Bushey Heath
Herts
WD23 1GG
Director Name | Mr David Stockman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG |
Director Name | Mrs Suzanne Elizabeth Fiordelisi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Douglas Newlyn Benson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 1997) |
Role | Computer Programmer |
Correspondence Address | 4 Brooke Houses Bushey Watford Hertfordshire WD2 3JW |
Director Name | Mr John Robert Armit |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Motor Repairer |
Correspondence Address | 7 Brooke Houses Bushey Watford Hertfordshire WD2 3JW |
Secretary Name | Mr John Robert Armit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 7 Brooke Houses Bushey Watford Hertfordshire WD2 3JW |
Director Name | Ian Philip Ira Thick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1998) |
Role | Distributor Account Sales Mana |
Correspondence Address | 8 Brooke Houses Brooke Way Bushey Heath Watford Hertfordshire WD2 3JW |
Secretary Name | Ian Philip Ira Thick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1998) |
Role | Distributor Account Sales Mana |
Correspondence Address | 8 Brooke Houses Brooke Way Bushey Heath Watford Hertfordshire WD2 3JW |
Director Name | Neeta Patel |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(25 years after company formation) |
Appointment Duration | 2 years (resigned 16 December 1999) |
Role | PR Consultant |
Correspondence Address | 5 Brooke House Brooke Way Bushey Heath Watford Hertfordshire WD2 3JW |
Director Name | Marjorie Iris Crees |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2000) |
Role | Housewife |
Correspondence Address | 4 Brooke House Brooke Way, Bushey Watford Hertfordshire WD2 3JW |
Secretary Name | Marjorie Iris Crees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2000) |
Role | Housewife |
Correspondence Address | 4 Brooke House Brooke Way, Bushey Watford Hertfordshire WD2 3JW |
Director Name | Nicholas John Burstow |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 March 2007) |
Role | Engineering(Toolmaker) |
Correspondence Address | 8 Brooke House Brooke Way, Bushey Watford Hertfordshire WD2 3JW |
Director Name | Abdul Keyes Choudhury |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2002) |
Role | Business |
Correspondence Address | 3b Grove Hall Road Bushey Hertfordshire WD23 2EH |
Secretary Name | Abdul Keyes Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2002) |
Role | Business |
Correspondence Address | 3b Grove Hall Road Bushey Hertfordshire WD23 2EH |
Director Name | Helen Budd |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2005) |
Role | Lecturer |
Correspondence Address | 3 Brooke House Brooke Way Bushey Hertfordshire WD23 4JW |
Director Name | Hayley Lawrence |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2005) |
Role | Administrator |
Correspondence Address | 4 Brooke House Brooke Way Bushey Hertfordshire WD23 4JW |
Secretary Name | Helen Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2006) |
Role | Lecturer |
Correspondence Address | 3 Brooke House Brooke Way Bushey Hertfordshire WD23 4JW |
Director Name | Amir Razzaghimon Afared |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(33 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 June 2016) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brooke House Brooke Way Bushey Heath Hertfordshire WD23 4JW |
Secretary Name | Mr Abul Koyes Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(34 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 July 2016) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 26 Clarks Mead Bushey Heath Hertfordshire WD23 4JZ |
Director Name | Mrs Suzanne Elizabeth Fiordelisi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooke House Brooke Way Bushey Heath Hertfordshire WD23 4JW |
Director Name | Mr Philip Daniel Marx |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2019) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Jonathan Phillips |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG |
Registered Address | 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £5 | A. Mcwilliams 11.11% Ordinary |
---|---|
1 at £5 | F. Covello 11.11% Ordinary |
1 at £5 | Hayley Lawrence 11.11% Ordinary |
1 at £5 | Mr A. Lenszer 11.11% Ordinary |
1 at £5 | Mr A.k. Choudhury 11.11% Ordinary |
1 at £5 | Mr P. Stockman 11.11% Ordinary |
1 at £5 | N. Burstow 11.11% Ordinary |
1 at £5 | P. Helen Budd 11.11% Ordinary |
1 at £5 | Reed 11.11% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 February 2022 | Termination of appointment of Jonathan Phillips as a director on 21 February 2022 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
21 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 July 2019 | Director's details changed for Mrs Suzanne Fiordelisi on 18 July 2019 (2 pages) |
27 June 2019 | Appointment of Mrs Suzanne Fiordelisi as a director on 26 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Jonathan Phillips as a director on 26 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Philip Daniel Marx as a director on 26 June 2019 (1 page) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
23 August 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 62 - 64 High Road High Road Bushey Heath Herts WD23 1GG on 23 August 2017 (1 page) |
3 July 2017 | Appointment of Mr David Stockman as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr David Stockman as a director on 29 June 2017 (2 pages) |
25 May 2017 | Termination of appointment of Suzanne Elizabeth Fiordelisi as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Suzanne Elizabeth Fiordelisi as a director on 25 May 2017 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 July 2016 | Appointment of Mr Abul Koyes Choudhury as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Abul Koyes Choudhury as a secretary on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Abul Koyes Choudhury as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Abul Koyes Choudhury as a secretary on 12 July 2016 (1 page) |
14 June 2016 | Appointment of Mr Philip Daniel Marx as a director on 26 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Philip Daniel Marx as a director on 26 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Amir Razzaghimon Afared as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Amir Razzaghimon Afared as a director on 14 June 2016 (1 page) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
4 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
17 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 November 2014 (1 page) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages) |
15 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Suzanne Elizabeth Fiordelisi on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Suzanne Elizabeth Fiordelisi on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Amir Razzaghimon Afared on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Suzanne Elizabeth Fiordelisi on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Amir Razzaghimon Afared on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Amir Razzaghimon Afared on 1 October 2009 (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1RJ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1RJ (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
11 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
23 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Return made up to 31/12/06; full list of members
|
28 February 2007 | Return made up to 31/12/06; full list of members
|
28 February 2007 | Secretary resigned (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 31/12/05; full list of members
|
24 May 2006 | Return made up to 31/12/05; full list of members
|
17 October 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
17 October 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
9 July 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
21 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | Return made up to 31/12/00; full list of members
|
12 March 2001 | Return made up to 31/12/00; full list of members
|
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
10 March 2000 | Return made up to 31/12/99; change of members
|
10 March 2000 | Return made up to 31/12/99; change of members
|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
23 August 1999 | Full accounts made up to 31 October 1998 (6 pages) |
26 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
8 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 8 brooke house brooke way bushey heath watford hertfordshire WD2 3JW (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 8 brooke house brooke way bushey heath watford hertfordshire WD2 3JW (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 March 1998 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 October 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 7 brooke house brooke way bushey heath herts WD2 3JN (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 7 brooke house brooke way bushey heath herts WD2 3JN (1 page) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
15 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
15 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
3 September 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 September 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
18 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
18 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
17 November 1972 | Incorporation (14 pages) |
17 November 1972 | Incorporation (14 pages) |