnet, Barnet Hertfordshire EN4 8SY on 2 July 2012 (2 pages) |
6 January 2012 | Appointment of Mr Robert Wilkinson as a director on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 1 January 2012 no member list (5 pages) |
6 January 2012 | Appointment of Mr Robert Wilkinson as a director on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of Mr Robert Wilkinson as a director on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 1 January 2012 no member list (5 pages) |
6 January 2012 | Annual return made up to 1 January 2012 no member list (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 January 2011 | Annual return made up to 1 January 2011 no member list (5 pages) |
10 January 2011 | Annual return made up to 1 January 2011 no member list (5 pages) |
10 January 2011 | Annual return made up to 1 January 2011 no member list (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 January 2010 | Director's details changed for June Pilkington on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 1 January 2010 no member list (4 pages) |
11 January 2010 | Director's details changed for Connie Maul on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Irene Scambler on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Irene Scambler on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 1 January 2010 no member list (4 pages) |
11 January 2010 | Director's details changed for June Pilkington on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Connie Maul on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 1 January 2010 no member list (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 January 2009 | Annual return made up to 01/01/09 (3 pages) |
15 January 2009 | Annual return made up to 01/01/09 (3 pages) |
12 May 2008 | Director appointed connie maul (2 pages) |
12 May 2008 | Director appointed june pilkington (2 pages) |
12 May 2008 | Appointment terminated director graham sandhouse (1 page) |
12 May 2008 | Director appointed june pilkington (2 pages) |
12 May 2008 | Director appointed connie maul (2 pages) |
12 May 2008 | Appointment terminated director graham sandhouse (1 page) |
11 March 2008 | Appointment terminated director martin burridge (1 page) |
11 March 2008 | Appointment terminated director martin burridge (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | Annual return made up to 01/01/08 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: brosnan house 175 darkes lane potters bar hertfordshire EN6 1BW (1 page) |
29 January 2008 | Annual return made up to 01/01/08 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: brosnan house 175 darkes lane potters bar hertfordshire EN6 1BW (1 page) |
29 January 2008 | New secretary appointed (1 page) |
23 November 2007 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
23 November 2007 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 24A the broadway darkes lane potters bar hertfordshire EN6 2HW (1 page) |
18 January 2007 | Annual return made up to 01/01/07 (4 pages) |
18 January 2007 | Annual return made up to 01/01/07 (4 pages) |
17 November 2006 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
17 November 2006 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
3 February 2006 | Annual return made up to 01/01/06 (4 pages) |
3 February 2006 | Annual return made up to 01/01/06 (4 pages) |
16 November 2005 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
16 November 2005 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
1 February 2005 | Annual return made up to 01/01/05 (4 pages) |
1 February 2005 | Annual return made up to 01/01/05 (4 pages) |
14 January 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
14 January 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
5 February 2004 | Annual return made up to 01/01/04 (4 pages) |
5 February 2004 | Annual return made up to 01/01/04 (4 pages) |
31 October 2003 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
3 February 2003 | Annual return made up to 01/01/03 (4 pages) |
3 February 2003 | Annual return made up to 01/01/03 (4 pages) |
10 December 2002 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
10 December 2002 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
5 February 2002 | Annual return made up to 01/01/02 (4 pages) |
5 February 2002 | Annual return made up to 01/01/02 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 January 2001 | Annual return made up to 01/01/01 (4 pages) |
25 January 2001 | Annual return made up to 01/01/01 (4 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 January 2000 | Annual return made up to 01/01/00
|
20 January 2000 | Annual return made up to 01/01/00
|
5 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 December 1998 | Annual return made up to 01/01/99 (4 pages) |
23 December 1998 | Annual return made up to 01/01/99 (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Annual return made up to 01/01/98
|
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Annual return made up to 01/01/98
|
12 January 1998 | Full accounts made up to 30 September 1997 (5 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (5 pages) |
19 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Annual return made up to 01/01/97 (4 pages) |
8 January 1997 | Annual return made up to 01/01/97 (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 January 1996 | Annual return made up to 01/01/96 (4 pages) |
17 January 1996 | Annual return made up to 01/01/96 (4 pages) |
3 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
2 August 1994 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
2 August 1994 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
20 January 1994 | Annual return made up to 01/01/94
|
20 January 1994 | Annual return made up to 01/01/94
|
26 July 1993 | Resolutions
|
17 March 1993 | Full accounts made up to 30 September 1992 (8 pages) |
17 March 1993 | Full accounts made up to 30 September 1992 (8 pages) |
29 January 1993 | Annual return made up to 01/01/93 (6 pages) |
29 January 1993 | Annual return made up to 01/01/93 (6 pages) |
21 February 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
21 February 1992 | Accounts for a small company made up to 30 September 1991 (4 pages) |
7 February 1992 | Annual return made up to 01/01/92 (6 pages) |
7 February 1992 | Annual return made up to 01/01/92 (6 pages) |
21 February 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
21 February 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
21 February 1991 | Annual return made up to 17/12/90 (6 pages) |
21 February 1991 | Annual return made up to 17/12/90 (6 pages) |
14 May 1990 | Annual return made up to 01/01/90 (4 pages) |
14 May 1990 | Annual return made up to 01/01/90 (4 pages) |
6 March 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
6 March 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
3 April 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
3 April 1989 | Annual return made up to 31/12/88 (5 pages) |
3 April 1989 | Annual return made up to 31/12/88 (5 pages) |
3 April 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
2 May 1962 | Incorporation (20 pages) |
2 May 1962 | Incorporation (20 pages) |