High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director Name | Shelley Barbara Lenz |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2003(39 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | Anthony Harvey Lazarus |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Licensed Taxi Driver |
Country of Residence | England |
Correspondence Address | 2 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | Diane Frances Sylvia Lazarus |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | Mrs Elizabeth Catherine Sullivan |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Uplands Court High Road Bushey Heath Bushey WD23 1EH |
Director Name | Mr Ernest Richard Bennetts |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 3 Uplands Court High Road Bushey Heath Bushey WD23 1EH |
Director Name | Mr Jake Videlefsky |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(60 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 4 Uplands Court High Road Bushey Heath Bushey WD23 1EH |
Secretary Name | Benjamin Stevens Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2023(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | Georgian House 194 Station Road Edgware HA8 7AT |
Director Name | Kathleen Lilian Goddard |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 September 2003) |
Role | Housewife |
Correspondence Address | 1 Uplands Court Bushey Heath Watford Hertfordshire WD23 1EH |
Director Name | Philip David Gould |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 July 1992) |
Role | Retired |
Correspondence Address | 2 Uplands Court Bushey Watford Hertfordshire WD2 1EH |
Director Name | Edith Howe |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 December 1992) |
Role | Retired |
Correspondence Address | 4 Uplands Court Bushey Watford Hertfordshire WD2 1EH |
Director Name | Mr Man Tak Leung |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 10 December 2013) |
Role | Assistant Engineer |
Country of Residence | Hong Kong |
Correspondence Address | Flat 8 8/F Miraman Villa Shiu Fai Terrace Stubbs Road Hong Kong |
Director Name | Mrs Eileen Cynthia Burnett |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 November 2020) |
Role | House Person |
Country of Residence | England |
Correspondence Address | 3 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | Ann Elizabeth Chalk |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(28 years, 5 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 20 November 1991) |
Role | Housewife |
Correspondence Address | 6 Uplands Court Bushey Watford Hertfordshire WD2 1EH |
Director Name | Timothy John Chalk |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(28 years, 5 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 20 November 1991) |
Role | Teacher |
Correspondence Address | 6 Uplands Court Bushey Watford Hertfordshire WD2 1EH |
Secretary Name | Mrs Eileen Cynthia Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(28 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | Mrs Irene Daisy Gould |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(29 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 September 1993) |
Role | Houseperson |
Correspondence Address | 2 Uplands Court Bushey Watford Hertfordshire WD2 1EH |
Director Name | Bernard Silver |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | 4 Uplands Court High Road Bushey Heath Watford Hertfordshire WD2 1EH |
Director Name | Rose Silver |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2006) |
Role | Housewife |
Correspondence Address | 4 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | John William Byfield |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 2003) |
Role | Retired |
Correspondence Address | 2 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | Vera Gladys Smith |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2006(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | Mr John Andrew Jason |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Mr Ravi Jayesh Gadhia |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 2024) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Director Name | Miss Janani Drashti Nakrani |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 February 2024) |
Role | Dental Hygienist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH |
Secretary Name | Mr Paul Goodwin |
---|---|
Status | Resigned |
Appointed | 21 November 2020(57 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 2021) |
Role | Company Director |
Correspondence Address | 5 Uplands Court High Road Bushey Heath Bushey WD23 1EH |
Registered Address | Georgian House 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,480 |
Net Worth | £7,340 |
Cash | £5,990 |
Current Liabilities | £355 |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
1 August 2023 | Total exemption full accounts made up to 4 April 2023 (6 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
17 February 2023 | Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 (2 pages) |
17 February 2023 | Registered office address changed from Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 4 April 2022 (6 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 4 April 2021 (6 pages) |
13 January 2022 | Termination of appointment of Paul Goodwin as a secretary on 29 June 2021 (1 page) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
