Ilford
Essex
IG2 7BS
Director Name | Mr Robert Mark Kingston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(39 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Secretary Name | Mr Robert Mark Kingston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Mr Leslie David Kingston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD |
Director Name | Mrs Helen Ruth Kingston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD |
Director Name | Mr Leslie David Kingston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months (resigned 08 April 2022) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Secretary Name | Mrs Helen Ruth Kingston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcroft 22 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Mr Laurence Cowan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corri Avenue Southgate London N14 7HL |
Director Name | Mr Robert Mark Kingston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP |
Secretary Name | Mr Robert Mark Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP |
Director Name | Mr Robert Mark Kingston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP |
Secretary Name | Mrs Helen Ruth Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcroft 22 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Mrs Helen Ruth Kingston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 April 2022) |
Role | Executive |
Country of Residence | England |
Correspondence Address | C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD |
Registered Address | 1 Theobald Court Theobald Street Borehamwood WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
200 at £1 | D.g. Kingston 50.00% Ordinary |
---|---|
200 at £1 | L.d. Kingston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,308 |
Cash | £51,382 |
Current Liabilities | £216,439 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
1 June 2020 | Delivered on: 22 June 2020 Persons entitled: Leslie David Kingston Helen Ruth Kingston Robert Mark Kingston Denise Gillian Kingston Classification: A registered charge Particulars: Clare court 829 hertford road enfield middx EN3 6UJ. Registered at the land registry under title number MX460098. Outstanding |
---|---|
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: The Dobern Properties Limited Pension Scheme Classification: A registered charge Particulars: Land at harborough mews. Outstanding |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: The Trustees of the Dobern Properties Limited Pension Scheme Classification: A registered charge Particulars: Clare court, 829 hertford road, enfield, middlesex, EN3 6UJ. Outstanding |
9 June 2014 | Delivered on: 10 June 2014 Persons entitled: Dobern Properties Limited Pension Scheme Classification: A registered charge Particulars: Freehold premises known as 36 birnam road, finsbury park, london, N4 3LQ. Outstanding |
12 May 2014 | Delivered on: 13 May 2014 Persons entitled: Dobern Properties Limited Pension Scheme Classification: A registered charge Particulars: Freehold premises known as 36 birnam road, finsbury park, london, N4 3LQ. Outstanding |
20 May 2011 | Delivered on: 25 May 2011 Persons entitled: Dobern Properties Limited Pension Scheme Classification: Legal charge Secured details: £64,297.53 due or to become due from the company to the chargee. Particulars: 11 boundary road london. Outstanding |
29 April 1991 | Delivered on: 2 May 1991 Satisfied on: 12 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 May 1970 | Delivered on: 20 March 1970 Satisfied on: 29 September 1991 Persons entitled: Mornington Permanent Building Society Classification: Charge Secured details: £6000. Particulars: 2 green lanes, palmers green london N13. Fully Satisfied |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 31 May 2023 (9 pages) |
7 March 2023 | Change of details for Mr Leslie David Kingston as a person with significant control on 6 March 2023 (2 pages) |
7 March 2023 | Change of details for Mrs Helen Ruth Kingston as a person with significant control on 6 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mrs Denise Gillian Kingston on 6 March 2023 (2 pages) |
6 March 2023 | Registered office address changed from C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet Hertfordshire EN5 5JD to 1 Theobald Court Theobald Street Borehamwood WD6 4RN on 6 March 2023 (1 page) |
6 March 2023 | Director's details changed for Mr Leslie David Kingston on 6 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mrs Helen Ruth Kingston on 6 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Robert Mark Kingston on 6 March 2023 (2 pages) |
6 March 2023 | Change of details for Mrs Denise Gillian Kingston as a person with significant control on 6 March 2023 (2 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
29 September 2022 | Change of details for Mrs Helen Ruth Kingston as a person with significant control on 28 September 2022 (2 pages) |
29 September 2022 | Change of details for Mr Leslie David Kingston as a person with significant control on 28 September 2022 (2 pages) |
28 September 2022 | Change of details for Mrs Denise Gillian Kingston as a person with significant control on 28 September 2022 (2 pages) |
28 September 2022 | Change of details for Mr Robert Mark Kingston as a person with significant control on 28 September 2022 (2 pages) |
12 September 2022 | Micro company accounts made up to 31 May 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
3 May 2022 | Notification of Helen Ruth Kingston as a person with significant control on 1 May 2022 (2 pages) |
3 May 2022 | Notification of Leslie David Kingston as a person with significant control on 1 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Robert Mark Kingston as a secretary on 1 May 2022 (1 page) |
3 May 2022 | Appointment of Mrs Helen Ruth Kingston as a director on 1 May 2022 (2 pages) |
3 May 2022 | Appointment of Mr Leslie David Kingston as a director on 1 May 2022 (2 pages) |
14 April 2022 | Cessation of Leslie David Kingston as a person with significant control on 13 April 2022 (1 page) |
14 April 2022 | Cessation of Helen Ruth Kingston as a person with significant control on 13 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Helen Ruth Kingston as a director on 8 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Leslie David Kingston as a director on 8 April 2022 (1 page) |
27 September 2021 | Micro company accounts made up to 31 May 2021 (9 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 31 May 2020 (16 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
22 June 2020 | Registration of charge 009657130008, created on 1 June 2020 (23 pages) |
26 May 2020 | Satisfaction of charge 009657130007 in full (1 page) |
26 May 2020 | Satisfaction of charge 009657130006 in full (1 page) |
26 May 2020 | Satisfaction of charge 009657130005 in full (1 page) |
22 May 2020 | Notification of Helen Ruth Kingston as a person with significant control on 4 May 2020 (2 pages) |
22 May 2020 | Notification of Robert Mark Kingston as a person with significant control on 4 May 2020 (2 pages) |
22 May 2020 | Notification of Denise Gillian Kingston as a person with significant control on 4 May 2020 (2 pages) |
22 May 2020 | Withdrawal of a person with significant control statement on 22 May 2020 (2 pages) |
22 May 2020 | Notification of Leslie David Kingston as a person with significant control on 4 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 May 2019 (16 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
27 February 2018 | Registration of charge 009657130007, created on 27 February 2018 (19 pages) |
6 February 2018 | Satisfaction of charge 009657130004 in full (1 page) |
6 February 2018 | Satisfaction of charge 3 in full (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
16 November 2017 | Accounts for a small company made up to 31 May 2017 (14 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 June 2015 | Registration of charge 009657130006, created on 19 June 2015 (19 pages) |
23 June 2015 | Registration of charge 009657130006, created on 19 June 2015 (19 pages) |
8 June 2015 | Appointment of Mrs Helen Ruth Kingston as a director on 1 January 2014 (2 pages) |
8 June 2015 | Appointment of Mrs Helen Ruth Kingston as a director on 1 January 2014 (2 pages) |
8 June 2015 | Appointment of Mrs Helen Ruth Kingston as a director on 1 January 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 December 2014 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 December 2014 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 009657130004 (1 page) |
10 June 2014 | Registration of charge 009657130005 (18 pages) |
10 June 2014 | Registration of charge 009657130005 (18 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 009657130004 (1 page) |
13 May 2014 | Registration of charge 009657130004 (18 pages) |
13 May 2014 | Registration of charge 009657130004 (18 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 July 2013 | Director's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Leslie David Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Leslie David Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Denise Gillian Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Robert Mark Kingston on 10 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mrs Denise Gillian Kingston on 10 June 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 February 2010 | Director's details changed for Mr Robert Mark Kingston on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Robert Mark Kingston on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Mark Kingston on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 August 2009 | Secretary appointed mr robert mark kingston (1 page) |
5 August 2009 | Appointment terminated secretary helen kingston (1 page) |
5 August 2009 | Appointment terminated secretary helen kingston (1 page) |
5 August 2009 | Secretary appointed mr robert mark kingston (1 page) |
20 March 2009 | Director appointed mr robert mark kingston (2 pages) |
20 March 2009 | Director appointed mr robert mark kingston (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 February 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
14 February 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: first floor,unit one cornwall works,cornwall avenue finchley london N3 1LD (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: first floor,unit one cornwall works,cornwall avenue finchley london N3 1LD (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
14 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members
|
21 December 1998 | Return made up to 31/12/98; full list of members
|
23 June 1998 | Registered office changed on 23/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
6 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |