68 Fortis Green
London
N2 9ES
Director Name | Theophilus Millar |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | System Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Westside 68 Fortis Green London N2 9ES |
Director Name | Dilys Taylor |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westside 68 Fortis Green London N2 9ES |
Director Name | Paul Taylor |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Head Master |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westside 68 Fortis Green London N2 9ES |
Director Name | Mr Hugh Cameron Masson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1994(28 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 West Side 68 Fortis Green London N2 9ES |
Director Name | Sharon Eytan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 04 August 2004(38 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | University Lecturer Phd Studen |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westside Fortis Green London N2 9ES |
Director Name | Amos Samuel De Shalit Goldreich |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 04 August 2004(38 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Westside Fortis Green London N2 9ES |
Director Name | Mrs Anna Mary Wilson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Westside 68 Fortis Green London N2 9ES |
Secretary Name | Mr Jonathan Taylor |
---|---|
Status | Current |
Appointed | 29 November 2011(45 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Paul John Branch |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(49 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Visual Effects Producer |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Margaret's Avenue London N20 9LJ |
Director Name | Natalie Marie Branch |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(49 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Margaret's Avenue London N20 9LJ |
Director Name | Nicholas David Kay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House Suite C, Room 5 1 Balfour Road Ilford IG1 4HP |
Director Name | Mrs Denise Kay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House Suite C, Room 5 1 Balfour Road Ilford IG1 4HP |
Director Name | David Barry Desmond Asker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 1997) |
Role | College Lecturer |
Correspondence Address | Flat 5 Westside 68 Fortis Green London N2 9ES |
Director Name | Klare Hermine Asker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 1997) |
Role | Banking |
Correspondence Address | Flat 5 Westside 68 Fortis Green London N2 9ES |
Director Name | Winifred Dorothy Baarda |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 1998) |
Role | Secretary |
Correspondence Address | Flat 4 Westside 68 Fortis Green London N2 9ES |
Director Name | Allen Percy Branch |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 February 2003) |
Role | Builder |
Correspondence Address | Flat 3 Westside 68 Fortis Green London N2 9ES |
Director Name | Brenda Branch |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 August 2006) |
Role | Housewife |
Correspondence Address | Flat 3 Westside 68 Fortis Green London N2 9ES |
Director Name | Irene Leigh |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Flat 8 Westside 68 Fortis Green London N2 9ES |
Director Name | Amanda Miller |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1994) |
Role | Personal Assistant |
Correspondence Address | Flat 7 Westside 68 Fortis Green London N2 9ES |
Secretary Name | Allen Percy Branch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | Flat 3 Westside 68 Fortis Green London N2 9ES |
Director Name | Syed Shezad Abedi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 1999) |
Role | Financial Analyst |
Correspondence Address | Flat 5 68 West Side Fortis Green East Finchley London N2 9ES |
Director Name | Miss Patricia Mary Wilcox |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2001) |
Role | Ass. Merchandiser |
Correspondence Address | 4 West Side 68 Fortis Green London N2 9ES |
Director Name | Catherine Lynn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(33 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2005) |
Role | Personnel Officer |
Correspondence Address | Flat 5 Westside 68 Fortis Green London N2 9ES |
Director Name | Vanita Barany |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2004) |
Role | Estate Agent |
Correspondence Address | 8 Westside Fortis Green London N2 9ES |
Secretary Name | Brenda Branch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Westside 68 Fortis Green London N2 9ES |
Director Name | Clive Darby Wilcox |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Retail Director |
Correspondence Address | 10 Holt Close London N10 3HW |
Director Name | Jason Barry Reeves |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 September 2013) |
Role | Financial Consultant |
Correspondence Address | 5 Westside Fortis Green London N2 9ES |
Director Name | Amanda Symes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 September 2013) |
Role | Bank Manager |
Correspondence Address | 5 Westside Fortis Green London N2 9ES |
Director Name | Jonathan Matthew Balfour Clark |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2011) |
Role | Equity Analyst |
Correspondence Address | Flat 4 Westside 68 Fortis Green London N2 9ES |
