Company NameGreen (Palmerston Road) Limited(The)
DirectorAbdul Hamid Zia
Company StatusActive
Company Number00881055
CategoryPrivate Limited Company
Incorporation Date8 June 1966(57 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Abdul Hamid Zia
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(42 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address118-120 Cranbrook Road
Ilford
Essex
IG1 4LZ
Secretary NameMr Peter Frank Gunby
NationalityBritish
StatusCurrent
Appointed01 February 2009(42 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address118-120 Cranbrook Road
Ilford
Essex
IG1 4LZ
Director NameMrs Stella Maud Sumner
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1994)
RoleRetired
Correspondence Address8 The Green
Buckhurst Hill
Essex
IG9 5NQ
Director NameMr Charles Victor Sales
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(25 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 May 2002)
RoleRetired
Correspondence Address17 The Green
Buckhurst Hill
Essex
IG9 5NQ
Director NameMr Charles James Mitchell
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1994)
RoleRetired
Correspondence Address5 The Green
Buckhurst Hill
Essex
IG9 5NQ
Director NamePeter John Harrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(25 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address14 Brompton Gardens
Maldon
Essex
CM9 6YU
Secretary NameMr Egbert Edwin Smart
NationalityBritish
StatusResigned
Appointed28 October 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address20 The Green
Buckhurst Hill
Essex
IG9 5NQ
Director NameEric Charles Goodman
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 September 1994)
RoleRetired
Correspondence Address15 The Green
Buckhurst Hill
Essex
IG9 5NQ
Director NameDavid Lipman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(28 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 08 October 2002)
RoleRetired
Correspondence Address7 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameYolande Gwinn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1994(28 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 1997)
RoleTeacher
Correspondence Address3 The Green
Buckhurst Hill
Essex
IG9 5NQ
Secretary NameRobert Ward
NationalityBritish
StatusResigned
Appointed20 July 1994(28 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 16 July 1997)
RoleSecretary
Correspondence Address2 The Green
Buckhurst Hill
Essex
IG9 5NQ
Director NameEric Vivian Heath
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(29 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 2000)
RoleRetired
Correspondence Address1 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameMr John Skinner
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(31 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 July 2000)
RoleRetired
Correspondence Address21 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Secretary NameDavid Lipman
NationalityBritish
StatusResigned
Appointed16 July 1997(31 years, 1 month after company formation)
Appointment Duration5 years (resigned 17 July 2002)
RoleRetired
Correspondence Address7 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameMr John Zia
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2001)
RoleRetired Company Secreary
Correspondence Address19 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameShirley Brenda Benton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2000(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 July 2003)
RoleRetired
Correspondence Address14 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameCyril Gersch
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2000(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2002)
RoleRetired
Correspondence Address4 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NG
Director NameMavis Giltnane
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(35 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 13 July 2005)
RoleRetired
Correspondence Address12 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameJohn Coreschi
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(36 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 12 July 2006)
RoleRetired
Correspondence Address10 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Secretary NameMr Gordon William Frank Cowley
NationalityBritish
StatusResigned
Appointed17 July 2002(36 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHowes Farm Office
Doddinghurst Road, Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Director NamePeter Charles Goodman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(36 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4 Palmerston Court
Palmerston Road
Buckhurst Hill
Essex
IG9 5LJ
Director NameHeath Iris
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2005)
RoleHousewife
Correspondence Address1 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameMr Abdul Hamid Zia
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(37 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 13 July 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameMary Walvish
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(38 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 2004)
RoleSolicitor
Correspondence Address11 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameCyril Gersch
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(39 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2007)
RoleRetired
Correspondence AddressFlat 4 The Green, Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameMarilyn Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(40 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2009)
RoleCompany Director
Correspondence Address7 The Green, Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameGary Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(40 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2011)
RoleCompany Director
Correspondence Address7 The Green, Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameMavis Giltnane
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2009)
RoleRetired
Correspondence Address12 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameMr Richard Kramer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(43 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Green
Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ
Director NameJohn Tanner
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(45 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 17 The Green Palmerston Road
Buckhurst Hill
Essex
IG9 5NQ

Location

Registered Address118-120 Cranbrook Road
Ilford
Essex
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arthur Van Der Byl
4.76%
Ordinary A
1 at £1C. Taylor
4.76%
Ordinary A
1 at £1Daivid Johnson
4.76%
Ordinary A
1 at £1Gary Anthony Green & Marylyn Victoria Green
4.76%
Ordinary A
1 at £1Green (Palmerston Road) LTD
4.76%
Ordinary A
1 at £1Hugh Burnett Wyndham
4.76%
Ordinary A
1 at £1Mr C. Gersh
4.76%
Ordinary A
1 at £1Mr Derek Furniss
4.76%
Ordinary A
1 at £1Mrs I. O'connor
4.76%
Ordinary A
1 at £1Mrs Irene Houstoun
4.76%
Ordinary A
1 at £1Mrs Iris D. Heath
4.76%
Ordinary A
1 at £1Mrs Mavis Giltnane
4.76%
Ordinary A
1 at £1Mrs Pauline Lucks
4.76%
Ordinary A
1 at £1Mrs Rene I. Smith
4.76%
Ordinary A
1 at £1Mrs Sheila A. Tanner
4.76%
Ordinary A
1 at £1Mrs Shirley Benton
4.76%
Ordinary A
1 at £1Peter Goodman & Mrs Marjorie Goodman
4.76%
Ordinary A
1 at £1Richard James Kramer
4.76%
Ordinary A
3 at £1Mr A. Zia
14.29%
Ordinary A

Financials

Year2014
Net Worth£18,464
Cash£20,347
Current Liabilities£11,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

12 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
20 July 2020Total exemption full accounts made up to 24 March 2020 (7 pages)
12 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
5 June 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
2 June 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
30 July 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
30 July 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
4 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21
(5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21
(5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 21
(5 pages)
3 October 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
12 August 2014Secretary's details changed for Mr Peter Frank Gunby on 12 August 2014 (1 page)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
(5 pages)
12 August 2014Secretary's details changed for Mr Peter Frank Gunby on 12 August 2014 (1 page)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21
(5 pages)
26 November 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 21
(5 pages)
13 August 2013Director's details changed for Mr Abdul Hamid Zia on 30 July 2013 (2 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 21
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 21
(5 pages)
13 August 2013Director's details changed for Mr Abdul Hamid Zia on 30 July 2013 (2 pages)
3 January 2013Termination of appointment of John Tanner as a director (1 page)
3 January 2013Termination of appointment of John Tanner as a director (1 page)
19 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
23 August 2012Termination of appointment of Richard Kramer as a director (1 page)
23 August 2012Termination of appointment of Richard Kramer as a director (1 page)
13 August 2012Director's details changed for Richard Kramer on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (8 pages)
13 August 2012Director's details changed for Mr Abdul Hamid Zia on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Kramer on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Abdul Hamid Zia on 13 August 2012 (2 pages)
28 November 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
28 November 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
12 September 2011Annual return made up to 8 August 2011 (14 pages)
12 September 2011Annual return made up to 8 August 2011 (14 pages)
12 September 2011Annual return made up to 8 August 2011 (14 pages)
30 August 2011Appointment of John Tanner as a director (2 pages)
30 August 2011Appointment of John Tanner as a director (2 pages)
29 June 2011Termination of appointment of Gary Green as a director (1 page)
29 June 2011Termination of appointment of Gary Green as a director (1 page)
23 November 2010Total exemption full accounts made up to 24 March 2010 (10 pages)
23 November 2010Total exemption full accounts made up to 24 March 2010 (10 pages)
1 September 2010Annual return made up to 8 August 2010. List of shareholders has changed (12 pages)
1 September 2010Annual return made up to 8 August 2010. List of shareholders has changed (12 pages)
1 September 2010Annual return made up to 8 August 2010. List of shareholders has changed (12 pages)
27 August 2010Annual return made up to 8 August 2009 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 8 August 2009 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 8 August 2009 with a full list of shareholders (7 pages)
1 September 2009Return made up to 08/08/09; full list of members (8 pages)
1 September 2009Return made up to 08/08/09; full list of members (8 pages)
13 August 2009Director appointed richard kramer (1 page)
13 August 2009Director appointed richard kramer (1 page)
9 July 2009Total exemption full accounts made up to 24 March 2009 (9 pages)
9 July 2009Total exemption full accounts made up to 24 March 2009 (9 pages)
7 July 2009Appointment terminated director marilyn green (1 page)
7 July 2009Appointment terminated director marilyn green (1 page)
7 July 2009Appointment terminated director mavis giltnane (1 page)
7 July 2009Appointment terminated director mavis giltnane (1 page)
22 May 2009Appointment terminated director peter goodman (1 page)
22 May 2009Appointment terminated director peter goodman (1 page)
6 April 2009Secretary appointed peter frank gunby (1 page)
6 April 2009Appointment terminated secretary gordon cowley (1 page)
6 April 2009Secretary appointed peter frank gunby (1 page)
6 April 2009Appointment terminated secretary gordon cowley (1 page)
25 March 2009Registered office changed on 25/03/2009 from 223 new north road hainault essex IG6 3AG (1 page)
25 March 2009Registered office changed on 25/03/2009 from 223 new north road hainault essex IG6 3AG (1 page)
19 August 2008Return made up to 08/08/08; full list of members (12 pages)
19 August 2008Return made up to 08/08/08; full list of members (12 pages)
28 July 2008Director appointed mr abdul hamid zia (1 page)
28 July 2008Director appointed mr abdul hamid zia (1 page)
20 June 2008Total exemption full accounts made up to 24 March 2008 (9 pages)
20 June 2008Total exemption full accounts made up to 24 March 2008 (9 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 08/08/07; full list of members (8 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 08/08/07; full list of members (8 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
22 July 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
22 July 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
2 November 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
2 November 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
31 August 2006Return made up to 08/08/06; full list of members (7 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
31 August 2006Return made up to 08/08/06; full list of members (7 pages)
31 August 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
11 August 2005Return made up to 08/08/05; full list of members (7 pages)
11 August 2005New director appointed (1 page)
11 August 2005Return made up to 08/08/05; full list of members (7 pages)
11 August 2005New director appointed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
29 June 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
29 June 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
8 November 2004Accounts for a dormant company made up to 25 March 2004 (10 pages)
8 November 2004Accounts for a dormant company made up to 25 March 2004 (10 pages)
20 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 October 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/08/04
(14 pages)
4 August 2004Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/08/04
(14 pages)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
19 March 2004Accounts for a dormant company made up to 24 March 2003 (10 pages)
19 March 2004Accounts for a dormant company made up to 24 March 2003 (10 pages)
21 January 2003Total exemption small company accounts made up to 28 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 28 March 2002 (6 pages)
28 November 2002New director appointed (1 page)
28 November 2002New director appointed (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/09/02
(14 pages)
5 September 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/09/02
(14 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 7 the green palmerston road buckhurst hill essex IG9 5NQ (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 7 the green palmerston road buckhurst hill essex IG9 5NQ (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Return made up to 08/08/01; full list of members (13 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Accounts for a dormant company made up to 28 March 2001 (7 pages)
1 August 2001Return made up to 08/08/01; full list of members (13 pages)
1 August 2001Accounts for a dormant company made up to 28 March 2001 (7 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Accounts for a dormant company made up to 28 March 2000 (1 page)
11 August 2000Accounts for a dormant company made up to 28 March 2000 (1 page)
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 August 1999Return made up to 08/08/99; full list of members (8 pages)
6 August 1999Return made up to 08/08/99; full list of members (8 pages)
22 July 1999Accounts for a dormant company made up to 28 March 1999 (4 pages)
22 July 1999Accounts for a dormant company made up to 28 March 1999 (4 pages)
9 September 1998Return made up to 20/07/98; full list of members (8 pages)
9 September 1998Return made up to 20/07/98; full list of members (8 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 2 the green palmerston road buckhurst hill essex IG9 5NQ (1 page)
12 August 1998Registered office changed on 12/08/98 from: 2 the green palmerston road buckhurst hill essex IG9 5NQ (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
23 July 1998Accounts for a dormant company made up to 28 March 1998 (4 pages)
23 July 1998Accounts for a dormant company made up to 28 March 1998 (4 pages)
8 December 1997Accounts for a dormant company made up to 28 March 1997 (4 pages)
8 December 1997Accounts for a dormant company made up to 28 March 1997 (4 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
15 December 1996Accounts for a dormant company made up to 25 March 1996 (4 pages)
15 December 1996Accounts for a dormant company made up to 25 March 1996 (4 pages)
13 August 1996Return made up to 08/08/96; full list of members (6 pages)
13 August 1996Return made up to 08/08/96; full list of members (6 pages)
19 December 1995Accounts for a dormant company made up to 25 March 1995 (4 pages)
19 December 1995Accounts for a dormant company made up to 25 March 1995 (4 pages)
3 August 1995Return made up to 08/08/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 August 1995Return made up to 08/08/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)