Watford
Herts
WD19 5EF
Director Name | Mr Mark Joslyn Scarlett |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford Herts WD19 5EF |
Director Name | Mr Amit Dhiresh Jhinzuvadia |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 October 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford Herts WD19 5EF |
Director Name | Mrs Helen Margaret Clarke |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford Herts WD19 5EF |
Director Name | Mr Simon William Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford Herts WD19 5EF |
Director Name | Miss Amanda Rigali |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford Herts WD19 5EF |
Director Name | Miss Maureen Rose Ballentyne |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 1997) |
Role | Health Screening Manager |
Correspondence Address | 19 Capel Gardens Pinner Middlesex HA5 5RE |
Director Name | Mr John Daly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 1993) |
Role | Bank Manager |
Correspondence Address | 52 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Mrs Audrey Mary Wire |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 17 Capel Gardens Pinner Middlesex HA5 5RE |
Director Name | Mr Dennis Stellman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 July 2008) |
Role | Company Director (Manufacturing Jeweller) |
Correspondence Address | 60 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Mr Morris Senitt |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1993) |
Role | Retired |
Correspondence Address | 40 Capel Gardens Pinner Middlesex HA5 5RG |
Secretary Name | Mr Morris Senitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 40 Capel Gardens Pinner Middlesex HA5 5RG |
Secretary Name | Robin Simon Gevell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 12 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Katy Jacobs |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1998) |
Role | Systems Analyst |
Correspondence Address | 52 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Richard Sheppard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 1996) |
Role | Houseman |
Correspondence Address | 68 Capel Gardens Pinner Middlesex HA5 5RG |
Secretary Name | Janet Huszczo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 1997) |
Role | Administrator |
Correspondence Address | 62 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Eliezer Bernstein |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(24 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 1999) |
Role | Marine Claims Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cecil Park Pinner Middlesex HA5 5HL |
Secretary Name | Mrs Pamela Jean Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | 6 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Julia Bawn Loosley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(26 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 1999) |
Role | Bank Official |
Correspondence Address | 42 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Sylvia Mary Finney |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2007) |
Role | Retired |
Correspondence Address | 28 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Marc Fletcher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2003) |
Role | Consultant |
Correspondence Address | 46 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | James Bradley Maul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(29 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 November 2001) |
Role | Banker |
Correspondence Address | 56 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Richard Stuart Lemon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2004) |
Role | Designer |
Correspondence Address | 42 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Sandra Pamela Feldman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2007) |
Role | Administrator |
Correspondence Address | 1 Capel Gardens Pinner Middlesex HA5 5RE |
Director Name | Karen Ann Baldwin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Mrs Pamela Jean Manning |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2008) |
Role | Retired |
Correspondence Address | 6 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Cheryl Purves |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2010) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Eliezer Bernstein |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford Herts WD19 5EF |
Director Name | Mr David Allan Rodgers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(36 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2008) |
Role | Installation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Debbie Ford |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2010) |
Role | Psychologist |
Correspondence Address | 70 Capel Gardens Pinner Middlesex HA5 5RG |
Secretary Name | Debbie Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2011) |
Role | Psychologist |
Correspondence Address | 302-308 Preston Road Harrow Middx HA3 0QP |
Director Name | Miss Rajshree Mistry |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 September 2022) |
Role | Senior Technical Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford Herts WD19 5EF |
Director Name | Mr David Allan Rodgers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(38 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Capel Gardens Pinner Middlesex HA5 5RG |
Director Name | Mr David Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(39 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A2 Kebbell House Delta Gain Watford Herts WD19 5EF |
Registered Address | Suite A5 Kebbell House, Delta Gain Carpenders Park Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 58.33% - |
---|---|
2 at £1 | A. Anand 2.08% Ordinary |
2 at £1 | A. Chandegra & R. Chandegra 2.08% Ordinary |
2 at £1 | C.j. Hughes & R.j. Hercock 2.08% Ordinary |
2 at £1 | E.a. Hopley 2.08% Ordinary |
2 at £1 | E.b. Bernstein 2.08% Ordinary |
2 at £1 | E.m. Jones 2.08% Ordinary |
2 at £1 | K. Hedworth Zvelebil 2.08% Ordinary |
2 at £1 | K. Joseph 2.08% Ordinary |
2 at £1 | Konrad Gowerk 2.08% Ordinary |
2 at £1 | L. Bishop 2.08% Ordinary |
2 at £1 | L. Curtis & K. Boham 2.08% Ordinary |
2 at £1 | M.d. Lochrie 2.08% Ordinary |
2 at £1 | P. Kheria 2.08% Ordinary |
2 at £1 | Paul Stephen Gascoine 2.08% Ordinary |
2 at £1 | S.j. Campbell 2.08% Ordinary |
2 at £1 | S.l. Berry 2.08% Ordinary |
2 at £1 | S.n. Jin 2.08% Ordinary |
2 at £1 | T. Chouhan 2.08% Ordinary |
2 at £1 | V. Grover 2.08% Ordinary |
2 at £1 | W.r. Allmey & V.m. Allmey 2.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97 |
Cash | £176,072 |
Current Liabilities | £14,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
2 April 2024 | Termination of appointment of Helen Margaret Clarke as a director on 1 April 2024 (1 page) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
12 May 2023 | Confirmation statement made on 2 May 2023 with updates (8 pages) |
9 May 2023 | Registered office address changed from Suite a2 Kebbell House Delta Gain Watford Herts WD19 5EF England to Suite a5 Kebbell House, Delta Gain Carpenders Park Watford Herts WD19 5EF on 9 May 2023 (1 page) |
11 October 2022 | Appointment of Mr Simon William Brown as a director on 27 September 2022 (2 pages) |
6 October 2022 | Appointment of Miss Amanda Rigali as a director on 27 September 2022 (2 pages) |
6 October 2022 | Appointment of Mrs Helen Margaret Clarke as a director on 27 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Rajshree Mistry as a director on 27 September 2022 (1 page) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with updates (8 pages) |
21 April 2022 | Director's details changed for Mr Amit Dhiresh Jhinzuvadia on 21 April 2022 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
6 May 2021 | Confirmation statement made on 2 May 2021 with updates (8 pages) |
28 August 2020 | Termination of appointment of Eliezer Bernstein as a director on 21 August 2020 (1 page) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with updates (8 pages) |
20 June 2019 | Confirmation statement made on 2 May 2019 with updates (8 pages) |
20 June 2019 | Director's details changed for Miss Rajshree Mistry on 11 June 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 2 May 2018 with updates (8 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 October 2017 | Appointment of Mr Amit Dhiresh Jhinzuvadia as a director on 7 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Amit Dhiresh Jhinzuvadia as a director on 7 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of David Smith as a director on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of David Smith as a director on 25 September 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Watford Herts WD19 5EF on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Watford Herts WD19 5EF on 18 July 2017 (1 page) |
11 May 2017 | Director's details changed for Eliezer Bernstein on 1 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (9 pages) |
11 May 2017 | Director's details changed for Eliezer Bernstein on 1 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (9 pages) |
10 May 2017 | Director's details changed for Mr David Smith on 1 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Eliezer Bernstein on 1 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr David Smith on 1 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Eliezer Bernstein on 1 May 2017 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mrs Ann Lockyer on 17 May 2016 (1 page) |
20 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mrs Ann Lockyer on 17 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr David Smith on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr David Smith on 19 May 2016 (2 pages) |
16 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
6 October 2015 | Appointment of Mr Mark Joslyn Scarlett as a director on 24 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Mark Joslyn Scarlett as a director on 24 September 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (10 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (11 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (11 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP on 2 February 2012 (1 page) |
18 October 2011 | Appointment of David Smith as a director (3 pages) |
18 October 2011 | Appointment of David Smith as a director (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Termination of appointment of David Rodgers as a director (1 page) |
26 August 2011 | Appointment of Mrs Ann Lockyer as a secretary (2 pages) |
26 August 2011 | Appointment of Mrs Ann Lockyer as a secretary (2 pages) |
26 August 2011 | Termination of appointment of David Rodgers as a director (1 page) |
25 August 2011 | Termination of appointment of Debbie Ford as a secretary (1 page) |
25 August 2011 | Termination of appointment of Debbie Ford as a secretary (1 page) |
10 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (12 pages) |
2 November 2010 | Appointment of Mr David Allan Rodgers as a director (2 pages) |
2 November 2010 | Secretary's details changed for Debbie Ford on 1 November 2010 (1 page) |
2 November 2010 | Secretary's details changed for Debbie Ford on 1 November 2010 (1 page) |
2 November 2010 | Termination of appointment of Cheryl Purves as a director (1 page) |
2 November 2010 | Termination of appointment of Cheryl Purves as a director (1 page) |
2 November 2010 | Appointment of Mr David Allan Rodgers as a director (2 pages) |
2 November 2010 | Secretary's details changed for Debbie Ford on 1 November 2010 (1 page) |
11 June 2010 | Appointment of Miss Rajshree Mistry as a director (2 pages) |
11 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (36 pages) |
11 June 2010 | Director's details changed for Eliezer Bernstein on 1 May 2010 (2 pages) |
11 June 2010 | Appointment of Miss Rajshree Mistry as a director (2 pages) |
11 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (36 pages) |
11 June 2010 | Director's details changed for Eliezer Bernstein on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Eliezer Bernstein on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Cheryl Purves on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Cheryl Purves on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Cheryl Purves on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (36 pages) |
7 May 2010 | Termination of appointment of Debbie Ford as a director (1 page) |
7 May 2010 | Termination of appointment of Debbie Ford as a director (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2009 | Appointment terminated director karen baldwin (1 page) |
1 June 2009 | Return made up to 02/05/09; full list of members (23 pages) |
1 June 2009 | Appointment terminated director karen baldwin (1 page) |
1 June 2009 | Return made up to 02/05/09; full list of members (23 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 December 2008 | Appointment terminated director david rodgers (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 55 marlowes hemel hempstead hertfordshire HP1 1LE (1 page) |
28 December 2008 | Appointment terminated director david rodgers (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 55 marlowes hemel hempstead hertfordshire HP1 1LE (1 page) |
30 July 2008 | Director appointed david allan rodgers (2 pages) |
30 July 2008 | Director appointed david allan rodgers (2 pages) |
30 July 2008 | Director and secretary appointed debbie ford (2 pages) |
30 July 2008 | Appointment terminated director dennis stellman (1 page) |
30 July 2008 | Appointment terminated director and secretary pamela manning (1 page) |
30 July 2008 | Appointment terminated director and secretary pamela manning (1 page) |
30 July 2008 | Director and secretary appointed debbie ford (2 pages) |
30 July 2008 | Appointment terminated director dennis stellman (1 page) |
17 June 2008 | Return made up to 02/05/08; full list of members (11 pages) |
17 June 2008 | Return made up to 02/05/08; full list of members (11 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 02/05/07; change of members (9 pages) |
17 July 2007 | Return made up to 02/05/07; change of members (9 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Return made up to 02/05/06; change of members (8 pages) |
1 June 2006 | Return made up to 02/05/06; change of members (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 May 2005 | Return made up to 02/05/05; full list of members (11 pages) |
20 May 2005 | Return made up to 02/05/05; full list of members (11 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 02/05/04; change of members (8 pages) |
2 June 2004 | Return made up to 02/05/04; change of members (8 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 June 2003 | Return made up to 02/05/03; full list of members (11 pages) |
2 June 2003 | Return made up to 02/05/03; full list of members (11 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 May 2002 | Return made up to 02/05/02; change of members (8 pages) |
28 May 2002 | Return made up to 02/05/02; change of members (8 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 28 station road watford herts WD17 1EJ (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 28 station road watford herts WD17 1EJ (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 02/05/01; change of members
|
21 May 2001 | Return made up to 02/05/01; change of members
|
4 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 02/05/99; change of members (5 pages) |
4 June 1999 | Return made up to 02/05/99; change of members (5 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 02/05/98; change of members
|
14 May 1998 | Return made up to 02/05/98; change of members
|
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 02/05/97; full list of members
|
2 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 June 1997 | Return made up to 02/05/97; full list of members
|
19 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 June 1996 | Return made up to 02/05/96; change of members (7 pages) |
12 June 1996 | Return made up to 02/05/96; change of members (7 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | Secretary resigned (2 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | Return made up to 02/05/95; full list of members
|
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Return made up to 02/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
14 December 1971 | Incorporation (21 pages) |
14 December 1971 | Incorporation (21 pages) |