21 November 2020 | Appointment of Mr Paul Goodwin as a secretary on 21 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Eileen Cynthia Burnett as a director on 9 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Eileen Cynthia Burnett as a secretary on 9 November 2020 (1 page) |
20 November 2020 | Appointment of Mrs Elizabeth Catherine Sullivan as a director on 9 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Ernest Richard Bennetts as a director on 9 November 2020 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 4 April 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 4 April 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 4 April 2018 (6 pages) |
2 April 2018 | Appointment of Mr Ravi Jayesh Gadhia as a director on 2 April 2018 (2 pages) |
2 April 2018 | Appointment of Miss Janani Drashti Nakrani as a director on 2 April 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 4 April 2017 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 4 April 2017 (6 pages) |
19 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
19 March 2017 | Termination of appointment of Vera Gladys Smith as a director on 30 December 2016 (1 page) |
19 March 2017 | Termination of appointment of Vera Gladys Smith as a director on 30 December 2016 (1 page) |
19 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
3 October 2016 | Total exemption full accounts made up to 4 April 2016 (8 pages) |
3 October 2016 | Total exemption full accounts made up to 4 April 2016 (8 pages) |
20 July 2016 | Termination of appointment of John Andrew Jason as a director on 16 March 2016 (1 page) |
20 July 2016 | Termination of appointment of John Andrew Jason as a director on 16 March 2016 (1 page) |
17 March 2016 | Annual return made up to 14 March 2016 no member list (9 pages) |
17 March 2016 | Annual return made up to 14 March 2016 no member list (9 pages) |
16 September 2015 | Total exemption full accounts made up to 4 April 2015 (8 pages) |
16 September 2015 | Total exemption full accounts made up to 4 April 2015 (8 pages) |
17 March 2015 | Annual return made up to 14 March 2015 no member list (9 pages) |
17 March 2015 | Annual return made up to 14 March 2015 no member list (9 pages) |
10 October 2014 | Total exemption full accounts made up to 4 April 2014 (8 pages) |
10 October 2014 | Total exemption full accounts made up to 4 April 2014 (8 pages) |
10 October 2014 | Total exemption full accounts made up to 4 April 2014 (8 pages) |
19 March 2014 | Annual return made up to 14 March 2014 no member list (9 pages) |
19 March 2014 | Annual return made up to 14 March 2014 no member list (9 pages) |
9 January 2014 | Termination of appointment of Man Leung as a director (1 page) |
9 January 2014 | Termination of appointment of Man Leung as a director (1 page) |
9 January 2014 | Appointment of Mr John Andrew Jason as a director (2 pages) |
9 January 2014 | Appointment of Mr John Andrew Jason as a director (2 pages) |
8 July 2013 | Total exemption full accounts made up to 4 April 2013 (6 pages) |
8 July 2013 | Total exemption full accounts made up to 4 April 2013 (6 pages) |
8 July 2013 | Total exemption full accounts made up to 4 April 2013 (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 no member list (9 pages) |
15 March 2013 | Annual return made up to 14 March 2013 no member list (9 pages) |
22 June 2012 | Total exemption full accounts made up to 4 April 2012 (8 pages) |
22 June 2012 | Total exemption full accounts made up to 4 April 2012 (8 pages) |
22 June 2012 | Total exemption full accounts made up to 4 April 2012 (8 pages) |
17 March 2012 | Annual return made up to 14 March 2012 no member list (9 pages) |
17 March 2012 | Annual return made up to 14 March 2012 no member list (9 pages) |
9 June 2011 | Total exemption full accounts made up to 4 April 2011 (6 pages) |
9 June 2011 | Total exemption full accounts made up to 4 April 2011 (6 pages) |
9 June 2011 | Total exemption full accounts made up to 4 April 2011 (6 pages) |
17 March 2011 | Annual return made up to 14 March 2011 no member list (9 pages) |
17 March 2011 | Annual return made up to 14 March 2011 no member list (9 pages) |
1 June 2010 | Total exemption full accounts made up to 4 April 2010 (6 pages) |
1 June 2010 | Total exemption full accounts made up to 4 April 2010 (6 pages) |
1 June 2010 | Total exemption full accounts made up to 4 April 2010 (6 pages) |
16 March 2010 | Director's details changed for Anthony Harvey Lazarus on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Shelley Barbara Lenz on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Anthony Harvey Lazarus on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul Goodwin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Diane Frances Sylvia Lazarus on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Diane Frances Sylvia Lazarus on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Man Tak Leung on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Vera Gladys Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Shelley Barbara Lenz on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 no member list (6 pages) |
16 March 2010 | Director's details changed for Mrs Eileen Cynthia Burnett on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Vera Gladys Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Man Tak Leung on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul Goodwin on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Eileen Cynthia Burnett on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 no member list (6 pages) |
22 July 2009 | Total exemption full accounts made up to 4 April 2009 (6 pages) |
22 July 2009 | Total exemption full accounts made up to 4 April 2009 (6 pages) |
22 July 2009 | Total exemption full accounts made up to 4 April 2009 (6 pages) |
17 March 2009 | Annual return made up to 14/03/09 (4 pages) |
17 March 2009 | Annual return made up to 14/03/09 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 4 April 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 4 April 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 4 April 2008 (6 pages) |
20 March 2008 | Annual return made up to 14/03/08 (4 pages) |
20 March 2008 | Annual return made up to 14/03/08 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 4 April 2007 (5 pages) |
24 March 2007 | Annual return made up to 14/03/07 (6 pages) |
24 March 2007 | Annual return made up to 14/03/07 (6 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 4 April 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 4 April 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 4 April 2006 (5 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
23 May 2006 | Total exemption full accounts made up to 4 April 2005 (9 pages) |
23 May 2006 | Total exemption full accounts made up to 4 April 2005 (9 pages) |
23 May 2006 | Total exemption full accounts made up to 4 April 2005 (9 pages) |
23 March 2006 | Annual return made up to 14/03/06 (6 pages) |
23 March 2006 | Annual return made up to 14/03/06 (6 pages) |
18 March 2005 | Annual return made up to 14/03/05
|
18 March 2005 | Annual return made up to 14/03/05
|
20 December 2004 | Total exemption full accounts made up to 4 April 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 4 April 2004 (9 pages) |
20 December 2004 | Total exemption full accounts made up to 4 April 2004 (9 pages) |
22 March 2004 | Annual return made up to 14/03/04
|
22 March 2004 | Annual return made up to 14/03/04
|
28 February 2004 | Total exemption full accounts made up to 4 April 2003 (9 pages) |
28 February 2004 | Total exemption full accounts made up to 4 April 2003 (9 pages) |
28 February 2004 | Total exemption full accounts made up to 4 April 2003 (9 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 March 2003 | Annual return made up to 14/03/03 (6 pages) |
21 March 2003 | Annual return made up to 14/03/03 (6 pages) |
9 February 2003 | Total exemption full accounts made up to 4 April 2002 (9 pages) |
9 February 2003 | Total exemption full accounts made up to 4 April 2002 (9 pages) |
9 February 2003 | Total exemption full accounts made up to 4 April 2002 (9 pages) |
20 March 2002 | Annual return made up to 14/03/02 (5 pages) |
20 March 2002 | Annual return made up to 14/03/02 (5 pages) |
14 January 2002 | Total exemption full accounts made up to 4 April 2001 (8 pages) |
14 January 2002 | Total exemption full accounts made up to 4 April 2001 (8 pages) |
14 January 2002 | Total exemption full accounts made up to 4 April 2001 (8 pages) |
20 March 2001 | Annual return made up to 14/03/01
|
20 March 2001 | Annual return made up to 14/03/01
|
11 January 2001 | Full accounts made up to 4 April 2000 (9 pages) |
11 January 2001 | Full accounts made up to 4 April 2000 (9 pages) |
11 January 2001 | Full accounts made up to 4 April 2000 (9 pages) |
20 March 2000 | Annual return made up to 14/03/00 (5 pages) |
20 March 2000 | Annual return made up to 14/03/00 (5 pages) |
2 February 2000 | Full accounts made up to 4 April 1999 (9 pages) |
2 February 2000 | Full accounts made up to 4 April 1999 (9 pages) |
2 February 2000 | Full accounts made up to 4 April 1999 (9 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
12 March 1999 | Annual return made up to 14/03/99 (6 pages) |
12 March 1999 | Annual return made up to 14/03/99 (6 pages) |
11 January 1999 | Full accounts made up to 4 April 1998 (9 pages) |
11 January 1999 | Full accounts made up to 4 April 1998 (9 pages) |
11 January 1999 | Full accounts made up to 4 April 1998 (9 pages) |
9 March 1998 | Annual return made up to 14/03/98 (6 pages) |
9 March 1998 | Annual return made up to 14/03/98 (6 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 4 April 1997 (9 pages) |
31 October 1997 | Full accounts made up to 4 April 1997 (9 pages) |
31 October 1997 | Full accounts made up to 4 April 1997 (9 pages) |
12 December 1996 | Full accounts made up to 4 April 1996 (9 pages) |
12 December 1996 | Full accounts made up to 4 April 1996 (9 pages) |
12 December 1996 | Full accounts made up to 4 April 1996 (9 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
5 March 1996 | Annual return made up to 14/03/96 (6 pages) |
5 March 1996 | Annual return made up to 14/03/96 (6 pages) |
29 November 1995 | Full accounts made up to 4 April 1995 (9 pages) |
29 November 1995 | Full accounts made up to 4 April 1995 (9 pages) |
29 November 1995 | Full accounts made up to 4 April 1995 (9 pages) |
14 March 1995 | Accounts for a small company made up to 4 April 1994 (9 pages) |
14 March 1995 | Accounts for a small company made up to 4 April 1994 (9 pages) |
14 March 1995 | Accounts for a small company made up to 4 April 1994 (9 pages) |
11 October 1963 | Incorporation (22 pages) |