Enfield
Middlesex
EN1 2DS
Director Name | Mrs Christine Jennifer Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(42 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 210 Parsonage Lane Enfield Middlesex EN1 3UQ |
Secretary Name | Mr Andy Harris |
---|---|
Status | Current |
Appointed | 20 April 2011(42 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 1 Rowanwood Mews Enfield EN2 8QU |
Director Name | Mrs Teresa Veronica Strahan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(45 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rowanwood Mews Enfield EN2 8QU |
Director Name | Mr Nnene Nwachukwu |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Rowanwood Mews Enfield EN2 8QU |
Director Name | Mr Adrian Charles Bond |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Rowanwood Mews Enfield EN2 8QU |
Director Name | Mr Ismail Mustafa Ismail |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(53 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant & Property Manager |
Country of Residence | England |
Correspondence Address | 15 Essex Road Enfield EN2 6TZ |
Director Name | Mr John O'Dwyer |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1993) |
Role | Retired |
Correspondence Address | 1 Datchworth Court Enfield Middlesex EN1 2DS |
Director Name | Mr Maurice James Archer |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1993) |
Role | Retired |
Correspondence Address | 1 Datchworth Court Enfield Middlesex EN1 2DS |
Director Name | Stanley Arrowsmith |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 1996) |
Role | Public Accountant |
Correspondence Address | Southampton House 317 High Holborn London WC1V 7NL |
Director Name | Mr John Nightingale |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 June 1996) |
Role | Retired |
Correspondence Address | 7 Datchworth Court Enfield Middlesex EN1 2DS |
Director Name | Mr Emanuel Curtis |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 March 2003) |
Role | Cartconist |
Correspondence Address | 10 Datchworth Court Enfield Middlesex EN1 2DS |
Director Name | Mr William Beresford Denchfield |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 1994) |
Role | Retired |
Correspondence Address | 19 Datchworth Court Enfield Middlesex EN1 2DS |
Secretary Name | Mr John O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 1993) |
Role | Company Director |
Correspondence Address | 1 Datchworth Court Enfield Middlesex EN1 2DS |
Secretary Name | Joan Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 5 Datchworth Court Village Road Enfield EN1 2DS |
Director Name | Mr John O'Dwyer |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1997) |
Role | Retired |
Correspondence Address | 1 Datchworth Court Enfield Middlesex EN1 2DS |
Director Name | Eileen Archer |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 2 Datchworth Court Village Road Enfield EN1 2DS |
Secretary Name | Alfred George Welling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 18 Datchworth Court Village Road Enfield Middlesex EN1 2DS |
Director Name | Philip John Ions |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(29 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2002) |
Role | Accountant |
Correspondence Address | 15 Datchworth Court Village Road Enfield Middlesex EN1 2DS |
Secretary Name | Myra Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 10 Datchworth Court Village Road Enfield Middlesex EN1 2DS |
Director Name | Susan Ann Johnson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2005) |
Role | Office Manager |
Correspondence Address | 20 Datchworth Court Village Road Enfield Middlesex EN1 2DS |
Director Name | Eileen Archer |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2005) |
Role | Retired |
Correspondence Address | 2 Datchworth Court Village Road Enfield EN1 2DS |
Director Name | Joan Rose |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2005) |
Role | Retired |
Correspondence Address | 5 Datchworth Court Village Road Enfield EN1 2DS |
Secretary Name | Freda Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 9 Datchworth Court Village Road Enfield EN1 2DS |
Director Name | Audrey Gwendoline Demetriou |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2009) |
Role | Retired Civil Servant |
Correspondence Address | 8 Datchworth Court Village Road Enfield London EN1 2DS |
Director Name | Mr Jeffrey Lewis Belman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Datchworth Court 22 Village Road Enfield Middlesex EN1 2DS |
Secretary Name | Mr James Daniel Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(36 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 July 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 133 St Georges Road Harbourside Bristol Avon BS1 5UW |
Secretary Name | Mr Phillip Geoffrey Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR |
Director Name | Avril Lively |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(42 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Datchworth Court 22 Village Road Enfield EN1 2DS |
Director Name | Mr Peter Appleton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(42 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Datchworth Court 22 Village Road London EN1 2DS |
Director Name | Howard Edgar Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(42 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 2015) |
Role | Premises Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Datchworth Court 22 Village Road Enfield Middlesex EN1 2DS |
Director Name | Francisco Javier Echevarria |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2011(42 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Datchworth Court 22 Village Road Enfield Middlesex EN1 2DS |
Director Name | Mrs Carol Ann Phillips |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2011(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Datchworth Court Village Road Enfield Middlesex EN1 2DS |
Director Name | Miss Danielle Burrows |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(46 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 13 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Rowanwood Mews Enfield EN2 8QU |
Registered Address | 1 Rowanwood Mews Enfield EN2 8QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,008 |
Net Worth | £23,512 |
Cash | £18,150 |
Current Liabilities | £2,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
28 April 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Christine Jennifer Smith as a director on 23 January 2023 (1 page) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 May 2022 | Director's details changed for Mr Ismail Mustafa Ismail on 23 May 2022 (2 pages) |
28 April 2022 | Appointment of Mr Ismail Mustafa Ismail as a director on 25 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
5 September 2019 | Termination of appointment of Teresa Veronica Strahan as a director on 30 August 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 June 2017 | Termination of appointment of Francisco Javier Echevarria as a director on 12 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Francisco Javier Echevarria as a director on 12 April 2017 (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 28 March 2016 no member list (7 pages) |
29 March 2016 | Annual return made up to 28 March 2016 no member list (7 pages) |
11 October 2015 | Appointment of Mr Adrian Charles Bond as a director on 9 October 2015 (2 pages) |
11 October 2015 | Appointment of Mr Adrian Charles Bond as a director on 9 October 2015 (2 pages) |
13 July 2015 | Termination of appointment of Danielle Burrows as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Danielle Burrows as a director on 13 July 2015 (1 page) |
5 July 2015 | Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page) |
5 July 2015 | Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page) |
5 July 2015 | Termination of appointment of Howard Edgar Jones as a director on 5 July 2015 (1 page) |
8 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Termination of appointment of Jeffrey Lewis Belman as a director on 15 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Jeffrey Lewis Belman as a director on 15 April 2015 (1 page) |
14 April 2015 | Appointment of Miss Danielle Burrows as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Miss Danielle Burrows as a director on 14 April 2015 (2 pages) |
6 April 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
6 April 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
16 October 2014 | Termination of appointment of Carol Ann Phillips as a director on 15 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Carol Ann Phillips as a director on 15 October 2014 (1 page) |
29 September 2014 | Appointment of Mr Nnene Nwachukwu as a director on 17 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Nnene Nwachukwu as a director on 17 September 2014 (2 pages) |
29 April 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Appointment of Mrs Teresa Veronica Strahan as a director (2 pages) |
15 April 2014 | Appointment of Mrs Teresa Veronica Strahan as a director (2 pages) |
14 April 2014 | Termination of appointment of Peter Appleton as a director (1 page) |
14 April 2014 | Termination of appointment of Peter Appleton as a director (1 page) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (8 pages) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (8 pages) |
1 April 2014 | Termination of appointment of Avril Lively as a director (1 page) |
1 April 2014 | Termination of appointment of Avril Lively as a director (1 page) |
23 April 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 28 March 2013 no member list (9 pages) |
28 March 2013 | Annual return made up to 28 March 2013 no member list (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 no member list (9 pages) |
28 March 2012 | Annual return made up to 28 March 2012 no member list (9 pages) |
6 February 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
6 February 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 June 2011 | Appointment of Mrs Carol Ann Phillips as a director (2 pages) |
9 June 2011 | Appointment of Mrs Carol Ann Phillips as a director (2 pages) |
27 May 2011 | Appointment of Mr Peter Appleton as a director (2 pages) |
27 May 2011 | Director's details changed for Mr Peter Appleton on 27 May 2011 (2 pages) |
27 May 2011 | Appointment of Mr Jeffrey Lewis Belman as a director (2 pages) |
27 May 2011 | Director's details changed for Mr Jeffrey Lewis Belman on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Peter Appleton on 27 May 2011 (2 pages) |
27 May 2011 | Appointment of Mr Peter Appleton as a director (2 pages) |
27 May 2011 | Director's details changed for Mr Jeffrey Lewis Belman on 27 May 2011 (2 pages) |
27 May 2011 | Appointment of Mr Jeffrey Lewis Belman as a director (2 pages) |
28 April 2011 | Annual return made up to 28 March 2011 no member list (9 pages) |
28 April 2011 | Annual return made up to 28 March 2011 no member list (9 pages) |
26 April 2011 | Director's details changed for Avril Lively on 23 April 2011 (3 pages) |
26 April 2011 | Director's details changed for Avril Lively on 23 April 2011 (3 pages) |
23 April 2011 | Termination of appointment of Jeffrey Belman as a director (1 page) |
23 April 2011 | Termination of appointment of Peter Appleton as a director (1 page) |
23 April 2011 | Termination of appointment of Peter Appleton as a director (1 page) |
23 April 2011 | Termination of appointment of Jeffrey Belman as a director (1 page) |
20 April 2011 | Appointment of Mr Andy Harris as a secretary (1 page) |
20 April 2011 | Termination of appointment of Phillip Simmons as a secretary (1 page) |
20 April 2011 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Mr Andy Harris as a secretary (1 page) |
20 April 2011 | Termination of appointment of Phillip Simmons as a secretary (1 page) |
20 April 2011 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 20 April 2011 (1 page) |
22 March 2011 | Appointment of Howard Edgar Jones as a director (3 pages) |
22 March 2011 | Appointment of Howard Edgar Jones as a director (3 pages) |
16 March 2011 | Appointment of Joy Cox as a director (2 pages) |
16 March 2011 | Appointment of Joy Cox as a director (2 pages) |
8 March 2011 | Appointment of Avril Lively as a director (3 pages) |
8 March 2011 | Appointment of Peter Appleton as a director (3 pages) |
8 March 2011 | Appointment of Francisco Javier Echevarria as a director (3 pages) |
8 March 2011 | Appointment of Francisco Javier Echevarria as a director (3 pages) |
8 March 2011 | Appointment of Avril Lively as a director (3 pages) |
8 March 2011 | Appointment of Peter Appleton as a director (3 pages) |
21 February 2011 | Appointment of Mrs Christine Jennifer Smith as a director (2 pages) |
21 February 2011 | Appointment of Mrs Christine Jennifer Smith as a director (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 March 2010 | Annual return made up to 28 March 2010 no member list (2 pages) |
30 March 2010 | Termination of appointment of Audrey Demetriou as a director (1 page) |
30 March 2010 | Annual return made up to 28 March 2010 no member list (2 pages) |
30 March 2010 | Termination of appointment of Audrey Demetriou as a director (1 page) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 April 2009 | Appointment terminated director lionel wright (1 page) |
3 April 2009 | Annual return made up to 28/03/09 (2 pages) |
3 April 2009 | Appointment terminated director freda wright (1 page) |
3 April 2009 | Annual return made up to 28/03/09 (2 pages) |
3 April 2009 | Appointment terminated director freda wright (1 page) |
3 April 2009 | Appointment terminated director lionel wright (1 page) |
10 April 2008 | Annual return made up to 28/03/08 (5 pages) |
10 April 2008 | Annual return made up to 28/03/08 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 April 2007 | Annual return made up to 28/03/07 (5 pages) |
17 April 2007 | Annual return made up to 28/03/07 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Annual return made up to 28/03/06 (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Annual return made up to 28/03/06 (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 20 datchworth court village road enfield EN1 2DS (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 20 datchworth court village road enfield EN1 2DS (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
15 June 2005 | Annual return made up to 28/03/05 (5 pages) |
15 June 2005 | Annual return made up to 28/03/05 (5 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
19 January 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
19 January 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 April 2004 | Annual return made up to 28/03/04 (5 pages) |
5 April 2004 | Annual return made up to 28/03/04 (5 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (6 pages) |
25 March 2004 | Full accounts made up to 30 September 2003 (6 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Annual return made up to 07/03/03
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Annual return made up to 07/03/03
|
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
13 February 2003 | Full accounts made up to 30 September 2002 (6 pages) |
13 February 2003 | Full accounts made up to 30 September 2002 (6 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
15 March 2002 | Annual return made up to 07/03/02 (4 pages) |
15 March 2002 | Annual return made up to 07/03/02 (4 pages) |
23 January 2002 | Full accounts made up to 30 September 2001 (6 pages) |
23 January 2002 | Full accounts made up to 30 September 2001 (6 pages) |
19 March 2001 | Annual return made up to 07/03/01 (4 pages) |
19 March 2001 | Annual return made up to 07/03/01 (4 pages) |
2 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
2 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
20 March 2000 | Annual return made up to 07/03/00 (4 pages) |
20 March 2000 | Annual return made up to 07/03/00 (4 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (6 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (6 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
15 March 1999 | Annual return made up to 07/03/99 (4 pages) |
15 March 1999 | Annual return made up to 07/03/99 (4 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (4 pages) |
11 January 1999 | Full accounts made up to 30 September 1998 (4 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
2 January 1998 | Full accounts made up to 30 September 1997 (6 pages) |
5 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
5 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
20 March 1997 | Annual return made up to 15/03/97 (4 pages) |
20 March 1997 | Annual return made up to 15/03/97 (4 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
21 March 1996 | Annual return made up to 15/03/96 (4 pages) |
21 March 1996 | Annual return made up to 15/03/96 (4 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
30 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
22 March 1995 | Annual return made up to 15/03/95 (6 pages) |
22 March 1995 | Annual return made up to 15/03/95 (6 pages) |
5 February 1969 | Incorporation (14 pages) |
5 February 1969 | Incorporation (14 pages) |