Borehamwood
Hertfordshire
WD6 1DL
Secretary Name | Mrs Rosalind Summers |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2004(34 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 30 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Mrs Rosalind Summers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 30 Ashdown Drive Borehamwood WD6 4LZ |
Director Name | Mr Anthony White |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Ashdown Drive Borehamwood WD6 4NA |
Director Name | Mr David Lavender |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(53 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Hospital Worker |
Country of Residence | England |
Correspondence Address | Suite 127, 4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL |
Director Name | Mr Gerard Thomas Maguire |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 May 1994) |
Role | Photographer |
Correspondence Address | 16 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Simone Elaine Katzenberg |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 1993) |
Role | Attorney (Sa) |
Correspondence Address | 64 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Mr Christopher Anthony Plummer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 May 1996) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 34 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Mr Edward Tobias Leigh |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Retired |
Correspondence Address | 62 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Secretary Name | Mrs Denise Daphne Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 March 1998) |
Role | Company Director |
Correspondence Address | 55 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Andrew Richard Goodman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1997) |
Role | Auditor |
Correspondence Address | 29 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Michael David Molyneux |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 May 1999) |
Role | Quality Control Technician |
Correspondence Address | 56 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Debra Malka Fisher |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 2002) |
Role | Area Manager |
Correspondence Address | 47 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Brian Anthony Bowman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 1998) |
Role | Systems Analyst |
Correspondence Address | 59 Masefield Avenue Borehamwood Hertfordshire WD6 2HH |
Director Name | Jacqueline Abigail Regina Bowman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 1998) |
Role | Territory Manager |
Correspondence Address | 59 Masefield Avenue Borehamwood Hertfordshire WD6 2HH |
Secretary Name | Debra Malka Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 47 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Su Paula Melsome |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 28 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | David Andrew Robertson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 2001) |
Role | Computing |
Correspondence Address | 51 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Joanne Firm |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2003) |
Role | Office Manager Secretary |
Correspondence Address | 66 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Maureen Pampel |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2004) |
Role | Medic Legal Sec |
Correspondence Address | 28 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Michelle Marie Kay |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2004) |
Role | Fundraiser |
Correspondence Address | 27 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Julianna Joan Gardner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2004) |
Role | Civil Servant |
Correspondence Address | 52 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Secretary Name | Joanne Firm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2003) |
Role | Secretary |
Correspondence Address | 66 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Mark Kahn |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(34 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 October 2004) |
Role | Probation Oficer |
Correspondence Address | 16 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Secretary Name | Gideon Paul Taylor Abt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(34 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2004) |
Role | Book Keeper |
Correspondence Address | 10 Beechfield Close Borehamwood Hertfordshire WD6 4NT |
Director Name | Kay Molyneux |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2005) |
Role | Catering Assistant |
Correspondence Address | 56 Ashdown Drive Borehamwood Hertfordshire WD6 4NA |
Director Name | Mr David Lavender |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2018) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Craig Levison |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2009) |
Role | Administrator |
Correspondence Address | 9 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Mr Benjamin Henry Konopinski |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Mr Babatunde Bamidele Apoola |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(38 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Mr Simon Feldman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2014) |
Role | Class Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Mr Benjamin Gabay |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(42 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2013) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ |
Director Name | Mrsdine Geraldine Myra Levine |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ |
Director Name | Mr Samuel Lyndon De-Kare Carmel |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(48 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 October 2022) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ |
Website | ashdown-drive.co.uk |
---|
Registered Address | Suite 127, 4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
- | OTHER 68.42% - |
---|---|
2 at £1 | Helen Furman & Max Furman 3.01% Ordinary A |
1 at £1 | Amanda G. Morris 1.50% Ordinary A |
1 at £1 | Craig Miller & Dean Miller & Lorraine Miller 1.50% Ordinary A |
1 at £1 | Gaynor Bor 1.50% Ordinary A |
1 at £1 | Geraldine Myra Levine 1.50% Ordinary A |
1 at £1 | J. Firm 1.50% Ordinary A |
1 at £1 | John David Rhodes Denham & Anne Priscilla Denham 1.50% Ordinary A |
1 at £1 | June Field Woolf 1.50% Ordinary A |
1 at £1 | Kwasi Date-bah & Kwabena Date-bah 1.50% Ordinary A |
1 at £1 | M. Willett 1.50% Ordinary A |
1 at £1 | Mark Richard Reuben 1.50% Ordinary A |
1 at £1 | Michael Roberts 1.50% Ordinary A |
1 at £1 | Mr Kopaloff 1.50% Ordinary A |
1 at £1 | Mr P.c. Linkson 1.50% Ordinary A |
1 at £1 | Paul Bufton 1.50% Ordinary A |
1 at £1 | Pritesh Shah 1.50% Ordinary A |
1 at £1 | Rabbi A. Hill 1.50% Ordinary A |
1 at £1 | Sara Pitch & Mark Pitch 1.50% Ordinary A |
1 at £1 | Suzanna Wagle 1.50% Ordinary A |
1 at £1 | Valerie Joy Hatter 1.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £53,596 |
Net Worth | £4,944 |
Cash | £5,880 |
Current Liabilities | £3,132 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
3 October 2020 | Director's details changed for Mr Michael Alan Roberts on 1 January 2019 (2 pages) |
---|---|
28 August 2020 | Notification of a person with significant control statement (2 pages) |
22 August 2020 | Withdrawal of a person with significant control statement on 22 August 2020 (2 pages) |
31 May 2020 | Confirmation statement made on 20 May 2020 with updates (10 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 April 2020 | Director's details changed for Mr Samuel Lyndon De Kare-Silver on 17 January 2020 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 June 2019 | Confirmation statement made on 20 May 2019 with updates (10 pages) |
1 January 2019 | Termination of appointment of David Lavender as a director on 31 December 2018 (1 page) |
1 January 2019 | Registered office address changed from 15 Ashdown Drive Borehamwood Hertfordshire WD6 4LZ to 21 Ashdown Drive Ashdown Drive Borehamwood WD6 4LZ on 1 January 2019 (1 page) |
14 October 2018 | Director's details changed for Mr Samuel Lyndon De Kare-Silver on 14 October 2018 (2 pages) |
13 October 2018 | Appointment of Mr Samuel Lyndon De Kare-Silver as a director on 3 October 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 20 May 2018 with updates (12 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (13 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 June 2016 | Director's details changed for Mr Michael Alan Roberts on 7 June 2016 (2 pages) |
11 June 2016 | Director's details changed for David Lavender on 7 June 2016 (2 pages) |
11 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Director's details changed for David Lavender on 7 June 2016 (2 pages) |
11 June 2016 | Director's details changed for Mr Michael Alan Roberts on 7 June 2016 (2 pages) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
23 February 2015 | Termination of appointment of Simon Feldman as a director on 13 November 2014 (1 page) |
23 February 2015 | Termination of appointment of Simon Feldman as a director on 13 November 2014 (1 page) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 November 2013 | Appointment of Mrsdine Geraldine Myra Levine as a director (2 pages) |
19 November 2013 | Appointment of Mrsdine Geraldine Myra Levine as a director (2 pages) |
18 November 2013 | Termination of appointment of Benjamin Gabay as a director (1 page) |
18 November 2013 | Termination of appointment of Benjamin Gabay as a director (1 page) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (13 pages) |
16 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (13 pages) |
4 November 2012 | Appointment of Mr Benjamin Gabay as a director (2 pages) |
4 November 2012 | Appointment of Mr Benjamin Gabay as a director (2 pages) |
4 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (13 pages) |
4 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (13 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
13 April 2012 | Termination of appointment of Babatunde Apoola as a director (1 page) |
13 April 2012 | Termination of appointment of Benjamin Konopinski as a director (1 page) |
13 April 2012 | Termination of appointment of Benjamin Konopinski as a director (1 page) |
13 April 2012 | Termination of appointment of Babatunde Apoola as a director (1 page) |
24 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 November 2010 | Appointment of Mr Simon Feldman as a director (2 pages) |
13 November 2010 | Appointment of Mr Simon Feldman as a director (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Director's details changed for David Lavender on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (38 pages) |
16 June 2010 | Director's details changed for David Lavender on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (38 pages) |
15 June 2010 | Director's details changed for Benjamin Henry Konopinski on 20 May 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Secretary's details changed for Rosalind Summers on 20 May 2010 (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Michael Alan Roberts on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Alan Roberts on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Rosalind Summers on 20 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Rosalind Summers on 20 May 2010 (1 page) |
15 June 2010 | Director's details changed for Mrs Rosalind Summers on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Benjamin Henry Konopinski on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Babatunde Bamidele Apoola on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Babatunde Bamidele Apoola on 20 May 2010 (2 pages) |
22 September 2009 | Appointment terminated director craig levison (1 page) |
22 September 2009 | Appointment terminated director craig levison (1 page) |
18 June 2009 | Return made up to 20/05/09; full list of members (8 pages) |
18 June 2009 | Return made up to 20/05/09; full list of members (8 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 October 2008 | Director appointed babatunde apoola (2 pages) |
9 October 2008 | Director appointed babatunde apoola (2 pages) |
17 July 2008 | Return made up to 20/05/08; change of members (11 pages) |
17 July 2008 | Return made up to 20/05/08; change of members (11 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 20/05/07; full list of members (25 pages) |
25 June 2007 | Return made up to 20/05/07; full list of members (25 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Return made up to 20/05/06; change of members (8 pages) |
9 June 2006 | Return made up to 20/05/06; change of members (8 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 30 ashdown drive borehamwood hertfordshire WD6 4LZ (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 30 ashdown drive borehamwood hertfordshire WD6 4LZ (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
23 June 2005 | Return made up to 20/05/05; change of members (8 pages) |
23 June 2005 | Return made up to 20/05/05; change of members (8 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 20/05/04; full list of members (13 pages) |
2 July 2004 | Return made up to 20/05/04; full list of members (13 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 66 ashdown drive borehamwood hertfordshire WD6 4NA (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 66 ashdown drive borehamwood hertfordshire WD6 4NA (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 20/05/03; change of members (10 pages) |
30 May 2003 | Return made up to 20/05/03; change of members (10 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 47 ashdown drive borehamwood hertfordshire WD6 4NA (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 47 ashdown drive borehamwood hertfordshire WD6 4NA (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 20/05/02; change of members
|
18 September 2002 | Return made up to 20/05/02; change of members
|
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 20/05/01; full list of members
|
6 July 2001 | Return made up to 20/05/01; full list of members
|
20 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Return made up to 20/05/00; change of members
|
18 October 2000 | Return made up to 20/05/00; change of members
|
18 October 2000 | New director appointed (2 pages) |
8 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Return made up to 20/05/99; change of members
|
6 August 1999 | Return made up to 20/05/99; change of members
|
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 July 1998 | Return made up to 20/05/98; full list of members (11 pages) |
10 July 1998 | Return made up to 20/05/98; full list of members (11 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 55 ashdown drive boreham wood herts WD6 4NA (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 55 ashdown drive boreham wood herts WD6 4NA (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
31 May 1997 | Return made up to 20/05/97; full list of members (9 pages) |
31 May 1997 | Return made up to 20/05/97; full list of members (9 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 May 1996 | Return made up to 20/05/96; full list of members (7 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 May 1996 | Return made up to 20/05/96; full list of members (7 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 May 1995 | Return made up to 20/05/95; change of members
|
25 May 1995 | Return made up to 20/05/95; change of members
|
25 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 December 1969 | Certificate of incorporation (1 page) |
17 December 1969 | Certificate of incorporation (1 page) |