Colne Way
Watford
WD24 7ND
Director Name | Alan George Redman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1996(23 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Finance Clerk |
Country of Residence | Turkey |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Sunil Mohan Daryanani |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2000(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Export Office Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Pamela Anne Berry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2004(32 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Sheila Margaret Gough |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2004(32 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Sameer Shashikant Doshi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(39 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mrs Kundan Lal |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 April 2013(40 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Service |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Richard Dau Foo Lim |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 06 August 2013(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Rohit Malhotra |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(44 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 42 Southover London N12 7ES |
Secretary Name | Mr Kundan Lal |
---|---|
Status | Current |
Appointed | 28 May 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr John Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 September 2004) |
Role | Teacher |
Correspondence Address | 6 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Director Name | Mrs Margaret Frances Davies |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 1998) |
Role | Retired |
Correspondence Address | 9 Stratford Court 70 Park Road Watford Hertfordshire WD1 3XB |
Director Name | Mr James Kenneth Ellis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1993) |
Role | Bank Employee |
Correspondence Address | 5 Stratford Court Watford Hertfordshire WD1 3XB |
Director Name | Mrs Wendy Elizabeth Husinger |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 September 2001) |
Role | Housewife |
Correspondence Address | Osterwald Strasse 50 80805 Munich Germany Foreign |
Director Name | Barbara Chan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 November 2000) |
Role | Retired |
Correspondence Address | 25 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Director Name | Marjorie Hilda Norwood |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 May 2009) |
Role | Retired |
Correspondence Address | 1 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Director Name | Christine Roe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 November 2004) |
Role | Financial Controller |
Correspondence Address | 3 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Director Name | Mr Thomas Bunce |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1993) |
Role | Retired |
Correspondence Address | 2 Stratford Court Watford Hertfordshire WD1 3XB |
Secretary Name | Marjorie Hilda Norwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 1 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Director Name | Eileen Mahalath Bunce |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(20 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 24 February 2006) |
Role | Retired |
Correspondence Address | 2 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Director Name | Andrew Currie Stewart |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2006) |
Role | Country Manager |
Correspondence Address | 9 Stratford Court Park Road Watford WD17 4XB |
Director Name | Dr X Helen Zhao Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 September 2001(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 June 2007) |
Role | Lecturer |
Correspondence Address | 4 Stratford Court Park Road Watford Hertfordshire WD17 4XB |
Secretary Name | Pamela Anne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2007) |
Role | Teacher |
Correspondence Address | 6 Stratford Court Park Road Watford Hertfordshire WD17 4XB |
Director Name | Steven Paul Linger |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2007) |
Role | Helpdesk Analyst |
Correspondence Address | 2 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Director Name | Alan MacDonald |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 2012) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Director Name | Mark Dimbleby |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 2013) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Director Name | Mr Brian Irving Pearl |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stratford Court 70 Park Road Watford Hertfordshire WD17 4XB |
Secretary Name | Francine Helen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2010) |
Role | Buyer |
Correspondence Address | 4, Stratford Court Park Road Watford Hertfordshire Wd17 4x |
Director Name | Mr James Kenneth Fidmont |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Mr Charles James Robert Gough |
---|---|
Status | Resigned |
Appointed | 20 September 2010(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 May 2019) |
Role | Company Director |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £20 | Alan George Redman 11.05% Ordinary |
---|---|
1 at £20 | James Kenneth Fidmont 11.05% Ordinary |
1 at £20 | Kundan Lal & Manisha Lal 11.05% Ordinary |
1 at £20 | Mr J. Grunewald 11.05% Ordinary |
1 at £20 | Mrs Pamela Anne Berry 11.05% Ordinary |
1 at £20 | Mrs Sheila Gough 11.05% Ordinary |
1 at £20 | Richard Lim & Janet Lim 11.05% Ordinary |
1 at £20 | Sameer Shashikant & Jigna Sameer Doshi 11.05% Ordinary |
1 at £20 | Sunil Daryanani Mohan 11.05% Ordinary |
5 at £0.2 | Shanclee LTD 0.55% Founder |
Year | 2014 |
---|---|
Turnover | £8,100 |
Net Worth | £11,348 |
Cash | £5,250 |
Current Liabilities | £1,937 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
12 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Appointment of Mr. Rohit Malhotra as a director on 15 March 2017 (2 pages) |
6 October 2020 | Registered office address changed from C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 October 2020 (1 page) |
30 June 2020 | Director's details changed for Rabbi Jacob Ezekiel Grunewald on 25 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF England to C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX on 29 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mrs Kundan Lal on 25 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Alan George Redman on 25 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Richard Dau Foo Lim on 25 June 2020 (2 pages) |
27 March 2020 | Director's details changed for Sheila Margaret Gough on 27 March 2020 (2 pages) |
18 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Kundan Lal as a secretary on 28 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Charles James Robert Gough as a secretary on 28 May 2019 (1 page) |
6 March 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
13 April 2017 | Termination of appointment of James Kenneth Fidmont as a director on 1 April 2017 (1 page) |
13 April 2017 | Termination of appointment of James Kenneth Fidmont as a director on 1 April 2017 (1 page) |
27 March 2017 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
27 March 2017 | Total exemption full accounts made up to 24 June 2016 (6 pages) |
17 March 2017 | Director's details changed for Mr James Kenneth Fidmont on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Sunil Mohan Daryanani on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Pamela Anne Berry on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Pamela Anne Berry on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr James Kenneth Fidmont on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Sunil Mohan Daryanani on 17 March 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
22 March 2016 | Registered office address changed from C/O Mrs Sandra Gordon 141 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from C/O Mrs Sandra Gordon 141 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford WD17 2FF on 22 March 2016 (1 page) |
5 November 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
5 November 2015 | Total exemption full accounts made up to 24 June 2015 (7 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 August 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
28 August 2014 | Total exemption full accounts made up to 24 June 2014 (6 pages) |
12 March 2014 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
12 March 2014 | Total exemption full accounts made up to 24 June 2013 (6 pages) |
2 December 2013 | Appointment of Mr Richard Dau Foo Lim as a director (2 pages) |
2 December 2013 | Appointment of Mr Richard Dau Foo Lim as a director (2 pages) |
28 November 2013 | Termination of appointment of Brian Pearl as a director (1 page) |
28 November 2013 | Termination of appointment of Brian Pearl as a director (1 page) |
28 November 2013 | Termination of appointment of Mark Dimbleby as a director (1 page) |
28 November 2013 | Termination of appointment of Mark Dimbleby as a director (1 page) |
28 November 2013 | Registered office address changed from , 2 Stratford Court, 70 Park, Road, Watford, Herts, WD17 4XB on 28 November 2013 (1 page) |
28 November 2013 | Appointment of Mr Kundan Lal as a director (2 pages) |
28 November 2013 | Termination of appointment of Brian Pearl as a director (1 page) |
28 November 2013 | Termination of appointment of Brian Pearl as a director (1 page) |
28 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Registered office address changed from , 2 Stratford Court, 70 Park, Road, Watford, Herts, WD17 4XB on 28 November 2013 (1 page) |
28 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Mark Dimbleby as a director (1 page) |
28 November 2013 | Registered office address changed from 2 Stratford Court, 70 Park Road, Watford Herts WD17 4XB on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Mark Dimbleby as a director (1 page) |
28 November 2013 | Appointment of Mr Kundan Lal as a director (2 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
21 September 2012 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
21 September 2012 | Total exemption full accounts made up to 24 June 2012 (6 pages) |
14 February 2012 | Appointment of Mr Sameer Shashikant Doshi as a director (2 pages) |
14 February 2012 | Appointment of Mr Sameer Shashikant Doshi as a director (2 pages) |
13 February 2012 | Termination of appointment of Alan Macdonald as a director (1 page) |
13 February 2012 | Termination of appointment of Alan Macdonald as a director (1 page) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (13 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (13 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (13 pages) |
6 September 2011 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
6 September 2011 | Total exemption full accounts made up to 24 June 2011 (6 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
28 September 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
28 September 2010 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
20 September 2010 | Appointment of Mr Charles James Robert Gough as a secretary (1 page) |
20 September 2010 | Termination of appointment of Francine Jones as a secretary (1 page) |
20 September 2010 | Appointment of Mr Charles James Robert Gough as a secretary (1 page) |
20 September 2010 | Termination of appointment of Francine Jones as a secretary (1 page) |
21 October 2009 | Director's details changed for Alan George Redman on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Dimbleby on 9 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for Mark Dimbleby on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Pamela Anne Berry on 9 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Director's details changed for Pamela Anne Berry on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sunil Mohan Daryanani on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rabbi Jacob Ezekiel Grunewald on 9 October 2009 (2 pages) |
21 October 2009 | Appointment of Mr James Kenneth Fidmont as a director (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Director's details changed for Sheila Margaret Gough on 9 October 2009 (2 pages) |
21 October 2009 | Appointment of Mr James Kenneth Fidmont as a director (2 pages) |
21 October 2009 | Director's details changed for Mr Brian Irving Pearl on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan George Redman on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan Macdonald on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rabbi Jacob Ezekiel Grunewald on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sunil Mohan Daryanani on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Pamela Anne Berry on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rabbi Jacob Ezekiel Grunewald on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sheila Margaret Gough on 9 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Director's details changed for Sheila Margaret Gough on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan George Redman on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan Macdonald on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Alan Macdonald on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sunil Mohan Daryanani on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mark Dimbleby on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Brian Irving Pearl on 9 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Brian Irving Pearl on 9 October 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
10 August 2009 | Total exemption full accounts made up to 24 June 2009 (6 pages) |
18 May 2009 | Appointment terminated director marjorie norwood (1 page) |
18 May 2009 | Appointment terminated director marjorie norwood (1 page) |
24 October 2008 | Return made up to 09/10/08; full list of members (9 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (9 pages) |
3 September 2008 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
3 September 2008 | Total exemption full accounts made up to 24 June 2008 (6 pages) |
27 October 2007 | Return made up to 09/10/07; full list of members
|
27 October 2007 | Return made up to 09/10/07; full list of members
|
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 1 stratford court 70 park road watford herts WD17 4XB (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 1 stratford court, 70 park road, watford, herts WD17 4XB (1 page) |
24 July 2007 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
24 July 2007 | Total exemption full accounts made up to 24 June 2007 (6 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (13 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members (13 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 July 2006 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 24 June 2006 (6 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (13 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (13 pages) |
25 July 2005 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
25 July 2005 | Total exemption full accounts made up to 24 June 2005 (6 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (13 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (13 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
21 July 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
21 July 2004 | Total exemption full accounts made up to 24 June 2004 (6 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members
|
17 October 2003 | Return made up to 09/10/03; full list of members
|
9 August 2003 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
9 August 2003 | Total exemption full accounts made up to 24 June 2003 (6 pages) |
10 January 2003 | Total exemption full accounts made up to 24 June 2002 (11 pages) |
10 January 2003 | Total exemption full accounts made up to 24 June 2002 (11 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members
|
15 October 2002 | Return made up to 09/10/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
21 December 2001 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (2 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members
|
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Return made up to 09/10/01; full list of members
|
12 October 2001 | Director resigned (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 24 June 2000 (9 pages) |
20 December 2000 | Full accounts made up to 24 June 2000 (9 pages) |
31 October 2000 | Return made up to 09/10/00; full list of members
|
31 October 2000 | Return made up to 09/10/00; full list of members
|
15 December 1999 | Full accounts made up to 24 June 1999 (11 pages) |
15 December 1999 | Full accounts made up to 24 June 1999 (11 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members
|
14 October 1999 | Return made up to 09/10/99; full list of members
|
2 December 1998 | Full accounts made up to 24 June 1998 (11 pages) |
2 December 1998 | Full accounts made up to 24 June 1998 (11 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members
|
13 October 1998 | New director appointed (2 pages) |
20 November 1997 | Full accounts made up to 24 June 1997 (11 pages) |
20 November 1997 | Full accounts made up to 24 June 1997 (11 pages) |
15 October 1997 | Return made up to 09/10/97; no change of members (6 pages) |
15 October 1997 | Return made up to 09/10/97; no change of members (6 pages) |
19 November 1996 | Full accounts made up to 24 June 1996 (11 pages) |
19 November 1996 | Full accounts made up to 24 June 1996 (11 pages) |
14 October 1996 | Return made up to 09/10/96; full list of members (8 pages) |
14 October 1996 | Return made up to 09/10/96; full list of members (8 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
24 November 1995 | Full accounts made up to 24 June 1995 (10 pages) |
24 November 1995 | Full accounts made up to 24 June 1995 (10 pages) |
16 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
16 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Memorandum and Articles of Association (18 pages) |
29 June 1995 | Memorandum and Articles of Association (18 pages) |
29 June 1995 | Resolutions
|