Buckhurst Hill
Essex
IG9 5SQ
Director Name | Marcia Joan Lingwood |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Henry John Quinnell |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(34 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Greenhill Buckhurst Hill Essex IG9 5SQ |
Director Name | Mr Philip Shaw |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2004(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Greenhill Buckhurst Hill Essex IG9 5SQ |
Director Name | Miss Danae Gooch |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 40 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Dennis Reginald Burt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(48 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Hackney Cab Driver |
Country of Residence | England |
Correspondence Address | 49 Greenhill Buckhurst Hill Essex IG9 5SQ |
Director Name | Miss Lynne Jane Rochford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mrs Olga Emily Bertha Pearson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mr Graham John May |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Supervisor Share Registration |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mrs Ann Elizabeth Burnell |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | Clarke Hillyer Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2019(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mr Denis William Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 1998) |
Role | Hairdresser |
Correspondence Address | 48 Greenhill High Road Buckhurst Hill Essex IG9 5BQ |
Director Name | Mr Robert Arthur Pearson |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 02 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Mr David John West |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | 46 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Mr Ian Derek Burnell |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Mrs Patricia Margaret Burnell |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 02 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Mrs Ingeborg Martha Hedwig Harvey |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 02 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Mrs Pamela Avril May |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Dr Elizabeth Ann Little |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 March 2008) |
Role | Retired |
Correspondence Address | 49 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Mrs Gladys Mabel Lloyd |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 1993) |
Role | Retired |
Correspondence Address | 43 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Susan Costello Isles Purrier |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 40 Green Hill Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Mr Ian Derek Burnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Green Hill Buckhurst Hill Essex IG9 5SQ |
Director Name | Mrs Margaret Irene Woods |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(30 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2010) |
Role | Retired |
Correspondence Address | 40 Green Hill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Pamela Jean Rogers |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(30 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Mrs Pamela Avril May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(34 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Green Hill Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Mrs Margaret Irene Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 June 2005) |
Role | Retired |
Correspondence Address | 40 Green Hill High Road Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Pamela Jean Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(41 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Brian Little |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2010) |
Role | Surgeon |
Correspondence Address | 24 Anson Road London N7 0RD |
Director Name | Mr David Woods |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Trefreock Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL |
Director Name | Mr David Woods |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Trefreock Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL |
Director Name | Pauline Elizabeth Ann Burt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(46 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2012) |
Role | Coat And Suits Designing |
Country of Residence | England |
Correspondence Address | Flat 49 Greenhill Buckhurst Hill Essex IG9 5SG |
Secretary Name | Pauline Elizabeth Ann Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(48 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | 49 Greenhill Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Mr Mark Taylor |
---|---|
Status | Resigned |
Appointed | 13 August 2013(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2017) |
Role | Company Director |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Secretary Name | Taylor Surveyors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2017(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2019) |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Registered Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,918 |
Net Worth | £23,400 |
Cash | £20,469 |
Current Liabilities | £481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
15 February 1983 | Delivered on: 19 February 1983 Classification: Series of debentures Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
12 August 2019 | Termination of appointment of Ian Derek Burnell as a director on 31 July 2019 (1 page) |
12 August 2019 | Appointment of Mrs Ann Elizabeth Burnell as a director on 31 July 2019 (2 pages) |
3 June 2019 | Appointment of Clarke Hillyer Ltd as a secretary on 3 June 2019 (2 pages) |
21 March 2019 | Appointment of Mr Graham John May as a director on 20 February 2019 (2 pages) |
20 March 2019 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 20 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Taylor Surveyors Ltd as a secretary on 20 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
2 August 2018 | Appointment of Miss Lynne Jane Rochford as a director on 2 August 2018 (2 pages) |
2 August 2018 | Appointment of Mrs Olga Emily Bertha Pearson as a director on 2 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Robert Arthur Pearson as a director on 2 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Patricia Margaret Burnell as a director on 2 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Ingeborg Martha Hedwig Harvey as a director on 2 August 2018 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Termination of appointment of Mark Taylor as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Taylor Surveyors Ltd as a secretary on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Taylor as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Taylor Surveyors Ltd as a secretary on 27 April 2017 (2 pages) |
10 February 2017 | Termination of appointment of Pamela Jean Rogers as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Pamela Jean Rogers as a director on 10 February 2017 (1 page) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Pamela May as a director (1 page) |
25 February 2014 | Termination of appointment of Pamela May as a director (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 August 2013 | Appointment of Mr Mark Taylor as a secretary (1 page) |
13 August 2013 | Appointment of Mr Mark Taylor as a secretary (1 page) |
27 June 2013 | Termination of appointment of Pauline Burt as a secretary (1 page) |
27 June 2013 | Termination of appointment of Pauline Burt as a secretary (1 page) |
27 June 2013 | Registered office address changed from 49 Greenhill High Road Buckhurst Hill Essex IG9 5SQ United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 49 Greenhill High Road Buckhurst Hill Essex IG9 5SQ United Kingdom on 27 June 2013 (1 page) |
8 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (14 pages) |
8 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Director's details changed for Marcia Joan Lingwood on 12 October 2012 (2 pages) |
7 January 2013 | Termination of appointment of David Woods as a director (1 page) |
7 January 2013 | Termination of appointment of Pamela Rogers as a secretary (1 page) |
7 January 2013 | Registered office address changed from 49 Greenhill Buckhurst Hill Essex IG9 5SQ on 7 January 2013 (1 page) |
7 January 2013 | Director's details changed for Mrs Joyce Kathleen Godlonton on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Mrs Pamela Avril May on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Mrs Patricia Margaret Burnell on 12 October 2012 (2 pages) |
7 January 2013 | Termination of appointment of Pamela Rogers as a secretary (1 page) |
7 January 2013 | Director's details changed for Mrs Ingeborg Martha Hedwig Harvey on 12 October 2012 (2 pages) |
7 January 2013 | Registered office address changed from 49 Greenhill Buckhurst Hill Essex IG9 5SQ on 7 January 2013 (1 page) |
7 January 2013 | Director's details changed for Mr Robert Arthur Pearson on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Pamela Jean Rogers on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Marcia Joan Lingwood on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Mrs Pamela Avril May on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Mrs Joyce Kathleen Godlonton on 12 October 2012 (2 pages) |
7 January 2013 | Termination of appointment of David Woods as a director (1 page) |
7 January 2013 | Director's details changed for Mr Ian Derek Burnell on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Mrs Ingeborg Martha Hedwig Harvey on 12 October 2012 (2 pages) |
7 January 2013 | Registered office address changed from 49 Greenhill Buckhurst Hill Essex IG9 5SQ on 7 January 2013 (1 page) |
7 January 2013 | Director's details changed for Mr Ian Derek Burnell on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Henry John Quinnell on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Mrs Patricia Margaret Burnell on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Robert Arthur Pearson on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Pamela Jean Rogers on 12 October 2012 (2 pages) |
7 January 2013 | Director's details changed for Henry John Quinnell on 12 October 2012 (2 pages) |
9 November 2012 | Appointment of Dennis Reginald Burt as a director (3 pages) |
9 November 2012 | Appointment of Pauline Elizabeth Ann Burt as a secretary (3 pages) |
9 November 2012 | Appointment of Dennis Reginald Burt as a director (3 pages) |
9 November 2012 | Appointment of Pauline Elizabeth Ann Burt as a secretary (3 pages) |
31 October 2012 | Termination of appointment of Pamela Rogers as a secretary (2 pages) |
31 October 2012 | Registered office address changed from 43 Greenhill High Road Buckhurst Hill Essex IG9 5SQ on 31 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from 43 Greenhill High Road Buckhurst Hill Essex IG9 5SQ on 31 October 2012 (2 pages) |
31 October 2012 | Termination of appointment of Pamela Rogers as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Pauline Burt as a director (2 pages) |
18 October 2012 | Termination of appointment of Pauline Burt as a director (2 pages) |
10 July 2012 | Appointment of Danae Gooch as a director (3 pages) |
10 July 2012 | Appointment of Danae Gooch as a director (3 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 June 2012 | Termination of appointment of David Woods as a director (2 pages) |
6 June 2012 | Termination of appointment of David Woods as a director (2 pages) |
18 November 2011 | Annual return made up to 1 October 2011 (14 pages) |
18 November 2011 | Annual return made up to 1 October 2011 (14 pages) |
18 November 2011 | Annual return made up to 1 October 2011 (14 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (24 pages) |
27 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (24 pages) |
11 October 2010 | Termination of appointment of Brian Little as a director (2 pages) |
11 October 2010 | Termination of appointment of Brian Little as a director (2 pages) |
28 September 2010 | Appointment of Pauline Elizabeth Ann Burt as a director (3 pages) |
28 September 2010 | Appointment of Pauline Elizabeth Ann Burt as a director (3 pages) |
5 July 2010 | Appointment of David Woods as a director (3 pages) |
5 July 2010 | Appointment of David Woods as a director (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Appointment of David Woods as a director (3 pages) |
8 June 2010 | Appointment of David Woods as a director (3 pages) |
25 May 2010 | Termination of appointment of Margaret Woods as a director (2 pages) |
25 May 2010 | Termination of appointment of Margaret Woods as a director (2 pages) |
13 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (12 pages) |
13 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (12 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 April 2009 | Director appointed brian charles little (2 pages) |
20 April 2009 | Director appointed brian charles little (2 pages) |
10 October 2008 | Return made up to 30/09/08; change of members
|
10 October 2008 | Return made up to 30/09/08; change of members
|
4 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 November 2007 | Return made up to 30/09/07; no change of members (12 pages) |
5 November 2007 | Return made up to 30/09/07; no change of members (12 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members
|
23 October 2006 | Return made up to 30/09/06; full list of members
|
14 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 November 2005 | Return made up to 30/09/05; full list of members
|
15 November 2005 | Return made up to 30/09/05; full list of members
|
31 October 2005 | Registered office changed on 31/10/05 from: 40 greenhill high road buckhurst hill essex IG9 5SQ (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 40 greenhill high road buckhurst hill essex IG9 5SQ (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
20 May 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 May 2005 | Full accounts made up to 31 March 2005 (14 pages) |
7 October 2004 | Return made up to 30/09/04; change of members
|
7 October 2004 | Return made up to 30/09/04; change of members
|
23 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members
|
18 October 2003 | Return made up to 30/09/03; full list of members
|
6 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 January 2003 | Return made up to 30/09/02; full list of members (16 pages) |
8 January 2003 | Return made up to 30/09/02; full list of members (16 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (14 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (14 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 September 2000 | Return made up to 30/09/00; full list of members (14 pages) |
28 September 2000 | Return made up to 30/09/00; full list of members (14 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members
|
5 October 1999 | Return made up to 30/09/99; full list of members
|
19 July 1999 | Registered office changed on 19/07/99 from: 42 greenhill high road buckhurst hill essex IG9 5SQ (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 42 greenhill high road buckhurst hill essex IG9 5SQ (1 page) |
7 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
9 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
12 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
12 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
4 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 October 1996 | Return made up to 30/09/96; no change of members
|
2 October 1996 | Return made up to 30/09/96; no change of members
|
25 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 October 1995 | Return made up to 06/10/95; no change of members
|
10 October 1995 | Return made up to 06/10/95; no change of members
|
27 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |