London
N10 1DJ
Director Name | Dr Deborah Leustean |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2012(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Ms Stephanie Malik |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Mr Tom Elwood |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Miss Gillian McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 4 The Gables Fortis Green Muswell Hill London N10 3EA |
Director Name | Mrs Lucille Brenda Ainsworth |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 1994) |
Role | Local Government Officer |
Correspondence Address | 15 The Gables Fortis Green Muswell Hill London N10 3EA |
Director Name | Miss Gillian McCabe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 1994) |
Role | Banker |
Correspondence Address | 4 The Gables Fortis Green Muswell Hill London N10 3EA |
Director Name | Judith Elizabeth Davies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Librarian |
Correspondence Address | 2 The Gables Fortis Green London N10 3EA |
Secretary Name | Mrs Helen Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(21 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | 11 The Gables London N10 3EA |
Director Name | Sylviane Ladd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 11 The Gables Fortis Green Muswell Hill London N10 3EA |
Secretary Name | Sylviane Ladd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(23 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 1994) |
Role | Finance Director |
Correspondence Address | 11 The Gables Fortis Green Muswell Hill London N10 3EA |
Director Name | Jo Anne Morrison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 1998) |
Role | Graphic Designer |
Correspondence Address | 1 The Gables Fortis Green London N10 3EA |
Secretary Name | Nigel Gordijk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1996) |
Role | Graphic Designer |
Correspondence Address | 1 The Gables Fortis Green London N10 3EA |
Secretary Name | Elizabeth Leonie Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 1998) |
Role | Teacher |
Correspondence Address | 17 The Gables Fortis Green London N10 3EA |
Secretary Name | Kathryn Yvette Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 16 The Gables Fortis Green London N10 3EA |
Director Name | Mrs Lucille Brenda Ainsworth |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 15 The Gables Fortis Green Muswell Hill London N10 3EA |
Director Name | Meryl Harries |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 18 The Gables Fortis Green London N10 3EA |
Secretary Name | Elizabeth Ann Pinchbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2001) |
Role | Retired |
Correspondence Address | 3 The Gables Fortis Green London N10 3EA |
Director Name | Mary Bratley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2008) |
Role | Social Worker |
Correspondence Address | 4 The Gables Fortis Green London N10 3EA |
Secretary Name | Elizabeth Leonie Barron |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2002) |
Role | School Teacher |
Correspondence Address | 17 The Gables Fortis Green London N10 3EA |
Director Name | Rachel Walton Bream |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2007) |
Role | Painter & Decorator |
Correspondence Address | 11 The Gables Fortis Green London N10 3EA |
Director Name | Martin Stuart Iller |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2004) |
Role | Solicitor |
Correspondence Address | 8 The Gables Fortis Green London N10 3EA |
Secretary Name | Martin Stuart Iller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(32 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 2002) |
Role | Solicitor |
Correspondence Address | 8 The Gables Fortis Green London N10 3EA |
Secretary Name | Rachel Walton Bream |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2004) |
Role | Designer |
Correspondence Address | 11 The Gables Fortis Green London N10 3EA |
Secretary Name | Rachel Walton Bream |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2004) |
Role | Painter-Decorator |
Correspondence Address | 11 The Gables Fortis Green London N10 3EA |
Secretary Name | Judith Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 2 The Gables Fortis Green London N10 3EA |
Secretary Name | Jean Waldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(37 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 2011) |
Role | Midwife |
Correspondence Address | 16 The Gables Fortis Green London N10 3EA |
Director Name | Daphne Felicity McConville |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2012) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 8 The Gables Fortis Green London N10 3EA |
Secretary Name | Ms Hazel Julie Nicola Shotter |
---|---|
Status | Resigned |
Appointed | 12 July 2011(41 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | 11 The Gables Fortis Green London N10 3EA |
Director Name | Kenneth McPherson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 5 The Gables Fortis Green Muswell Hill London N10 3EA |
Director Name | Mr Jonathan Andrew Clarke |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Dr Archana Spahn |
---|---|
Status | Resigned |
Appointed | 12 July 2016(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 2022) |
Role | Company Director |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,450 |
Cash | £35,254 |
Current Liabilities | £4,037 |
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 | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
8 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
22 July 2022 | Appointment of Mr Tom Elwood as a director on 22 July 2022 (2 pages) |
18 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Archana Spahn as a director on 28 January 2022 (1 page) |
2 February 2022 | Termination of appointment of Archana Spahn as a secretary on 28 January 2022 (1 page) |
11 November 2021 | Termination of appointment of Hazel Julie Nicola Shotter as a director on 11 November 2021 (1 page) |
7 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 September 2019 | Appointment of Ms Stephanie Malik as a director on 16 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Jonathan Andrew Clarke as a director on 9 July 2019 (1 page) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from C/O C J Delemere 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page) |
20 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Statement of company's objects (2 pages) |
16 November 2017 | Statement of company's objects (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
27 July 2016 | Termination of appointment of Hazel Julie Nicola Shotter as a secretary on 12 July 2016 (1 page) |
27 July 2016 | Director's details changed for Dr Deborah Leustean on 12 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Stephen Alexander Salhany on 12 July 2016 (2 pages) |
27 July 2016 | Appointment of Dr Archana Spahn as a secretary on 12 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Stephen Alexander Salhany on 12 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Hazel Julie Nicola Shotter as a secretary on 12 July 2016 (1 page) |
27 July 2016 | Director's details changed for Hazel Julie Nicola Shotter on 12 July 2016 (2 pages) |
27 July 2016 | Appointment of Dr Archana Spahn as a secretary on 12 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Dr Deborah Leustean on 12 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Hazel Julie Nicola Shotter on 12 July 2016 (2 pages) |
12 May 2016 | Annual return made up to 10 May 2016 no member list (6 pages) |
12 May 2016 | Annual return made up to 10 May 2016 no member list (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Termination of appointment of Pavel Rabel as a director on 7 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Pavel Rabel as a director on 7 July 2015 (1 page) |
26 August 2015 | Termination of appointment of Pavel Rabel as a director on 7 July 2015 (1 page) |
20 May 2015 | Annual return made up to 10 May 2015 no member list (7 pages) |
20 May 2015 | Annual return made up to 10 May 2015 no member list (7 pages) |
18 May 2015 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to C/O C J Delemere 418 Muswell Hill Broadway London N10 1DJ on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to C/O C J Delemere 418 Muswell Hill Broadway London N10 1DJ on 18 May 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Appointment of Mr Jonathan Andrew Clarke as a director on 6 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Jonathan Andrew Clarke as a director on 6 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Jonathan Andrew Clarke as a director on 6 December 2014 (2 pages) |
20 May 2014 | Termination of appointment of Jean Waldman as a secretary (1 page) |
20 May 2014 | Appointment of Ms Hazel Julie Nicola Shotter as a secretary (2 pages) |
20 May 2014 | Appointment of Ms Hazel Julie Nicola Shotter as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Jean Waldman as a secretary (1 page) |
20 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
20 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
20 November 2013 | Termination of appointment of Kenneth Mcpherson as a director (1 page) |
20 November 2013 | Termination of appointment of Kenneth Mcpherson as a director (1 page) |
20 November 2013 | Appointment of Dr Archana Spahn as a director (2 pages) |
20 November 2013 | Appointment of Dr Archana Spahn as a director (2 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (8 pages) |
3 June 2013 | Annual return made up to 10 May 2013 no member list (7 pages) |
3 June 2013 | Annual return made up to 10 May 2013 no member list (7 pages) |
3 December 2012 | Appointment of Dr Deborah Leustean as a director (3 pages) |
3 December 2012 | Appointment of Kenneth Mcpherson as a director (3 pages) |
3 December 2012 | Appointment of Kenneth Mcpherson as a director (3 pages) |
3 December 2012 | Appointment of Dr Deborah Leustean as a director (3 pages) |
30 November 2012 | Termination of appointment of Justin Shennan as a director (2 pages) |
30 November 2012 | Termination of appointment of Daphne Mcconville as a director (2 pages) |
30 November 2012 | Termination of appointment of Daphne Mcconville as a director (2 pages) |
30 November 2012 | Termination of appointment of Justin Shennan as a director (2 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (7 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (7 pages) |
22 February 2012 | Termination of appointment of Simon Tucker as a director (2 pages) |
22 February 2012 | Termination of appointment of Simon Tucker as a director (2 pages) |
26 October 2011 | Appointment of Hazel Julie Nicola Shotter as a director (3 pages) |
26 October 2011 | Appointment of Hazel Julie Nicola Shotter as a director (3 pages) |
11 October 2011 | Appointment of Mr Pavel Rabel as a director (2 pages) |
11 October 2011 | Appointment of Mr Pavel Rabel as a director (2 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 May 2011 | Annual return made up to 10 May 2011 no member list (6 pages) |
17 May 2011 | Annual return made up to 10 May 2011 no member list (6 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
17 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Stephen Salhany on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Tucker on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Daphne Felicity Mcconville on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen Salhany on 10 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Simon Tucker on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Justin Mark Shennan on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Justin Mark Shennan on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Daphne Felicity Mcconville on 10 May 2010 (2 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
28 September 2009 | Appointment terminated director lisa smith (1 page) |
28 September 2009 | Appointment terminated director lisa smith (1 page) |
8 September 2009 | Director appointed stephen alexander salhany (2 pages) |
8 September 2009 | Director appointed stephen alexander salhany (2 pages) |
24 June 2009 | Annual return made up to 10/05/09 (3 pages) |
24 June 2009 | Annual return made up to 10/05/09 (3 pages) |
24 June 2009 | Appointment terminated director mary bratley (1 page) |
24 June 2009 | Appointment terminated director mary bratley (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from geo little sebire & co chartered accountants 2 cecil court london road, enfield, middlesex EN2 6DG (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from geo little sebire & co chartered accountants 2 cecil court london road, enfield, middlesex EN2 6DG (2 pages) |
16 October 2008 | Director appointed daphne felicity mcconville (1 page) |
16 October 2008 | Director appointed justin mark shennan (1 page) |
16 October 2008 | Director appointed daphne felicity mcconville (1 page) |
16 October 2008 | Director appointed justin mark shennan (1 page) |
17 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (8 pages) |
2 June 2008 | Annual return made up to 10/05/08 (3 pages) |
2 June 2008 | Annual return made up to 10/05/08 (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
23 May 2007 | Annual return made up to 10/05/07 (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: geo, little sabre & co chartered accountants 2 cecil court london road middlesex EN2 6DG (1 page) |
23 May 2007 | Annual return made up to 10/05/07 (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: geo, little sabre & co chartered accountants 2 cecil court london road middlesex EN2 6DG (1 page) |
16 June 2006 | Full accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Annual return made up to 10/05/06 (4 pages) |
18 May 2006 | Annual return made up to 10/05/06 (4 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Annual return made up to 10/05/05 (4 pages) |
14 June 2005 | Annual return made up to 10/05/05 (4 pages) |
24 May 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 May 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
22 June 2004 | Annual return made up to 10/05/04
|
22 June 2004 | Annual return made up to 10/05/04
|
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
17 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
31 July 2003 | Annual return made up to 10/05/03
|
31 July 2003 | Annual return made up to 10/05/03
|
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (6 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (6 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Annual return made up to 10/05/02 (4 pages) |
24 May 2002 | Annual return made up to 10/05/02 (4 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (5 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (5 pages) |
12 July 2001 | Annual return made up to 10/05/01
|
12 July 2001 | Annual return made up to 10/05/01
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
24 May 2000 | Annual return made up to 10/05/00 (4 pages) |
24 May 2000 | Annual return made up to 10/05/00 (4 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Annual return made up to 10/05/99
|
1 February 2000 | Annual return made up to 10/05/99
|
1 February 2000 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned (2 pages) |
29 October 1999 | New director appointed (2 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Annual return made up to 10/05/98 (6 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Annual return made up to 10/05/98 (6 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (5 pages) |
29 August 1997 | Director's particulars changed (2 pages) |
29 August 1997 | Director's particulars changed (2 pages) |
29 July 1997 | Annual return made up to 10/05/97
|
29 July 1997 | Annual return made up to 10/05/97
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 June 1996 | Annual return made up to 10/05/96 (4 pages) |
24 June 1996 | Annual return made up to 10/05/96 (4 pages) |
13 June 1996 | New secretary appointed;new director appointed (1 page) |
13 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | New secretary appointed;new director appointed (1 page) |
13 June 1996 | Secretary resigned (2 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Annual return made up to 10/05/95
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Annual return made up to 10/05/95
|
19 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 January 1970 | Incorporation (19 pages) |
12 January 1970 | Incorporation (19 pages) |