Wanstead
London
E11 2EF
Director Name | Mr Jeremy Andrew Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(35 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 07 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 272 Cranbrook Road Ilford Essex IG1 4UR |
Director Name | Mr Michael Wood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2015(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 March 2023) |
Role | Freelance Theatre Director |
Country of Residence | England |
Correspondence Address | 38 Clavering Road Wanstead London E12 5EX |
Director Name | Cllr Suzanne Margaret Nolan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2018(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 March 2023) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Ms Jodie Gilliam |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2018(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Cllr Robert Alexander Cole |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2018(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 March 2023) |
Role | Facilities Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Mr Graham Richard Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 40 Park Crescent Erith Kent DA8 3DE |
Director Name | Mrs Vera Alma Cowan |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 29 May 2001) |
Role | Retired |
Correspondence Address | 16 Glen Crescent Woodford Green Essex IG8 0AN |
Director Name | Miss Barbara Hills |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 July 2015) |
Role | Company Director |
Correspondence Address | Peel House 8 Eastwood Road Goodmayes Ilford Essex IG3 8XB |
Director Name | Dennis Edwin Alfred Harvey |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 December 2001) |
Role | Chartered Engineer |
Correspondence Address | 10 Marshbarns Bishops Stortford Hertfordshire CM23 2QN |
Director Name | John William Fairley Churchill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 December 2001) |
Role | Data Processing Manager |
Correspondence Address | 44 Green Lane Ilford Essex IG1 1YL |
Director Name | Mr Thomas Frank Cobb |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 1995) |
Role | Retired |
Correspondence Address | 45 Ethelbert Gardens Gants Hill Ilford Essex IG2 6UN |
Director Name | Mrs Grace Mary Chamberlin |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 1998) |
Role | Retired |
Correspondence Address | Flat 16 St Marys Lodge St Marys Avenue Wanstead London E11 2NS |
Director Name | Cllr David John Burbidge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1994) |
Role | Self-Employed Consultant |
Correspondence Address | 37 Fyfield Road Woodford Green Essex IG8 7JU |
Director Name | Cllr Christopher Frank Annal |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 1994) |
Role | Stockbroker |
Correspondence Address | 6 Fernhall Drive Ilford Essex IG4 5BN |
Director Name | Mr Ronald Ian Barden |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 10 May 2010) |
Role | Financial Dir Retail Furniture |
Country of Residence | United Kingdom |
Correspondence Address | 47 Raymond Avenue South Woodford London E18 2HF |
Director Name | Cllr Keith Ernest Axon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 1995) |
Role | Chief Accountant |
Correspondence Address | Kerndorma 73 Yoxley Drive Ilford Essex IG2 6PU |
Director Name | Cllr Graham Frank Borrott |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(21 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 1994) |
Role | Internal Auditor |
Correspondence Address | 963 Eastern Avenue Newbury Park Ilford Essex IG2 7SB |
Director Name | Cllr Christina Mary Bradd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 109 Onslow Gardens South Woodford London E18 1NA |
Director Name | Cllr Christopher Matthew Connelley |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 1998) |
Role | Staff Development Adviser Univ |
Correspondence Address | 31 Bradford Road Seven Kings Ilford Essex IG1 4AR |
Secretary Name | John Anthony Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1999) |
Role | Company Director |
Correspondence Address | 8 Mereworth Drive London SE18 3EE |
Director Name | Cllr Richard Hugh Hoskins |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(25 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 24 July 2014) |
Role | Retired |
Correspondence Address | 41 Mornington Road Woodford Green Essex IG8 0TN |
Secretary Name | Deborah Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(27 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 August 2000) |
Role | Chief Legal Officer |
Correspondence Address | 11 Lavender Grove London E8 3LU |
Secretary Name | Heidemarie Chottin |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2009) |
Role | Solicitor |
Correspondence Address | 33 St Johns Avenue Brentwood Essex CM14 5DG |
Director Name | Cllr Keith Ernest Axon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 February 2003) |
Role | Retired |
Correspondence Address | Kerndorma 73 Yoxley Drive Ilford Essex IG2 6PU |
Director Name | John William Fairley Churchill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2006) |
Role | IT Consultant |
Correspondence Address | 44 Green Lane Ilford Essex IG1 1YL |
Director Name | Mark Aaron |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(32 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2007) |
Role | Promoter |
Correspondence Address | 101 Grange Crescent Chigwell Essex IG7 5JD |
Secretary Name | Simon Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2016) |
Role | Solicitor |
Correspondence Address | 1b Bowater Place Blackheath London SE3 8ST |
Director Name | Cllr Michelle Clare Dunn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall High Road Ilford Essex IG1 1DD |
Director Name | Mrs Niala Butt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2019) |
Role | Claims Operations Manager |
Country of Residence | England |
Correspondence Address | 26 Lincoln Gardens Ilford Essex IG1 3NF |
Director Name | Mr Mohammad Ahmed |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(42 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Cllr Robert Alexander Cole |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(42 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2018) |
Role | Facilities Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Cllr Kathleen Julia Flint |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr Khayer Muhammed Rahman Chowdhury |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(43 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Town Hall 128-142 High Road Ilford Essex IG1 1DD |
Director Name | Cllr Lloyd Jacob Duddridge |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2018) |
Role | Private Tutor |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Website | www.kenneth-more-theatre.co.uk |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £539,080 |
Net Worth | £195,410 |
Cash | £341,993 |
Current Liabilities | £213,013 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
20 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
1 August 2019 | Termination of appointment of Valerie Irene Mutch as a director on 13 June 2019 (1 page) |
16 May 2019 | Termination of appointment of Niala Butt as a director on 3 March 2019 (1 page) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Councillor Suzanne Margaret Nolan as a director on 27 September 2018 (2 pages) |
23 October 2018 | Appointment of Councillor Robert Alexander Cole as a director on 27 September 2018 (2 pages) |
23 October 2018 | Appointment of Ms Jodie Gilliam as a director on 27 September 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
14 August 2018 | Termination of appointment of Robert Charles Littlewood as a director on 27 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Joyce Ellen Ryan as a director on 27 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Barbara White as a director on 27 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Lloyd Jacob Duddridge as a director on 27 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Mohammad Ahmed as a director on 27 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Robert Alexander Cole as a director on 27 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Suzanne Margaret Nolan as a director on 27 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Kathleen Julia Flint as a director on 27 June 2018 (1 page) |
26 July 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
23 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Kim Judge as a director on 20 September 2017 (1 page) |
28 March 2018 | Full accounts made up to 31 July 2017 (19 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Memorandum and Articles of Association (18 pages) |
29 November 2017 | Memorandum and Articles of Association (18 pages) |
29 November 2017 | Resolutions
|
14 September 2017 | Registered office address changed from Town Hall 128-142 High Road Ilford Essex IG1 1DD England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Town Hall 128-142 High Road Ilford Essex IG1 1DD England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 September 2017 (1 page) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
13 April 2017 | Director's details changed for Mr Michael Wood on 12 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Michael Wood on 12 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Hendrik Fedor Johannes Puschmann as a director on 16 November 2016 (1 page) |
12 April 2017 | Appointment of Councillor Lloyd Jacob Duddridge as a director on 27 May 2016 (2 pages) |
12 April 2017 | Appointment of Councillor Lloyd Jacob Duddridge as a director on 27 May 2016 (2 pages) |
12 April 2017 | Termination of appointment of Hendrik Fedor Johannes Puschmann as a director on 16 November 2016 (1 page) |
30 March 2017 | Full accounts made up to 31 July 2016 (19 pages) |
30 March 2017 | Full accounts made up to 31 July 2016 (19 pages) |
24 March 2017 | Termination of appointment of Simon Goodwin as a secretary on 31 July 2016 (1 page) |
24 March 2017 | Termination of appointment of Simon Goodwin as a secretary on 31 July 2016 (1 page) |
2 February 2017 | Termination of appointment of Khayer Muhammed Rahman Chowdhury as a director on 27 May 2016 (1 page) |
2 February 2017 | Termination of appointment of Khayer Muhammed Rahman Chowdhury as a director on 27 May 2016 (1 page) |
16 June 2016 | Registered office address changed from Town Hall High Road Ilford Essex IG1 1DD to Town Hall 128-142 High Road Ilford Essex IG1 1DD on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Town Hall High Road Ilford Essex IG1 1DD to Town Hall 128-142 High Road Ilford Essex IG1 1DD on 16 June 2016 (1 page) |
9 June 2016 | Annual return made up to 2 May 2016 (29 pages) |
9 June 2016 | Annual return made up to 2 May 2016 (29 pages) |
29 April 2016 | Appointment of Councillor Khayer Muhammed Rahman Chowdhury as a director on 22 October 2015 (2 pages) |
29 April 2016 | Appointment of Councillor Khayer Muhammed Rahman Chowdhury as a director on 22 October 2015 (2 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (19 pages) |
14 April 2016 | Full accounts made up to 31 July 2015 (19 pages) |
5 February 2016 | Termination of appointment of Lee Anthony Thompson as a director on 16 June 2015 (1 page) |
5 February 2016 | Appointment of Councillor Barbara White as a director on 6 May 2011 (2 pages) |
5 February 2016 | Termination of appointment of Barbara Hills as a director on 4 July 2015 (1 page) |
5 February 2016 | Termination of appointment of Lee Anthony Thompson as a director on 16 June 2015 (1 page) |
5 February 2016 | Appointment of Councillor Barbara White as a director on 6 May 2011 (2 pages) |
5 February 2016 | Termination of appointment of Barbara Hills as a director on 4 July 2015 (1 page) |
16 November 2015 | Appointment of Miss Kim Judge as a director on 22 October 2015 (2 pages) |
16 November 2015 | Appointment of Miss Kim Judge as a director on 22 October 2015 (2 pages) |
16 November 2015 | Appointment of Mr Michael Wood as a director on 22 October 2015 (2 pages) |
16 November 2015 | Appointment of Mr Michael Wood as a director on 22 October 2015 (2 pages) |
5 August 2015 | Termination of appointment of Barbara White as a director on 4 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Barbara White as a director on 4 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Barbara White as a director on 4 July 2015 (1 page) |
8 June 2015 | Termination of appointment of Baldesh Kaur Nijjar as a director on 29 May 2015 (1 page) |
8 June 2015 | Appointment of Councillor Kathleen Julia Flint as a director on 29 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Baldesh Kaur Nijjar as a director on 29 May 2015 (1 page) |
8 June 2015 | Annual return made up to 2 May 2015 (27 pages) |
8 June 2015 | Annual return made up to 2 May 2015 (27 pages) |
8 June 2015 | Termination of appointment of Farah Khanum Hussain as a director on 29 May 2015 (1 page) |
8 June 2015 | Annual return made up to 2 May 2015 (27 pages) |
8 June 2015 | Termination of appointment of Farah Khanum Hussain as a director on 29 May 2015 (1 page) |
8 June 2015 | Appointment of Councillor Kathleen Julia Flint as a director on 29 May 2015 (2 pages) |
7 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
7 April 2015 | Full accounts made up to 31 July 2014 (19 pages) |
10 February 2015 | Appointment of Councillor Robert Alexander Cole as a director on 24 July 2014 (2 pages) |
10 February 2015 | Appointment of Councillor Robert Alexander Cole as a director on 24 July 2014 (2 pages) |
26 November 2014 | Termination of appointment of Richard Hugh Hoskins as a director on 24 July 2014 (1 page) |
26 November 2014 | Termination of appointment of Michelle Clare Dunn as a director on 24 July 2014 (1 page) |
26 November 2014 | Termination of appointment of Richard Hugh Hoskins as a director on 24 July 2014 (1 page) |
26 November 2014 | Appointment of Councillor Mohammad Ahmed as a director on 24 July 2014 (2 pages) |
26 November 2014 | Termination of appointment of Michelle Clare Dunn as a director on 24 July 2014 (1 page) |
26 November 2014 | Appointment of Councillor Farah Khanum Hussain as a director on 24 July 2014 (2 pages) |
26 November 2014 | Appointment of Councillor Farah Khanum Hussain as a director on 24 July 2014 (2 pages) |
26 November 2014 | Appointment of Councillor Mohammad Ahmed as a director on 24 July 2014 (2 pages) |
6 June 2014 | Termination of appointment of Keith Prince as a director (1 page) |
6 June 2014 | Termination of appointment of Keith Prince as a director (1 page) |
21 May 2014 | Annual return made up to 2 May 2014 (27 pages) |
21 May 2014 | Annual return made up to 2 May 2014 (27 pages) |
21 May 2014 | Annual return made up to 2 May 2014 (27 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (19 pages) |
24 April 2014 | Appointment of Mrs Niala Butt as a director (2 pages) |
24 April 2014 | Appointment of Mrs Niala Butt as a director (2 pages) |
23 April 2014 | Appointment of Councillor Baldesh Kaur Nijjar as a director (2 pages) |
23 April 2014 | Appointment of Councillor Baldesh Kaur Nijjar as a director (2 pages) |
22 April 2014 | Appointment of Mr Hendrik Fedor Johannes Puschmann as a director (2 pages) |
22 April 2014 | Termination of appointment of Jaiyesh Patel as a director (1 page) |
22 April 2014 | Termination of appointment of Thomas Howl as a director (1 page) |
22 April 2014 | Termination of appointment of Jaiyesh Patel as a director (1 page) |
22 April 2014 | Termination of appointment of Thomas Howl as a director (1 page) |
22 April 2014 | Termination of appointment of Balvinder Saund as a director (1 page) |
22 April 2014 | Termination of appointment of Balvinder Saund as a director (1 page) |
22 April 2014 | Appointment of Mr Hendrik Fedor Johannes Puschmann as a director (2 pages) |
29 November 2013 | Appointment of Mr Lee Anthony Thompson as a director (2 pages) |
29 November 2013 | Appointment of Mr Lee Anthony Thompson as a director (2 pages) |
13 November 2013 | Appointment of Mrs Valerie Irene Mutch as a director (2 pages) |
13 November 2013 | Appointment of Mrs Valerie Irene Mutch as a director (2 pages) |
8 October 2013 | Termination of appointment of Terence Lovell as a director (1 page) |
8 October 2013 | Termination of appointment of Terence Lovell as a director (1 page) |
17 May 2013 | Annual return made up to 2 May 2013 (26 pages) |
17 May 2013 | Annual return made up to 2 May 2013 (26 pages) |
17 May 2013 | Annual return made up to 2 May 2013 (26 pages) |
16 April 2013 | Appointment of Councillor Michelle Clare Dunn as a director (2 pages) |
16 April 2013 | Appointment of Councillor Michelle Clare Dunn as a director (2 pages) |
15 April 2013 | Termination of appointment of Michael Stark as a director (1 page) |
15 April 2013 | Termination of appointment of Michael Stark as a director (1 page) |
21 March 2013 | Full accounts made up to 31 July 2012 (23 pages) |
21 March 2013 | Full accounts made up to 31 July 2012 (23 pages) |
20 March 2013 | Termination of appointment of John Lovell as a director (1 page) |
20 March 2013 | Termination of appointment of John Lovell as a director (1 page) |
31 May 2012 | Annual return made up to 2 May 2012 (27 pages) |
31 May 2012 | Annual return made up to 2 May 2012 (27 pages) |
31 May 2012 | Annual return made up to 2 May 2012 (27 pages) |
16 March 2012 | Full accounts made up to 31 July 2011 (22 pages) |
16 March 2012 | Full accounts made up to 31 July 2011 (22 pages) |
12 January 2012 | Termination of appointment of Linda Hugget as a director (1 page) |
12 January 2012 | Termination of appointment of Linda Hugget as a director (1 page) |
16 March 2011 | Full accounts made up to 31 July 2010 (19 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (19 pages) |
29 December 2010 | Appointment of Councillor Keith Prince as a director (2 pages) |
29 December 2010 | Appointment of Councillor Keith Prince as a director (2 pages) |
7 September 2010 | Annual return made up to 2 May 2010 (27 pages) |
7 September 2010 | Annual return made up to 2 May 2010 (27 pages) |
7 September 2010 | Appointment of Councillor Linda Hugget as a director (2 pages) |
7 September 2010 | Annual return made up to 2 May 2010 (27 pages) |
7 September 2010 | Appointment of Councillor Linda Hugget as a director (2 pages) |
24 August 2010 | Appointment of Councillor Barbara White as a director (2 pages) |
24 August 2010 | Appointment of Councillor Barbara White as a director (2 pages) |
23 June 2010 | Appointment of Councillor Suzanne Nolan as a director (2 pages) |
23 June 2010 | Appointment of Councillor Suzanne Nolan as a director (2 pages) |
18 June 2010 | Appointment of Councillor Balvinder Kaur Saund as a director (2 pages) |
18 June 2010 | Appointment of Councillor Balvinder Kaur Saund as a director (2 pages) |
18 June 2010 | Termination of appointment of Raj Mahal as a director (1 page) |
18 June 2010 | Termination of appointment of Alan Weinberg as a director (1 page) |
18 June 2010 | Termination of appointment of Raj Mahal as a director (1 page) |
18 June 2010 | Termination of appointment of Alan Weinberg as a director (1 page) |
18 May 2010 | Termination of appointment of Ronald Barden as a director (1 page) |
18 May 2010 | Termination of appointment of Ronald Barden as a director (1 page) |
8 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
8 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
16 July 2009 | Secretary appointed simon goodwin (2 pages) |
16 July 2009 | Appointment terminated secretary heidemarie chottin (1 page) |
16 July 2009 | Appointment terminated secretary heidemarie chottin (1 page) |
16 July 2009 | Secretary appointed simon goodwin (2 pages) |
11 June 2009 | Annual return made up to 08/05/09 (19 pages) |
11 June 2009 | Annual return made up to 08/05/09 (19 pages) |
16 May 2009 | Director appointed jeremy smith (2 pages) |
16 May 2009 | Director appointed jeremy smith (2 pages) |
3 April 2009 | Full accounts made up to 31 July 2008 (17 pages) |
3 April 2009 | Full accounts made up to 31 July 2008 (17 pages) |
16 March 2009 | Appointment terminated director suzanne nolan (1 page) |
16 March 2009 | Appointment terminated director suzanne nolan (1 page) |
4 June 2008 | Annual return made up to 02/05/08
|
4 June 2008 | Annual return made up to 02/05/08
|
18 April 2008 | Appointment terminated director leonard smith (1 page) |
18 April 2008 | Appointment terminated director leonard smith (1 page) |
2 April 2008 | Full accounts made up to 31 July 2007 (17 pages) |
2 April 2008 | Full accounts made up to 31 July 2007 (17 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
5 June 2007 | Annual return made up to 02/05/07 (10 pages) |
5 June 2007 | Annual return made up to 02/05/07 (10 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
21 March 2007 | Full accounts made up to 31 July 2006 (19 pages) |
21 March 2007 | Full accounts made up to 31 July 2006 (19 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 June 2006 | Annual return made up to 02/05/06
|
14 June 2006 | Annual return made up to 02/05/06
|
4 April 2006 | Full accounts made up to 31 July 2005 (17 pages) |
4 April 2006 | Full accounts made up to 31 July 2005 (17 pages) |
12 May 2005 | Annual return made up to 02/05/05 (9 pages) |
12 May 2005 | Annual return made up to 02/05/05 (9 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
17 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
17 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (2 pages) |
24 June 2004 | Director resigned (2 pages) |
11 May 2004 | Annual return made up to 02/05/04
|
11 May 2004 | Annual return made up to 02/05/04
|
24 March 2004 | Full accounts made up to 31 July 2003 (17 pages) |
24 March 2004 | Full accounts made up to 31 July 2003 (17 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
25 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 02/05/03
|
4 June 2003 | Annual return made up to 02/05/03
|
4 June 2003 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
17 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
17 May 2002 | Full accounts made up to 31 July 2001 (18 pages) |
14 May 2002 | Annual return made up to 02/05/02 (10 pages) |
14 May 2002 | Annual return made up to 02/05/02 (10 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Annual return made up to 02/05/01
|
5 June 2001 | Annual return made up to 02/05/01
|
1 June 2001 | Full accounts made up to 31 July 2000 (18 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (18 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
9 June 2000 | Annual return made up to 02/05/00
|
9 June 2000 | Annual return made up to 02/05/00
|
23 March 2000 | Full accounts made up to 31 July 1999 (18 pages) |
23 March 2000 | Full accounts made up to 31 July 1999 (18 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
2 June 1999 | Annual return made up to 02/05/99 (8 pages) |
2 June 1999 | Annual return made up to 02/05/99 (8 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (18 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (18 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
30 May 1998 | Annual return made up to 02/05/98
|
30 May 1998 | Annual return made up to 02/05/98
|
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
14 April 1998 | Full accounts made up to 31 July 1997 (18 pages) |
14 April 1998 | Full accounts made up to 31 July 1997 (18 pages) |
3 April 1998 | Memorandum and Articles of Association (14 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | Memorandum and Articles of Association (14 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Annual return made up to 02/05/97
|
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Annual return made up to 02/05/97
|
14 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Annual return made up to 02/05/96
|
17 July 1996 | Full accounts made up to 31 July 1995 (31 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Annual return made up to 02/05/96
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Full accounts made up to 31 July 1995 (31 pages) |
24 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
24 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |