Ruislip
Middlesex
HA4 7BD
Director Name | Mr Nicholas Ward Tucker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Zena Bellow |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2014(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | John Blomfield Dixon |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 86 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Clive Hugh Alexander Landa |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 115 Clapham Road London SW9 0HU |
Director Name | Mr George Alan Richard Hopmeier |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 88 Valiant House London SW11 3LX |
Director Name | Leslie Bryant Pattison Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 October 1999) |
Role | Project Manager Design Consultant |
Correspondence Address | 26 Valiant House Vicarage Crescent London Sw11 |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Arundel James Basil Mawdsley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 104 Valiant House London SW11 3LX |
Director Name | Christopher Ley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1993) |
Role | Insurance Broker |
Correspondence Address | 15 Valiant House London SW11 3LU |
Director Name | Anna Boers |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(21 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 1998) |
Role | Secretarial Services |
Correspondence Address | 42 Valiant House Vicarage Crescent London Sw11 |
Director Name | Geoffrey William Stuart Daly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 97 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Moyra Judy Tarlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 55 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Philippa Frances Blake-Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(24 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 October 1996) |
Role | Executive Consultant |
Correspondence Address | Little Thursley Lion Lane Haslemere Surrey GU27 1JX |
Director Name | Mr Keith Stephen Lucas |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2009) |
Role | Artist |
Correspondence Address | The Penthouse 88 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Arundel James Basil Mawdsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 104 Valiant House London SW11 3LX |
Director Name | David James Andrews |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(26 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 04 October 2004) |
Role | Importer |
Correspondence Address | 37 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Miss Barbara Glennis Leigh-Mason |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(26 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2003) |
Role | Design Consultant |
Correspondence Address | 17 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Pascal Glyn Madoc Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(26 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 96 Valiant House Vicarage Crescent Battersea London SW11 3LX |
Director Name | Stewart Martin Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Carlisle Place London SW1P 1NP |
Director Name | Ian Edward Averiss |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2005) |
Role | Computer Consultant |
Correspondence Address | 52 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | David James Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 October 2004) |
Role | Importer |
Correspondence Address | 37 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Richard Andrew Jackson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(31 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2004) |
Role | Financial Services |
Correspondence Address | 50 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Mark Richard Woodman Mitchell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2009) |
Role | Marketing Consultant |
Correspondence Address | 26 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Jeffrey Harold Aubrey |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Retired |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2006) |
Role | Retired |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Carole Rose Marshall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 90 Valiant House London SW11 3LX |
Director Name | Margaret King |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Mr Andrew Graham Hilton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2011) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 35 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Carole Rose Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Valiant House London SW11 3LX |
Director Name | Mr David Winston Evans |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 85, Valiant House Vicarage Crescent Battersea London SW11 3LX |
Director Name | Elizabeth Susan Lucas |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 May 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 83 Valiant House Vicarage Crescent London SW11 3LX |
Secretary Name | Elizabeth Susan Lucas |
---|---|
Status | Resigned |
Appointed | 16 December 2011(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Miss Cass Allen |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Mr John Hugh Meredith Braithwaite |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2014(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £473,398 |
Cash | £488,467 |
Current Liabilities | £38,426 |
Latest Accounts | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
4 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
31 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
12 October 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
19 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
2 December 2016 | Termination of appointment of Cherry White as a director on 17 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Cherry White as a director on 17 November 2016 (1 page) |
11 November 2016 | Accounts for a small company made up to 24 June 2016 (4 pages) |
11 November 2016 | Accounts for a small company made up to 24 June 2016 (4 pages) |
11 December 2015 | Annual return made up to 10 December 2015 no member list (6 pages) |
11 December 2015 | Annual return made up to 10 December 2015 no member list (6 pages) |
16 November 2015 | Termination of appointment of David Michael Serrao as a director on 12 November 2015 (1 page) |
16 November 2015 | Termination of appointment of David Michael Serrao as a director on 12 November 2015 (1 page) |
20 October 2015 | Accounts for a small company made up to 24 June 2015 (4 pages) |
20 October 2015 | Accounts for a small company made up to 24 June 2015 (4 pages) |
28 May 2015 | Termination of appointment of Elizabeth Susan Lucas as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Elizabeth Susan Lucas as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Elizabeth Susan Lucas as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Elizabeth Susan Lucas as a secretary on 28 May 2015 (1 page) |
13 March 2015 | Termination of appointment of David Winston Evans as a director on 23 January 2015 (1 page) |
13 March 2015 | Termination of appointment of David Winston Evans as a director on 23 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Cass Allen as a director on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Cass Allen as a director on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Cass Allen as a director on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Margaret King as a director on 27 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Margaret King as a director on 27 February 2015 (1 page) |
6 March 2015 | Annual return made up to 10 December 2014 no member list (12 pages) |
6 March 2015 | Annual return made up to 10 December 2014 no member list (12 pages) |
3 March 2015 | Appointment of Mr John Hugh Meredith Braithwaite as a director on 29 November 2014 (2 pages) |
3 March 2015 | Appointment of Mr John Hugh Meredith Braithwaite as a director on 29 November 2014 (2 pages) |
17 February 2015 | Appointment of Zena Bellow as a director on 29 November 2014 (2 pages) |
17 February 2015 | Appointment of Zena Bellow as a director on 29 November 2014 (2 pages) |
17 February 2015 | Appointment of Cherry White as a director on 29 November 2014 (2 pages) |
17 February 2015 | Appointment of Mr Nicholas Ward Tucker as a director on 25 November 2014 (2 pages) |
17 February 2015 | Appointment of Cherry White as a director on 29 November 2014 (2 pages) |
17 February 2015 | Appointment of Dr Malcolm Francis Scott as a director on 25 November 2014 (2 pages) |
17 February 2015 | Appointment of Mr Nicholas Ward Tucker as a director on 25 November 2014 (2 pages) |
17 February 2015 | Appointment of Dr Malcolm Francis Scott as a director on 25 November 2014 (2 pages) |
23 October 2014 | Accounts for a small company made up to 24 June 2014 (4 pages) |
23 October 2014 | Accounts for a small company made up to 24 June 2014 (4 pages) |
1 April 2014 | Termination of appointment of John Wilson as a director (1 page) |
1 April 2014 | Termination of appointment of John Wilson as a director (1 page) |
8 January 2014 | Annual return made up to 10 December 2013 no member list (7 pages) |
8 January 2014 | Annual return made up to 10 December 2013 no member list (7 pages) |
16 December 2013 | Accounts for a small company made up to 24 June 2013 (4 pages) |
16 December 2013 | Accounts for a small company made up to 24 June 2013 (4 pages) |
12 December 2013 | Appointment of Miss Cass Allen as a director (2 pages) |
12 December 2013 | Appointment of Miss Cass Allen as a director (2 pages) |
31 May 2013 | Accounts for a small company made up to 24 June 2012 (4 pages) |
31 May 2013 | Accounts for a small company made up to 24 June 2012 (4 pages) |
5 April 2013 | Termination of appointment of Tom Pike as a director (1 page) |
5 April 2013 | Termination of appointment of Tom Pike as a director (1 page) |
24 January 2013 | Appointment of Mr John Barry Wilson as a director (2 pages) |
24 January 2013 | Appointment of Mr John Barry Wilson as a director (2 pages) |
3 January 2013 | Appointment of Mr Tom Pike as a director (2 pages) |
3 January 2013 | Termination of appointment of Stefan Zins as a director (1 page) |
3 January 2013 | Termination of appointment of Stefan Zins as a director (1 page) |
3 January 2013 | Appointment of Mr Tom Pike as a director (2 pages) |
2 January 2013 | Annual return made up to 10 December 2012 no member list (7 pages) |
2 January 2013 | Annual return made up to 10 December 2012 no member list (7 pages) |
22 October 2012 | Registered office address changed from 4 Plantagenet Road New Barnet Barnet Hertfordshire EN5 5JQ on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 4 Plantagenet Road New Barnet Barnet Hertfordshire EN5 5JQ on 22 October 2012 (1 page) |
3 January 2012 | Appointment of Elizabeth Susan Lucas as a secretary (1 page) |
3 January 2012 | Appointment of Elizabeth Susan Lucas as a secretary (1 page) |
3 January 2012 | Annual return made up to 10 December 2011 no member list (6 pages) |
3 January 2012 | Annual return made up to 10 December 2011 no member list (6 pages) |
20 December 2011 | Accounts for a small company made up to 24 June 2011 (4 pages) |
20 December 2011 | Accounts for a small company made up to 24 June 2011 (4 pages) |
21 September 2011 | Termination of appointment of Carole Marshall as a director (1 page) |
21 September 2011 | Termination of appointment of Carole Marshall as a secretary (1 page) |
21 September 2011 | Termination of appointment of Carole Marshall as a director (1 page) |
21 September 2011 | Termination of appointment of Carole Marshall as a secretary (1 page) |
16 March 2011 | Termination of appointment of Andrew Hilton as a director (1 page) |
16 March 2011 | Termination of appointment of Andrew Hilton as a director (1 page) |
6 January 2011 | Full accounts made up to 24 June 2010 (7 pages) |
6 January 2011 | Full accounts made up to 24 June 2010 (7 pages) |
14 December 2010 | Annual return made up to 10 December 2010 no member list (9 pages) |
14 December 2010 | Annual return made up to 10 December 2010 no member list (9 pages) |
15 March 2010 | Full accounts made up to 24 June 2009 (7 pages) |
15 March 2010 | Full accounts made up to 24 June 2009 (7 pages) |
6 January 2010 | Annual return made up to 10 December 2009 no member list (5 pages) |
6 January 2010 | Annual return made up to 10 December 2009 no member list (5 pages) |
5 January 2010 | Director's details changed for Margaret King on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew Graham Hilton on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stefan Zins on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stefan Zins on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Winston Evans on 1 October 2009 (2 pages) |
5 January 2010 | Appointment of Elizabeth Susan Lucas as a director (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew Graham Hilton on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Carole Rose Marshall on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew Graham Hilton on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Winston Evans on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Carole Rose Marshall on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Margaret King on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Margaret King on 1 October 2009 (2 pages) |
5 January 2010 | Appointment of Elizabeth Susan Lucas as a director (2 pages) |
5 January 2010 | Director's details changed for Mr Stefan Zins on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr David Winston Evans on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Carole Rose Marshall on 1 October 2009 (2 pages) |
22 December 2009 | Termination of appointment of Keith Lucas as a director (1 page) |
22 December 2009 | Termination of appointment of Keith Lucas as a director (1 page) |
21 December 2009 | Appointment of Mr David Michael Serrao as a director (2 pages) |
21 December 2009 | Appointment of Mr David Michael Serrao as a director (2 pages) |
12 November 2009 | Termination of appointment of Mark Mitchell as a director (1 page) |
12 November 2009 | Termination of appointment of Mark Mitchell as a director (1 page) |
18 December 2008 | Annual return made up to 10/12/08 (4 pages) |
18 December 2008 | Annual return made up to 10/12/08 (4 pages) |
11 November 2008 | Director appointed mr david winston evans (1 page) |
11 November 2008 | Director appointed mr david winston evans (1 page) |
1 November 2008 | Full accounts made up to 24 June 2008 (7 pages) |
1 November 2008 | Full accounts made up to 24 June 2008 (7 pages) |
10 December 2007 | Annual return made up to 10/12/07 (2 pages) |
10 December 2007 | Annual return made up to 10/12/07 (2 pages) |
4 November 2007 | Full accounts made up to 24 June 2007 (9 pages) |
4 November 2007 | Full accounts made up to 24 June 2007 (9 pages) |
17 February 2007 | Full accounts made up to 24 June 2006 (7 pages) |
17 February 2007 | Full accounts made up to 24 June 2006 (7 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Annual return made up to 10/12/06 (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Annual return made up to 10/12/06 (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
12 December 2005 | Annual return made up to 10/12/05 (2 pages) |
12 December 2005 | Annual return made up to 10/12/05 (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Full accounts made up to 24 June 2005 (7 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Full accounts made up to 24 June 2005 (7 pages) |
17 November 2005 | Director resigned (1 page) |
4 January 2005 | Annual return made up to 10/12/04
|
4 January 2005 | Annual return made up to 10/12/04
|
23 November 2004 | Full accounts made up to 24 June 2004 (7 pages) |
23 November 2004 | Full accounts made up to 24 June 2004 (7 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
22 December 2003 | Annual return made up to 10/12/03 (6 pages) |
22 December 2003 | Annual return made up to 10/12/03 (6 pages) |
28 October 2003 | Full accounts made up to 24 June 2003 (9 pages) |
28 October 2003 | Full accounts made up to 24 June 2003 (9 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
4 February 2003 | Annual return made up to 10/12/02
|
4 February 2003 | Annual return made up to 10/12/02
|
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | Full accounts made up to 24 June 2002 (7 pages) |
14 October 2002 | Full accounts made up to 24 June 2002 (7 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
18 January 2002 | Annual return made up to 10/12/01 (5 pages) |
18 January 2002 | Annual return made up to 10/12/01 (5 pages) |
16 October 2001 | Full accounts made up to 24 June 2001 (10 pages) |
16 October 2001 | Full accounts made up to 24 June 2001 (10 pages) |
19 December 2000 | Annual return made up to 10/12/00 (5 pages) |
19 December 2000 | Annual return made up to 10/12/00 (5 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
11 October 2000 | Full accounts made up to 24 June 2000 (10 pages) |
11 October 2000 | Full accounts made up to 24 June 2000 (10 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
23 February 2000 | Full accounts made up to 24 June 1999 (10 pages) |
23 February 2000 | Full accounts made up to 24 June 1999 (10 pages) |
5 December 1999 | Annual return made up to 10/12/99 (5 pages) |
5 December 1999 | Annual return made up to 10/12/99 (5 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
14 December 1998 | Full accounts made up to 24 June 1998 (15 pages) |
14 December 1998 | Full accounts made up to 24 June 1998 (15 pages) |
2 December 1998 | Annual return made up to 10/12/98
|
2 December 1998 | Annual return made up to 10/12/98
|
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
7 May 1998 | Full accounts made up to 24 June 1997 (10 pages) |
7 May 1998 | Full accounts made up to 24 June 1997 (10 pages) |
9 December 1997 | Annual return made up to 10/12/97 (6 pages) |
9 December 1997 | Annual return made up to 10/12/97 (6 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
25 January 1997 | Full accounts made up to 24 June 1996 (10 pages) |
25 January 1997 | Full accounts made up to 24 June 1996 (10 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Annual return made up to 10/12/96
|
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Annual return made up to 10/12/96
|
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 45 woodhouse road london N12 9ET (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 45 woodhouse road london N12 9ET (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
27 December 1995 | Annual return made up to 10/12/95 (8 pages) |
27 December 1995 | Annual return made up to 10/12/95 (8 pages) |
30 October 1995 | Accounts for a small company made up to 24 June 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 24 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
29 June 1972 | Resolutions
|
29 June 1972 | Resolutions
|
27 April 1972 | Incorporation (24 pages) |
27 April 1972 | Incorporation (24 pages) |