St Columb Minor
Newquay
Cornwall
TR7 3HW
Director Name | Mr David Martin Kann |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 West End Lane Pinner Middx HA5 1AQ |
Director Name | Mrs Winifred Marguirita Russell |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Retired |
Correspondence Address | 67 The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Mr Francis Albert O'Bryen Reed |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | 63a The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Mr Alfred Leonard Parkes |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 September 1997) |
Role | Retired |
Correspondence Address | 65a The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Mr Ronald Sidney Marler |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1992) |
Role | Retired |
Correspondence Address | 63 The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Mrs Bertha Langley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 August 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 61 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Mr Philip Harris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1994) |
Role | Retired |
Correspondence Address | 67 The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Mr Eric William Beckett |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 1998) |
Role | Retired |
Correspondence Address | 65 The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Mrs Winifred Mary Marler |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2002) |
Role | Widow |
Correspondence Address | 63 The Knoll Pinner Middlesex HA5 3HJ |
Secretary Name | Mr Alfred Leonard Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 65a The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Mrs Marion Ruth Wigman |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(23 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 September 2015) |
Role | Retired Company Secretary |
Country of Residence | England |
Correspondence Address | 67 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Jack Wigman |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2002) |
Role | Retired Company Director |
Correspondence Address | 67 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Secretary Name | Stuart Maurice Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Betty Beckett |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 September 2004) |
Role | Retired |
Correspondence Address | 65 The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Mrs Kathleen Gladys Parkes |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65a The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Joan Rosa Reed |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2001) |
Role | Retired |
Correspondence Address | 63a The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Joan Betty Spreen |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(25 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 December 2009) |
Role | Retired |
Correspondence Address | 67a The Knoll Pinner Middlesex HA5 3HJ |
Director Name | Stuart Maurice Langley |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(25 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 10 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Secretary Name | Mrs Kathleen Gladys Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Jean Elizabeth Patterson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 December 2009) |
Role | Retired |
Correspondence Address | 63a The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Beryl Ann Jones |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(31 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2003) |
Role | Retired |
Correspondence Address | 63 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Secretary Name | Beryl Ann Salkeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 63 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Mrs Jacqueline Stephanie Barnett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Mr Ivor Barnett |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Secretary Name | Mrs Jacqueline Stephanie Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(35 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 The Knoll Waxwell Lane Pinner Middlesex HA5 3HJ |
Director Name | Mrs Jessie Bradley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 63 The Knoll Waxwell Lane Pinner Middx HA5 3HJ |
Director Name | Mr Steven Michael Tarn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2009(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner Middx HA5 1LQ |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £0.05 | Ciara Aylett 12.50% Ordinary |
---|---|
1 at £0.05 | J. Kahn 12.50% Ordinary |
1 at £0.05 | Jacqueline Stephanie Barnett & Ivor Barnett 12.50% Ordinary |
1 at £0.05 | Mr S. Tarn 12.50% Ordinary |
1 at £0.05 | Mrs B. Langley & Mr S.m. Langley 12.50% Ordinary |
1 at £0.05 | Mrs K.g. Parkes 12.50% Ordinary |
1 at £0.05 | Mrs Marion Ruth Wigman 12.50% Ordinary |
1 at £0.05 | S. Kann 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
25 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
8 July 2022 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW United Kingdom to 36 Scotts Road Bromley BR1 3QD on 8 July 2022 (1 page) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
21 August 2020 | Notification of Ciara Aylett as a person with significant control on 30 August 2016 (2 pages) |
21 August 2020 | Withdrawal of a person with significant control statement on 21 August 2020 (2 pages) |
21 August 2020 | Notification of David Martin Kann as a person with significant control on 30 August 2016 (2 pages) |
6 May 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
23 May 2019 | Termination of appointment of Ivor Barnett as a director on 22 May 2019 (1 page) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Stuart Maurice Langley as a director on 10 May 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 September 2016 | Termination of appointment of Marion Ruth Wigman as a director on 1 September 2015 (1 page) |
7 September 2016 | Termination of appointment of Marion Ruth Wigman as a director on 1 September 2015 (1 page) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2015 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 6 October 2015 (1 page) |
30 September 2015 | Termination of appointment of Jessie Bradley as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Jessie Bradley as a director on 29 September 2015 (1 page) |
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
24 June 2014 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ England on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
7 August 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
31 July 2013 | Termination of appointment of Steven Tarn as a director (1 page) |
31 July 2013 | Termination of appointment of Steven Tarn as a director (1 page) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (10 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (10 pages) |
2 April 2013 | Termination of appointment of Jacqueline Barnett as a director (1 page) |
2 April 2013 | Termination of appointment of Bertha Langley as a director (1 page) |
2 April 2013 | Termination of appointment of Jacqueline Barnett as a director (1 page) |
2 April 2013 | Termination of appointment of Jacqueline Barnett as a secretary (1 page) |
2 April 2013 | Termination of appointment of Jacqueline Barnett as a secretary (1 page) |
2 April 2013 | Termination of appointment of Bertha Langley as a director (1 page) |
9 October 2012 | Appointment of David Martin Kann as a director (3 pages) |
9 October 2012 | Appointment of David Martin Kann as a director (3 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (12 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (12 pages) |
1 March 2012 | Registered office address changed from 65 the Knoll Waxwell Lane Pinner Middx HA5 3HJ United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 65 the Knoll Waxwell Lane Pinner Middx HA5 3HJ United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 65 the Knoll Waxwell Lane Pinner Middx HA5 3HJ United Kingdom on 1 March 2012 (1 page) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (12 pages) |
22 June 2011 | Termination of appointment of Kathleen Parkes as a director (1 page) |
22 June 2011 | Termination of appointment of Kathleen Parkes as a director (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Termination of appointment of Joan Spreen as a director (1 page) |
28 June 2010 | Appointment of Mr Steven Michael Tarn as a director (2 pages) |
28 June 2010 | Director's details changed for Mrs Bertha Langley on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Marion Ruth Wigman on 1 January 2010 (2 pages) |
28 June 2010 | Termination of appointment of Joan Spreen as a director (1 page) |
28 June 2010 | Director's details changed for Ivor Barnett on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Bertha Langley on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Ciara Aylett on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Kathleen Gladys Parkes on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Bertha Langley on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Marion Ruth Wigman on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs. Jessie Bradley on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Jacqueline Stephanie Barnett on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart Maurice Langley on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Jacqueline Stephanie Barnett on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Jacqueline Stephanie Barnett on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart Maurice Langley on 1 January 2010 (2 pages) |
28 June 2010 | Appointment of Mr Steven Michael Tarn as a director (2 pages) |
28 June 2010 | Termination of appointment of Jean Patterson as a director (1 page) |
28 June 2010 | Director's details changed for Marion Ruth Wigman on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Ciara Aylett on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs. Jessie Bradley on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Stuart Maurice Langley on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Kathleen Gladys Parkes on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs. Jessie Bradley on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Ivor Barnett on 1 January 2010 (2 pages) |
28 June 2010 | Termination of appointment of Jean Patterson as a director (1 page) |
28 June 2010 | Director's details changed for Ciara Aylett on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Ivor Barnett on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Kathleen Gladys Parkes on 1 January 2010 (2 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (9 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (9 pages) |
8 July 2008 | Director appointed mrs. Jessie bradley (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 65 the knoll waxwell lane pinner middlesex HA5 3HJ (1 page) |
8 July 2008 | Director appointed mrs. Jessie bradley (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 19/06/08; full list of members (9 pages) |
8 July 2008 | Appointment terminated director beryl jones (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 65 the knoll waxwell lane pinner middlesex HA5 3HJ (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Return made up to 19/06/08; full list of members (9 pages) |
8 July 2008 | Appointment terminated director beryl jones (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Return made up to 19/06/07; no change of members (11 pages) |
31 July 2007 | Return made up to 19/06/07; no change of members (11 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Memorandum and Articles of Association (6 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Memorandum and Articles of Association (6 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: elm park court pinner middlesex HA5 3NN (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: elm park court pinner middlesex HA5 3NN (1 page) |
25 July 2006 | Return made up to 19/06/06; full list of members
|
25 July 2006 | Return made up to 19/06/06; full list of members
|
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (13 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (13 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (12 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (12 pages) |
14 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
6 August 2003 | Return made up to 19/06/03; full list of members; amend (13 pages) |
6 August 2003 | Return made up to 19/06/03; full list of members; amend (13 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (13 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (13 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
7 October 2002 | Return made up to 19/06/02; full list of members; amend (15 pages) |
7 October 2002 | Return made up to 19/06/02; full list of members; amend (15 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 19/06/02; full list of members (14 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 19/06/02; full list of members (14 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 July 2001 | Return made up to 19/06/01; full list of members
|
12 July 2001 | Return made up to 19/06/01; full list of members
|
7 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (12 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (12 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
13 August 1999 | Return made up to 19/06/99; full list of members; amend (9 pages) |
13 August 1999 | Return made up to 19/06/99; full list of members; amend (9 pages) |
13 July 1999 | Return made up to 19/06/99; full list of members
|
13 July 1999 | Return made up to 19/06/99; full list of members
|
28 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 June 1997 | Return made up to 19/06/97; no change of members (8 pages) |
26 June 1997 | Return made up to 19/06/97; no change of members (8 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Return made up to 19/06/96; full list of members
|
18 July 1996 | Return made up to 19/06/96; full list of members
|
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 June 1995 | Return made up to 19/06/95; no change of members
|
27 June 1995 | Return made up to 19/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |