Enfield
Middlesex
EN1 2DL
Director Name | Mr Paul Kiddle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(47 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Wade House 10 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Ms Antonia Sophia Romano |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2016(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Masseuse |
Country of Residence | England |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mr Paraskevas Neophytou |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2016(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Mr Paraskevas Neophytou |
---|---|
Status | Current |
Appointed | 26 June 2016(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Alexander Lewis Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 2 Wade House Village Road Enfield Middlesex EN1 2DL |
Director Name | Jeffrey Steadman |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 February 1994) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mrs Marjorie Lilian Martin |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1992) |
Role | Head Mistress |
Correspondence Address | 18 Wade House Enfield Middlesex EN1 2DL |
Director Name | Mr John White Crofts |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 1995) |
Role | Retired |
Correspondence Address | 14 Wade House Enfield Middlesex EN1 2DL |
Director Name | Frank Stephen Edwards |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Retired |
Correspondence Address | 1 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Frank Stephen Edwards |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Retired |
Correspondence Address | 1 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mrs Joan Winifred Harvey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1994) |
Role | Retired |
Correspondence Address | 21 Wade House Enfield Middlesex EN1 2DL |
Secretary Name | Mrs Joan Winifred Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Retired |
Correspondence Address | 21 Wade House Enfield Middlesex EN1 2DL |
Secretary Name | Mr John White Crofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1994(26 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 05 March 1995) |
Role | Retired |
Correspondence Address | 14 Wade House Enfield Middlesex EN1 2DL |
Director Name | Jeffrey Steadman |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(27 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Pauline Robinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 March 1996) |
Role | Secretary |
Correspondence Address | 6 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Robert Jon Barter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Pauline Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 March 1996) |
Role | Secretary |
Correspondence Address | 6 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Robert Jon Barter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 November 1996) |
Role | Secretary |
Correspondence Address | 7 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Pauline Vale |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(28 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 August 1996) |
Role | Civil Servant |
Correspondence Address | Flat 4 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Kenneth Leonard Frost |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 March 1997) |
Role | Local Government |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Kenneth Leonard Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 March 1997) |
Role | Local Government |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Estate Of Raymond Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Gardenia Road Enfield Middlesex EN1 2HZ |
Director Name | Alexander Lewis Kingsley |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(29 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 20 October 2008) |
Role | Retired |
Correspondence Address | 2 Wade House Village Road Enfield Middlesex EN1 2DL |
Director Name | Alexander Lewis Kingsley |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(29 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 20 October 2008) |
Role | Retired |
Correspondence Address | 2 Wade House Village Road Enfield Middlesex EN1 2DL |
Director Name | Nigel John Balmforth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2003) |
Role | Publisher |
Correspondence Address | 20 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mrs Mary Nolan-Baker |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2008(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wade House 3 Village Road Enfield Middx EN1 2DL |
Director Name | Mr Gerard Stephen Murphy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2012) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mr Gerard Stephen Murphy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2012) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mr Gerard Stephen Murphy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2012) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mrs Sharon Sale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 January 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Mr Gerard Stephen Murphy |
---|---|
Status | Resigned |
Appointed | 01 September 2010(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Director Name | Mr Allan John Dorward |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2012(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Mrs Sharon Sale |
---|---|
Status | Resigned |
Appointed | 14 March 2012(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2016) |
Role | Company Director |
Correspondence Address | 3 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Secretary Name | Mr Paul Kiddle |
---|---|
Status | Resigned |
Appointed | 08 January 2016(48 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 2016) |
Role | Company Director |
Correspondence Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
Registered Address | 15 Wade House 3 Village Road Enfield Middlesex EN1 2DL |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,286 |
Cash | £15,260 |
Current Liabilities | £10,476 |
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 | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
9 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
7 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 June 2016 | Appointment of Mr Paraskevas Neophytou as a director on 26 June 2016 (2 pages) |
26 June 2016 | Appointment of Mr Paraskevas Neophytou as a director on 26 June 2016 (2 pages) |
26 June 2016 | Appointment of Ms Antonia Sophia Romano as a director on 26 June 2016 (2 pages) |
26 June 2016 | Appointment of Mr Paraskevas Neophytou as a secretary on 26 June 2016 (2 pages) |
26 June 2016 | Appointment of Ms Antonia Sophia Romano as a director on 26 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Paul Kiddle as a secretary on 26 June 2016 (1 page) |
26 June 2016 | Appointment of Mr Paraskevas Neophytou as a secretary on 26 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Paul Kiddle as a secretary on 26 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Mary Nolan-Baker as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Mary Nolan-Baker as a director on 23 June 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Annual return made up to 5 April 2016 no member list (5 pages) |
9 January 2016 | Termination of appointment of Sharon Sale as a secretary on 8 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Sharon Sale as a director on 8 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Sharon Sale as a secretary on 8 January 2016 (1 page) |
9 January 2016 | Appointment of Mr Paul Kiddle as a secretary on 8 January 2016 (2 pages) |
9 January 2016 | Appointment of Mr Paul Kiddle as a secretary on 8 January 2016 (2 pages) |
9 January 2016 | Termination of appointment of Sharon Sale as a director on 8 January 2016 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 5 April 2015 no member list (7 pages) |
7 April 2015 | Annual return made up to 5 April 2015 no member list (7 pages) |
7 April 2015 | Annual return made up to 5 April 2015 no member list (7 pages) |
30 January 2015 | Appointment of Mr Paul Kiddle as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Paul Kiddle as a director on 30 January 2015 (2 pages) |
19 December 2014 | Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Allan John Dorward as a director on 19 December 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (7 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (7 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (7 pages) |
8 April 2013 | Annual return made up to 5 April 2013 no member list (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Termination of appointment of Gerard Murphy as a director (1 page) |
5 April 2012 | Annual return made up to 5 April 2012 no member list (7 pages) |
5 April 2012 | Annual return made up to 5 April 2012 no member list (7 pages) |
5 April 2012 | Termination of appointment of Gerard Murphy as a director (1 page) |
5 April 2012 | Annual return made up to 5 April 2012 no member list (7 pages) |
15 March 2012 | Appointment of Mrs Sharon Sale as a secretary (2 pages) |
15 March 2012 | Appointment of Mr Allan John Dorward as a director (2 pages) |
15 March 2012 | Termination of appointment of Gerard Murphy as a secretary (1 page) |
15 March 2012 | Appointment of Mr Allan John Dorward as a director (2 pages) |
15 March 2012 | Appointment of Mrs Sharon Sale as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Gerard Murphy as a secretary (1 page) |
14 March 2012 | Termination of appointment of Gerard Murphy as a director (1 page) |
14 March 2012 | Termination of appointment of Gerard Murphy as a secretary (1 page) |
14 March 2012 | Termination of appointment of Gerard Murphy as a secretary (1 page) |
14 March 2012 | Termination of appointment of Gerard Murphy as a director (1 page) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 no member list (7 pages) |
3 March 2011 | Termination of appointment of Raymond Arrowsmith as a secretary (1 page) |
3 March 2011 | Termination of appointment of Raymond Arrowsmith as a secretary (1 page) |
2 September 2010 | Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 2 September 2010 (1 page) |
2 September 2010 | Appointment of Mr Gerard Stephen Murphy as a secretary (1 page) |
2 September 2010 | Appointment of Mr Gerard Stephen Murphy as a secretary (1 page) |
2 September 2010 | Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 2 September 2010 (1 page) |
6 July 2010 | Appointment of Mrs Sharon Sale as a director
|
6 July 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
6 July 2010 | Appointment of Mrs Sharon Sale as a director (2 pages) |
6 July 2010 | Appointment of Mr Gerard Stephen Murphy as a director (2 pages) |
6 July 2010 | Appointment of Mrs Sharon Sale as a director
|
6 July 2010 | Appointment of Mr Gerard Stephen Murphy as a director (2 pages) |
6 July 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
6 July 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Mrs Mary Nolan-Baker on 5 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Mary Nolan-Baker on 5 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Mary Nolan-Baker on 5 April 2010 (2 pages) |
8 June 2010 | Appointment of Ms Sharon Sale as a director (2 pages) |
8 June 2010 | Appointment of Mr Gerard Stephen Murphy as a director (2 pages) |
8 June 2010 | Appointment of Ms Sharon Sale as a director (2 pages) |
8 June 2010 | Appointment of Mr Gerard Stephen Murphy as a director (2 pages) |
7 June 2010 | Termination of appointment of Jeffrey Steadman as a director (1 page) |
7 June 2010 | Termination of appointment of Jeffrey Steadman as a director (1 page) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 September 2009 | Annual return made up to 05/04/09 (7 pages) |
3 September 2009 | Annual return made up to 05/04/09 (7 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 April 2009 | Director's change of particulars / hary nolan baker / 22/04/2009 (2 pages) |
22 April 2009 | Director's change of particulars / hary nolan baker / 22/04/2009 (2 pages) |
4 December 2008 | Director appointed hary nolan baker (2 pages) |
4 December 2008 | Director appointed hary nolan baker (2 pages) |
19 November 2008 | Appointment terminated director alexander kingsley (1 page) |
19 November 2008 | Appointment terminated director alexander kingsley (1 page) |
6 August 2008 | Annual return made up to 05/04/08 (4 pages) |
6 August 2008 | Annual return made up to 05/04/08 (4 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 April 2007 | Annual return made up to 05/04/07 (4 pages) |
17 April 2007 | Annual return made up to 05/04/07 (4 pages) |
5 June 2006 | Annual return made up to 05/04/06 (4 pages) |
5 June 2006 | Annual return made up to 05/04/06 (4 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Annual return made up to 05/04/05 (4 pages) |
9 May 2005 | Annual return made up to 05/04/05 (4 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 April 2004 | Annual return made up to 05/04/04 (4 pages) |
21 April 2004 | Annual return made up to 05/04/04 (4 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
29 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 April 2003 | Annual return made up to 05/04/03 (5 pages) |
17 April 2003 | Annual return made up to 05/04/03 (5 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 April 2002 | Annual return made up to 05/04/02 (4 pages) |
11 April 2002 | Annual return made up to 05/04/02 (4 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 April 2001 | Annual return made up to 05/04/01 (4 pages) |
24 April 2001 | Annual return made up to 05/04/01 (4 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 May 2000 | Annual return made up to 05/04/00
|
4 May 2000 | Annual return made up to 05/04/00
|
25 February 2000 | Registered office changed on 25/02/00 from: bowyer bryce 3 george mews enfield middlesex EN2 6JL (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: bowyer bryce 3 george mews enfield middlesex EN2 6JL (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 April 1999 | Annual return made up to 05/04/99 (4 pages) |
1 April 1999 | Annual return made up to 05/04/99 (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 April 1998 | Annual return made up to 05/04/98 (4 pages) |
16 April 1998 | Annual return made up to 05/04/98 (4 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 7 wade house 3 village road enfield middlesex EN1 2DL (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 7 wade house 3 village road enfield middlesex EN1 2DL (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Annual return made up to 05/04/97 (4 pages) |
2 May 1997 | Annual return made up to 05/04/97 (4 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
17 March 1997 | Secretary resigned;director resigned (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 April 1996 | Annual return made up to 05/04/96
|
14 April 1996 | Secretary resigned;director resigned (1 page) |
14 April 1996 | Secretary resigned;director resigned (1 page) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: 7 wade house, 3 village road, enfield, middlesex. EN1 2DL (1 page) |
14 April 1996 | Annual return made up to 05/04/96
|
14 April 1996 | Registered office changed on 14/04/96 from: 7 wade house, 3 village road, enfield, middlesex. EN1 2DL (1 page) |
9 May 1995 | Auditor's resignation (2 pages) |
9 May 1995 | Auditor's resignation (2 pages) |
6 April 1995 | Annual return made up to 05/04/95 (4 pages) |
6 April 1995 | Annual return made up to 05/04/95 (4 pages) |
5 April 1995 | Secretary resigned;director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New secretary appointed;new director appointed (2 pages) |
5 April 1995 | Secretary resigned;director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | New secretary appointed;new director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | New director appointed (2 pages) |
17 January 1968 | Incorporation (18 pages) |
17 January 1968 | Incorporation (18 pages) |