Gerrards Cross
Buckinghamshire
SL9 7BW
Director Name | Mrs Naomi King |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Chimes 1b Raglan Gardens Oxhey WD19 4LJ |
Director Name | Alan Lawrence Rush |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2001(33 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Director Name | Jeffrey Ineson |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2001(33 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Director Name | Dorelle Mary Boardman |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2007(38 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Secretary Name | Mrs Naomi King |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2009(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Chimes 1b Raglan Gardens Oxhey WD19 4LJ |
Director Name | Mrs Patricia Pendry |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(42 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Close Watford WD17 4HQ |
Director Name | Mr Charles Fenton |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Ajay Tamoli |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Adam Michael Sharp |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Ms Karen Heffer |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Ms Aleksandra Mariia Sharp |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(54 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Medical Science Liaison |
Country of Residence | England |
Correspondence Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Harish Sharma |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1975(7 years, 4 months after company formation) |
Appointment Duration | 42 years, 6 months (resigned 24 January 2018) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Director Name | Mr Alfred Tropp |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 27 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Director Name | Mr Raymond Ian Beard |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 September 1999) |
Role | Toolmaker/Dev Technician |
Correspondence Address | 5 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Director Name | Jean Cushway |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Flat 8 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Director Name | Brian Howe |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 October 1997) |
Role | Businessman |
Correspondence Address | C/O Messrs Bungoyne Johnston And Eva 266 Stratfield Road Kenton Middx HA3 9BY |
Director Name | Leslie William Davies Levinson |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 06 March 1992) |
Role | Retired |
Correspondence Address | 10 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Director Name | Mr William Charles Smith |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 June 2000) |
Role | Retired |
Correspondence Address | 3 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Director Name | Ms Jane Christine Holmes Taylor |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 19 November 2001) |
Role | Manager - Exhibition Company |
Correspondence Address | Flat 12 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Director Name | Esther Hannah Wood |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 February 2001) |
Role | Retired |
Correspondence Address | 2 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Secretary Name | Leslie William Davies Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 10 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Director Name | Vera Levinson |
---|---|
Date of Birth | August 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 November 2010) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carlton Court Eastbury Road Watford Hertfordshire WD1 4QA |
Secretary Name | Ms Jane Christine Holmes Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | Flat 12 Carlton Court Eastbury Road Watford Herts WD1 4QA |
Director Name | Hedda Moira Harris |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(25 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 15 February 2001) |
Role | Building Society Manager |
Correspondence Address | 8 Carlton Court Eastbury Road Watford Hertfordshire WD1 4QA |
Secretary Name | Hedda Moira Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 November 2001) |
Role | Building Society Manager |
Correspondence Address | 8 Carlton Court Eastbury Road Watford Hertfordshire WD1 4QA |
Director Name | Anthony Charles Watling Darrell |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 November 2009) |
Role | Company Director |
Correspondence Address | 62 Kingsfield Road Oxhey Hertfordshire WD19 4TR |
Director Name | Clare Elizabeth Eggleton Gray |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 2006) |
Role | Hairstylist |
Correspondence Address | 3 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Director Name | Simon Kisner |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Intranet Editor |
Correspondence Address | 5 Carlton Court Eastbury Road Oxhey Hertfordshire WD19 4QA |
Secretary Name | Jeffrey Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Director Name | Alan Pendry |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(34 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2009) |
Role | Retired |
Correspondence Address | 12 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Director Name | Amit Marilal Shah |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2006) |
Role | Business Manager |
Correspondence Address | 5 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Director Name | Dr Meera Shah |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2006) |
Role | Dentist |
Correspondence Address | 5 Carlton Court Eastbury Road Watford Hertfordshire WD19 4QA |
Secretary Name | Urmee Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 5 Carlton Court Eastbury Watford Hertfordhire WD19 4QA |
Director Name | Mr Tom Hukowski |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 August 2019) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Adam Michael Sharp |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 August 2022) |
Role | Designer |
Country of Residence | England |
Correspondence Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Jonathan Philip Neale |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(51 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2019) |
Role | Intenal Auditor |
Country of Residence | England |
Correspondence Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
Registered Address | John Whiteman & Co 62-64 High Road Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ajay Tamoli 6.67% Ordinary |
---|---|
1 at £1 | Charles Fenton 6.67% Ordinary |
1 at £1 | Dorelle Mary Boardman 6.67% Ordinary |
1 at £1 | Dr Alan Lawrence Rush 6.67% Ordinary |
1 at £1 | Flavhive Developments LTD 6.67% Ordinary |
1 at £1 | J. Robertson & R. Kola 6.67% Ordinary |
1 at £1 | Jeffrey Ineson 6.67% Ordinary |
1 at £1 | Mrs Naomi King 6.67% Ordinary |
1 at £1 | Patricia Pendry 6.67% Ordinary |
1 at £1 | Patrick Hickey 6.67% Ordinary |
1 at £1 | T. Hukowski 6.67% Ordinary |
4 at £1 | Susan Margaret Fitch 26.67% Ordinary |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 December 2023 (6 months from now) |
23 February 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
---|---|
7 December 2021 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
8 March 2021 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
25 October 2019 | Appointment of Ms Karen Heffer as a director on 22 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Catherine Ann Wright as a director on 22 October 2019 (1 page) |
21 August 2019 | Termination of appointment of Jonathan Philip Neale as a director on 21 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Adam Michael Sharp as a director on 21 August 2019 (2 pages) |
21 August 2019 | Appointment of Mr Jonathan Philip Neale as a director on 21 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Tom Hukowski as a director on 21 August 2019 (1 page) |
5 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
14 November 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
24 January 2018 | Appointment of Mr Ajay Tamoli as a director on 24 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Harish Sharma as a director on 24 January 2018 (1 page) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 December 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
8 December 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
27 June 2014 | Appointment of Mr Charles Fenton as a director (2 pages) |
27 June 2014 | Termination of appointment of Alfred Tropp as a director (1 page) |
27 June 2014 | Appointment of Mr Charles Fenton as a director (2 pages) |
27 June 2014 | Termination of appointment of Alfred Tropp as a director (1 page) |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
15 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 June 2013 | Appointment of Mr Tom Hukowski as a director (2 pages) |
20 June 2013 | Appointment of Mr Tom Hukowski as a director (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (13 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (13 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (13 pages) |
15 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (13 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 December 2010 | Termination of appointment of Vera Levinson as a director (1 page) |
13 December 2010 | Termination of appointment of Vera Levinson as a director (1 page) |
11 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
11 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 April 2010 | Appointment of Mrs Patricia Pendry as a director (2 pages) |
22 April 2010 | Appointment of Mrs Patricia Pendry as a director (2 pages) |
15 April 2010 | Appointment of Mrs Catherine Ann Wright as a director (2 pages) |
15 April 2010 | Appointment of Mrs Catherine Ann Wright as a director (2 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (12 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (12 pages) |
25 January 2010 | Registered office address changed from 22a Harley Road London NW32 3BN on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Harish Sharma on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Alfred Tropp on 22 November 2009 (2 pages) |
25 January 2010 | Termination of appointment of Anthony Watling Darrell as a director (1 page) |
25 January 2010 | Director's details changed for Alan Lawrence Rush on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Dorelle Mary Boardman on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Naomi King on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Susan Margaret Fitch on 22 November 2009 (2 pages) |
25 January 2010 | Termination of appointment of Alan Pendry as a director (1 page) |
25 January 2010 | Director's details changed for Vera Levinson on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Jeffrey Ineson on 22 November 2009 (2 pages) |
25 January 2010 | Registered office address changed from 22a Harley Road London NW32 3BN on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mr Alfred Tropp on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Harish Sharma on 22 November 2009 (2 pages) |
25 January 2010 | Termination of appointment of Anthony Watling Darrell as a director (1 page) |
25 January 2010 | Director's details changed for Alan Lawrence Rush on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Dorelle Mary Boardman on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Naomi King on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Susan Margaret Fitch on 22 November 2009 (2 pages) |
25 January 2010 | Termination of appointment of Alan Pendry as a director (1 page) |
25 January 2010 | Director's details changed for Vera Levinson on 22 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Jeffrey Ineson on 22 November 2009 (2 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 March 2009 | Return made up to 22/11/08; full list of members (9 pages) |
6 March 2009 | Return made up to 22/11/08; full list of members (9 pages) |
26 February 2009 | Secretary appointed naomi king (2 pages) |
26 February 2009 | Appointment terminated secretary urmee sharma (1 page) |
26 February 2009 | Secretary appointed naomi king (2 pages) |
26 February 2009 | Appointment terminated secretary urmee sharma (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (5 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (5 pages) |
24 October 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
4 October 2007 | Return made up to 22/11/06; full list of members (5 pages) |
4 October 2007 | Return made up to 22/11/06; full list of members (5 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
15 May 2006 | Return made up to 22/11/05; full list of members (14 pages) |
15 May 2006 | Return made up to 22/11/05; full list of members (14 pages) |
19 May 2005 | Return made up to 22/11/04; no change of members
|
19 May 2005 | Return made up to 22/11/04; no change of members
|
2 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
2 December 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 December 2003 | Return made up to 22/11/03; no change of members (10 pages) |
2 December 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 December 2003 | Return made up to 22/11/03; no change of members (10 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 22/11/02; full list of members (14 pages) |
10 January 2003 | Return made up to 22/11/02; full list of members (14 pages) |
10 December 2002 | Return made up to 22/11/01; full list of members (13 pages) |
10 December 2002 | Return made up to 22/11/01; full list of members (13 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
13 November 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
13 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
13 December 1999 | Return made up to 22/11/99; full list of members
|
13 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
13 December 1999 | Return made up to 22/11/99; full list of members
|
14 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
14 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
3 November 1998 | Full accounts made up to 30 September 1998 (8 pages) |
3 November 1998 | Full accounts made up to 30 September 1998 (8 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
26 March 1998 | Return made up to 22/11/97; full list of members
|
26 March 1998 | Return made up to 22/11/97; full list of members
|
17 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
17 December 1997 | Full accounts made up to 30 September 1997 (8 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 February 1997 | Return made up to 22/11/96; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 February 1997 | Return made up to 22/11/96; no change of members (6 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
20 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
20 December 1995 | Return made up to 22/11/95; full list of members
|
20 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
20 December 1995 | Return made up to 22/11/95; full list of members
|
3 July 1995 | New secretary appointed;director resigned (2 pages) |
3 July 1995 | Return made up to 22/11/94; no change of members (6 pages) |
3 July 1995 | New secretary appointed;director resigned (2 pages) |
3 July 1995 | Return made up to 22/11/94; no change of members (6 pages) |
2 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
2 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 April 1968 | Incorporation (13 pages) |
1 April 1968 | Incorporation (13 pages) |