Watford
Hertfordshire
WD25 9NE
Director Name | Mr Bryan John Taylor |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pentland Road Bushey Watford Hertfordshire WD23 4QP |
Secretary Name | Mr Paul Simon West |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2004(40 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 25 Pentland Road Bushey Watford Hertfordshire WD2 3QP |
Director Name | Mr Paul Simon West |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Courier |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG |
Director Name | Mr Stuart Leslie Davey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 August 2000) |
Role | College Lecturer Field |
Correspondence Address | 21 Pentland Road Bushey Watford Hertfordshire WD2 3QP |
Director Name | Miss Joanne Sarah Macqueen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 1992) |
Role | Freelance Copywriter |
Correspondence Address | 29 Pentland Road Bushey Watford Hertfordshire WD2 3QP |
Director Name | Graham Rex Young |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 1997) |
Role | Accountant |
Correspondence Address | 27 Pentland Road Bushey Watford Hertfordshire WD2 3QP |
Director Name | Gary Lee Staines |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | International Banker |
Correspondence Address | 25 Pentland Road Bushey Watford Hertfordshire WD2 3QP |
Director Name | Mr Bryan John Taylor |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 June 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pentland Road Bushey Watford Hertfordshire WD23 4QP |
Secretary Name | Miss Joanne Sarah Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 29 Pentland Road Bushey Watford Hertfordshire WD2 3QP |
Director Name | Illona Weitzman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1997) |
Role | School Teacher |
Correspondence Address | 35 Pentland Road Bushey Hertfordshire WD2 3QP |
Secretary Name | Illona Weitzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1997) |
Role | School Teacher |
Correspondence Address | 35 Pentland Road Bushey Hertfordshire WD2 3QP |
Director Name | Katherine Sally Leaver |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 August 2000) |
Role | Student |
Correspondence Address | 29 Pentland Road Bushey Watford WD2 3QP |
Director Name | Angela Neave |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2001) |
Role | Pa/Secretary |
Correspondence Address | 37 Pentland Road Bushey Watford Hertfordshire WD23 4QP |
Secretary Name | Angela Neave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2001) |
Role | Pa/Secretary |
Correspondence Address | 37 Pentland Road Bushey Watford Hertfordshire WD23 4QP |
Director Name | Tracey Jacobs |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(35 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 July 2001) |
Role | Travel Agent |
Correspondence Address | 35 Pentland Road Bushey Hertfordshire WD23 4QP |
Director Name | Steven Peter Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(36 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 March 2020) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pentland Road Bushey Hertfordshire WD23 4QP |
Director Name | Deborah Joanne Binke |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2004) |
Role | Lettings Negotiator |
Correspondence Address | 23 Pentland Road Bushey Hertfordshire WD23 4QP |
Secretary Name | Deborah Joanne Binke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2004) |
Role | Lettings Negotiator |
Correspondence Address | 23 Pentland Road Bushey Hertfordshire WD23 4QP |
Director Name | Yenling Shek |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2011) |
Role | Company Director |
Correspondence Address | 19 Pentland Road Bushey Hertfordshire WD23 4QP |
Director Name | Amanda Rachael Weinberg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2016) |
Role | Acct Co Ord |
Country of Residence | United Kingdom |
Correspondence Address | 35 Pentland Road Bushey Hertfordshire WD23 4QP |
Director Name | Ms Yvette Calderon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 February 2020) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pentland Road Bushey Hertfordshire WD23 4QP |
Director Name | Mr Raymond Shaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2011) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 37 Pentland Road Bushey Hertfordshire WD23 4QP |
Director Name | Simon Richard Jacobs |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2011) |
Role | Company Director |
Correspondence Address | 17 Pentland Road Bushey Hertfordshire WD23 4QP |
Director Name | Anglea Ruth Ebrahimi |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pentland Road Bushey Hertfordshire WD23 4QP |
Website | www.pentlandpm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 968117303 |
Telephone region | Mobile |
Registered Address | 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
19 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
12 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 February 2021 | Appointment of Mr Paul West as a director on 11 February 2021 (2 pages) |
4 February 2021 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Yvette Calderon as a director on 18 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Steven Peter Jones as a director on 2 March 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (10 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (10 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
3 November 2016 | Termination of appointment of Amanda Rachael Weinberg as a director on 1 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Amanda Rachael Weinberg as a director on 1 October 2016 (1 page) |
4 April 2016 | Annual return made up to 9 March 2016 no member list (7 pages) |
4 April 2016 | Annual return made up to 9 March 2016 no member list (7 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 June 2015 | Termination of appointment of Anglea Ruth Ebrahimi as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Anglea Ruth Ebrahimi as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Anglea Ruth Ebrahimi as a director on 1 June 2015 (1 page) |
17 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
17 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
17 March 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
16 March 2015 | Director's details changed for Nicholas Marc Liebmann on 16 March 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Paul Simon West on 16 March 2015 (1 page) |
16 March 2015 | Director's details changed for Amanda Rachael Weinberg on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Steven Peter Jones on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Amanda Rachael Weinberg on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Bryan John Taylor on 16 March 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Paul Simon West on 16 March 2015 (1 page) |
16 March 2015 | Director's details changed for Calderon Yvette Calderon on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Nicholas Marc Liebmann on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Steven Peter Jones on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Bryan John Taylor on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Calderon Yvette Calderon on 16 March 2015 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 November 2014 | Registered office address changed from 151 Sparrows Herne Bushey WD23 1AQ to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 151 Sparrows Herne Bushey WD23 1AQ to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 21 November 2014 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 May 2014 | Annual return made up to 9 March 2014 no member list (7 pages) |
27 May 2014 | Annual return made up to 9 March 2014 no member list (7 pages) |
27 May 2014 | Annual return made up to 9 March 2014 no member list (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
13 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
13 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
19 March 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
19 March 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
10 August 2011 | Termination of appointment of a director (1 page) |
10 August 2011 | Termination of appointment of a director (1 page) |
9 August 2011 | Termination of appointment of Yenling Shek as a director (1 page) |
9 August 2011 | Termination of appointment of Raymond Shaw as a director (1 page) |
9 August 2011 | Termination of appointment of Raymond Shaw as a director (1 page) |
9 August 2011 | Termination of appointment of Simon Jacobs as a director (1 page) |
9 August 2011 | Termination of appointment of Simon Jacobs as a director (1 page) |
9 August 2011 | Termination of appointment of Yenling Shek as a director (1 page) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
8 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
3 May 2011 | Annual return made up to 9 March 2011 no member list (11 pages) |
3 May 2011 | Annual return made up to 9 March 2011 no member list (11 pages) |
3 May 2011 | Annual return made up to 9 March 2011 no member list (11 pages) |
7 April 2010 | Annual return made up to 9 March 2010 no member list (7 pages) |
7 April 2010 | Annual return made up to 9 March 2010 no member list (7 pages) |
7 April 2010 | Annual return made up to 9 March 2010 no member list (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 November 2009 | Appointment of Anglea Ruth Ebrahimi as a director (2 pages) |
13 November 2009 | Appointment of Anglea Ruth Ebrahimi as a director (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | ML28 removing 287 to 5824715 (1 page) |
18 March 2009 | ML28 removing 287 to 5824715 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from, regency house 61A walton street, walton on the hill, surrey, KT20 7RZ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from, regency house 61A walton street, walton on the hill, surrey, KT20 7RZ (1 page) |
10 March 2009 | Annual return made up to 09/03/09 (4 pages) |
10 March 2009 | Annual return made up to 09/03/09 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 April 2008 | Annual return made up to 09/03/08
|
2 April 2008 | Annual return made up to 09/03/08
|
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 May 2007 | Annual return made up to 09/03/07
|
25 May 2007 | Annual return made up to 09/03/07
|
31 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 May 2006 | Annual return made up to 09/03/06 (8 pages) |
8 May 2006 | Annual return made up to 09/03/06 (8 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 July 2005 | Annual return made up to 09/03/05 (4 pages) |
30 July 2005 | Annual return made up to 09/03/05 (4 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New secretary appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New secretary appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | New director appointed (1 page) |
30 July 2005 | Director resigned (1 page) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 March 2004 | Annual return made up to 09/03/04 (4 pages) |
31 March 2004 | Annual return made up to 09/03/04 (4 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 March 2003 | Annual return made up to 09/03/03 (4 pages) |
25 March 2003 | Annual return made up to 09/03/03 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 March 2002 | Annual return made up to 09/03/02 (4 pages) |
27 March 2002 | Annual return made up to 09/03/02 (4 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
13 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Annual return made up to 09/03/01
|
4 April 2001 | Annual return made up to 09/03/01
|
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 3RD floor, palladium house, 1/4 argyll street, london W1V 2LD (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 3RD floor, palladium house, 1/4 argyll street, london W1V 2LD (1 page) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 March 2000 | Annual return made up to 09/03/00 (4 pages) |
13 March 2000 | Annual return made up to 09/03/00 (4 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 March 1999 | Annual return made up to 09/03/99 (4 pages) |
11 March 1999 | Annual return made up to 09/03/99 (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 March 1998 | Annual return made up to 09/03/98 (6 pages) |
31 March 1998 | Director resigned (2 pages) |
31 March 1998 | Director resigned (2 pages) |
31 March 1998 | Annual return made up to 09/03/98 (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
4 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
30 April 1997 | Annual return made up to 09/03/97
|
30 April 1997 | Annual return made up to 09/03/97
|
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
10 May 1996 | Annual return made up to 09/03/96
|
10 May 1996 | Annual return made up to 09/03/96
|
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 March 1995 | Annual return made up to 09/03/95
|
27 March 1995 | Annual return made up to 09/03/95
|
14 January 1992 | Registered office changed on 14/01/92 from: palladium house, 1-4 argyll street, london, W1V 1AD (1 page) |
14 January 1992 | Registered office changed on 14/01/92 from: palladium house, 1-4 argyll street, london, W1V 1AD (1 page) |
16 June 1991 | Registered office changed on 16/06/91 from: 70/71 new bond street, london, W1Y 9DE (1 page) |
16 June 1991 | Registered office changed on 16/06/91 from: 70/71 new bond street, london, W1Y 9DE (1 page) |
29 May 1991 | Resolutions
|
29 May 1991 | Resolutions
|
19 June 1987 | Registered office changed on 19/06/87 from: 29 dering street, london, W1R 9AA (1 page) |
19 June 1987 | Registered office changed on 19/06/87 from: 29 dering street, london, W1R 9AA (1 page) |
27 October 1964 | Incorporation (19 pages) |
27 October 1964 | Incorporation (19 pages) |