Buckhurst Hill
IG9 5BY
Secretary Name | Mrs Sandra Field |
---|---|
Status | Current |
Appointed | 01 November 2021(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Jack Kaye |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 October 1999) |
Role | Taxi Driver |
Correspondence Address | 18 Poplar Way Ashurst Drive Barkingside Ilford Essex IG6 1EL |
Director Name | Mr David Alexander Wolff |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Poplar Way Barkingside Essex IG6 1EN |
Director Name | Harold Royston |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 October 2000) |
Role | Retired |
Correspondence Address | 46 Poplar Way Ashurst Drive Barkingside Ilford Essex IG6 1EN |
Director Name | Louis Simons |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 1998) |
Role | Retired |
Correspondence Address | 40 Poplar Way Ashurst Drive Barkingside Ilford Essex IG6 1EN |
Secretary Name | Mrs Sandra Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 80 Hastings Avenue Barkingside Ilford Essex IG6 1DU |
Director Name | Martin Bernard Freeman |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1993(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 September 2003) |
Role | Retired |
Correspondence Address | Flat 34 Poplar Way Ashurst Drive Barkingside Ilford Essex IG6 1EN |
Secretary Name | Shirley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1997) |
Role | Secretary |
Correspondence Address | 18 Poplar Way Ashurst Drive Barkingside Ilford Essex IG6 1EL |
Director Name | Anita Younger |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1999) |
Role | Retired |
Correspondence Address | 47 Poplar Way Barkigside Ilford Essex IG6 1EN |
Director Name | Fay Kennard |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2000) |
Role | Retired |
Correspondence Address | 21 Poplar Way Barkingside Ilford Essex IG6 1EN |
Director Name | Barbara Vigon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 January 2012) |
Role | Hotel Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Jill Sharma |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 1999) |
Role | Bank Clerk |
Correspondence Address | 9 Poplar Way Barkingside Ilford Essex IG6 1EL |
Secretary Name | Barbara Vigon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 August 2011) |
Role | Secretary/Pa |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Cicely Myers |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 2003) |
Role | Retired |
Correspondence Address | 12 Poplar Way Ilford Essex IG6 1EL |
Director Name | Malcolm Conway |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2001) |
Role | Insurance Technician |
Correspondence Address | 44 Poplar Way Ilford Essex IG6 1EN |
Director Name | Yetta Lambert |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2003) |
Role | Retired |
Correspondence Address | 35 Poplar Way Ashurst Drive Ilford Essex IG6 1EN |
Director Name | Rita Conway |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2003) |
Role | Retired |
Correspondence Address | 45 Poplar Way Ashurst Drive Barkingside Essex IG6 1EN |
Director Name | Laurence Lewis |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Rose Lewis |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Secretary Name | Judith Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Judith Hart |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mrs Barbara Goldman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2022(50 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Registered Address | 62 Queens Road Buckhurst Hill IG9 5BY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 58.21% - |
---|---|
2 at £10 | V. Kaye 4.16% Ordinary |
1 at £10 | C. Goldman & B. Goldman 2.08% Ordinary |
1 at £10 | J. Selner & Mrs Selner 2.08% Ordinary |
1 at £10 | Judith Hart 2.08% Ordinary |
1 at £10 | L. El-eini 2.08% Ordinary |
1 at £10 | L.j. Leigh & J.l. Leigh 2.08% Ordinary |
1 at £10 | Miss Cornish 2.08% Ordinary |
1 at £10 | Mr A.j. Campbell 2.08% Ordinary |
1 at £10 | Mr Field & Mrs Field 2.08% Ordinary |
1 at £10 | Mr Myers 2.08% Ordinary |
1 at £10 | Mr Pickering 2.08% Ordinary |
1 at £10 | Mrs B. Vigon 2.08% Ordinary |
1 at £10 | Mrs Cohen 2.08% Ordinary |
1 at £10 | Mrs G. Saville 2.08% Ordinary |
1 at £10 | Mrs H.a. Leibowitz 2.08% Ordinary |
1 at £10 | Mrs Lewis 2.08% Ordinary |
1 at £10 | Mrs P. Fletcher 2.08% Ordinary |
1 at £10 | S. Hart & M. Hart 2.08% Ordinary |
1 at £10 | S. Pulapaka & K. Kambhampati 2.08% Ordinary |
5 at £0.2 | Irkdale Properties LTD 0.21% Founder |
Year | 2014 |
---|---|
Turnover | £43,320 |
Net Worth | £148,239 |
Cash | £130,077 |
Current Liabilities | £17,698 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
24 November 2020 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page) |
---|---|
23 October 2020 | Confirmation statement made on 7 October 2020 with updates (7 pages) |
4 August 2020 | Micro company accounts made up to 24 June 2020 (5 pages) |
7 November 2019 | Confirmation statement made on 7 October 2019 with updates (7 pages) |
27 September 2019 | Resolutions
|
27 September 2019 | Total exemption full accounts made up to 24 June 2019 (8 pages) |
25 October 2018 | Confirmation statement made on 7 October 2018 with updates (7 pages) |
3 September 2018 | Micro company accounts made up to 24 June 2018 (7 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with updates (7 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with updates (7 pages) |
7 September 2017 | Micro company accounts made up to 24 June 2017 (8 pages) |
7 September 2017 | Micro company accounts made up to 24 June 2017 (8 pages) |
4 November 2016 | Confirmation statement made on 7 October 2016 with updates (9 pages) |
4 November 2016 | Confirmation statement made on 7 October 2016 with updates (9 pages) |
18 October 2016 | Total exemption full accounts made up to 24 June 2016 (8 pages) |
18 October 2016 | Total exemption full accounts made up to 24 June 2016 (8 pages) |
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
22 October 2015 | Termination of appointment of Rose Lewis as a director on 2 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Rose Lewis as a director on 2 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Rose Lewis as a director on 2 October 2015 (1 page) |
18 September 2015 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
18 September 2015 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 September 2014 | Total exemption full accounts made up to 24 June 2014 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 24 June 2014 (8 pages) |
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 September 2013 | Total exemption full accounts made up to 24 June 2013 (8 pages) |
3 September 2013 | Total exemption full accounts made up to 24 June 2013 (8 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Director's details changed for Judith Hart on 31 January 2012 (2 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Director's details changed for Sandra Field on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Sandra Field on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Judith Hart on 31 January 2012 (2 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
31 August 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
27 January 2012 | Appointment of Judith Hart as a director (3 pages) |
27 January 2012 | Appointment of Judith Hart as a director (3 pages) |
16 January 2012 | Termination of appointment of Barbara Vigon as a director (2 pages) |
16 January 2012 | Termination of appointment of Barbara Vigon as a director (2 pages) |
26 October 2011 | Secretary's details changed for Judith Hart on 9 September 2011 (1 page) |
26 October 2011 | Secretary's details changed for Judith Hart on 9 September 2011 (1 page) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Secretary's details changed for Judith Hart on 9 September 2011 (1 page) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Appointment of Sandra Field as a director (3 pages) |
20 September 2011 | Termination of appointment of Laurence Lewis as a director (2 pages) |
20 September 2011 | Termination of appointment of Laurence Lewis as a director (2 pages) |
20 September 2011 | Appointment of Sandra Field as a director (3 pages) |
30 August 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
30 August 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
25 August 2011 | Termination of appointment of Barbara Vigon as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Barbara Vigon as a secretary (2 pages) |
25 August 2011 | Appointment of Judith Hart as a secretary (3 pages) |
25 August 2011 | Appointment of Judith Hart as a secretary (3 pages) |
26 October 2010 | Director's details changed for Laurence Lewis on 10 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Barbara Vigon on 10 October 2009 (1 page) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Secretary's details changed for Barbara Vigon on 10 October 2009 (1 page) |
26 October 2010 | Director's details changed for Laurence Lewis on 10 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Rose Lewis on 10 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Barbara Vigon on 10 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Barbara Vigon on 10 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Rose Lewis on 10 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
26 August 2010 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
3 November 2009 | Director's details changed for Rose Lewis on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Barbara Vigon on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Rose Lewis on 7 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (24 pages) |
3 November 2009 | Director's details changed for Rose Lewis on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Laurence Lewis on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Barbara Vigon on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Laurence Lewis on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Laurence Lewis on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Barbara Vigon on 7 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (24 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (24 pages) |
7 September 2009 | Total exemption full accounts made up to 24 June 2009 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 24 June 2009 (9 pages) |
13 November 2008 | Return made up to 07/10/08; full list of members (26 pages) |
13 November 2008 | Return made up to 07/10/08; full list of members (26 pages) |
13 August 2008 | Total exemption full accounts made up to 24 June 2008 (9 pages) |
13 August 2008 | Total exemption full accounts made up to 24 June 2008 (9 pages) |
29 November 2007 | Return made up to 07/10/07; full list of members (10 pages) |
29 November 2007 | Return made up to 07/10/07; full list of members (10 pages) |
4 September 2007 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 24 June 2007 (9 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (11 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (11 pages) |
12 September 2006 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
12 September 2006 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
5 January 2006 | Return made up to 07/10/05; change of members (7 pages) |
5 January 2006 | Return made up to 07/10/05; change of members (7 pages) |
6 September 2005 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
6 September 2005 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
4 November 2004 | Return made up to 07/10/04; change of members
|
4 November 2004 | Return made up to 07/10/04; change of members
|
30 September 2004 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
16 October 2003 | Return made up to 16/09/03; full list of members (10 pages) |
16 October 2003 | Return made up to 16/09/03; full list of members (10 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
21 September 2003 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
21 September 2003 | Total exemption full accounts made up to 24 June 2003 (9 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Return made up to 16/09/02; change of members (10 pages) |
16 October 2002 | Return made up to 16/09/02; change of members (10 pages) |
8 September 2002 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
8 September 2002 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
18 October 2001 | Return made up to 16/09/01; full list of members
|
18 October 2001 | Return made up to 16/09/01; full list of members
|
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
17 September 2001 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
17 September 2001 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 24 June 2000 (9 pages) |
26 October 2000 | Full accounts made up to 24 June 2000 (9 pages) |
18 September 2000 | Return made up to 16/09/00; change of members (8 pages) |
18 September 2000 | Return made up to 16/09/00; change of members (8 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
10 November 1999 | Full accounts made up to 24 June 1999 (9 pages) |
10 November 1999 | Full accounts made up to 24 June 1999 (9 pages) |
21 September 1999 | Return made up to 16/09/99; change of members
|
21 September 1999 | Return made up to 16/09/99; change of members
|
22 July 1999 | Registered office changed on 22/07/99 from: 406 high road ilford essex IG1 1TW (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 406 high road ilford essex IG1 1TW (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Return made up to 16/09/98; full list of members (11 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 16/09/98; full list of members (11 pages) |
12 October 1998 | Full accounts made up to 24 June 1998 (9 pages) |
12 October 1998 | Full accounts made up to 24 June 1998 (9 pages) |
24 November 1997 | Return made up to 16/09/97; change of members (8 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Return made up to 16/09/97; change of members (8 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
11 November 1997 | Full accounts made up to 24 June 1997 (10 pages) |
11 November 1997 | Full accounts made up to 24 June 1997 (10 pages) |
3 October 1996 | Return made up to 16/09/96; change of members (8 pages) |
3 October 1996 | Return made up to 16/09/96; change of members (8 pages) |
11 September 1996 | Full accounts made up to 24 June 1996 (10 pages) |
11 September 1996 | Full accounts made up to 24 June 1996 (10 pages) |
11 January 1996 | Return made up to 05/11/95; full list of members (9 pages) |
11 January 1996 | Return made up to 05/11/95; full list of members (9 pages) |
5 October 1995 | Memorandum and Articles of Association (8 pages) |
5 October 1995 | Memorandum and Articles of Association (8 pages) |
18 September 1995 | Accounts for a small company made up to 24 June 1995 (8 pages) |
18 September 1995 | Accounts for a small company made up to 24 June 1995 (8 pages) |
6 September 1995 | Memorandum and Articles of Association (8 pages) |
6 September 1995 | Memorandum and Articles of Association (8 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
28 June 1995 | Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 491/493 high road ilford essex IG1 1TZ (1 page) |
12 October 1994 | Full accounts made up to 24 June 1994 (8 pages) |
12 October 1994 | Full accounts made up to 24 June 1994 (8 pages) |
15 September 1993 | Accounts for a small company made up to 24 June 1993 (8 pages) |
15 September 1993 | Accounts for a small company made up to 24 June 1993 (8 pages) |