London
N14 4UT
Director Name | John Patrick Clark |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Christine Wing |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(44 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Eva Shap |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 10 May 2006) |
Role | Secretary |
Correspondence Address | 10 Foxgrove Southgate London N14 7EA |
Director Name | Mr Edward William Partridge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 25 years (resigned 10 May 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxgrove London N14 7EA |
Director Name | Mr Louis Pinner |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 December 1992) |
Role | Financial Director |
Correspondence Address | 14 Lucerne Close London N13 4QJ |
Director Name | Mr Richard Edward Norman |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 12a Lucerne Close London N13 4QJ |
Director Name | Mr David Morley |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 24 April 1991) |
Role | Retired |
Correspondence Address | 15 Foxgrove London N14 7EA |
Director Name | Nigel Mehdi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | 24 Lucerne Close Palmers Green London N13 4QJ |
Director Name | Mr Barnet William Bloch |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 November 1991) |
Role | Pharmacist |
Correspondence Address | 23 Lucerne Close London N13 4QJ |
Director Name | Mrs Millie Blanck |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 1992) |
Role | Housewife |
Correspondence Address | 3 Foxgrove London N14 7EA |
Director Name | Mr Elias Alexander |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 28 April 2003) |
Role | Retired |
Correspondence Address | 19 Lucerne Close London N13 4QJ |
Secretary Name | Mrs Eva Shap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 10 Foxgrove Southgate London N14 7EA |
Director Name | Mr Maurice Simmons |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 April 2003) |
Role | Retired |
Correspondence Address | 4 Lucerne Close London N13 4QJ |
Director Name | Mr Ernest Albert Carr |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 March 2004) |
Role | Retired |
Correspondence Address | 11 Foxgrove London N14 7EA |
Director Name | Mrs Sylvia King |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 1999) |
Role | Married Woman |
Correspondence Address | 18 Foxgrove London N14 7EA |
Director Name | Karen Elizabeth Taggart |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2003) |
Role | Receptionist |
Correspondence Address | 6 Lucerne Close London N13 4QJ |
Director Name | Brian William Malcolm Wilson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2005) |
Role | Retired |
Correspondence Address | 22 Lucerne Close Palmers Green London N13 4QJ |
Director Name | Michael Rogers |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 21 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lucerne Close Palmers Green London N13 4QJ |
Secretary Name | Mr Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2013) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Perartrees Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Director Name | Pamela Joan Leitch |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(39 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lucerne Close London N13 4QY |
Director Name | Roderic Barclay Beare |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lucerne Close Palmers Green London N13 4QJ |
Secretary Name | Katherine Elizabeth Craufurd Dace Rdbscfrics |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(46 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Williamson And Dace 22 Cannon Hill Southgate London N14 6BY |
Director Name | Frederique Florence Kika |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Lucerne Close Palmers Green London N13 4QJ |
Director Name | Henrietta Jane Iremonger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lucerne Close Palmers Green London N13 4QJ |
Director Name | Dr Vladislav Goryunov |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72a Chase Side Enfield Middlesex EN2 6NX |
Director Name | Gregory Kallinikos |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 May 2016(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2018) |
Role | Chief Of Staff - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 72a Chase Side Enfield Middlesex EN2 6NX |
Director Name | Mr Cagdas Canbolat |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(50 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2022) |
Role | Local Government Officer, Finance Manager |
Country of Residence | England |
Correspondence Address | 20 Lucerne Close London N13 4QJ |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,872 |
Cash | £42,328 |
Current Liabilities | £11,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
17 December 2023 | New class of members (2 pages) |
---|---|
12 December 2023 | Director's details changed for Christine Wing on 11 December 2023 (2 pages) |
12 December 2023 | Director's details changed for John Patrick Clark on 11 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Ian Rae Winton on 11 December 2023 (2 pages) |
4 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 June 2023 | Termination of appointment of Cagdas Canbolat as a director on 7 September 2022 (1 page) |
20 June 2023 | Termination of appointment of Roderic Barclay Beare as a director on 19 April 2023 (1 page) |
2 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Gregory Kallinikos as a director on 2 July 2018 (1 page) |
1 October 2018 | Termination of appointment of Katherine Elizabeth Craufurd Dace Rdbscfrics as a secretary on 1 October 2018 (1 page) |
1 October 2018 | Registered office address changed from 72a Chase Side Enfield Middlesex EN2 6NX to 135 Bramley Road London N14 4UT on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Barnard Cook as a secretary on 1 October 2018 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 May 2018 | Appointment of Mr Cagdas Canbolat as a director on 9 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Michael Rogers as a director on 21 November 2017 (1 page) |
19 December 2017 | Termination of appointment of Vladislav Goryunov as a director on 7 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Henrietta Jane Iremonger as a director on 7 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Vladislav Goryunov as a director on 7 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Frederique Florence Kika as a director on 7 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Frederique Florence Kika as a director on 7 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Henrietta Jane Iremonger as a director on 7 November 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
6 June 2016 | Termination of appointment of Edward William Partridge as a director on 10 May 2016 (2 pages) |
6 June 2016 | Appointment of Gregory Kallinikos as a director on 10 May 2016 (3 pages) |
6 June 2016 | Appointment of Dr Vladislav Goryunov as a director on 10 May 2016 (3 pages) |
6 June 2016 | Appointment of Gregory Kallinikos as a director on 10 May 2016 (3 pages) |
6 June 2016 | Appointment of Dr Vladislav Goryunov as a director on 10 May 2016 (3 pages) |
6 June 2016 | Termination of appointment of Edward William Partridge as a director on 10 May 2016 (2 pages) |
25 April 2016 | Annual return made up to 22 April 2016 no member list (10 pages) |
25 April 2016 | Annual return made up to 22 April 2016 no member list (10 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2015 | Appointment of Henritage Jane Iremonger as a director on 22 September 2015 (3 pages) |
6 October 2015 | Appointment of Henritage Jane Iremonger as a director on 22 September 2015 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Annual return made up to 22 April 2015 no member list (9 pages) |
8 June 2015 | Annual return made up to 22 April 2015 no member list (9 pages) |
13 May 2015 | Appointment of Frederique Florence Kika as a director on 7 October 2014 (3 pages) |
13 May 2015 | Appointment of Frederique Florence Kika as a director on 7 October 2014 (3 pages) |
13 May 2015 | Appointment of Frederique Florence Kika as a director on 7 October 2014 (3 pages) |
16 August 2014 | Termination of appointment of Pamela Joan Leitch as a director on 21 May 2014 (2 pages) |
16 August 2014 | Termination of appointment of Pamela Joan Leitch as a director on 21 May 2014 (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Annual return made up to 22 April 2014 no member list (9 pages) |
22 April 2014 | Annual return made up to 22 April 2014 no member list (9 pages) |
13 March 2014 | Termination of appointment of Peter Williamson as a secretary (3 pages) |
13 March 2014 | Termination of appointment of Peter Williamson as a secretary (3 pages) |
13 March 2014 | Appointment of Katherine Elizabeth Craufurd Dace Rdbscfrics as a secretary (3 pages) |
13 March 2014 | Appointment of Katherine Elizabeth Craufurd Dace Rdbscfrics as a secretary (3 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 April 2013 | Annual return made up to 22 April 2013 no member list (9 pages) |
23 April 2013 | Annual return made up to 22 April 2013 no member list (9 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 April 2012 | Annual return made up to 22 April 2012 no member list (9 pages) |
24 April 2012 | Annual return made up to 22 April 2012 no member list (9 pages) |
10 February 2012 | Appointment of Christine Wing as a director (3 pages) |
10 February 2012 | Appointment of Christine Wing as a director (3 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 no member list (8 pages) |
26 April 2011 | Annual return made up to 22 April 2011 no member list (8 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 22 April 2010 no member list (5 pages) |
11 May 2010 | Annual return made up to 22 April 2010 no member list (5 pages) |
11 May 2010 | Director's details changed for Michael Rogers on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Edward William Partridge on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Pamela Joan Leitch on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Edward William Partridge on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ian Rae Winton on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ian Rae Winton on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Rogers on 22 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Pamela Joan Leitch on 22 April 2010 (2 pages) |
11 December 2009 | Appointment of John Patrick Clark as a director (3 pages) |
11 December 2009 | Appointment of Roderic Barclay Beare as a director (3 pages) |
11 December 2009 | Appointment of John Patrick Clark as a director (3 pages) |
11 December 2009 | Appointment of Roderic Barclay Beare as a director (3 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 April 2009 | Annual return made up to 22/04/09 (3 pages) |
23 April 2009 | Annual return made up to 22/04/09 (3 pages) |
20 April 2009 | Appointment terminated director richard norman (1 page) |
20 April 2009 | Appointment terminated director richard norman (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Annual return made up to 22/04/08 (3 pages) |
12 May 2008 | Annual return made up to 22/04/08 (3 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Annual return made up to 22/04/07 (2 pages) |
25 April 2007 | Annual return made up to 22/04/07 (2 pages) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Annual return made up to 22/04/06 (2 pages) |
9 May 2006 | Annual return made up to 22/04/06 (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
19 May 2005 | Annual return made up to 22/04/05
|
19 May 2005 | Annual return made up to 22/04/05
|
6 May 2004 | Annual return made up to 22/04/04 (6 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 May 2004 | Annual return made up to 22/04/04 (6 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Annual return made up to 22/04/03 (7 pages) |
27 May 2003 | Annual return made up to 22/04/03 (7 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Annual return made up to 22/04/02 (6 pages) |
25 April 2002 | Annual return made up to 22/04/02 (6 pages) |
4 May 2001 | Annual return made up to 22/04/01 (5 pages) |
4 May 2001 | Annual return made up to 22/04/01 (5 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: gibson house 800-802 high road london N17 0DH (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: gibson house 800-802 high road london N17 0DH (1 page) |
21 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 July 2000 | Annual return made up to 22/04/00 (5 pages) |
21 July 2000 | Annual return made up to 22/04/00 (5 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
16 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Annual return made up to 22/04/99
|
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Annual return made up to 22/04/99
|
24 May 1999 | Director resigned (1 page) |
8 May 1998 | Annual return made up to 22/04/98 (6 pages) |
8 May 1998 | Annual return made up to 22/04/98 (6 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 May 1997 | Annual return made up to 22/04/97 (6 pages) |
7 May 1997 | Annual return made up to 22/04/97 (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 May 1996 | Annual return made up to 22/04/96 (6 pages) |
10 May 1996 | Annual return made up to 22/04/96 (6 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 May 1995 | Annual return made up to 22/04/95 (6 pages) |
10 May 1995 | Annual return made up to 22/04/95 (6 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |