Watford
Herts
WD17 1DL
Director Name | Mr Andrew Conway |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2015(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2017(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Stanislas Joseph Wiater |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Flat 21 Priory Grange London N2 9ET |
Director Name | Anne Patricia Tucker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Translator |
Correspondence Address | Flat 14 Priory Grange Fortis Green London N2 9ET |
Director Name | Sigrun Liselotte Priestley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Bookseller |
Correspondence Address | Flat 24 Priory Grange Fortis Green London N2 9ET |
Director Name | Ms Susan Jane Harris |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 08 December 1998) |
Role | Tourist Guide |
Correspondence Address | 1 Priory Grange Fortis Green East Finchley London N2 9ET |
Director Name | Shirin Patel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Journalist |
Correspondence Address | 8 Priory Grange Fortis Green London N2 9ET |
Director Name | Andre Laniado |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Independent Distributor |
Correspondence Address | Flat 9 Priory Grange Fortis Green London N2 9ET |
Secretary Name | Sigrun Liselotte Priestley |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | Flat 24 Priory Grange Fortis Green London N2 9ET |
Secretary Name | Ms Susan Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 1998) |
Role | London Tourist Board Guide |
Correspondence Address | 1 Priory Grange Fortis Green East Finchley London N2 9ET |
Director Name | Simon John Francis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 1998) |
Role | Administration |
Correspondence Address | Flat 16 Priory Grange Fortis Green London N2 9ET |
Director Name | Matthew Hodge |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(28 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | Flat 5 Priory Grange Fortis Green London N2 9ET |
Director Name | Caroline Brooke |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2000) |
Role | Design And Printing |
Correspondence Address | Flat 17 Priory Grange Fortis Green London N2 9ET |
Director Name | Shirin Patel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2002) |
Role | Editor |
Correspondence Address | 8 Priory Grange Fortis Green London N2 9ET |
Director Name | May J W Gibson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1999(31 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 July 2000) |
Role | TV Executive |
Correspondence Address | 9 Durham Road London N2 9DP |
Director Name | Judy Dinah Hirsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2005) |
Role | Script Editor |
Correspondence Address | 19 Priory Grange Fortis Green London N2 9ET |
Secretary Name | Shirin Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Flat 8 Priory Grange Fortis Green London N2 9ET |
Director Name | Ruth Emma Nancy Cohen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 November 2013) |
Role | Pa Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Priory Grange Fortis Green London N2 9ET |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Director Name | Mr Ian Jeffrey Gibson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 November 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge House Quay London E14 |
Director Name | Jean Naomi Susan Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2015) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Iveco House Station Road Watford Herts WD17 1DL |
Director Name | Mr Stan Robakowski-Pajej |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(44 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 12 June 2012) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Rear Office 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE |
Director Name | Mr Stan Robakowski-Pajej |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(44 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2012) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Rear Office 1st Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE |
Director Name | Mr Stan Robakowski-Pajej |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(44 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 13 June 2012) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Rear Office 1st Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE |
Director Name | Mr Stan Robakowski-Patej |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 January 2021) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Parkwood Management Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2000) |
Correspondence Address | 187b Woodhouse Road Friern Barnet London N12 9AY |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,893 |
Net Worth | £4,500 |
Cash | £3,438 |
Current Liabilities | £887 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
28 September 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
---|---|
1 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
19 May 2017 | Appointment of Bushey Secretaries and Registrars Limited as a secretary on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of George Edward Nosworthy as a secretary on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of George Edward Nosworthy as a secretary on 18 May 2017 (1 page) |
19 May 2017 | Appointment of Bushey Secretaries and Registrars Limited as a secretary on 18 May 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 February 2017 | Director's details changed for Mr Stan Robakowski-Pajej on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Stan Robakowski-Pajej on 10 February 2017 (2 pages) |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 December 2015 | Appointment of Mr Andrew Conway as a director on 8 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Andrew Conway as a director on 8 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Andrew Conway as a director on 8 November 2015 (2 pages) |
25 September 2015 | Annual return made up to 10 August 2015 no member list (3 pages) |
25 September 2015 | Annual return made up to 10 August 2015 no member list (3 pages) |
23 September 2015 | Termination of appointment of Jean Naomi Susan Watt as a director on 18 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Jean Naomi Susan Watt as a director on 18 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 23 September 2015 (1 page) |
27 May 2015 | Director's details changed for Jean Naomi Susan Watt on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Jean Naomi Susan Watt on 27 May 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 September 2014 | Annual return made up to 10 August 2014 no member list (4 pages) |
10 September 2014 | Annual return made up to 10 August 2014 no member list (4 pages) |
9 September 2014 | Registered office address changed from 43-45 Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk to Iveco House Station Road Watford Herts WD17 1DL on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 43-45 Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk to Iveco House Station Road Watford Herts WD17 1DL on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 43-45 Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk to Iveco House Station Road Watford Herts WD17 1DL on 9 September 2014 (1 page) |
25 February 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
25 February 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
4 November 2013 | Termination of appointment of Ruth Cohen as a director (1 page) |
4 November 2013 | Termination of appointment of Ruth Cohen as a director (1 page) |
12 August 2013 | Appointment of Mr Stan Robakowski-Pajej as a director (2 pages) |
12 August 2013 | Appointment of Mr Stan Robakowski-Pajej as a director (2 pages) |
12 August 2013 | Annual return made up to 10 August 2013 no member list (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 no member list (5 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
1 July 2013 | Director's details changed for Mr Angus Chapple on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Angus Chapple on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Angus Chapple on 1 July 2013 (2 pages) |
28 June 2013 | Appointment of Mr Angus Chapple as a director (2 pages) |
28 June 2013 | Appointment of Mr Angus Chapple as a director (2 pages) |
12 November 2012 | Termination of appointment of Ian Gibson as a director (1 page) |
12 November 2012 | Termination of appointment of Ian Gibson as a director (1 page) |
29 August 2012 | Annual return made up to 10 August 2012 no member list (6 pages) |
29 August 2012 | Termination of appointment of Stan Robakowski-Pajej as a director (1 page) |
29 August 2012 | Annual return made up to 10 August 2012 no member list (6 pages) |
29 August 2012 | Termination of appointment of Stan Robakowski-Pajej as a director (1 page) |
29 August 2012 | Termination of appointment of Stan Robakowski-Pajej as a director (1 page) |
29 August 2012 | Termination of appointment of Stan Robakowski-Pajej as a director (1 page) |
28 August 2012 | Appointment of Mr Stan Robakowski-Pajej as a director (2 pages) |
28 August 2012 | Appointment of Mr Stan Robakowski-Pajej as a director (2 pages) |
28 August 2012 | Appointment of Mr Stan Robakowski-Pajej as a director (2 pages) |
28 August 2012 | Appointment of Mr Stan Robakowski-Pajej as a director (2 pages) |
26 August 2012 | Termination of appointment of Stan Robakowski-Pajej as a director (1 page) |
26 August 2012 | Termination of appointment of Stan Robakowski-Pajej as a director (1 page) |
4 July 2012 | Appointment of Mr Stan Robakowski-Pajej as a director (2 pages) |
4 July 2012 | Appointment of Mr Stan Robakowski-Pajej as a director (2 pages) |
27 June 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
27 June 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
6 December 2011 | Appointment of Jean Naomi Susan Watt as a director (3 pages) |
6 December 2011 | Appointment of Jean Naomi Susan Watt as a director (3 pages) |
22 August 2011 | Annual return made up to 10 August 2011 no member list (4 pages) |
22 August 2011 | Annual return made up to 10 August 2011 no member list (4 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
6 September 2010 | Director's details changed for Ruth Emma Nancy Cohen on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 no member list (4 pages) |
6 September 2010 | Annual return made up to 10 August 2010 no member list (4 pages) |
6 September 2010 | Director's details changed for Ruth Emma Nancy Cohen on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Ruth Emma Nancy Cohen on 1 October 2009 (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from cree godfrey & wood 28 high road east finchley london N2 9PJ (1 page) |
30 September 2009 | Annual return made up to 10/08/09 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from cree godfrey & wood 28 high road east finchley london N2 9PJ (1 page) |
30 September 2009 | Annual return made up to 10/08/09 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
1 September 2008 | Annual return made up to 10/08/08 (2 pages) |
1 September 2008 | Annual return made up to 10/08/08 (2 pages) |
4 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
13 September 2007 | Annual return made up to 10/08/07 (4 pages) |
13 September 2007 | Annual return made up to 10/08/07 (4 pages) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
12 September 2006 | Annual return made up to 10/08/06 (4 pages) |
12 September 2006 | Annual return made up to 10/08/06 (4 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
23 August 2005 | Director resigned (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
23 August 2005 | Annual return made up to 10/08/05 (4 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
23 August 2005 | Director resigned (2 pages) |
23 August 2005 | Annual return made up to 10/08/05 (4 pages) |
23 August 2005 | New director appointed (2 pages) |
16 December 2004 | Annual return made up to 15/11/04 (4 pages) |
16 December 2004 | Annual return made up to 15/11/04 (4 pages) |
2 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
24 January 2004 | Annual return made up to 15/11/03 (4 pages) |
24 January 2004 | Annual return made up to 15/11/03 (4 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
20 January 2003 | Annual return made up to 15/11/02
|
20 January 2003 | Annual return made up to 15/11/02
|
18 October 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: flat 8 priory grange fortis green london N2 9ET (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: flat 8 priory grange fortis green london N2 9ET (1 page) |
18 October 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
28 November 2001 | Annual return made up to 15/11/01 (3 pages) |
28 November 2001 | Annual return made up to 15/11/01 (3 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Annual return made up to 15/11/00
|
26 February 2001 | Annual return made up to 15/11/00
|
24 November 2000 | Registered office changed on 24/11/00 from: 27 ashurst road london N12 9AU (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 27 ashurst road london N12 9AU (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
15 December 1999 | Annual return made up to 15/11/99 (3 pages) |
15 December 1999 | Annual return made up to 15/11/99 (3 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
16 August 1999 | Accounts made up to 31 October 1998 (6 pages) |
16 August 1999 | Accounts made up to 31 October 1998 (6 pages) |
15 January 1999 | New secretary appointed (1 page) |
15 January 1999 | New secretary appointed (1 page) |
15 January 1999 | New director appointed (1 page) |
15 January 1999 | New director appointed (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: parkwood management company 27 ashurst road friern barnet london N12 9AU (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: parkwood management company 27 ashurst road friern barnet london N12 9AU (1 page) |
14 December 1998 | Annual return made up to 15/11/98
|
14 December 1998 | Annual return made up to 15/11/98
|
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 16 priory grange fortis green london N2 9ET (1 page) |
1 September 1998 | Accounts made up to 31 October 1997 (7 pages) |
1 September 1998 | Annual return made up to 31/10/97 (5 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 16 priory grange fortis green london N2 9ET (1 page) |
1 September 1998 | Annual return made up to 31/10/97 (5 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Accounts made up to 31 October 1997 (7 pages) |
8 January 1998 | Annual return made up to 15/11/97 (4 pages) |
8 January 1998 | Annual return made up to 15/11/97 (4 pages) |
3 September 1997 | Accounts made up to 31 October 1996 (6 pages) |
3 September 1997 | Accounts made up to 31 October 1996 (6 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: flat 9 priory grange fortis green london N2 9ET (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: flat 9 priory grange fortis green london N2 9ET (1 page) |
8 January 1997 | Annual return made up to 15/11/96 (4 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Annual return made up to 15/11/96 (4 pages) |
8 January 1997 | New director appointed (2 pages) |
29 August 1996 | Accounts made up to 31 October 1995 (6 pages) |
29 August 1996 | Accounts made up to 31 October 1995 (6 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
3 January 1996 | Annual return made up to 15/11/95 (4 pages) |
3 January 1996 | Annual return made up to 15/11/95 (4 pages) |
5 September 1995 | Accounts made up to 31 October 1994 (6 pages) |
5 September 1995 | Accounts made up to 31 October 1994 (6 pages) |
18 April 1989 | Resolutions
|
18 April 1989 | Resolutions
|
3 April 1968 | Incorporation (20 pages) |
3 April 1968 | Incorporation (20 pages) |