Ilford
Essex
IG2 7BS
Secretary Name | Mr Kevin Michael Frazer |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2002(30 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Mr Richard Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2003(31 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Broadcast Engineer |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Mr Benjamin James Farrant |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Mr Ronald Barnett |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 1996) |
Role | Accountant |
Correspondence Address | 7 Hamlet Court Village Road Enfield Middlesex EN1 2EB |
Director Name | Mr John Thomas Gibbons |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 1995) |
Role | Retired |
Correspondence Address | 2 Paddock Lodge 21 Village Road Enfield Middlesex EN1 2EA |
Director Name | Miss Angela Gray |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 July 1998) |
Role | Retired |
Correspondence Address | 2 Hamlet Court 23 Village Road Enfield Middlesex EN1 2EB |
Director Name | Mr Gordon Guthrie |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 March 2001) |
Role | Retired |
Correspondence Address | 8 Hamlet Court 23 Village Road Enfield Middlesex EN1 2EB |
Director Name | Mr Keith Small |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2001) |
Role | Retired |
Correspondence Address | 12 Paddock Lodge 21 Village Road Enfield Middlesex EN1 2EA |
Director Name | Mr Leslie Mirams |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 1993) |
Role | Retired |
Correspondence Address | 8 Hamlet Court Enfield Middlesex EN1 2EB |
Director Name | Miss Julie Ann Small |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 1998) |
Role | Bank Manager |
Correspondence Address | 9 Paddock Lodge 21 Village Road Enfield Middlesex EN1 2EA |
Secretary Name | Miss Julie Ann Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 9 Paddock Lodge 21 Village Road Enfield Middlesex EN1 2EA |
Director Name | Mr Raymond John Smith |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(23 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 19 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Gordon Poyner |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 1999) |
Role | Retired |
Correspondence Address | 1 Paddock Lodge 21 Village Road Enfield Middlesex EN1 2EA |
Director Name | Mr George Salmon |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Haven Lodge 25 Village Road Enfield Middlesex EN1 2ED |
Director Name | Robert David Wilson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2002) |
Role | Writer |
Correspondence Address | 4 Hamlet Court 23 Village Road Enfield Middlesex EN1 2EB |
Secretary Name | Robert David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2002) |
Role | Writer |
Correspondence Address | 4 Hamlet Court 23 Village Road Enfield Middlesex EN1 2EB |
Director Name | Mr David Bond |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Hamlet Court 23 Village Road Enfield Middlesex EN1 2EB |
Director Name | Joan Lockwood |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2002) |
Role | Retired |
Correspondence Address | 1 Paddock Lodge Enfield Middlesex EN1 2EA |
Director Name | Mr Sudharshan Selvarajan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2010) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Manor Court Enfield Middlesex EN1 4SJ |
Director Name | Mr Barry John Alderson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | A.b. Silver & R. Mode 2.77% Ordinary |
---|---|
1 at £10 | B.j. Alderson & C.a. Alderson 2.77% Ordinary |
1 at £10 | B.m. Govey 2.77% Ordinary |
1 at £10 | B.p. Giambrone & M.t. Giambrone 2.77% Ordinary |
1 at £10 | Betty Gofton & Linette Webber 2.77% Ordinary |
1 at £10 | C. Barrett & M. Barrett 2.77% Ordinary |
1 at £10 | C. Dyer & C.j. Dyer 2.77% Ordinary |
1 at £10 | C. Pearson & T. Cassidy 2.77% Ordinary |
1 at £10 | C.r. Patterson & L.j. Patterson 2.77% Ordinary |
1 at £10 | D. Bond 2.77% Ordinary |
1 at £10 | E. Christodoulou 2.77% Ordinary |
1 at £10 | Executors Of D.v.w. Johnson & D. Johnson 2.77% Ordinary |
1 at £10 | Executors Of J.h. Tibble & E.w. Tibble 2.77% Ordinary |
1 at £10 | G.d. Mcgill & D.m. Mcgill 2.77% Ordinary |
1 at £10 | J.v. Fairman & P.m. Fairman 2.77% Ordinary |
1 at £10 | M. Guler & L. Guler 2.77% Ordinary |
1 at £10 | M.a. Jackson 2.77% Ordinary |
1 at £10 | M.c. Cornell 2.77% Ordinary |
1 at £10 | Miss A.n. Ashmore 2.77% Ordinary |
1 at £10 | Miss J.a. Small 2.77% Ordinary |
1 at £10 | Miss Linda Tipping 2.77% Ordinary |
1 at £10 | Mr A.e. Higgs 2.77% Ordinary |
1 at £10 | Mr K.m. Frazer 2.77% Ordinary |
1 at £10 | Mr M.a. Poumpouris 2.77% Ordinary |
1 at £10 | Mr Paul Alexander Miller 2.77% Ordinary |
1 at £10 | Mr R.h. Jones 2.77% Ordinary |
1 at £10 | Mrs K. Christofi 2.77% Ordinary |
1 at £10 | Mrs V. Prowting 2.77% Ordinary |
1 at £10 | N. Giatras & G. Bakoloukas 2.77% Ordinary |
1 at £10 | O.l. Stiles 2.77% Ordinary |
1 at £10 | P.j. Barrett 2.77% Ordinary |
1 at £10 | R.e. Ward 2.77% Ordinary |
1 at £10 | R.j. Johnston 2.77% Ordinary |
1 at £10 | R.j. Smith 2.77% Ordinary |
1 at £10 | S. Collier 2.77% Ordinary |
1 at £10 | W.j. Dumbleton & J.m. Dumbleton 2.77% Ordinary |
3 at £0.2 | Royco Homes (Southern) LTD 0.17% Founder |
1 at £0.2 | B.s.l. Zeff 0.06% Founder |
1 at £0.2 | F.d. Crowe 0.06% Founder |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
9 February 2023 | Confirmation statement made on 4 February 2023 with updates (6 pages) |
---|---|
2 February 2023 | Accounts for a dormant company made up to 24 June 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 4 February 2022 with updates (7 pages) |
9 December 2021 | Accounts for a dormant company made up to 24 June 2021 (8 pages) |
17 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
9 February 2021 | Notification of Richard Jones as a person with significant control on 1 January 2020 (2 pages) |
9 February 2021 | Notification of Benjamin James Farrant as a person with significant control on 1 January 2020 (2 pages) |
9 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
9 February 2021 | Withdrawal of a person with significant control statement on 9 February 2021 (2 pages) |
9 February 2021 | Notification of Kevin Michael Frazer as a person with significant control on 1 January 2020 (2 pages) |
9 February 2021 | Notification of Raymond John Smith as a person with significant control on 1 January 2020 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 24 June 2020 (8 pages) |
22 July 2020 | Appointment of Mr Benjamin James Farrant as a director on 26 May 2020 (2 pages) |
22 July 2020 | Termination of appointment of Barry John Alderson as a director on 26 May 2020 (1 page) |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 24 June 2019 (8 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with updates (6 pages) |
17 October 2018 | Accounts for a dormant company made up to 24 June 2018 (9 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with updates (6 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with updates (6 pages) |
16 November 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
17 December 2016 | Accounts for a dormant company made up to 24 June 2016 (1 page) |
17 December 2016 | Accounts for a dormant company made up to 24 June 2016 (1 page) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 October 2015 | Accounts for a dormant company made up to 24 June 2015 (1 page) |
30 October 2015 | Accounts for a dormant company made up to 24 June 2015 (1 page) |
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 September 2014 | Accounts for a dormant company made up to 24 June 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 24 June 2014 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 24 June 2013 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 24 June 2013 (1 page) |
9 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 October 2013 | Director's details changed for Mr Kevin Michael Frazer on 19 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Richard Jones on 19 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Kevin Michael Frazer on 19 September 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Barry John Alderson on 19 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Barry John Alderson on 19 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Kevin Michael Frazer on 19 September 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Kevin Michael Frazer on 19 September 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Richard Jones on 19 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Raymond John Smith on 19 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Raymond John Smith on 19 September 2013 (2 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Director's details changed for Mr Barry John Alderson on 1 October 2011 (2 pages) |
3 December 2012 | Director's details changed for Mr Barry John Alderson on 1 October 2011 (2 pages) |
3 December 2012 | Director's details changed for Mr Barry John Alderson on 1 October 2011 (2 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (10 pages) |
26 October 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
6 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (11 pages) |
6 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (11 pages) |
6 January 2012 | Director's details changed for Mr Barry John Alderson on 1 November 2010 (2 pages) |
6 January 2012 | Director's details changed for Mr Barry John Alderson on 1 November 2010 (2 pages) |
6 January 2012 | Director's details changed for Mr Barry John Alderson on 1 November 2010 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
6 December 2010 | Director's details changed for Mr Barry John Alderson on 1 October 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Barry John Alderson on 1 October 2010 (2 pages) |
6 December 2010 | Termination of appointment of Sudharshan Selvarajan as a director (1 page) |
6 December 2010 | Director's details changed for Mr Barry John Alderson on 1 October 2010 (2 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Termination of appointment of Sudharshan Selvarajan as a director (1 page) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (10 pages) |
10 November 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
24 August 2010 | Appointment of Mr Barry John Alderson as a director (2 pages) |
24 August 2010 | Appointment of Mr Barry John Alderson as a director (2 pages) |
22 June 2010 | Termination of appointment of George Salmon as a director (2 pages) |
22 June 2010 | Termination of appointment of George Salmon as a director (2 pages) |
11 January 2010 | Director's details changed for Richard Jones on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Sudharshan Selvarajan on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Richard Jones on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Raymond John Smith on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for George Salmon on 3 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (23 pages) |
11 January 2010 | Director's details changed for Richard Jones on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Raymond John Smith on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for George Salmon on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for George Salmon on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Sudharshan Selvarajan on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Kevin Michael Frazer on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Kevin Michael Frazer on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Kevin Michael Frazer on 3 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Sudharshan Selvarajan on 3 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (23 pages) |
11 January 2010 | Director's details changed for Raymond John Smith on 3 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
31 July 2009 | Return made up to 29/11/08; full list of members (16 pages) |
31 July 2009 | Return made up to 29/11/08; full list of members (16 pages) |
27 July 2009 | Director's change of particulars / sudharshan selvarajan / 01/06/2008 (1 page) |
27 July 2009 | Director's change of particulars / sudharshan selvarajan / 01/06/2008 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 24 June 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 24 June 2008 (6 pages) |
13 June 2008 | Director appointed sudharshan selvarajan (2 pages) |
13 June 2008 | Director appointed sudharshan selvarajan (2 pages) |
14 December 2007 | Return made up to 29/11/07; full list of members (10 pages) |
14 December 2007 | Return made up to 29/11/07; full list of members (10 pages) |
27 November 2007 | Total exemption small company accounts made up to 24 June 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 24 June 2007 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 24 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 24 June 2006 (6 pages) |
15 January 2007 | Return made up to 29/11/06; change of members (8 pages) |
15 January 2007 | Return made up to 29/11/06; change of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 24 June 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 24 June 2005 (6 pages) |
28 December 2005 | Return made up to 29/11/05; full list of members (12 pages) |
28 December 2005 | Return made up to 29/11/05; full list of members (12 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
26 January 2005 | Total exemption small company accounts made up to 24 June 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 24 June 2004 (6 pages) |
23 December 2004 | Return made up to 29/11/04; change of members (8 pages) |
23 December 2004 | Return made up to 29/11/04; change of members (8 pages) |
10 March 2004 | Total exemption small company accounts made up to 24 June 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 24 June 2003 (6 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 29/11/03; no change of members (8 pages) |
27 February 2004 | Return made up to 29/11/03; no change of members (8 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Return made up to 29/11/02; full list of members
|
3 March 2003 | Return made up to 29/11/02; full list of members
|
11 February 2003 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
11 February 2003 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
26 April 2002 | Total exemption small company accounts made up to 24 June 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 24 June 2001 (5 pages) |
4 February 2002 | Return made up to 29/11/01; change of members
|
4 February 2002 | Return made up to 29/11/01; change of members
|
4 April 2001 | Accounts for a small company made up to 24 June 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 24 June 2000 (5 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 29/11/00; change of members (8 pages) |
29 January 2001 | Return made up to 29/11/00; change of members (8 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 29/11/99; full list of members (12 pages) |
16 February 2000 | Return made up to 29/11/99; full list of members (12 pages) |
9 November 1999 | Accounts for a small company made up to 24 June 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 24 June 1999 (5 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 29/11/98; change of members
|
3 February 1999 | Return made up to 29/11/98; change of members
|
24 November 1998 | Accounts for a small company made up to 24 June 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 24 June 1998 (6 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: grosvenor house 3 holstock road ilford essex IG1 1LQ (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: grosvenor house 3 holstock road ilford essex IG1 1LQ (1 page) |
17 April 1998 | Return made up to 29/11/97; full list of members
|
17 April 1998 | Return made up to 29/11/97; full list of members
|
18 December 1997 | Auditor's resignation (2 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
5 November 1997 | Accounts for a small company made up to 24 June 1997 (6 pages) |
5 November 1997 | Accounts for a small company made up to 24 June 1997 (6 pages) |
19 February 1997 | Return made up to 29/11/96; change of members (8 pages) |
19 February 1997 | Return made up to 29/11/96; change of members (8 pages) |
22 October 1996 | Accounts for a small company made up to 24 June 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 24 June 1996 (6 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Return made up to 29/11/95; change of members (8 pages) |
12 December 1995 | Return made up to 29/11/95; change of members (8 pages) |
28 November 1995 | Accounts for a small company made up to 24 June 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 24 June 1995 (6 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |