Ilford
Essex
IG1 4LZ
Secretary Name | Mr Peter Frank Gunby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(42 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 118-120 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Mrs Stella Maud Sumner |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1994) |
Role | Retired |
Correspondence Address | 8 The Green Buckhurst Hill Essex IG9 5NQ |
Director Name | Mr Charles Victor Sales |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 May 2002) |
Role | Retired |
Correspondence Address | 17 The Green Buckhurst Hill Essex IG9 5NQ |
Director Name | Mr Charles James Mitchell |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1994) |
Role | Retired |
Correspondence Address | 5 The Green Buckhurst Hill Essex IG9 5NQ |
Director Name | Peter John Harrison |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 14 Brompton Gardens Maldon Essex CM9 6YU |
Secretary Name | Mr Egbert Edwin Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 20 The Green Buckhurst Hill Essex IG9 5NQ |
Director Name | Eric Charles Goodman |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1994) |
Role | Retired |
Correspondence Address | 15 The Green Buckhurst Hill Essex IG9 5NQ |
Director Name | David Lipman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 October 2002) |
Role | Retired |
Correspondence Address | 7 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Yolande Gwinn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 1994(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 July 1997) |
Role | Teacher |
Correspondence Address | 3 The Green Buckhurst Hill Essex IG9 5NQ |
Secretary Name | Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 July 1997) |
Role | Secretary |
Correspondence Address | 2 The Green Buckhurst Hill Essex IG9 5NQ |
Director Name | Eric Vivian Heath |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 2000) |
Role | Retired |
Correspondence Address | 1 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Mr John Skinner |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 July 2000) |
Role | Retired |
Correspondence Address | 21 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Secretary Name | David Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(31 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 17 July 2002) |
Role | Retired |
Correspondence Address | 7 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Mr John Zia |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2001) |
Role | Retired Company Secreary |
Correspondence Address | 19 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Shirley Brenda Benton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2000(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 July 2003) |
Role | Retired |
Correspondence Address | 14 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Cyril Gersch |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2002) |
Role | Retired |
Correspondence Address | 4 The Green Palmerston Road Buckhurst Hill Essex IG9 5NG |
Director Name | Mavis Giltnane |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 July 2005) |
Role | Retired |
Correspondence Address | 12 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | John Coreschi |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 July 2006) |
Role | Retired |
Correspondence Address | 10 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Secretary Name | Mr Gordon William Frank Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Howes Farm Office Doddinghurst Road, Pilgrims Hatch Brentwood Essex CM15 0SG |
Director Name | Peter Charles Goodman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 4 Palmerston Court Palmerston Road Buckhurst Hill Essex IG9 5LJ |
Director Name | Heath Iris |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2005) |
Role | Housewife |
Correspondence Address | 1 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Mr Abdul Hamid Zia |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 July 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Mary Walvish |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(38 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 November 2004) |
Role | Solicitor |
Correspondence Address | 11 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Cyril Gersch |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 July 2007) |
Role | Retired |
Correspondence Address | Flat 4 The Green, Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Marilyn Green |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | 7 The Green, Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Gary Green |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | 7 The Green, Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Mavis Giltnane |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2009) |
Role | Retired |
Correspondence Address | 12 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | Mr Richard Kramer |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(43 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Director Name | John Tanner |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 17 The Green Palmerston Road Buckhurst Hill Essex IG9 5NQ |
Registered Address | 118-120 Cranbrook Road Ilford Essex IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Arthur Van Der Byl 4.76% Ordinary A |
---|---|
1 at £1 | C. Taylor 4.76% Ordinary A |
1 at £1 | Daivid Johnson 4.76% Ordinary A |
1 at £1 | Gary Anthony Green & Marylyn Victoria Green 4.76% Ordinary A |
1 at £1 | Green (Palmerston Road) LTD 4.76% Ordinary A |
1 at £1 | Hugh Burnett Wyndham 4.76% Ordinary A |
1 at £1 | Mr C. Gersh 4.76% Ordinary A |
1 at £1 | Mr Derek Furniss 4.76% Ordinary A |
1 at £1 | Mrs I. O'connor 4.76% Ordinary A |
1 at £1 | Mrs Irene Houstoun 4.76% Ordinary A |
1 at £1 | Mrs Iris D. Heath 4.76% Ordinary A |
1 at £1 | Mrs Mavis Giltnane 4.76% Ordinary A |
1 at £1 | Mrs Pauline Lucks 4.76% Ordinary A |
1 at £1 | Mrs Rene I. Smith 4.76% Ordinary A |
1 at £1 | Mrs Sheila A. Tanner 4.76% Ordinary A |
1 at £1 | Mrs Shirley Benton 4.76% Ordinary A |
1 at £1 | Peter Goodman & Mrs Marjorie Goodman 4.76% Ordinary A |
1 at £1 | Richard James Kramer 4.76% Ordinary A |
3 at £1 | Mr A. Zia 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,464 |
Cash | £20,347 |
Current Liabilities | £11,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
12 August 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 24 March 2020 (7 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
5 June 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
30 July 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 October 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 24 March 2014 (5 pages) |
12 August 2014 | Secretary's details changed for Mr Peter Frank Gunby on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Mr Peter Frank Gunby on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 November 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Abdul Hamid Zia on 30 July 2013 (2 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Abdul Hamid Zia on 30 July 2013 (2 pages) |
3 January 2013 | Termination of appointment of John Tanner as a director (1 page) |
3 January 2013 | Termination of appointment of John Tanner as a director (1 page) |
19 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
23 August 2012 | Termination of appointment of Richard Kramer as a director (1 page) |
23 August 2012 | Termination of appointment of Richard Kramer as a director (1 page) |
13 August 2012 | Director's details changed for Richard Kramer on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Director's details changed for Mr Abdul Hamid Zia on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Kramer on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Abdul Hamid Zia on 13 August 2012 (2 pages) |
28 November 2011 | Total exemption full accounts made up to 24 March 2011 (9 pages) |
28 November 2011 | Total exemption full accounts made up to 24 March 2011 (9 pages) |
12 September 2011 | Annual return made up to 8 August 2011 (14 pages) |
12 September 2011 | Annual return made up to 8 August 2011 (14 pages) |
12 September 2011 | Annual return made up to 8 August 2011 (14 pages) |
30 August 2011 | Appointment of John Tanner as a director (2 pages) |
30 August 2011 | Appointment of John Tanner as a director (2 pages) |
29 June 2011 | Termination of appointment of Gary Green as a director (1 page) |
29 June 2011 | Termination of appointment of Gary Green as a director (1 page) |
23 November 2010 | Total exemption full accounts made up to 24 March 2010 (10 pages) |
23 November 2010 | Total exemption full accounts made up to 24 March 2010 (10 pages) |
1 September 2010 | Annual return made up to 8 August 2010. List of shareholders has changed (12 pages) |
1 September 2010 | Annual return made up to 8 August 2010. List of shareholders has changed (12 pages) |
1 September 2010 | Annual return made up to 8 August 2010. List of shareholders has changed (12 pages) |
27 August 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (7 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (8 pages) |
1 September 2009 | Return made up to 08/08/09; full list of members (8 pages) |
13 August 2009 | Director appointed richard kramer (1 page) |
13 August 2009 | Director appointed richard kramer (1 page) |
9 July 2009 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
9 July 2009 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
7 July 2009 | Appointment terminated director marilyn green (1 page) |
7 July 2009 | Appointment terminated director marilyn green (1 page) |
7 July 2009 | Appointment terminated director mavis giltnane (1 page) |
7 July 2009 | Appointment terminated director mavis giltnane (1 page) |
22 May 2009 | Appointment terminated director peter goodman (1 page) |
22 May 2009 | Appointment terminated director peter goodman (1 page) |
6 April 2009 | Secretary appointed peter frank gunby (1 page) |
6 April 2009 | Appointment terminated secretary gordon cowley (1 page) |
6 April 2009 | Secretary appointed peter frank gunby (1 page) |
6 April 2009 | Appointment terminated secretary gordon cowley (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 223 new north road hainault essex IG6 3AG (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 223 new north road hainault essex IG6 3AG (1 page) |
19 August 2008 | Return made up to 08/08/08; full list of members (12 pages) |
19 August 2008 | Return made up to 08/08/08; full list of members (12 pages) |
28 July 2008 | Director appointed mr abdul hamid zia (1 page) |
28 July 2008 | Director appointed mr abdul hamid zia (1 page) |
20 June 2008 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
20 June 2008 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Return made up to 08/08/07; full list of members (8 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Return made up to 08/08/07; full list of members (8 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
22 July 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
22 July 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
31 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | New director appointed (1 page) |
31 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
31 August 2006 | New director appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
11 August 2005 | New director appointed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
29 June 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
29 June 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
8 November 2004 | Accounts for a dormant company made up to 25 March 2004 (10 pages) |
8 November 2004 | Accounts for a dormant company made up to 25 March 2004 (10 pages) |
20 October 2004 | Return made up to 08/08/04; full list of members
|
20 October 2004 | Return made up to 08/08/04; full list of members
|
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Return made up to 08/08/03; full list of members
|
4 August 2004 | Return made up to 08/08/03; full list of members
|
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
19 March 2004 | Accounts for a dormant company made up to 24 March 2003 (10 pages) |
19 March 2004 | Accounts for a dormant company made up to 24 March 2003 (10 pages) |
21 January 2003 | Total exemption small company accounts made up to 28 March 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 28 March 2002 (6 pages) |
28 November 2002 | New director appointed (1 page) |
28 November 2002 | New director appointed (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Return made up to 26/07/02; full list of members
|
5 September 2002 | Return made up to 26/07/02; full list of members
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 7 the green palmerston road buckhurst hill essex IG9 5NQ (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 7 the green palmerston road buckhurst hill essex IG9 5NQ (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 08/08/01; full list of members (13 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Accounts for a dormant company made up to 28 March 2001 (7 pages) |
1 August 2001 | Return made up to 08/08/01; full list of members (13 pages) |
1 August 2001 | Accounts for a dormant company made up to 28 March 2001 (7 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 08/08/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 28 March 2000 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 28 March 2000 (1 page) |
11 August 2000 | Return made up to 08/08/00; full list of members
|
6 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
6 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
22 July 1999 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
22 July 1999 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
9 September 1998 | Return made up to 20/07/98; full list of members (8 pages) |
9 September 1998 | Return made up to 20/07/98; full list of members (8 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 2 the green palmerston road buckhurst hill essex IG9 5NQ (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 2 the green palmerston road buckhurst hill essex IG9 5NQ (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
23 July 1998 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
23 July 1998 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
8 December 1997 | Accounts for a dormant company made up to 28 March 1997 (4 pages) |
8 December 1997 | Accounts for a dormant company made up to 28 March 1997 (4 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
15 December 1996 | Accounts for a dormant company made up to 25 March 1996 (4 pages) |
15 December 1996 | Accounts for a dormant company made up to 25 March 1996 (4 pages) |
13 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
19 December 1995 | Accounts for a dormant company made up to 25 March 1995 (4 pages) |
19 December 1995 | Accounts for a dormant company made up to 25 March 1995 (4 pages) |
3 August 1995 | Return made up to 08/08/95; change of members
|
3 August 1995 | Return made up to 08/08/95; change of members
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |