Leighton Buzzard
LU7 3DN
Director Name | Mr Neil Panton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Kevin Killoran |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Andrew William Hixson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Terence Canty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Mark David Bateman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Ignatios Parperi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Thomas Peter Smith |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr James Campbell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Robert William Cargill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Alan Philip Newman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Janet Goddard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 62 Woodbastwick Road Sydenham London SE26 5LH |
Director Name | Janet Doris Lawes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Insurance Clerk |
Correspondence Address | 16 Sycamore Avenue Upminster Essex RM14 2HR |
Director Name | June Gilfillan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 1998) |
Role | Secretary |
Correspondence Address | Southlands Ling Lane Scarcroft Leeds West Yorkshire LS14 3HT |
Director Name | Esme Margaret Crow |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1991) |
Role | Secretary |
Correspondence Address | 1 Barn End Drive Wilmington Dartford Kent DA2 7BX |
Director Name | Maureen Bush |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 215 Beehive Lane Chelmsford Essex CM2 9SH |
Director Name | Jennifer Ann Bunker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 84 Peartree Lane Doddinghurst Essex CM15 0RH |
Director Name | Jean Arnold |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 22 Sandford Drive Woodley Reading Berkshire RG5 4RR |
Secretary Name | Peter Ronald Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 16 Kits Lane Wallington Baldock Hertfordshire SG7 6SP |
Director Name | Catherine Elizabeth Crane |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(25 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 23 Southfield Way St Albans Hertfordshire AL4 9JJ |
Secretary Name | James Frank Tollervey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 70 Waysbrook Letchworth Hertfordshire SG6 2DW |
Director Name | Terence Gilfillan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1999) |
Role | Chartered Engineer |
Correspondence Address | 2 Butts Garth Walk Thorner Leeds LS14 3BT |
Director Name | Margaret Rose Cross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(32 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Birchwood Avenue Sidcup Kent DA14 4JZ |
Director Name | Dorothy Ann Bradley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(32 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Limbourne Drive Heybridge Maldon Essex CM9 4YU |
Director Name | Mrs Tracey Jane Anderson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(35 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 02 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 188 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LW |
Director Name | Janet Lesley Bell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(36 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2016) |
Role | Part Time Catering Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchards 1a Sowgate Lane Ferrybridge West Yorkshire WF11 0BN |
Director Name | Alison Murray Monaghan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(40 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 162 Sherrards Way Barnet Hertfordshire EN5 2BN |
Director Name | Mrs Michelle Canty |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(41 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaway Billericay Essex CM12 9QP |
Director Name | Mrs Laura Frances Cargill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mrs Ann Marie Killoran |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mrs Michelle Hixson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 St. Albans Road Kingston Upon Thames KT2 5HH |
Director Name | Mrs Lindsay Healey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mrs Ariane Bateman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2021(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Retab Agency Limited Eversholt Street London NW1 1BU |
Director Name | Mrs Susan Campbell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Retab Agency Limited Eversholt Street London NW1 1BU |
Director Name | Mr Peter John Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2023(57 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 January 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Registered Address | 183 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,144,573 |
Gross Profit | £245,837 |
Net Worth | £159,695 |
Cash | £282 |
Current Liabilities | £328,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
16 January 2024 | Notification of Troup Bywaters + Anders Llp as a person with significant control on 8 January 2024 (2 pages) |
---|---|
16 January 2024 | Termination of appointment of Lindsay Healey as a director on 10 January 2024 (1 page) |
16 January 2024 | Cessation of Tracey Jane Anderson as a person with significant control on 23 September 2023 (1 page) |
5 December 2023 | Appointment of Mr Terence Canty as a director on 2 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Susan Campbell as a director on 2 November 2023 (1 page) |
5 December 2023 | Appointment of Mr Andrew William Hixson as a director on 2 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Faye Newman as a director on 2 November 2023 (1 page) |
5 December 2023 | Appointment of Mr Robert Cargill as a director on 2 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Laura Frances Cargill as a director on 2 November 2023 (1 page) |
5 December 2023 | Termination of appointment of Tracey Jane Anderson as a director on 2 November 2023 (1 page) |
5 December 2023 | Appointment of Mr Thomas Peter Smith as a director on 2 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Michelle Hixson as a director on 2 November 2023 (1 page) |
5 December 2023 | Termination of appointment of Francesca Parperi as a director on 2 November 2023 (1 page) |
5 December 2023 | Appointment of Mr James Campbell as a director on 2 November 2023 (2 pages) |
5 December 2023 | Appointment of Mr Ignatios Parperi as a director on 2 November 2023 (2 pages) |
5 December 2023 | Appointment of Mr Kevin Killoran as a director on 2 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Ann Marie Killoran as a director on 2 November 2023 (1 page) |
5 December 2023 | Termination of appointment of Sarah Emma Smith as a director on 2 November 2023 (1 page) |
5 December 2023 | Appointment of Mr Alan Newman as a director on 2 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Denise Patricia Panton as a director on 2 November 2023 (1 page) |
5 December 2023 | Termination of appointment of Ariane Bateman as a director on 2 November 2023 (1 page) |
5 December 2023 | Appointment of Mr Peter John Anderson as a director on 2 November 2023 (2 pages) |
5 December 2023 | Appointment of Mr Mark David Bateman as a director on 2 November 2023 (2 pages) |
5 December 2023 | Appointment of Mr Neil Panton as a director on 2 November 2023 (2 pages) |
5 December 2023 | Termination of appointment of Michelle Canty as a director on 2 November 2023 (1 page) |
20 October 2023 | Registered office address changed from 2 C/O Couch Bright King & Co 2 Tolherst Court, Turkey Mill Business Park Maidstone Kent ME14 5SF England to 183 Eversholt Street London NW1 1BU on 20 October 2023 (1 page) |
9 October 2023 | Secretary's details changed for Mr Clive Richard Healey on 30 January 2020 (1 page) |
7 June 2023 | Confirmation statement made on 6 June 2023 with updates (6 pages) |
9 May 2023 | Termination of appointment of Alison Murray Monaghan as a director on 31 December 2022 (1 page) |
9 May 2023 | Appointment of Mrs Francesca Parperi as a director on 1 April 2023 (2 pages) |
22 April 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
13 December 2022 | Registered office address changed from 2 2 Tolherst Court Ashford Road Maidstone ME14 5SF England to 2 C/O Couch Bright King & Co 2 Tolherst Court, Turkey Mill Business Park Maidstone Kent ME14 5SF on 13 December 2022 (1 page) |
11 October 2022 | Registered office address changed from 179 C/O Couch Bright King & Co 1st Floor 179 Tottenham Court Road London W1T 7NZ England to 2 2 Tolherst Court Ashford Road Maidstone ME14 5SF on 11 October 2022 (1 page) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
25 April 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
11 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
10 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
9 June 2021 | Appointment of Mrs Ariane Bateman as a director on 1 April 2021 (2 pages) |
9 June 2021 | Appointment of Mrs Susan Campbell as a director on 1 April 2021 (2 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
27 March 2020 | Appointment of Mrs Sarah Emma Smith as a director on 27 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Honor Wood as a director on 31 December 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Anita Elaine Weller as a director on 31 December 2018 (1 page) |
5 April 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
19 December 2017 | Registered office address changed from C/O Couch Bright King & Co 91 Gower Street London WC1E 6AB to 179 C/O Couch Bright King & Co 1st Floor 179 Tottenham Court Road London W1T 7NZ on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from C/O Couch Bright King & Co 91 Gower Street London WC1E 6AB to 179 C/O Couch Bright King & Co 1st Floor 179 Tottenham Court Road London W1T 7NZ on 19 December 2017 (1 page) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
28 April 2017 | Appointment of Mrs Michelle Hixson as a director on 1 April 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Michelle Hixson as a director on 1 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Lindsay Healey as a director on 1 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Faye Newman as a director on 1 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Lindsay Healey as a director on 1 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Faye Newman as a director on 1 April 2017 (2 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (10 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (10 pages) |
3 January 2017 | Termination of appointment of Janet Lesley Bell as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Margaret Rose Cross as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Margaret Rose Cross as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Janet Lesley Bell as a director on 31 December 2016 (1 page) |
31 August 2016 | Termination of appointment of Dorothy Ann Bradley as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Dorothy Ann Bradley as a director on 31 August 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 May 2016 | Full accounts made up to 31 December 2015 (10 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 April 2014 | Appointment of Mrs Honor Wood as a director (2 pages) |
30 April 2014 | Appointment of Mrs Honor Wood as a director (2 pages) |
30 April 2014 | Appointment of Mrs Ann Marie Killoran as a director (2 pages) |
30 April 2014 | Appointment of Mrs Laura Frances Cargill as a director (2 pages) |
30 April 2014 | Appointment of Mrs Ann Marie Killoran as a director (2 pages) |
30 April 2014 | Appointment of Mrs Laura Frances Cargill as a director (2 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (12 pages) |
7 June 2013 | Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages) |
7 June 2013 | Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (12 pages) |
7 June 2013 | Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (12 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (12 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 March 2012 | Appointment of Mrs Denise Patricia Panton as a director (2 pages) |
19 March 2012 | Appointment of Mrs Denise Patricia Panton as a director (2 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (11 pages) |
15 June 2010 | Director's details changed for Mrs Michelle Canty on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Margaret Rose Cross on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Michelle Canty on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Anita Elaine Weller on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Tracey Jane Anderson on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Dorothy Ann Bradley on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Alison Murray Monaghan on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Director's details changed for Tracey Jane Anderson on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Director's details changed for Anita Elaine Weller on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Tracey Jane Anderson on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Dorothy Ann Bradley on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Janet Lesley Bell on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Janet Lesley Bell on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Director's details changed for Janet Lesley Bell on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Alison Murray Monaghan on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Margaret Rose Cross on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Margaret Rose Cross on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Anita Elaine Weller on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Dorothy Ann Bradley on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Michelle Canty on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Alison Murray Monaghan on 1 January 2010 (2 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 April 2010 | Termination of appointment of Jennifer Bunker as a director (1 page) |
26 April 2010 | Termination of appointment of Shirley Phillips as a director (1 page) |
26 April 2010 | Termination of appointment of Shirley Phillips as a director (1 page) |
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Termination of appointment of Catherine Crane as a director (1 page) |
26 April 2010 | Termination of appointment of Catherine Crane as a director (1 page) |
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Termination of appointment of Jennifer Bunker as a director (1 page) |
20 April 2010 | Registered office address changed from 51 Praed Street London W2 1NR England on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 51 Praed Street London W2 1NR England on 20 April 2010 (1 page) |
21 December 2009 | Registered office address changed from 91 Gower St. London WC1E 6AB on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 91 Gower St. London WC1E 6AB on 21 December 2009 (1 page) |
8 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
17 June 2008 | Return made up to 06/06/08; full list of members (9 pages) |
17 June 2008 | Return made up to 06/06/08; full list of members (9 pages) |
16 June 2008 | Director appointed mrs michelle diane canty (1 page) |
16 June 2008 | Director appointed mrs michelle diane canty (1 page) |
20 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 April 2008 | Appointment terminated secretary james tollervey (1 page) |
2 April 2008 | Secretary appointed mr clive richard healey (1 page) |
2 April 2008 | Secretary appointed mr clive richard healey (1 page) |
2 April 2008 | Appointment terminated secretary james tollervey (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
6 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (5 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
14 June 2006 | Return made up to 06/06/06; full list of members (5 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (5 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Ad 01/06/05--------- £ si [email protected] £ ic 150/150 (2 pages) |
8 June 2005 | Ad 01/06/05--------- £ si [email protected] £ ic 150/150 (2 pages) |
8 June 2005 | Ad 01/06/05--------- £ si [email protected] £ ic 150/150 (2 pages) |
8 June 2005 | Ad 01/06/05--------- £ si [email protected] £ ic 150/150 (2 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 July 2004 | Return made up to 06/06/04; no change of members (10 pages) |
8 July 2004 | Return made up to 06/06/04; no change of members (10 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
1 July 2003 | Return made up to 06/06/03; full list of members (12 pages) |
1 July 2003 | Return made up to 06/06/03; full list of members (12 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 April 2003 | Ad 14/04/03--------- £ si [email protected]=1 £ ic 117/118 (2 pages) |
22 April 2003 | Ad 14/04/03--------- £ si [email protected]=1 £ ic 117/118 (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
19 July 2002 | Return made up to 06/06/02; no change of members (7 pages) |
19 July 2002 | Return made up to 06/06/02; no change of members (7 pages) |
11 July 2002 | Ad 04/07/02--------- £ si [email protected]=1 £ ic 116/117 (2 pages) |
11 July 2002 | New director appointed (1 page) |
11 July 2002 | Ad 04/07/02--------- £ si [email protected]=1 £ ic 116/117 (2 pages) |
11 July 2002 | Secretary's particulars changed (1 page) |
11 July 2002 | Secretary's particulars changed (1 page) |
11 July 2002 | New director appointed (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 June 2001 | Ad 14/06/01--------- £ si [email protected] £ ic 116/116 (2 pages) |
19 June 2001 | Ad 14/06/01--------- £ si [email protected] £ ic 116/116 (2 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members (10 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members
|
13 June 2000 | Return made up to 06/06/00; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 May 2000 | Ad 04/04/00--------- £ si [email protected] £ ic 11/11 (2 pages) |
10 May 2000 | Ad 04/04/00--------- £ si [email protected] £ ic 11/11 (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
9 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
9 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 April 1999 | Ad 12/04/99--------- £ si [email protected]=3 £ ic 8/11 (2 pages) |
18 April 1999 | Ad 12/04/99--------- £ si [email protected]=3 £ ic 8/11 (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
18 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
18 February 1998 | Ad 31/12/97--------- £ si [email protected] £ ic 8/8 (2 pages) |
18 February 1998 | Ad 31/12/97--------- £ si [email protected] £ ic 8/8 (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
4 February 1997 | Return made up to 06/06/96; no change of members (6 pages) |
4 February 1997 | Return made up to 06/06/96; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New secretary appointed (1 page) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 June 1995 | Return made up to 06/06/95; full list of members
|
28 June 1995 | Return made up to 06/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |