1339 High Road
Whetstone
London
N20 9HR
Director Name | Mrs Katherine Solmaz Allaway Thayre |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(54 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | IT Consultant |
Country of Residence | Singapore |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Director Name | Mr Simon John Barker |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(54 years, 1 month after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Director Name | Mr Stephen Paul Chadwick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(54 years, 1 month after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Director Name | Mr Howard Alan Cushing |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1994) |
Role | Cleaning Contractor |
Correspondence Address | Flat 4 Links Court Whetstone London N20 0NF |
Director Name | Harry Oubridge |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1994) |
Role | Retired |
Correspondence Address | 6 Links Court London N20 0NF |
Director Name | Ricardo Nisi |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(21 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 1996) |
Role | Bank Employee |
Correspondence Address | 3 Links Court London N20 0NF |
Director Name | Angela Godfrey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(21 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 January 2000) |
Role | Personal Assistant |
Correspondence Address | 2 Links Court London N20 0NF |
Secretary Name | Andrea Margaret Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 12 Pinecroft Crescent Barnet Hertfordshire EN5 2NX |
Secretary Name | Angela Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 2 Links Court London N20 0NF |
Director Name | Mark Joseph Taylor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 12 Links Court 244 Friern Barnet Lane London N20 0NF |
Secretary Name | Susan Jane Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 1996) |
Role | Secretary |
Correspondence Address | 7 Links Court 244 Friern Barnet Lane London N20 0NF |
Secretary Name | Mark Joseph Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 12 Links Court 244 Friern Barnet Lane London N20 0NF |
Director Name | Linda Ferrari |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 1999) |
Role | Teacher |
Correspondence Address | 8 Links Court 244 Friern Barnet Lane London N20 0NF |
Director Name | Frances Cohen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2006) |
Role | University Admissions Officer |
Correspondence Address | 9 Links Court Friern Barnet Lane London N20 0NF |
Director Name | Amir Taghol |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2004) |
Role | Telecommunications Engineer |
Correspondence Address | 4 Links Court 244 Friern Barnet Lane London Whetstone N20 0NF |
Director Name | Azadeh Taghol |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 July 1999(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2004) |
Role | Research Student |
Correspondence Address | 4 Links Court Friern Barnet Lane London N20 0NF |
Director Name | Elizabeth Giussani |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2002) |
Role | Legal Consultant |
Correspondence Address | 10 Links Court Friern Barnet Lane London N20 0NF |
Director Name | Ronald James Smith |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2005) |
Role | Retired |
Correspondence Address | 93 Northumberland Road New Barnet Hertfordshire EN5 1EB |
Secretary Name | Frances Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 9 Links Court Friern Barnet Lane London N20 0NF |
Director Name | Mr Simon Benjamin Power |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 September 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 7 Links Court Friern Barnet Lane London N20 0NF |
Director Name | Katherine Allaway |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(35 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 2008) |
Role | Software Implementation |
Correspondence Address | 6 Links Court Friern Barnet Lane London N20 0NF |
Secretary Name | Katherine Allaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2007) |
Role | Project Manager |
Correspondence Address | 6 Links Court Friern Barnet Lane London N20 0NF |
Director Name | Mr Stephen Paul Chadwick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2007(37 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 25 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Secretary Name | Stephen Paul Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Director Name | David Alexander Suckling |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(39 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2022) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Director Name | Mr Simon John Barker |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Director Name | Mr Simon Benjamin Power |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Director Name | Mr Izzat Umaid Jaff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 1339 High Road Whetstone London N20 9HR |
Registered Address | The Limes 1339 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | Miss Katherine Allaway 8.26% Ordinary |
---|---|
1 at £10 | Mr David Suckling 8.26% Ordinary |
1 at £10 | Mr I.u. Jaff 8.26% Ordinary |
1 at £10 | Mr N. Amin 8.26% Ordinary |
1 at £10 | Mr S. Power 8.26% Ordinary |
1 at £10 | Mr V. Vlasak 8.26% Ordinary |
1 at £10 | Ms B.a. Lubaczewska 8.26% Ordinary |
1 at £10 | Nazan Sedat 8.26% Ordinary |
1 at £10 | S. Barker 8.26% Ordinary |
1 at £10 | S. Chadwick 8.26% Ordinary |
1 at £10 | Sebastian De Jonk 8.26% Ordinary |
1 at £10 | Sheillee Shah 8.26% Ordinary |
5 at £0.2 | Irkdale Properties 0.83% Founder |
Year | 2014 |
---|---|
Net Worth | £48,203 |
Cash | £46,882 |
Current Liabilities | £1,130 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
13 December 2023 | Termination of appointment of Izzat Umaid Jaff as a director on 13 December 2023 (1 page) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
30 January 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
19 July 2022 | Termination of appointment of Simon John Barker as a director on 25 May 2022 (1 page) |
19 July 2022 | Termination of appointment of Stephen Paul Chadwick as a secretary on 25 May 2022 (1 page) |
19 July 2022 | Appointment of Mr Simon Benjamin Power as a director on 25 May 2022 (2 pages) |
19 July 2022 | Appointment of Mr Izzat Umaid Jaff as a director on 25 May 2022 (2 pages) |
19 July 2022 | Appointment of Ms Barbara Anna Lubaczewska as a director on 25 May 2022 (2 pages) |
19 July 2022 | Termination of appointment of Stephen Paul Chadwick as a director on 25 May 2022 (1 page) |
19 July 2022 | Termination of appointment of David Alexander Suckling as a director on 25 May 2022 (1 page) |
4 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
22 April 2019 | Director's details changed for David Alexander Suckling on 14 March 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 January 2019 | Appointment of Mr Simon John Barker as a director on 3 September 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 November 2016 | Termination of appointment of Izzat Jaff as a director on 13 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Izzat Jaff as a director on 13 November 2016 (1 page) |
13 October 2016 | Director's details changed for Stephen Paul Chadwick on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Stephen Paul Chadwick on 12 October 2016 (2 pages) |
13 October 2016 | Secretary's details changed for Stephen Paul Chadwick on 12 October 2016 (1 page) |
13 October 2016 | Secretary's details changed for Stephen Paul Chadwick on 12 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Simon Benjamin Power as a director on 5 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Simon Benjamin Power as a director on 5 September 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 April 2013 | Director's details changed for Stephen Paul Chadwick on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Simon Benjamin Power on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Director's details changed for Simon Benjamin Power on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Izzat Jaff on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Stephen Paul Chadwick on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Izzat Jaff on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Secretary's details changed for Stephen Paul Chadwick on 14 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Previous accounting period extended from 24 June 2011 to 30 June 2011 (1 page) |
21 March 2012 | Director's details changed for Stephen Paul Chadwick on 14 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Previous accounting period extended from 24 June 2011 to 30 June 2011 (1 page) |
21 March 2012 | Secretary's details changed for Stephen Paul Chadwick on 14 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Stephen Paul Chadwick on 14 March 2012 (2 pages) |
27 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
21 May 2010 | Director's details changed for Stephen Paul Chadwick on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for David Alexander Suckling on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Director's details changed for Izzat Jaff on 1 January 2010 (2 pages) |
21 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (10 pages) |
21 May 2010 | Director's details changed for Simon Benjamin Power on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for David Alexander Suckling on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen Paul Chadwick on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Izzat Jaff on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for David Alexander Suckling on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Izzat Jaff on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Stephen Paul Chadwick on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Simon Benjamin Power on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Simon Benjamin Power on 1 January 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
17 November 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 14 March 2009 with a full list of shareholders (8 pages) |
2 October 2009 | Director appointed izzat jaff (2 pages) |
2 October 2009 | Director appointed izzat jaff (2 pages) |
6 August 2009 | Director appointed david alexander suckling (1 page) |
6 August 2009 | Director appointed david alexander suckling (1 page) |
27 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
12 February 2009 | Appointment terminated director katherine allaway (1 page) |
12 February 2009 | Appointment terminated director katherine allaway (1 page) |
12 February 2009 | Appointment terminated director mark taylor (1 page) |
12 February 2009 | Appointment terminated director mark taylor (1 page) |
29 April 2008 | Return made up to 14/03/08; full list of members (8 pages) |
29 April 2008 | Return made up to 14/03/08; full list of members (8 pages) |
23 April 2008 | Secretary appointed stephen paul chadwick (2 pages) |
23 April 2008 | Director appointed stephen paul chadwick (2 pages) |
23 April 2008 | Director appointed stephen paul chadwick (2 pages) |
23 April 2008 | Secretary appointed stephen paul chadwick (2 pages) |
15 April 2008 | Appointment terminated secretary katherine allaway (1 page) |
15 April 2008 | Appointment terminated secretary katherine allaway (1 page) |
28 March 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
28 March 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (6 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 29 taylors avenue, hoddesdon, hertfordshire EN11 8QE (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 29 taylors avenue hoddesdon hertfordshire EN11 8QE (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 29 taylors avenue hoddesdon hertfordshire EN11 8QE (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 14/03/06; full list of members (13 pages) |
11 May 2006 | Return made up to 14/03/06; full list of members (13 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
22 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (10 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (10 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: c/o vernon j george, 25 stratfield drive, broxbourne, hertfordshire EN10 7NU (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: c/o vernon j george 25 stratfield drive broxbourne hertfordshire EN10 7NU (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: c/o vernon j george 25 stratfield drive broxbourne hertfordshire EN10 7NU (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
1 April 2004 | Return made up to 14/03/04; change of members (8 pages) |
1 April 2004 | Return made up to 14/03/04; change of members (8 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
1 April 2003 | Return made up to 14/03/03; change of members (8 pages) |
1 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
1 April 2003 | Return made up to 14/03/03; change of members (8 pages) |
15 April 2002 | Return made up to 14/03/02; full list of members (11 pages) |
15 April 2002 | Return made up to 14/03/02; full list of members (11 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned;director resigned (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned;director resigned (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
13 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 May 2001 | Return made up to 15/03/01; full list of members (10 pages) |
24 May 2001 | Return made up to 15/03/01; full list of members (10 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 March 2000 | Return made up to 15/03/00; full list of members
|
30 March 2000 | Return made up to 15/03/00; full list of members
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
17 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
17 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
26 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 24 June 1998 (11 pages) |
23 February 1999 | Full accounts made up to 24 June 1998 (11 pages) |
21 April 1998 | Return made up to 15/03/98; change of members (6 pages) |
21 April 1998 | Return made up to 15/03/98; change of members (6 pages) |
19 December 1997 | Full accounts made up to 24 June 1997 (11 pages) |
19 December 1997 | Full accounts made up to 24 June 1997 (11 pages) |
4 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
4 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 24 June 1996 (10 pages) |
3 December 1996 | Full accounts made up to 24 June 1996 (10 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 15/03/96; full list of members (6 pages) |
7 May 1996 | Return made up to 15/03/96; full list of members (6 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Full accounts made up to 24 June 1995 (11 pages) |
6 September 1995 | Full accounts made up to 24 June 1995 (11 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 15/03/95; no change of members
|
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 15/03/95; no change of members
|
3 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
19 February 1970 | Incorporation (11 pages) |
19 February 1970 | Incorporation (11 pages) |