London
EC2A 1DS
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(46 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Patricia Mary Hargraves |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 September 2006) |
Role | Administrator |
Correspondence Address | 42 Grenville Way Stevenage Hertfordshire SG2 8XZ |
Director Name | Mr Martin Henry Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 14 December 2013) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wyton Welwyn Garden City Hertfordshire AL7 2PE |
Secretary Name | Julia Alice Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 35 Wetherby Road Borehamwood Hertfordshire WD6 4LH |
Director Name | Mr Andrew James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 1999) |
Role | Cleaning And Facilities Contra |
Country of Residence | England |
Correspondence Address | 179 Crofton Lane Pettswood Orpington Kent BR6 0BP |
Secretary Name | Patricia Mary Hargraves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 September 2006) |
Role | Administrator |
Correspondence Address | 42 Grenville Way Stevenage Hertfordshire SG2 8XZ |
Director Name | Mr David John Colbert |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Butterfield Road Wheathampstead St Albans Hertfordshire AL4 8QH |
Director Name | Mr Kimberley William Durling |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(30 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 17 December 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lapwing Close Selsdon Vale South Croydon Surrey CR2 8TD |
Director Name | Neil Deryk Hurlstone |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2002) |
Role | Facities Manager |
Correspondence Address | Glynde Cottage Longford Market Drayton Shropshire TF9 3PW |
Director Name | Richard Chadwick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 2008) |
Role | Sales Executive |
Correspondence Address | Sunnybank Back Lane Berkswell West Midlands CV7 7LD |
Secretary Name | Mr David John Colbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Butterfield Road Wheathampstead St Albans Hertfordshire AL4 8QH |
Director Name | Mr David Pollock |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranesbrook Churchgate Fenstanton Cambridgeshire PE28 9JN |
Director Name | Mr Russell Peter Muldoon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1408 Vallea Court 1 Red Bank Green Quarter Manchester M4 4FH |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Glasgow G74 1NS Scotland |
Secretary Name | Mr Russell Peter Muldoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2015) |
Role | Accountant |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Dr Ramon Knollmann |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Dr Eckhart MorrÉ |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Gregor Duncan Roberts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2015(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mrs Claudia Beveridge |
---|---|
Status | Resigned |
Appointed | 16 June 2015(43 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mr Dirk Gysbert Van Breda |
---|---|
Status | Resigned |
Appointed | 11 February 2016(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Parvinder Singh Hujan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(44 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Simon Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Dirk Gysbert Van Breda |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2016(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Jeffery Keith Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 2016(44 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Website | europa-services.co.uk |
---|---|
Telephone | 0161 8865840 |
Telephone region | Manchester |
Registered Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
4.4k at £1 | Europa Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2013 | Delivered on: 6 April 2013 Satisfied on: 29 May 2014 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
22 February 2008 | Delivered on: 29 February 2008 Satisfied on: 23 May 2013 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 November 2003 | Delivered on: 29 November 2003 Satisfied on: 28 February 2008 Persons entitled: National Westminster 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. Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 28 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details ref M129. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (1 page) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Simon Harris as a director on 14 March 2018 (1 page) |
23 October 2017 | Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 August 2017 | Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 September 2016 | Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page) |
26 September 2016 | Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages) |
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 February 2016 | Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page) |
9 September 2015 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 June 2014 | Registered office address changed from 7Th Floor Finsbury Square London EC2A 1DS United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 7Th Floor Finsbury Square London EC2A 1DS United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page) |
19 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 May 2014 | Satisfaction of charge 4 in full (4 pages) |
29 May 2014 | Satisfaction of charge 4 in full (4 pages) |
20 December 2013 | Appointment of Dr Ramon Knollmann as a director (2 pages) |
20 December 2013 | Termination of appointment of Martin Jones as a director (1 page) |
20 December 2013 | Appointment of Dr Eckhart Morré as a director (2 pages) |
20 December 2013 | Appointment of Dr Eckhart Morré as a director (2 pages) |
20 December 2013 | Termination of appointment of Martin Jones as a director (1 page) |
20 December 2013 | Appointment of Dr Ramon Knollmann as a director (2 pages) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
21 November 2012 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG on 21 November 2012 (1 page) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 February 2012 | Auditor's resignation (1 page) |
15 February 2012 | Auditor's resignation (1 page) |
1 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Auditor's resignation (1 page) |
19 October 2010 | Auditor's resignation (1 page) |
1 September 2010 | Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 9 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 9 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
18 January 2010 | Termination of appointment of David Pollock as a director (1 page) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages) |
18 January 2010 | Termination of appointment of David Pollock as a director (1 page) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 9 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
9 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Director appointed mr greig ronald brown (1 page) |
11 May 2009 | Director appointed mr greig ronald brown (1 page) |
8 May 2009 | Director appointed mr russell peter muldoon (1 page) |
8 May 2009 | Director appointed mr russell peter muldoon (1 page) |
8 May 2009 | Appointment terminated director kimberley durling (1 page) |
8 May 2009 | Secretary appointed mr russell peter muldoon (1 page) |
8 May 2009 | Appointment terminated secretary david colbert (1 page) |
8 May 2009 | Appointment terminated director kimberley durling (1 page) |
8 May 2009 | Secretary appointed mr russell peter muldoon (1 page) |
8 May 2009 | Appointment terminated secretary david colbert (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 November 2008 | Appointment terminated director richard chadwick (1 page) |
11 November 2008 | Appointment terminated director richard chadwick (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 July 2008 | Director's change of particulars / martin jones / 28/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / martin jones / 28/07/2008 (1 page) |
27 June 2008 | Appointment terminated director david colbert (1 page) |
27 June 2008 | Appointment terminated director david colbert (1 page) |
22 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 May 2007 | Return made up to 10/05/07; no change of members (8 pages) |
24 May 2007 | Return made up to 10/05/07; no change of members (8 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned;director resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 112 middlesex street london E1 7HY (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 112 middlesex street london E1 7HY (1 page) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: manor house 1 the crescent leatherhead surrey kt 22 8DY (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: manor house 1 the crescent leatherhead surrey kt 22 8DY (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 May 1998 | Return made up to 10/05/98; no change of members
|
18 May 1998 | Return made up to 10/05/98; no change of members
|
22 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 May 1997 | Return made up to 10/05/97; full list of members
|
23 May 1997 | Return made up to 10/05/97; full list of members
|
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
11 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Return made up to 10/05/96; no change of members
|
21 May 1996 | Return made up to 10/05/96; no change of members
|
26 January 1996 | Registered office changed on 26/01/96 from: 35 wetherby road borehamwood hertfordshire WD6 4LH (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 35 wetherby road borehamwood hertfordshire WD6 4LH (1 page) |
26 January 1996 | New secretary appointed (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Nc inc already adjusted 16/03/95 (1 page) |
10 July 1995 | Nc inc already adjusted 16/03/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
8 December 1994 | New director appointed (2 pages) |
8 December 1994 | New director appointed (2 pages) |
13 October 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
13 October 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
18 May 1994 | Return made up to 10/05/94; change of members (6 pages) |
18 May 1994 | Return made up to 10/05/94; change of members (6 pages) |
7 September 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
7 September 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
26 July 1993 | Company name changed\certificate issued on 26/07/93 (2 pages) |
26 July 1993 | Company name changed\certificate issued on 26/07/93 (2 pages) |
20 May 1993 | Return made up to 10/05/93; full list of members
|
20 May 1993 | Return made up to 10/05/93; full list of members
|
21 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
21 July 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
18 May 1992 | Return made up to 10/05/92; full list of members (6 pages) |
18 May 1992 | Return made up to 10/05/92; full list of members (6 pages) |
24 December 1991 | Particulars of mortgage/charge (3 pages) |
24 December 1991 | Particulars of mortgage/charge (3 pages) |
24 June 1991 | Return made up to 10/05/91; change of members (5 pages) |
24 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
24 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
24 June 1991 | Return made up to 10/05/91; change of members (5 pages) |
10 October 1990 | Director resigned;new director appointed (2 pages) |
10 October 1990 | Director resigned;new director appointed (2 pages) |
17 May 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
17 May 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
17 May 1990 | Return made up to 10/05/90; full list of members (4 pages) |
17 May 1990 | Return made up to 10/05/90; full list of members (4 pages) |
22 June 1989 | Return made up to 15/06/89; full list of members (4 pages) |
22 June 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
22 June 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
22 June 1989 | Return made up to 15/06/89; full list of members (4 pages) |
31 May 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
31 May 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
31 May 1988 | Return made up to 23/05/88; full list of members (4 pages) |
31 May 1988 | Return made up to 23/05/88; full list of members (4 pages) |
15 June 1987 | Return made up to 15/05/87; full list of members (4 pages) |
15 June 1987 | Return made up to 15/05/87; full list of members (4 pages) |
15 June 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
15 June 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
18 June 1986 | Return made up to 27/05/86; full list of members (4 pages) |
18 June 1986 | Return made up to 27/05/86; full list of members (4 pages) |
12 October 1971 | Incorporation (17 pages) |
12 October 1971 | Incorporation (17 pages) |