Watford
WD17 4UA
Director Name | Mr Martin David Baker |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Windermere Court Alexandra Road Watford WD17 4UA |
Director Name | Mr James Ellis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Systems Support Administrator |
Country of Residence | England |
Correspondence Address | 7 Windermere Court Alexandra Road Watford WD17 4UA |
Secretary Name | Mr David Leslie Eaglesham |
---|---|
Status | Current |
Appointed | 05 June 2014(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Windermere Court Alexandra Road Watford WD17 4UA |
Director Name | Mr David Leslie Eaglesham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 December 1997) |
Role | Traffic Engineer |
Country of Residence | England |
Correspondence Address | No 4 Windermere Court Alexandra Road Watford Herts WD1 3UA |
Director Name | Mr John Crawford Moffat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 10 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 16 January 1991) |
Role | Accountant Chartered |
Correspondence Address | No 5 Windermere Court Alexandra Road Watford Herts WD1 3UA |
Director Name | Mrs Winifred Marie Edwards |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 July 2000) |
Role | Retired Sales Lady |
Correspondence Address | No 9 Windermere Court Alexandra Road Watford Herts WD1 3UA |
Director Name | Mr Raymond Martyn Dolby |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1994) |
Role | Police Officer |
Correspondence Address | No 3 Windermere Court Alexandra Road Watford Herts WD1 3UA |
Director Name | Mrs Kathleen Gregory Brewer |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1992) |
Role | Retired |
Correspondence Address | No 7 Windermere Court Alexandra Road Watford Herts WD1 3UA |
Secretary Name | Mrs Phyllis Mabel Lucy Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beechfield Kings Langley Hertfordshire WD4 8EE |
Secretary Name | Mrs Sheila Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 3 Windemere Court Watford Hertfordshire WD1 3UA |
Secretary Name | John Crawford Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1997) |
Role | Accountant |
Correspondence Address | 5 Windermere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Director Name | Albert Edward Reeve |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 November 2007) |
Role | Retired Businessman |
Correspondence Address | 1 Windermere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Director Name | Peter Kennedy Ryan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2000) |
Role | Police Officer |
Correspondence Address | 6 Windemere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Secretary Name | Mr Michael Richard D'Este |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(28 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 2 Windemere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Director Name | Mr James Ellis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 November 2013) |
Role | Clerical Officer British Telec |
Country of Residence | England |
Correspondence Address | 7 Windemere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Secretary Name | Mr James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2000) |
Role | Clerical Officer British Telec |
Country of Residence | England |
Correspondence Address | 7 Windemere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Director Name | Bryan Adlam |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2002) |
Role | Retired |
Correspondence Address | Flat 3 Windermere Court Alexandra Court Watford Hertfordshire WD1 3UA |
Director Name | Brenda Adlam |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2002) |
Role | Retired |
Correspondence Address | Flat 3 Windermere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Director Name | Betty Ives |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2006) |
Role | Retired |
Correspondence Address | Flat 5 Windermere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Secretary Name | Brenda Adlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2002) |
Role | Retired |
Correspondence Address | Flat 3 Windermere Court Alexandra Road Watford Hertfordshire WD1 3UA |
Secretary Name | David James Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2011) |
Role | Business Process Specialist |
Correspondence Address | 3 Windemere Court Alexandra Road Watford Hertfordshire WD17 4UA |
Director Name | Simon Andrew Forsyth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(36 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2007) |
Role | Systems Engineer |
Correspondence Address | 6 Windemere Court Alexandra Road Watford Hertfordshire WD17 4UA |
Director Name | Suzanne Jane Geoghegan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2011) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 5 Windemere Court Alexandra Road Watford Hertfordshire WD17 4UA |
Director Name | Robert Adam Harris |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(38 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2009) |
Role | Printer |
Correspondence Address | 8 Windermere Court Alexandra Road Watford Herts WD17 4VA |
Director Name | Mr David James Goodall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2013) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1 Windermere Court Alexandra Road Watford WD17 4UA |
Director Name | Mr Robert Harris |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Windermere Court Alexandra Road Watford WD17 4UA |
Secretary Name | Mr Mark Thornborough |
---|---|
Status | Resigned |
Appointed | 28 March 2011(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | Flat 9 Windermere Court Alexandra Road Watford Hertfordshire WD17 4UA |
Director Name | Mr Mark Thornborough |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windermere Court Alexandra Road Watford WD17 4UA |
Secretary Name | Mr Gary Cane |
---|---|
Status | Resigned |
Appointed | 05 November 2013(44 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 05 June 2014) |
Role | Company Director |
Correspondence Address | 1 Windermere Court Alexandra Road Watford WD17 4UA |
Director Name | Mr Akber Ishaq Mehmood |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(44 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 November 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3 Windermere Court Alexandra Road Watford WD17 4UA |
Registered Address | 4 Windermere Court Alexandra Road Watford WD17 4UA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £7,932 |
Net Worth | £3,692 |
Cash | £131 |
Current Liabilities | £1,098 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 March 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
18 June 2016 | Annual return made up to 14 June 2016 no member list (4 pages) |
18 June 2016 | Annual return made up to 14 June 2016 no member list (4 pages) |
8 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 November 2015 | Termination of appointment of Mark Thornborough as a director on 26 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Mark Thornborough as a director on 26 October 2015 (1 page) |
24 June 2015 | Annual return made up to 14 June 2015 no member list (5 pages) |
24 June 2015 | Annual return made up to 14 June 2015 no member list (5 pages) |
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 December 2014 | Termination of appointment of Akber Ishaq Mehmood as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Robert Harris as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Akber Ishaq Mehmood as a director on 26 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Robert Harris as a director on 26 November 2014 (1 page) |
22 November 2014 | Appointment of Mr Akber Ishaq Mehmood as a director on 5 June 2014 (2 pages) |
22 November 2014 | Appointment of Mr Akber Ishaq Mehmood as a director on 5 June 2014 (2 pages) |
22 November 2014 | Appointment of Mr Akber Ishaq Mehmood as a director on 5 June 2014 (2 pages) |
16 November 2014 | Appointment of Mr James Ellis as a director on 5 June 2014 (2 pages) |
16 November 2014 | Appointment of Mr James Ellis as a director on 5 June 2014 (2 pages) |
16 November 2014 | Appointment of Mr James Ellis as a director on 5 June 2014 (2 pages) |
15 November 2014 | Appointment of Mr Martin David Baker as a director on 5 June 2014 (2 pages) |
15 November 2014 | Appointment of Mr Martin David Baker as a director on 5 June 2014 (2 pages) |
15 November 2014 | Appointment of Mr Martin David Baker as a director on 5 June 2014 (2 pages) |
2 July 2014 | Registered office address changed from 1 Windermere Court Alexandra Road Watford WD17 4UA England on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Mark Thornborough on 5 June 2014 (2 pages) |
2 July 2014 | Registered office address changed from 1 Windermere Court Alexandra Road Watford WD17 4UA England on 2 July 2014 (1 page) |
2 July 2014 | Termination of appointment of Gary Cane as a secretary (1 page) |
2 July 2014 | Appointment of Mr David Leslie Eaglesham as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Gary Cane as a secretary (1 page) |
2 July 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
2 July 2014 | Director's details changed for Mr David Leslie Eaglesham on 30 November 2009 (2 pages) |
2 July 2014 | Registered office address changed from 1 Windermere Court Alexandra Road Watford WD17 4UA England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 14 June 2014 no member list (3 pages) |
2 July 2014 | Director's details changed for Mr Mark Thornborough on 5 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr David Leslie Eaglesham on 30 November 2009 (2 pages) |
2 July 2014 | Director's details changed for Mr Mark Thornborough on 5 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr David Leslie Eaglesham as a secretary (2 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 November 2013 | Termination of appointment of David Goodall as a director (1 page) |
20 November 2013 | Termination of appointment of Mark Thornborough as a secretary (1 page) |
20 November 2013 | Appointment of Mr Mark Thornborough as a director (2 pages) |
20 November 2013 | Appointment of Mr Gary Cane as a secretary (2 pages) |
20 November 2013 | Termination of appointment of James Ellis as a director (1 page) |
20 November 2013 | Appointment of Mr Gary Cane as a secretary (2 pages) |
20 November 2013 | Registered office address changed from Flat 3 Windemere Court Alexandra Road Watford Hertfordshire WD1 3UA on 20 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Mark Thornborough as a secretary (1 page) |
20 November 2013 | Termination of appointment of James Ellis as a director (1 page) |
20 November 2013 | Termination of appointment of David Goodall as a director (1 page) |
20 November 2013 | Registered office address changed from Flat 3 Windemere Court Alexandra Road Watford Hertfordshire WD1 3UA on 20 November 2013 (1 page) |
20 November 2013 | Appointment of Mr Mark Thornborough as a director (2 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 June 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
24 June 2013 | Annual return made up to 14 June 2013 no member list (4 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 June 2012 | Annual return made up to 14 June 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 14 June 2012 no member list (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
30 June 2011 | Annual return made up to 14 June 2011 no member list (4 pages) |
30 June 2011 | Annual return made up to 14 June 2011 no member list (4 pages) |
30 March 2011 | Appointment of Mr Robert Harris as a director (2 pages) |
30 March 2011 | Appointment of Mr Mark Thornborough as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Suzanne Geoghegan as a director (1 page) |
30 March 2011 | Termination of appointment of David Goodall as a secretary (1 page) |
30 March 2011 | Termination of appointment of David Goodall as a secretary (1 page) |
30 March 2011 | Appointment of Mr David James Goodall as a director (2 pages) |
30 March 2011 | Appointment of Mr David James Goodall as a director (2 pages) |
30 March 2011 | Termination of appointment of Suzanne Geoghegan as a director (1 page) |
30 March 2011 | Appointment of Mr Robert Harris as a director (2 pages) |
30 March 2011 | Appointment of Mr Mark Thornborough as a secretary (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
8 July 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
8 July 2010 | Director's details changed for Suzanne Jane Geoghegan on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for James Ellis on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Suzanne Jane Geoghegan on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for James Ellis on 14 June 2010 (2 pages) |
5 March 2010 | Appointment of Mr David Leslie Eaglesham as a director (2 pages) |
5 March 2010 | Appointment of Mr David Leslie Eaglesham as a director (2 pages) |
4 March 2010 | Termination of appointment of Robert Harris as a director (1 page) |
4 March 2010 | Termination of appointment of Robert Harris as a director (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2009 | Annual return made up to 14/06/09 (3 pages) |
24 June 2009 | Annual return made up to 14/06/09 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Annual return made up to 14/06/08 (3 pages) |
19 June 2008 | Appointment terminated director simon forsyth (1 page) |
19 June 2008 | Appointment terminated director simon forsyth (1 page) |
19 June 2008 | Appointment terminated director albert reeve (1 page) |
19 June 2008 | Appointment terminated director albert reeve (1 page) |
19 June 2008 | Annual return made up to 14/06/08 (3 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Annual return made up to 14/06/07 (2 pages) |
21 June 2007 | Annual return made up to 14/06/07 (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Annual return made up to 14/06/06
|
1 August 2006 | Annual return made up to 14/06/06
|
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 June 2005 | Annual return made up to 14/06/05 (4 pages) |
21 June 2005 | Annual return made up to 14/06/05 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 June 2004 | Annual return made up to 14/06/04 (4 pages) |
10 June 2004 | Annual return made up to 14/06/04 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 June 2003 | Annual return made up to 14/06/03
|
13 June 2003 | Annual return made up to 14/06/03
|
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
8 August 2002 | Annual return made up to 14/06/02
|
8 August 2002 | Annual return made up to 14/06/02
|
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 August 2001 | Annual return made up to 14/06/01 (4 pages) |
2 August 2001 | Annual return made up to 14/06/01 (4 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
31 July 2000 | Annual return made up to 14/06/00
|
31 July 2000 | Annual return made up to 14/06/00
|
31 July 2000 | Registered office changed on 31/07/00 from: gresham house 53 clarendon road watford herts WD1 1LR (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: gresham house 53 clarendon road watford herts WD1 1LR (1 page) |
4 May 2000 | Full accounts made up to 31 December 1998 (6 pages) |
4 May 2000 | Full accounts made up to 31 December 1998 (6 pages) |
29 June 1999 | Annual return made up to 14/06/99 (4 pages) |
29 June 1999 | Annual return made up to 14/06/99 (4 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (6 pages) |
21 June 1998 | Annual return made up to 14/06/98
|
21 June 1998 | Annual return made up to 14/06/98
|
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
7 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 December 1996 | Full accounts made up to 31 December 1995 (6 pages) |
13 December 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 July 1996 | Annual return made up to 14/06/96 (4 pages) |
15 July 1996 | Annual return made up to 14/06/96 (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 June 1995 | Annual return made up to 14/06/95
|
14 June 1995 | Annual return made up to 14/06/95
|
15 August 1969 | Incorporation (20 pages) |
15 August 1969 | Incorporation (20 pages) |