Watford
Herts
WD17 1DL
Director Name | Mr Michael Benjamin Israel Levey |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Emily Helene Hutchison |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(56 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Diane Lisa Major |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 1993) |
Role | Medical Laboratory Technician |
Correspondence Address | 13a Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Miss Elena Mannion |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(25 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 September 1992) |
Role | Publishers Asisstant |
Correspondence Address | Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Mr Gillseppe Bemonti |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italia |
Status | Resigned |
Appointed | 22 November 1991(25 years after company formation) |
Appointment Duration | 2 years (resigned 08 December 1993) |
Role | Waiter |
Correspondence Address | Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Miss Margaret Audrey Bickmore |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Library Assistant |
Correspondence Address | Flat 3a Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Mr David Beskine |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1994) |
Role | Assitant Director Access |
Correspondence Address | Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Miss Mary Burgess |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(26 years after company formation) |
Appointment Duration | 1 year (resigned 08 December 1993) |
Role | Fashinon Buyer |
Correspondence Address | Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Bernadette Rose Rennick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 January 2000) |
Role | Dental Hygienist |
Correspondence Address | 16a Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Ms Anna Maria Jalees |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 December 1993(27 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 1994) |
Role | Retired/Student |
Country of Residence | United Kingdom |
Correspondence Address | 14b Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Teresa Keogh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(28 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 January 2002) |
Role | Secretary |
Correspondence Address | 13b Chichele Mansions Chichele Road London NW2 3DG |
Secretary Name | Miss Margaret Audrey Bickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Flat 3a Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Eva Maria Ingrid Hess |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 1995(29 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 January 2002) |
Role | Entertainer |
Correspondence Address | 6a Chichele Mansions 64-82 Chichele Road London NW2 3DG |
Director Name | John Edward Biggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 January 2007) |
Role | Motor Mechanic |
Correspondence Address | 2 Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Monica Elisabeth Owen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(32 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2003) |
Role | Projects Manager |
Correspondence Address | 4a Chichele Mansions Chichele Road London NW2 3DG |
Secretary Name | John Edward Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2001) |
Role | Motor Mechanic |
Correspondence Address | 2 Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Clarissa Caleo Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2002) |
Role | Publishing Assistant |
Correspondence Address | 3a Chichele Mansions 64-82 Chichele Road London NW2 3DG |
Director Name | Mohammed Safdar Alam |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(34 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2002) |
Role | Banker |
Correspondence Address | 11a Chichele Mansions Chichele Road London NW2 3DG |
Secretary Name | Irene Biggs |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(35 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2007) |
Role | Retired |
Correspondence Address | Flat 2 Chichele Mansions Chichele Road London NW2 3DG |
Secretary Name | Irene Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(35 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2007) |
Role | Retired |
Correspondence Address | Flat 2 Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Eugene Anojan Regis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(35 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 13 July 2011) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13a Chichele Mansions 68-82 Chichele Road Cricklewood London NW2 3DG |
Director Name | Rachael Lee Anderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2008) |
Role | Marketing Managing |
Correspondence Address | 11a Chichele Mansions Chichele Road Cricklewood NW2 3DG |
Director Name | Clare Ettinghausen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(40 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2008) |
Role | Charity Manager |
Correspondence Address | 12a Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Mr Tunde Awoderu |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(40 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2011) |
Role | Private Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chichele Mansion Chichele Road London NW2 3DG |
Secretary Name | Sharon Walshe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2007(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2008) |
Role | IT Consultant |
Correspondence Address | 12b Chichele Mansions London NW2 3DG |
Director Name | Annabella Procktor |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(41 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Nicholas Procktor |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(41 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2014) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Mr Benjamin Samuel Camm-Jones |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2015) |
Role | Public Relations Officer |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Maqsood Malik |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Dr Fernando Araujo Garcia |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(48 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2017) |
Role | Tour Guide |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13b Chichele Mansions Chichele Road London NW2 3DG |
Director Name | Mrs Rachael Lee Anderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 October 2023) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Rachel Boothroyd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
22 April 1985 | Delivered on: 3 May 1985 Satisfied on: 2 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chichele mansions chichele road, london borough of brent. Title no. Ngl 446504. Fully Satisfied |
---|---|
7 December 1982 | Delivered on: 22 December 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H chichele mansions chuchile road willisden london NW2 title no. Mx 387002. Fully Satisfied |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
6 November 2020 | Director's details changed for Mr Michael Benjamin Israel Levey on 2 November 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
11 March 2019 | Termination of appointment of Maqsood Malik as a director on 4 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 January 2018 | Appointment of Mr Michael Benjamin Israel Levey as a director on 16 January 2018 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Director's details changed for Mrs Rachael Lee Anderson on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Rachael Lee Anderson on 21 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Director's details changed for Mr Maqsood Malik on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Maqsood Malik on 21 November 2017 (2 pages) |
27 October 2017 | Termination of appointment of Fernando Araujo Garcia as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Fernando Araujo Garcia as a director on 27 October 2017 (1 page) |
5 September 2017 | Appointment of Rachel Boothroyd as a director on 21 March 2017 (2 pages) |
5 September 2017 | Appointment of Rachel Boothroyd as a director on 21 March 2017 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
11 May 2016 | Appointment of Mrs Rachael Lee Anderson as a director on 26 April 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Rachael Lee Anderson as a director on 26 April 2016 (2 pages) |
4 December 2015 | Termination of appointment of Benjamin Samuel Camm-Jones as a director on 7 November 2015 (1 page) |
4 December 2015 | Annual return made up to 15 November 2015 no member list (4 pages) |
4 December 2015 | Termination of appointment of Benjamin Samuel Camm-Jones as a director on 7 November 2015 (1 page) |
4 December 2015 | Annual return made up to 15 November 2015 no member list (4 pages) |
3 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 (1 page) |
19 October 2015 | Appointment of Dr Fernando Araujo Garcia as a director on 7 October 2015 (2 pages) |
19 October 2015 | Appointment of Dr Fernando Araujo Garcia as a director on 7 October 2015 (2 pages) |
19 October 2015 | Appointment of Dr Fernando Araujo Garcia as a director on 7 October 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 August 2015 | Appointment of Mr Maqsood Malik as a director on 17 March 2015 (2 pages) |
5 August 2015 | Appointment of Mr Maqsood Malik as a director on 17 March 2015 (2 pages) |
24 March 2015 | Director's details changed (2 pages) |
24 March 2015 | Director's details changed (2 pages) |
24 March 2015 | Termination of appointment of David John Tomas-Merrills as a director on 17 March 2015 (1 page) |
24 March 2015 | Termination of appointment of David John Tomas-Merrills as a director on 17 March 2015 (1 page) |
11 December 2014 | Annual return made up to 15 November 2014 no member list (4 pages) |
11 December 2014 | Annual return made up to 15 November 2014 no member list (4 pages) |
19 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 19 August 2014 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2014 | Termination of appointment of Nicholas Procktor as a director (1 page) |
17 March 2014 | Termination of appointment of Annabella Procktor as a director (1 page) |
17 March 2014 | Appointment of Mr Benjamin Samuel Camm-Jones as a director (2 pages) |
17 March 2014 | Appointment of Mr Benjamin Samuel Camm-Jones as a director (2 pages) |
17 March 2014 | Termination of appointment of Annabella Procktor as a director (1 page) |
17 March 2014 | Termination of appointment of Nicholas Procktor as a director (1 page) |
22 November 2013 | Annual return made up to 15 November 2013 no member list (5 pages) |
22 November 2013 | Annual return made up to 15 November 2013 no member list (5 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 November 2012 | Annual return made up to 15 November 2012 no member list (5 pages) |
19 November 2012 | Annual return made up to 15 November 2012 no member list (5 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 November 2011 | Annual return made up to 15 November 2011 no member list (5 pages) |
25 November 2011 | Annual return made up to 15 November 2011 no member list (5 pages) |
23 November 2011 | Appointment of Mr Tunde Awoderu as a director (2 pages) |
23 November 2011 | Appointment of Mr Tunde Awoderu as a director (2 pages) |
21 November 2011 | Appointment of Mr David John Tomas-Merrills as a director (2 pages) |
21 November 2011 | Appointment of Mr David John Tomas-Merrills as a director (2 pages) |
7 October 2011 | Termination of appointment of Tunde Awoderu as a director (1 page) |
7 October 2011 | Termination of appointment of Tunde Awoderu as a director (1 page) |
23 September 2011 | Termination of appointment of Anna Jalees as a director (1 page) |
23 September 2011 | Termination of appointment of Fernando Garcia as a director (1 page) |
23 September 2011 | Termination of appointment of Anna Jalees as a director (1 page) |
23 September 2011 | Termination of appointment of Fernando Garcia as a director (1 page) |
15 July 2011 | Termination of appointment of Eugene Regis as a director (1 page) |
15 July 2011 | Termination of appointment of Eugene Regis as a director (1 page) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 November 2010 | Annual return made up to 15 November 2010 no member list (7 pages) |
22 November 2010 | Annual return made up to 15 November 2010 no member list (7 pages) |
6 October 2010 | Appointment of Ms Anna Maria Jalees as a director (2 pages) |
6 October 2010 | Appointment of Ms Anna Maria Jalees as a director (2 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 November 2009 | Director's details changed for Annabella Procktor on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Fernando Araujo Garcia on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Procktor on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Tunde Awoderu on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Eugene Anojan Regis on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Procktor on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Fernando Araujo Garcia on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Tunde Awoderu on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Annabella Procktor on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Eugene Anojan Regis on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Fernando Araujo Garcia on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Procktor on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Tunde Awoderu on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 no member list (4 pages) |
27 November 2009 | Director's details changed for Annabella Procktor on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 November 2009 no member list (4 pages) |
27 November 2009 | Director's details changed for Eugene Anojan Regis on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Annual return made up to 15/11/08 (3 pages) |
18 November 2008 | Annual return made up to 15/11/08 (3 pages) |
17 November 2008 | Appointment terminated director rachael anderson (1 page) |
17 November 2008 | Appointment terminated director rachael anderson (1 page) |
7 October 2008 | Appointment terminated director and secretary sharon walshe (1 page) |
7 October 2008 | Appointment terminated director clare ettinghausen (1 page) |
7 October 2008 | Appointment terminated director clare ettinghausen (1 page) |
7 October 2008 | Director appointed fernando aravjo garcia (2 pages) |
7 October 2008 | Director appointed fernando aravjo garcia (2 pages) |
7 October 2008 | Appointment terminated director and secretary sharon walshe (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 73-75 mortimer street london W1W 7SQ (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 73-75 mortimer street london W1W 7SQ (2 pages) |
12 December 2007 | Annual return made up to 15/11/07
|
12 December 2007 | Annual return made up to 15/11/07
|
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (1 page) |
3 March 2007 | New secretary appointed (1 page) |
3 March 2007 | Secretary resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
18 December 2006 | Annual return made up to 15/11/06 (6 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Annual return made up to 15/11/06 (6 pages) |
18 December 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 November 2005 | Annual return made up to 15/11/05
|
25 November 2005 | Annual return made up to 15/11/05
|
22 November 2004 | Annual return made up to 15/11/04 (5 pages) |
22 November 2004 | Annual return made up to 15/11/04 (5 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
5 December 2003 | Annual return made up to 15/11/03 (4 pages) |
5 December 2003 | Annual return made up to 15/11/03 (4 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
21 November 2002 | Annual return made up to 15/11/02
|
21 November 2002 | Annual return made up to 15/11/02
|
16 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
3 December 2001 | Annual return made up to 22/11/01
|
3 December 2001 | Annual return made up to 22/11/01
|
28 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 22/11/00
|
13 December 2000 | Annual return made up to 22/11/00
|
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
7 December 1999 | Annual return made up to 22/11/99 (5 pages) |
7 December 1999 | Annual return made up to 22/11/99 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 December 1998 | Annual return made up to 22/11/98 (6 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Annual return made up to 22/11/98 (6 pages) |
11 December 1998 | New director appointed (2 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
8 December 1997 | Annual return made up to 22/11/97 (6 pages) |
8 December 1997 | Annual return made up to 22/11/97 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 December 1996 | Annual return made up to 22/11/96 (4 pages) |
5 December 1996 | Annual return made up to 22/11/96 (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
7 December 1995 | Annual return made up to 22/11/95
|
7 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 December 1995 | Annual return made up to 22/11/95
|
7 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1966 | Incorporation (23 pages) |
9 November 1966 | Incorporation (23 pages) |