Colne Way
Watford
WD24 7ND
Director Name | Ms Chin Chin Wong |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(39 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Stockbroking Manager |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Miss Lynette Rose Davies |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Ms Radhika Popat |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(53 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Ms Sonal Popat |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2020(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Mrs Beryl Isaacs |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 1995) |
Role | Retired Teacher |
Correspondence Address | 8 Tempsford Court Harrow Middlesex HA1 2JJ |
Director Name | Mr Tom Bruce Frank Thomson |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 1997) |
Role | Retired Life Assurance Official |
Correspondence Address | 2 Tempsford Court Harrow Middlesex HA1 2JJ |
Director Name | Mr Sydney Basil Knowlden |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 1997) |
Role | Retired Engineer |
Correspondence Address | 9 Tempsford Court Harrow Middlesex HA1 2JJ |
Director Name | Mr Philip Joshi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2003) |
Role | Financial Planning Manager |
Correspondence Address | 3 Tempsford Court Harrow Middlesex HA1 2JJ |
Director Name | Mr Alick Douglas |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 1994) |
Role | Retired Civil Servant |
Correspondence Address | 23 Tempsford Court Harrow Middlesex HA1 2JJ |
Secretary Name | Mr Tom Bruce Frank Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | 2 Tempsford Court Harrow Middlesex HA1 2JJ |
Director Name | Harold Frederic Melhuish |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 1996) |
Role | Retired Opthalmic Surgeon |
Correspondence Address | 22 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Director Name | Harold Frederic Melhuish |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 1996) |
Role | Retired Opthalmic Surgeon |
Correspondence Address | 22 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Director Name | Michael George Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 September 2004) |
Role | Telephone Account Manager |
Correspondence Address | 25 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Director Name | David Medbury Spiller |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2000) |
Role | Civil Servant |
Correspondence Address | 13 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Director Name | Mr Michael Norman Royle |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(32 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 November 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Secretary Name | Michael George Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2001) |
Role | Sales Manager |
Correspondence Address | 25 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Director Name | Michael Robin Sitton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2004) |
Role | Chartered Marketer |
Correspondence Address | 20 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Secretary Name | David Medbury Spiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 13 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Secretary Name | Mr Philip Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(38 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2003) |
Role | Finance Manager |
Correspondence Address | 3 Tempsford Court Harrow Middlesex HA1 2JJ |
Director Name | Mr Sanjeev Talwar |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(38 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 October 2017) |
Role | Electronic |
Country of Residence | England |
Correspondence Address | 10 Evelyn Drive Pinner Middlesex HA5 4RX |
Secretary Name | Mr Michael Norman Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(39 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 December 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Director Name | Ms Chin Chin Wong |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(39 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 April 2024) |
Role | Stockbroking Manager |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mrs Patricia Ann Royle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 November 2017) |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | 18 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Secretary Name | Mrs Patricia Ann Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 October 2017) |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | 18 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ |
Director Name | Mr Harold Gilbert Yorke |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(41 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Ms Lynette Rose Davies |
---|---|
Status | Resigned |
Appointed | 17 October 2017(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 4 Tempsford Court Sheepcote Road Harrow HA1 2JJ |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,140 |
Cash | £43,634 |
Current Liabilities | £4,611 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page) |
7 October 2020 | Registered office address changed from Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 7 October 2020 (1 page) |
16 September 2020 | Director's details changed for Ms Lesley Helen Cushnir on 1 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Ms Sonal Popat on 1 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Lynette Rose Davies as a secretary on 1 September 2020 (1 page) |
16 September 2020 | Registered office address changed from 4 Tempsford Court Sheepcote Road Harrow HA1 2JJ England to Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX on 16 September 2020 (1 page) |
16 September 2020 | Director's details changed for Mr Harold Gilbert Yorke on 1 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Miss Lynette Rose Davies on 1 September 2020 (2 pages) |
16 September 2020 | Appointment of Aspire Block and Estate Management as a secretary on 1 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Ms Chin Chin Wong on 1 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Ms Radhika Popat on 1 September 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 February 2019 | Appointment of Ms Sonal Popat as a director on 1 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 November 2017 | Termination of appointment of Patricia Ann Royle as a director on 10 November 2017 (1 page) |
18 November 2017 | Termination of appointment of Michael Norman Royle as a director on 10 November 2017 (1 page) |
18 November 2017 | Termination of appointment of Michael Norman Royle as a director on 10 November 2017 (1 page) |
18 November 2017 | Termination of appointment of Patricia Ann Royle as a director on 10 November 2017 (1 page) |
3 November 2017 | Appointment of Ms Radhika Popat as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Ms Radhika Popat as a director on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Patricia Ann Royle as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Ms Lynette Rose Davies as a secretary on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Ms Lynette Rose Davies as a secretary on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Patricia Ann Royle as a secretary on 17 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 18 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ to 4 Tempsford Court Sheepcote Road Harrow HA1 2JJ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 18 Tempsford Court Sheepcote Road Harrow Middlesex HA1 2JJ to 4 Tempsford Court Sheepcote Road Harrow HA1 2JJ on 16 October 2017 (1 page) |
2 October 2017 | Appointment of Miss Lynette Rose Davies as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Sanjeev Talwar as a director on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Miss Lynette Rose Davies as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Sanjeev Talwar as a director on 1 October 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 November 2015 | Annual return made up to 31 October 2015 no member list (8 pages) |
11 November 2015 | Annual return made up to 31 October 2015 no member list (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 November 2014 | Annual return made up to 31 October 2014 no member list (8 pages) |
3 November 2014 | Annual return made up to 31 October 2014 no member list (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 November 2013 | Annual return made up to 31 October 2013 no member list (8 pages) |
15 November 2013 | Annual return made up to 31 October 2013 no member list (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 November 2012 | Annual return made up to 31 October 2012 no member list (8 pages) |
8 November 2012 | Annual return made up to 31 October 2012 no member list (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 November 2011 | Annual return made up to 31 October 2011 no member list (8 pages) |
21 November 2011 | Annual return made up to 31 October 2011 no member list (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 November 2010 | Annual return made up to 31 October 2010 no member list (8 pages) |
24 November 2010 | Annual return made up to 31 October 2010 no member list (8 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 November 2009 | Director's details changed for Lesley Helen Cushnir on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Norman Royle on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Harold Gilbert Yorke on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Lesley Helen Cushnir on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 no member list (6 pages) |
2 November 2009 | Director's details changed for Sanjeev Talwar on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Sanjeev Talwar on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Norman Royle on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Chin Chin Wong on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Lesley Helen Cushnir on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Harold Gilbert Yorke on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Chin Chin Wong on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Patricia Ann Royle on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Patricia Ann Royle on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 no member list (6 pages) |
2 November 2009 | Secretary's details changed for Patricia Ann Royle on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Harold Gilbert Yorke on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Patricia Ann Royle on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Patricia Ann Royle on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Michael Norman Royle on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Sanjeev Talwar on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Chin Chin Wong on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Patricia Ann Royle on 2 November 2009 (2 pages) |
5 November 2008 | Annual return made up to 31/10/08 (10 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
5 November 2008 | Annual return made up to 31/10/08 (10 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 November 2007 | Annual return made up to 31/10/07
|
9 November 2007 | Annual return made up to 31/10/07
|
14 November 2006 | Annual return made up to 31/10/06 (6 pages) |
14 November 2006 | Annual return made up to 31/10/06 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 November 2005 | Annual return made up to 31/10/05 (5 pages) |
15 November 2005 | Annual return made up to 31/10/05 (5 pages) |
22 December 2004 | Secretary resigned (2 pages) |
22 December 2004 | New secretary appointed;new director appointed (1 page) |
22 December 2004 | Secretary resigned (2 pages) |
22 December 2004 | New secretary appointed;new director appointed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Annual return made up to 31/10/04 (5 pages) |
8 November 2004 | Annual return made up to 31/10/04 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New director appointed (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 tempsford court sheepcote road harrow middlesex HA1 2JJ (1 page) |
23 December 2003 | Annual return made up to 31/10/03 (5 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 3 tempsford court sheepcote road harrow middlesex HA1 2JJ (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Annual return made up to 31/10/03 (5 pages) |
1 August 2003 | Auditor's resignation (1 page) |
1 August 2003 | Auditor's resignation (1 page) |
9 June 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
9 June 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
6 January 2003 | Annual return made up to 31/10/02 (5 pages) |
6 January 2003 | Annual return made up to 31/10/02 (5 pages) |
23 November 2001 | Full accounts made up to 31 July 2001 (8 pages) |
23 November 2001 | Full accounts made up to 31 July 2001 (8 pages) |
23 November 2001 | Annual return made up to 31/10/01
|
23 November 2001 | Annual return made up to 31/10/01
|
14 December 2000 | Annual return made up to 31/10/00
|
14 December 2000 | Annual return made up to 31/10/00
|
14 December 2000 | Full accounts made up to 31 July 2000 (8 pages) |
14 December 2000 | Full accounts made up to 31 July 2000 (8 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
10 December 1999 | Annual return made up to 31/10/99 (5 pages) |
10 December 1999 | Annual return made up to 31/10/99 (5 pages) |
23 November 1998 | Annual return made up to 31/10/98 (4 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Annual return made up to 31/10/98 (4 pages) |
23 November 1998 | Full accounts made up to 31 July 1998 (7 pages) |
23 November 1998 | Full accounts made up to 31 July 1998 (7 pages) |
30 October 1997 | Annual return made up to 31/10/97 (6 pages) |
30 October 1997 | Annual return made up to 31/10/97 (6 pages) |
30 October 1997 | Full accounts made up to 31 July 1997 (8 pages) |
30 October 1997 | Full accounts made up to 31 July 1997 (8 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 2 tempsford court sheepcote road harrow middlesex HA1 2JJ (1 page) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 2 tempsford court sheepcote road harrow middlesex HA1 2JJ (1 page) |
12 August 1997 | New director appointed (2 pages) |
10 November 1996 | Full accounts made up to 31 July 1996 (7 pages) |
10 November 1996 | Full accounts made up to 31 July 1996 (7 pages) |
10 November 1996 | Annual return made up to 31/10/96
|
10 November 1996 | Annual return made up to 31/10/96
|
13 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
13 November 1995 | Annual return made up to 31/10/95
|
13 November 1995 | Annual return made up to 31/10/95
|
13 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |