London
W13 9SJ
Director Name | Caroline Maria Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(23 years, 1 month after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Isobel Maria Platings |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2000(28 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Jason John Wilson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(37 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Sophie Boulo |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 November 2009(37 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Bahira Al-Samaraie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2010(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Dental Hygienist |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Alasdair James Munn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Robin Graham-Scott |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 January 1998) |
Role | Film Editor |
Correspondence Address | 3 Lenan Court London W13 9NQ |
Director Name | Miss Margaret Ellen Phillips |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Andrew John White |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 1991) |
Role | Civil Servant |
Correspondence Address | 7 Lenan Court London W13 9NQ |
Director Name | Mrs Noelly M Whitcroft |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 December 1999) |
Role | Retired |
Correspondence Address | 4 Lenan Court London W13 9NQ |
Director Name | Mrs Siobain Sheehan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 1996) |
Role | Secretary |
Correspondence Address | 8 Lenan Court 31 Churchfield Road Ealing London W13 9NQ |
Director Name | Miss Susan Mellor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 August 2000) |
Role | Lettings Clerk |
Correspondence Address | 9 Lenan Court London W13 9NQ |
Director Name | Miss Heather Graham Scott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 October 2000) |
Role | Secretary |
Correspondence Address | 5 Lenan Court London W13 9NQ |
Director Name | Mr David Anthony Cresswell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarthoe Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Secretary Name | Mrs Siobain Sheehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 8 Lenan Court 31 Churchfield Road Ealing London W13 9NQ |
Director Name | Miss Susan Elizabeth Oliver |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(18 years, 12 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 August 2013) |
Role | Co-ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Caroline Maria Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 June 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Lenan Court 31 Churchfield Road Ealing London W13 9NQ |
Director Name | Mr Michael Gerald McMahon |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 December 2003) |
Role | Retired |
Correspondence Address | 8 Lenan Court 31 Churchfield Road London W13 9NQ |
Director Name | Derek Norman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 August 2004) |
Role | TV And Film Sound Mixer |
Correspondence Address | 3 Lenan Court Churchfield Road Ealing London W13 9NQ |
Director Name | Laurence Edward Butlin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 October 2009) |
Role | Civil Servant |
Correspondence Address | 9 Lenan Court 31 Churchfield Road, Ealing London W13 9NQ |
Secretary Name | Laurence Edward Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 October 2009) |
Role | Civil Servant |
Correspondence Address | 9 Lenan Court 31 Churchfield Road, Ealing London W13 9NQ |
Director Name | Mr David Robert Morris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 2010) |
Role | Carpenter |
Correspondence Address | 8 Lenan Court Churchfield Road Ealing London W13 9NQ |
Director Name | Jayne Quaye |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Gardens London W7 2AW |
Secretary Name | Mr David Robert Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(36 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2010) |
Role | Carpenter |
Correspondence Address | 8 Lenan Court Churchfield Road Ealing London W13 9NQ |
Director Name | Mr Michael Thomas Andrews |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2020(48 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2018) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alasdair James Munn & Pamela Munn 11.11% Ordinary |
---|---|
1 at £1 | Bahira Al-samaraie 11.11% Ordinary |
1 at £1 | Caroline Smith 11.11% Ordinary |
1 at £1 | Clive Whitcroft 11.11% Ordinary |
1 at £1 | Isobel Platings & Richard Platings 11.11% Ordinary |
1 at £1 | Jason Wilson 11.11% Ordinary |
1 at £1 | Mr Michael Thomas Andrews 11.11% Ordinary |
1 at £1 | Sophie Buolo & Jean-marc Buolo 11.11% Ordinary |
1 at £1 | Susan Reeks 11.11% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
8 November 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
5 July 2023 | Termination of appointment of Bahira Al-Samaraie as a director on 31 May 2021 (1 page) |
5 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
16 February 2023 | Appointment of Mr Amar Shinhmar as a director on 15 February 2023 (2 pages) |
7 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
15 March 2022 | Termination of appointment of Michael Thomas Andrews as a director on 22 December 2021 (1 page) |
18 October 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
16 December 2020 | Appointment of Mr Michael Thomas Andrews as a director on 13 December 2020 (2 pages) |
25 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 May 2019 (1 page) |
2 July 2019 | Previous accounting period extended from 28 February 2019 to 31 May 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 December 2018 | Register inspection address has been changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 204 Northfield Avenue London W13 9SJ (1 page) |
4 December 2018 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 204 Northfield Avenue London W13 9SJ on 4 December 2018 (1 page) |
9 November 2018 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 November 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 July 2017 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN (1 page) |
12 July 2017 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN (1 page) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
11 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 (1 page) |
16 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 June 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 June 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Margaret Ellen Phillips as a director on 1 February 2015 (1 page) |
9 July 2015 | Termination of appointment of Margaret Ellen Phillips as a director on 1 February 2015 (1 page) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Margaret Ellen Phillips as a director on 1 February 2015 (1 page) |
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 August 2013 | Appointment of Mr Alasdair James Munn as a director (2 pages) |
20 August 2013 | Appointment of Mr Alasdair James Munn as a director (2 pages) |
14 August 2013 | Termination of appointment of Susan Oliver as a director (1 page) |
14 August 2013 | Termination of appointment of Susan Oliver as a director (1 page) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
1 August 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
22 June 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Register inspection address has been changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom (1 page) |
30 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 30 November 2010 (1 page) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
6 July 2010 | Appointment of Ms Bahira Al-Samaraie as a director (2 pages) |
6 July 2010 | Appointment of Ms Bahira Al-Samaraie as a director (2 pages) |
30 June 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
30 June 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
29 June 2010 | Director's details changed for Miss Susan Mary Reeks on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Miss Susan Mary Reeks on 22 June 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Miss Margaret Ellen Phillips on 22 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of David Morris as a secretary (1 page) |
29 June 2010 | Director's details changed for Mr Jason John Wilson on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Caroline Maria Smith on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Sophie Boulo on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Caroline Maria Smith on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Miss Susan Elizabeth Oliver on 22 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of David Morris as a secretary (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Director's details changed for Miss Susan Elizabeth Oliver on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Jason John Wilson on 29 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of David Morris as a director (1 page) |
29 June 2010 | Director's details changed for Ms Sophie Boulo on 22 June 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Isobel Maria Platings on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Miss Margaret Ellen Phillips on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Isobel Maria Platings on 22 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Termination of appointment of David Morris as a director (1 page) |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Registered office address changed from 9 Lenan Court 31 Churchfield Road London W13 9NQ on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 9 Lenan Court 31 Churchfield Road London W13 9NQ on 22 June 2010 (2 pages) |
10 January 2010 | Appointment of Mr Jason John Wilson as a director (2 pages) |
10 January 2010 | Appointment of Ms Sophie Boulo as a director (2 pages) |
10 January 2010 | Appointment of Ms Sophie Boulo as a director (2 pages) |
10 January 2010 | Appointment of Mr Jason John Wilson as a director (2 pages) |
1 January 2010 | Termination of appointment of Jayne Quaye as a director (1 page) |
1 January 2010 | Termination of appointment of Jayne Quaye as a director (1 page) |
30 November 2009 | Termination of appointment of Laurence Butlin as a secretary (1 page) |
30 November 2009 | Termination of appointment of Laurence Butlin as a secretary (1 page) |
30 November 2009 | Termination of appointment of Laurence Butlin as a director (1 page) |
30 November 2009 | Termination of appointment of Laurence Butlin as a director (1 page) |
16 July 2009 | Secretary appointed mr david robert morris (1 page) |
16 July 2009 | Secretary appointed mr david robert morris (1 page) |
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 July 2009 | Return made up to 22/06/09; full list of members (8 pages) |
4 July 2009 | Return made up to 22/06/09; full list of members (8 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (8 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (5 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 22/06/06; full list of members (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members
|
20 July 2005 | Return made up to 22/06/05; full list of members
|
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members
|
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members
|
1 July 2004 | New director appointed (2 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
18 August 2003 | Return made up to 22/06/03; full list of members
|
18 August 2003 | Return made up to 22/06/03; full list of members
|
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
6 June 2003 | Full accounts made up to 28 February 2003 (9 pages) |
6 June 2003 | Full accounts made up to 28 February 2003 (9 pages) |
24 July 2002 | Return made up to 22/06/02; full list of members (12 pages) |
24 July 2002 | Return made up to 22/06/02; full list of members (12 pages) |
16 May 2002 | Full accounts made up to 28 February 2002 (8 pages) |
16 May 2002 | Full accounts made up to 28 February 2002 (8 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 22/06/01; full list of members
|
23 July 2001 | Return made up to 22/06/01; full list of members
|
22 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
22 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members
|
18 July 2000 | Return made up to 24/06/00; full list of members
|
7 June 2000 | Full accounts made up to 28 February 2000 (7 pages) |
7 June 2000 | Full accounts made up to 28 February 2000 (7 pages) |
20 September 1999 | Return made up to 24/06/99; full list of members (8 pages) |
20 September 1999 | Return made up to 24/06/99; full list of members (8 pages) |
29 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
29 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
31 October 1998 | Full accounts made up to 28 February 1998 (6 pages) |
31 October 1998 | Full accounts made up to 28 February 1998 (6 pages) |
1 September 1998 | Return made up to 24/06/98; full list of members
|
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Return made up to 24/06/98; full list of members
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 28 February 1997 (6 pages) |
13 October 1997 | Full accounts made up to 28 February 1997 (6 pages) |
24 July 1997 | Return made up to 24/06/97; full list of members
|
24 July 1997 | Return made up to 24/06/97; full list of members
|
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
18 August 1996 | Full accounts made up to 29 February 1996 (6 pages) |
18 August 1996 | Full accounts made up to 29 February 1996 (6 pages) |
12 August 1996 | Return made up to 24/06/96; full list of members
|
12 August 1996 | Return made up to 24/06/96; full list of members
|
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
20 July 1995 | Return made up to 24/06/95; no change of members
|
20 July 1995 | Return made up to 24/06/95; no change of members
|
25 October 1972 | Certificate of incorporation (1 page) |
25 October 1972 | Incorporation (13 pages) |
25 October 1972 | Certificate of incorporation (2 pages) |
25 October 1972 | Incorporation (13 pages) |
25 October 1972 | Certificate of incorporation (2 pages) |
25 October 1972 | Certificate of incorporation (1 page) |