Chingford
London
E4 7AU
Director Name | Peter Christopher Gibbs |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2001(29 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Edgelinks 30b Forest View Chingford London E4 7AU |
Director Name | Mr Jonathan Melling |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(42 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Freelance Musician |
Country of Residence | England |
Correspondence Address | Flat 1, Edgelinks 30a Forest View Chingford London E4 7AU |
Director Name | Mr William Henry Charles Reynolds |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Retired Company Director |
Correspondence Address | 4 Edgelinks 49 Eglington Road Chingford London E4 7AS |
Director Name | Mrs Olive Pridmore |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Retired Secretary |
Correspondence Address | Edgelinks 30 Forest View Chingford London E4 7AU |
Secretary Name | Mrs Olive Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | Edgelinks 30 Forest View Chingford London E4 7AU |
Director Name | Mrs Jean Frances McCormick |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(20 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 April 2014) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edgelinks 30a Forest View Chingford London E4 7AU |
Director Name | Mr David James Wingrove |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 1997) |
Role | Accounts Assistant |
Correspondence Address | 1 Edgelinks 30b Forest View Chingford London E4 7AU |
Director Name | Peter Christopher Gibbs |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Edgelinks 30b Forest View Chingford London E4 7AU |
Director Name | Mr Neil Payne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 1994) |
Role | Portfolio Manager |
Correspondence Address | 4 Edgelinks 30b Forest View Chingford London E4 7AU |
Secretary Name | Mrs Jean Frances McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edgelinks 30a Forest View Chingford London E4 7AU |
Director Name | Ronald Athey Dick |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 April 2001) |
Role | Retired Marine Engineer |
Correspondence Address | 2 Edgelinks 49 Eglington Road Chingford London E4 7AS |
Director Name | Dr Darren Mark Holmes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2000) |
Role | Project Manager |
Correspondence Address | Flat 3 Edgelinks 30b Forest View Chingford London E4 7AU |
Director Name | Paul Young |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 April 2004) |
Role | Relationship Manager |
Correspondence Address | Flat 3 Edgelinks 49 Eglington Road Chingford London E4 7AS |
Director Name | John Arthur Smith-Pryor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(29 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 02 January 2019) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Edgelinks 30a Forest View Chingford London E4 7AU |
Secretary Name | Suzanne Helen Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(35 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | C/0 760 Lea Bridge Road London E17 9DH |
Secretary Name | Christopher Shakespeare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(36 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 760 Lea Bridge Road Walthamstow London E17 9DH |
Secretary Name | Christopher Michael Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(36 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | 147 Station Road London E4 6AG |
Director Name | David Nicholas Russon |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Edgelinks 49 Eglington Road Chingford London E4 7AS |
Director Name | Dr Sasha Hall |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2018(47 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2021) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
Director Name | Ms Amy Goillau |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(48 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 27 February 2020) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
Director Name | Miss Sophie Thompson |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2024) |
Role | Business Management Banking |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
Secretary Name | Blanbright Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2006) |
Correspondence Address | 33 Woodside Road Woodford Green Essex IG8 0TW |
Registered Address | Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Colin Dicker & Josephine Fowles & Jacqueline Dicker 4.17% Ordinary B |
---|---|
1 at £1 | Darren Holmes & Jennifer Holmes 4.17% Ordinary B |
1 at £1 | David William Holgate & Margaret Eileen Lane 4.17% Ordinary B |
1 at £1 | Heather Wainwright 4.17% Ordinary B |
1 at £1 | Jennifer Dunk 4.17% Ordinary B |
1 at £1 | John Patrick Mcnicholas & Lucy Catherine Mcnicholas 4.17% Ordinary B |
1 at £1 | John Smith-pryor & Peter Gibbs 4.17% Ordinary A |
1 at £1 | Jonathan Melling 4.17% Ordinary B |
1 at £1 | Mary French & Jean Mccormick 4.17% Ordinary A |
1 at £1 | Matthew James Greaves & Amy Beatrice Goillau 4.17% Ordinary B |
1 at £1 | Miss Mary Rose French 4.17% Ordinary B |
1 at £1 | Mr Gerald Anthony Mcgrail 4.17% Ordinary B |
1 at £1 | Mr Graham J. Sheekey 4.17% Ordinary B |
1 at £1 | Mr James A. Alexandrou 4.17% Ordinary B |
1 at £1 | Mr John Arthur Smith-pryor 4.17% Ordinary B |
1 at £1 | Mr Luke C. Applegate 4.17% Ordinary B |
1 at £1 | Mr Paul Dodimead 4.17% Ordinary B |
1 at £1 | Mr Peter Christopher Gibbs 4.17% Ordinary B |
1 at £1 | Paul Kane & Kate Kane 4.17% Ordinary B |
1 at £1 | Raymond Rowland & Brian Rowland 4.17% Ordinary B |
1 at £1 | Sasha Maheen Hall 4.17% Ordinary B |
1 at £1 | Stefan Jaworzyn 4.17% Ordinary B |
1 at £1 | Victoria Frances Cheek & Daniel Cheek 4.17% Ordinary B |
1 at £1 | Winifred Teresa Mcloughney 4.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £69,307 |
Cash | £53,800 |
Current Liabilities | £2,234 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
17 March 1999 | Delivered on: 23 March 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 December 1998 | Delivered on: 16 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 eglinton road & blocks 30A/b & c forest view chingford london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
28 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
11 August 2022 | Appointment of Miss Sophie Thompson as a director on 8 August 2022 (2 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 December 2021 | Confirmation statement made on 28 December 2021 with updates (6 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 January 2021 | Termination of appointment of Sasha Hall as a director on 20 January 2021 (1 page) |
30 December 2020 | Confirmation statement made on 28 December 2020 with updates (6 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 February 2020 | Termination of appointment of Amy Goillau as a director on 27 February 2020 (1 page) |
2 January 2020 | Appointment of Ms Amy Goillau as a director on 29 November 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 January 2019 | Termination of appointment of John Arthur Smith-Pryor as a director on 2 January 2019 (1 page) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Dr Sasha Hall as a director on 5 July 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
17 August 2017 | Registered office address changed from 147 Station Road London E4 6AG to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 147 Station Road London E4 6AG to Unit 1 Curlew House Trinity Park Trinity Way London E4 8TD on 17 August 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
30 July 2015 | Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to 147 Station Road London E4 6AG on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Christopher Michael Greaves as a secretary on 25 June 2015 (1 page) |
30 July 2015 | Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to 147 Station Road London E4 6AG on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Christopher Michael Greaves as a secretary on 25 June 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2014 | Appointment of Mr Jonathan Melling as a director (2 pages) |
14 May 2014 | Appointment of Mr Jonathan Melling as a director (2 pages) |
14 May 2014 | Termination of appointment of Jean Mccormick as a director (1 page) |
14 May 2014 | Termination of appointment of Jean Mccormick as a director (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
31 December 2011 | Registered office address changed from White Lodge 33 Woodside Road Woodford Green Essex IG8 0TW on 31 December 2011 (1 page) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
31 December 2011 | Registered office address changed from White Lodge 33 Woodside Road Woodford Green Essex IG8 0TW on 31 December 2011 (1 page) |
31 December 2011 | Secretary's details changed for Christopher Michael Greaves on 31 December 2011 (1 page) |
31 December 2011 | Secretary's details changed for Christopher Michael Greaves on 31 December 2011 (1 page) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
15 May 2011 | Termination of appointment of David Russon as a director (1 page) |
15 May 2011 | Termination of appointment of David Russon as a director (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 January 2010 | Director's details changed for Miss Mary Rose French on 27 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
19 January 2010 | Director's details changed for Mrs Jean Frances Mccormick on 27 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Nicholas Russell on 27 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Nicholas Russell on 27 December 2009 (2 pages) |
19 January 2010 | Director's details changed for John Arthur Smith-Pryor on 27 December 2009 (2 pages) |
19 January 2010 | Director's details changed for John Arthur Smith-Pryor on 27 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Christopher Gibbs on 27 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Jean Frances Mccormick on 27 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Miss Mary Rose French on 27 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Christopher Gibbs on 27 December 2009 (2 pages) |
23 July 2009 | Director appointed david nicholas russell (2 pages) |
23 July 2009 | Director appointed david nicholas russell (2 pages) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 June 2008 | Return made up to 31/12/07; no change of members (8 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 760 lea bridge road walthamstow london E17 9DH (1 page) |
27 June 2008 | Secretary appointed christopher michael greaves (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 760 lea bridge road walthamstow london E17 9DH (1 page) |
27 June 2008 | Secretary appointed christopher michael greaves (2 pages) |
27 June 2008 | Return made up to 31/12/07; no change of members (8 pages) |
23 June 2008 | Appointment terminated secretary christopher shakespeare (1 page) |
23 June 2008 | Appointment terminated secretary christopher shakespeare (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 760 lea bridge road london E17 9DH (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 760 lea bridge road london E17 9DH (1 page) |
16 February 2007 | Return made up to 31/12/06; full list of members
|
16 February 2007 | Return made up to 31/12/06; full list of members
|
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
1 February 2006 | Return made up to 31/12/05; change of members (8 pages) |
1 February 2006 | Return made up to 31/12/05; change of members (8 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Return made up to 31/12/04; change of members (8 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Return made up to 31/12/04; change of members (8 pages) |
12 January 2005 | New secretary appointed (2 pages) |
14 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
23 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
23 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
28 January 2003 | Return made up to 31/12/02; change of members (9 pages) |
28 January 2003 | Return made up to 31/12/02; change of members (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (14 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (14 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
14 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 February 2001 | Return made up to 31/12/00; change of members
|
7 February 2001 | Return made up to 31/12/00; change of members
|
14 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 34 dale gardens woodford green essex IG8 0PB (1 page) |
20 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Return made up to 31/12/97; full list of members
|
29 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
13 January 1997 | Return made up to 31/12/96; change of members
|
13 January 1997 | Return made up to 31/12/96; change of members
|
30 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: abbey gardens house abbey churchyard waltham abbey essex EN9 1DJ (1 page) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
30 April 1991 | Resolutions
|
30 April 1991 | Resolutions
|
13 July 1971 | Incorporation (13 pages) |
13 July 1971 | Incorporation (13 pages) |