London
N21 1HS
Director Name | Mr Michael Charles Lawrance |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(55 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Mr Scott Alexander |
---|---|
Status | Current |
Appointed | 16 November 2023(56 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Jane Carole Greenwood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 March 1992) |
Role | Housewife |
Correspondence Address | 1 Avalon Close Enfield Middlesex EN2 8LP |
Director Name | Miss Christine Evans |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 1993) |
Role | Underwriter |
Correspondence Address | 39 Avalon Close The Ridgeway Enfield Middlesex EN2 8LR |
Director Name | Jennifer Anne Bodden |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 March 2000) |
Role | Secretary |
Correspondence Address | 30 Avalon Close The Ridgeway Enfield Middlesex EN2 8LR |
Secretary Name | Jennifer Anne Bodden |
---|---|
Nationality | English British |
Status | Resigned |
Appointed | 10 September 1991(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 30 Avalon Close The Ridgeway Enfield Middlesex EN2 8LR |
Director Name | Mr Edwin Charles Ackerman |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 January 1992) |
Role | Retired |
Correspondence Address | 13 Avalon Close The Ridgeway Enfield Middlesex EN2 8LP |
Director Name | Miss Theresa Deakin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 1994) |
Role | Police Officer |
Correspondence Address | 31 Avalon Close Enfield Middlesex EN2 8LR |
Director Name | Kim Lesley Korakdis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(26 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 August 1994) |
Role | Buying Administration Supervis |
Correspondence Address | 25 Avalon Close Enfield Middlesex EN2 8LR |
Director Name | Simon Andrew Fitzroy McKenna |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 1998) |
Role | Management Accountant |
Correspondence Address | 7 Avalon Close Enfield Middlesex EN2 8LP |
Director Name | Kenneth George Warren |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(33 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Retired |
Correspondence Address | 15 Avalon Close Enfield Middlesex EN2 8LP |
Director Name | Jane Carole Greenwood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 1 Avalon Close Enfield Middlesex EN2 8LP |
Secretary Name | Grant Murdoch Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2003) |
Role | Company Director |
Correspondence Address | 17 Merton Road Enfield Middlesex EN2 0LS |
Director Name | Miss Elena Soteriades |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(34 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 March 2020) |
Role | Banking |
Country of Residence | Cyprus |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Simon Andrew Fitzroy McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(34 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 November 2001) |
Role | Consultant |
Correspondence Address | 7 Avalon Close Enfield Middlesex EN2 8LP |
Director Name | Jane Edmonds |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(34 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 October 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Liberty Close Hertford SG13 8JY |
Secretary Name | Mark Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2005) |
Role | Finance |
Correspondence Address | 8 Avalon Close Enfield Middlesex EN2 8LP |
Director Name | Scott Jonathan Rudland |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2005(38 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 October 2005) |
Role | Cival Servant |
Correspondence Address | 41 Avalon Close Enfield Middlesex EN2 8LR |
Director Name | Mark Dwyer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(38 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 2006) |
Role | Funeral Director |
Correspondence Address | 8 Avalon Close Enfield Middlesex EN2 8LP |
Secretary Name | Stephen Norman Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 July 2016) |
Role | Property Mgr |
Country of Residence | England |
Correspondence Address | 104 Tenniswood Road Enfield Middlesex EN1 3HE |
Director Name | Mr Kirk Scott Maxwell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(42 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadside Great North Road North Mymms Hatfield Hertfordshire AL9 6DA |
Director Name | Tim Lomer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(42 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 July 2021) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 3 Holbeck Lane Cheshunt Hertfordshire EN7 6QH |
Secretary Name | Mr Graham Keith Jacob |
---|---|
Status | Resigned |
Appointed | 27 July 2016(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Miss Michelle Anne Suckling |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(52 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2022) |
Role | Insurer Broker Development Manager |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Mr Julian Harris |
---|---|
Status | Resigned |
Appointed | 02 March 2021(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2003(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
8 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Appointment of Miss Michelle Anne Suckling as a director on 3 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Elena Soteriades as a director on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Kirk Scott Maxwell as a director on 3 March 2020 (1 page) |
15 October 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page) |
14 January 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
15 November 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
27 July 2016 | Appointment of Mr Graham Keith Jacob as a secretary on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Graham Keith Jacob as a secretary on 27 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Stephen Norman Melia as a secretary on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Stephen Norman Melia as a secretary on 25 July 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
10 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 September 2014 | Director's details changed for Miss Elena Papaioannou on 1 September 2013 (2 pages) |
17 September 2014 | Annual return made up to 31 August 2014 no member list (6 pages) |
17 September 2014 | Director's details changed for Miss Elena Papaioannou on 1 September 2013 (2 pages) |
17 September 2014 | Director's details changed for Miss Elena Papaioannou on 1 September 2013 (2 pages) |
17 September 2014 | Annual return made up to 31 August 2014 no member list (6 pages) |
16 September 2014 | Director's details changed for Mr Kirk Scott Maxwell on 1 September 2013 (2 pages) |
16 September 2014 | Director's details changed for Mr Kirk Scott Maxwell on 1 September 2013 (2 pages) |
16 September 2014 | Director's details changed for Jane Edmonds on 1 September 2013 (2 pages) |
16 September 2014 | Director's details changed for Jane Edmonds on 1 September 2013 (2 pages) |
16 September 2014 | Director's details changed for Jane Edmonds on 1 September 2013 (2 pages) |
16 September 2014 | Director's details changed for Mr Kirk Scott Maxwell on 1 September 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
29 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
30 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
30 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
6 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
22 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
22 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
21 September 2011 | Director's details changed for Miss Elena Papaioannou on 30 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Miss Elena Papaioannou on 30 August 2011 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 no member list (6 pages) |
31 August 2010 | Director's details changed for Tim Lomer on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Tim Lomer on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jane Edmonds on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Miss Elena Papaioannou on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jane Edmonds on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 no member list (6 pages) |
31 August 2010 | Director's details changed for Miss Elena Papaioannou on 31 August 2010 (2 pages) |
9 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Annual return made up to 31/08/09 (3 pages) |
10 September 2009 | Annual return made up to 31/08/09 (3 pages) |
8 June 2009 | Director appointed kirk maxwell (2 pages) |
8 June 2009 | Director appointed kirk maxwell (2 pages) |
4 June 2009 | Director appointed tim lomer (2 pages) |
4 June 2009 | Director appointed tim lomer (2 pages) |
19 January 2009 | Full accounts made up to 30 June 2008 (10 pages) |
19 January 2009 | Full accounts made up to 30 June 2008 (10 pages) |
10 September 2008 | Annual return made up to 31/08/08 (2 pages) |
10 September 2008 | Annual return made up to 31/08/08 (2 pages) |
15 October 2007 | Full accounts made up to 30 June 2007 (10 pages) |
15 October 2007 | Full accounts made up to 30 June 2007 (10 pages) |
27 September 2007 | Annual return made up to 31/08/07 (2 pages) |
27 September 2007 | Annual return made up to 31/08/07 (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
27 September 2006 | Annual return made up to 31/08/06 (2 pages) |
27 September 2006 | Annual return made up to 31/08/06 (2 pages) |
15 September 2006 | Full accounts made up to 30 June 2006 (10 pages) |
15 September 2006 | Full accounts made up to 30 June 2006 (10 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
15 December 2005 | Full accounts made up to 30 June 2004 (10 pages) |
15 December 2005 | Full accounts made up to 30 June 2004 (10 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | Annual return made up to 31/08/05 (4 pages) |
17 November 2005 | Annual return made up to 31/08/05 (4 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
24 October 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
10 November 2004 | Director's particulars changed (2 pages) |
10 November 2004 | Director's particulars changed (2 pages) |
13 October 2004 | Annual return made up to 31/08/04 (4 pages) |
13 October 2004 | Annual return made up to 31/08/04 (4 pages) |
26 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
13 October 2003 | Annual return made up to 31/08/03 (4 pages) |
13 October 2003 | Annual return made up to 31/08/03 (4 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: ian gibbs 49-51 windmill hill enfield middlesex EN2 7AE (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: ian gibbs 49-51 windmill hill enfield middlesex EN2 7AE (2 pages) |
20 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
20 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
13 September 2002 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
13 September 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
13 September 2002 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
13 September 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
12 September 2002 | Annual return made up to 31/08/02
|
12 September 2002 | Annual return made up to 31/08/02
|
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Annual return made up to 31/08/01
|
10 October 2001 | Annual return made up to 31/08/01
|
10 October 2001 | New secretary appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 30 leigh road eastleigh hampshire SO50 9DT (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 30 leigh road eastleigh hampshire SO50 9DT (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (1 page) |
14 November 2000 | New director appointed (1 page) |
26 October 2000 | Annual return made up to 31/08/00 (4 pages) |
26 October 2000 | Annual return made up to 31/08/00 (4 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 30 leigh road eastleigh hampshire SO50 9DT (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 30 leigh road eastleigh hampshire SO50 9DT (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 30 avalon close the ridgeway enfield EN2 8LR (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 30 avalon close the ridgeway enfield EN2 8LR (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 August 1999 | Annual return made up to 31/08/99 (4 pages) |
20 August 1999 | Annual return made up to 31/08/99 (4 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
4 September 1998 | Annual return made up to 31/08/98 (4 pages) |
4 September 1998 | Annual return made up to 31/08/98 (4 pages) |
3 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
3 September 1998 | Full accounts made up to 30 June 1998 (9 pages) |
3 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
3 September 1997 | Annual return made up to 10/09/97 (4 pages) |
3 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
3 September 1997 | Annual return made up to 10/09/97 (4 pages) |
13 September 1996 | Annual return made up to 10/09/96 (4 pages) |
13 September 1996 | Full accounts made up to 30 June 1996 (9 pages) |
13 September 1996 | Full accounts made up to 30 June 1996 (9 pages) |
13 September 1996 | Annual return made up to 10/09/96 (4 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
29 August 1995 | Annual return made up to 10/09/95 (4 pages) |
29 August 1995 | Full accounts made up to 30 June 1995 (9 pages) |
29 August 1995 | Annual return made up to 10/09/95 (4 pages) |
29 August 1995 | Full accounts made up to 30 June 1995 (9 pages) |
4 May 1967 | Incorporation (20 pages) |
4 May 1967 | Incorporation (20 pages) |
4 May 1967 | Certificate of incorporation (1 page) |
4 May 1967 | Certificate of incorporation (1 page) |