Secretary Name | Mr Hugh Cameron Masson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(40 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2009) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Flat 7 West Side 68 Fortis Green London N2 9ES |
Secretary Name | Mr Jonathan Matthew Balfour Clark |
---|---|
Status | Resigned |
Appointed | 30 September 2009(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2011) |
Role | Company Director |
Correspondence Address | Flat 4 Westside Fortis Green London N2 9ES |
Director Name | Ana Sanchez-Martin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 September 2013(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Westside 68 Fortis Green London N2 9ES |
Director Name | Andrew Robert Truslove |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2018) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Westside 68 Fortis Green London N2 9ES |
Registered Address | Gable House Suite C, Room 5 1 Balfour Road Ilford IG1 4HP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
1 at £1 | Andrew Truslove & Ana Sanchez-martin 11.11% Ordinary |
---|---|
1 at £1 | Christopher William Leach 11.11% Ordinary |
1 at £1 | Fortis Green Properties LTD 11.11% Ordinary |
1 at £1 | Hugh Cameron Masson 11.11% Ordinary |
1 at £1 | Ian Bury Wilson & Anna Mary Wilson 11.11% Ordinary |
1 at £1 | Paul Branch & Natalie Branch 11.11% Ordinary |
1 at £1 | Paul Taylor & Dilys Taylor 11.11% Ordinary |
1 at £1 | Sharon Eytan & Amos Samuel De Shalit Goldreich 11.11% Ordinary |
1 at £1 | Theophilus Millar 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,623 |
Cash | £21,758 |
Current Liabilities | £1,980 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
20 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
2 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 29 December 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 29 December 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 29 December 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
29 September 2019 | Micro company accounts made up to 29 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
22 July 2019 | Termination of appointment of Ian Bury Wilson as a director on 23 March 2019 (1 page) |
12 April 2019 | Registered office address changed from 66 Prescot Street London E1 8NN to Gable House Suite C, Room 5 1 Balfour Road Ilford IG1 4HP on 12 April 2019 (1 page) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 July 2018 | Termination of appointment of Ana Sanchez-Martin as a director on 11 January 2018 (1 page) |
19 July 2018 | Termination of appointment of Andrew Robert Truslove as a director on 11 January 2018 (1 page) |
19 July 2018 | Appointment of Mrs Denise Kay as a director on 11 January 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
19 July 2018 | Appointment of Nicholas David Kay as a director on 11 January 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 March 2015 | Appointment of Natalie Marie Branch as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Paul John Branch as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Natalie Marie Branch as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Paul John Branch as a director on 6 March 2015 (2 pages) |
9 March 2015 | Appointment of Natalie Marie Branch as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Paul John Branch as a director on 6 March 2015 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Appointment of Ana Sanchez-Martin as a director on 23 September 2013 (2 pages) |
16 September 2014 | Appointment of Ana Sanchez-Martin as a director on 23 September 2013 (2 pages) |
16 September 2014 | Appointment of Andrew Robert Truslove as a director on 23 September 2013 (2 pages) |
16 September 2014 | Director's details changed for Sharon Eytan on 1 May 2013 (2 pages) |
16 September 2014 | Director's details changed for Dilys Taylor on 1 May 2014 (2 pages) |
16 September 2014 | Director's details changed for Sharon Eytan on 1 May 2013 (2 pages) |
16 September 2014 | Director's details changed for Christopher William Leach on 1 May 2013 (2 pages) |
16 September 2014 | Director's details changed for Theophilus Millar on 1 May 2014 (2 pages) |
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Paul Taylor on 1 May 2014 (2 pages) |
16 September 2014 | Director's details changed for Dilys Taylor on 1 May 2014 (2 pages) |
16 September 2014 | Termination of appointment of Amanda Symes as a director on 23 September 2013 (1 page) |
16 September 2014 | Director's details changed for Theophilus Millar on 1 May 2014 (2 pages) |
16 September 2014 | Termination of appointment of Jason Barry Reeves as a director on 23 September 2013 (1 page) |
16 September 2014 | Director's details changed for Dilys Taylor on 1 May 2014 (2 pages) |
16 September 2014 | Director's details changed for Sharon Eytan on 1 May 2013 (2 pages) |
16 September 2014 | Director's details changed for Paul Taylor on 1 May 2014 (2 pages) |
16 September 2014 | Appointment of Andrew Robert Truslove as a director on 23 September 2013 (2 pages) |
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Christopher William Leach on 1 May 2013 (2 pages) |
16 September 2014 | Termination of appointment of Amanda Symes as a director on 23 September 2013 (1 page) |
16 September 2014 | Director's details changed for Theophilus Millar on 1 May 2014 (2 pages) |
16 September 2014 | Director's details changed for Paul Taylor on 1 May 2014 (2 pages) |
16 September 2014 | Director's details changed for Christopher William Leach on 1 May 2013 (2 pages) |
16 September 2014 | Termination of appointment of Jason Barry Reeves as a director on 23 September 2013 (1 page) |
15 September 2014 | Secretary's details changed for Mr Jonathan Taylor on 21 August 2014 (1 page) |
15 September 2014 | Secretary's details changed for Mr Jonathan Taylor on 21 August 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (15 pages) |
8 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (15 pages) |
7 August 2012 | Appointment of Mrs Anna Mary Wilson as a director (2 pages) |
7 August 2012 | Appointment of Mr Ian Bury Wilson as a director (2 pages) |
7 August 2012 | Appointment of Mr Ian Bury Wilson as a director (2 pages) |
7 August 2012 | Appointment of Mrs Anna Mary Wilson as a director (2 pages) |
23 January 2012 | Termination of appointment of Jonathan Clark as a secretary (1 page) |
23 January 2012 | Termination of appointment of Jonathan Clark as a secretary (1 page) |
23 January 2012 | Termination of appointment of Jonathan Clark as a director (1 page) |
23 January 2012 | Termination of appointment of Jonathan Clark as a director (1 page) |
17 January 2012 | Appointment of Mr Jonathan Taylor as a secretary (2 pages) |
17 January 2012 | Appointment of Mr Jonathan Taylor as a secretary (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Termination of appointment of Brenda Branch as a director (1 page) |
8 July 2010 | Termination of appointment of Brenda Branch as a director (1 page) |
10 May 2010 | Appointment of Mr Jonathan Matthew Balfour Clark as a secretary (1 page) |
10 May 2010 | Termination of appointment of Hugh Masson as a secretary (1 page) |
10 May 2010 | Termination of appointment of Hugh Masson as a secretary (1 page) |
10 May 2010 | Appointment of Mr Jonathan Matthew Balfour Clark as a secretary (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 August 2009 | Return made up to 30/06/09; full list of members (9 pages) |
21 August 2009 | Return made up to 30/06/09; full list of members (9 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Return made up to 30/06/08; full list of members (9 pages) |
1 October 2008 | Return made up to 30/06/08; full list of members (9 pages) |
24 September 2008 | Return made up to 30/06/07; full list of members (9 pages) |
24 September 2008 | Return made up to 30/06/07; full list of members (9 pages) |
19 September 2008 | Director appointed brenda branch (1 page) |
19 September 2008 | Director appointed brenda branch (1 page) |
6 August 2008 | Appointment terminated secretary brenda branch (1 page) |
6 August 2008 | Appointment terminated secretary brenda branch (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New secretary appointed (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (13 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (13 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
24 October 2005 | Return made up to 30/06/05; full list of members (12 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 30/06/05; full list of members (12 pages) |
24 October 2005 | Director resigned (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
26 November 2004 | New director appointed (1 page) |
26 November 2004 | New director appointed (1 page) |
26 November 2004 | New director appointed (1 page) |
26 November 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | Return made up to 30/06/04; full list of members (11 pages) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | Return made up to 30/06/04; full list of members (11 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 2ND floor hill house highgate hill london N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 2ND floor hill house highgate hill london N19 5UU (1 page) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 September 2003 | Return made up to 30/06/03; full list of members (10 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | Return made up to 30/06/03; full list of members (10 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (11 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (11 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (11 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (10 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (10 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
20 August 1999 | Return made up to 30/06/99; full list of members (11 pages) |
20 August 1999 | Return made up to 30/06/99; full list of members (11 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 September 1998 | Return made up to 30/06/98; full list of members (10 pages) |
3 September 1998 | Return made up to 30/06/98; full list of members (10 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (1 page) |
21 August 1997 | New director appointed (1 page) |
14 August 1997 | Return made up to 30/06/97; full list of members (11 pages) |
14 August 1997 | Return made up to 30/06/97; full list of members (11 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 August 1996 | Return made up to 30/06/96; full list of members (11 pages) |
9 August 1996 | Return made up to 30/06/96; full list of members (11 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 October 1995 | Return made up to 30/06/95; full list of members (22 pages) |
10 October 1995 | Return made up to 30/06/95; full list of members (22 pages) |
14 March 1966 | Incorporation (16 pages) |
14 March 1966 | Incorporation (16 pages) |