Barnet
EN5 5UZ
Director Name | Ms Naureen Shariff |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mr Yonatan Goodman |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(46 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Client Account Management |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Ms Indu Ramaswamy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2013(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Henry Percy Isaacson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2005) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balmoral Court 20 Queens Terrace St Johns Wood London NW8 6DW |
Director Name | Ivan Myer Sievers |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 April 2004) |
Role | Medical Practitioner |
Correspondence Address | 3a The Close Heath Lane London SE3 0UR |
Secretary Name | Ivan Myer Sievers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 3a The Close Heath Lane London SE3 0UR |
Secretary Name | Sheila Isaacson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 7 Balmoral Court 20 Queens Terrace St Johns Wood London NW8 6DW |
Director Name | Mr Richard Pell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sherwood Hall East End Road London N2 0TA |
Director Name | Mrs Leonor Stjepic |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 September 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sherwood Hall East End Road London N2 0TA |
Director Name | Ms Indu Ramaswamy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sherwood Hall East Finchley London N2 0TA |
Director Name | Sharon Smith |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Farm Close Kingsnorth Ashford Kent TN23 3EB |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Sharon Elaine Smith |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 13 April 2008(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 January 2009) |
Role | PR |
Correspondence Address | 18 Sherwood Hall East End Road London N2 0TA |
Secretary Name | Sharon Elaine Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 13 April 2008(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 January 2009) |
Role | PR |
Correspondence Address | 18 Sherwood Hall East End Road London N2 0TA |
Director Name | Susan Patricia Yoe |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(35 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sherwood Hall East End Road London N2 0TA |
Director Name | Sharon Elaine Smith Dos Santos |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2010(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sherwood Hall East End Road London N2 0TA |
Director Name | Mr Paul Anthony Vigus |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Abbots Gardens London N2 0JG |
Director Name | Ms Pamela Ann Davison |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(39 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP |
Director Name | Ms Pamela Ann Davison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(39 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mrs Frances Walker |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Sherwood Hall East End Road London N2 0TA |
Director Name | Mr Zoran Stjepic |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 8 Sherwood Hall East End Road London N2 0TA |
Director Name | Ms Susanne Madsen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 June 2015(42 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2016) |
Role | Project Leadership Coach |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sherwood Hall East End Road London N2 0TA |
Director Name | Ms Louise Rachel Fox |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(42 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 2020) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 32 Holmwood Gardens London N3 3NS |
Director Name | Ms Salimah Kassam |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Ms Maree Lisette Barnett |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 November 2019(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2008) |
Correspondence Address | Hathaway House Popes Drive London N3 1QF |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 2013) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Website | sherwoodhall.info |
---|
Registered Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Carole Mosheim 5.56% Ordinary A |
---|---|
- | OTHER 41.67% - |
1 at £1 | C.a. Geer 2.78% Ordinary A |
1 at £1 | D. Woolhouse 2.78% Ordinary A |
1 at £1 | Dahlia Purim 2.78% Ordinary A |
1 at £1 | E. Lipman & P. Schlagman 2.78% Ordinary A |
1 at £1 | Gail Newlon 2.78% Ordinary A |
1 at £1 | Henry Fabian 2.78% Ordinary B |
1 at £1 | L.r. Fox 2.78% Ordinary A |
1 at £1 | M. Purnell 2.78% Ordinary A |
1 at £1 | M.j. Vigus & P.a. Vigus 2.78% Ordinary A |
1 at £1 | M.l. Barnett 2.78% Ordinary A |
1 at £1 | Malcolm Lerner & Pam Parsons 2.78% Ordinary A |
1 at £1 | Mrs A. Syeed & Mr A. Syeed 2.78% Ordinary A |
1 at £1 | Mrs L.f.p.g. Harris & N.r. Harris 2.78% Ordinary A |
1 at £1 | Mrs M. Eracli & Mr M. Eracli 2.78% Ordinary A |
1 at £1 | Peter Kluger 2.78% Ordinary A |
1 at £1 | Richard Pell 2.78% Ordinary A |
1 at £1 | Sharon Smith 2.78% Ordinary A |
1 at £1 | Steven Throp & Margaret Throp 2.78% Ordinary A |
1 at £1 | Susanne Madsen 2.78% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £51,178 |
Cash | £39,488 |
Current Liabilities | £450 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 months, 2 weeks from now) |
28 July 2023 | Termination of appointment of Naureen Shariff as a director on 27 July 2023 (1 page) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (7 pages) |
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
18 July 2022 | Termination of appointment of Maree Lisette Barnett as a director on 13 July 2022 (1 page) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (7 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
29 September 2021 | Termination of appointment of Salimah Kassam as a director on 28 September 2021 (1 page) |
13 September 2021 | Appointment of Ms Indu Ramaswamy as a director on 13 September 2021 (2 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 14 April 2021 with updates (7 pages) |
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
3 February 2020 | Termination of appointment of Louise Rachel Fox as a director on 30 January 2020 (1 page) |
12 December 2019 | Appointment of Mr Yonatan Goodman as a director on 19 November 2019 (2 pages) |
11 December 2019 | Appointment of Ms Maree Lisette Barnett as a director on 19 November 2019 (2 pages) |
11 December 2019 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Hamilton Chase 141 High Street Barnet EN5 5UZ on 11 December 2019 (1 page) |
30 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
18 March 2019 | Director's details changed for Ms Salimah Kassam on 18 March 2019 (2 pages) |
18 June 2018 | Confirmation statement made on 14 April 2018 with updates (7 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 November 2017 | Appointment of Ms Salimah Kassam as a director on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Salimah Kassam as a director on 15 November 2017 (2 pages) |
27 July 2017 | Termination of appointment of Frances Walker as a director on 21 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Frances Walker as a director on 21 July 2017 (1 page) |
12 June 2017 | Director's details changed for Ms Naureen Sheriff on 3 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Naureen Sheriff on 3 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (9 pages) |
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 August 2016 | Termination of appointment of Susanne Madsen as a director on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Susanne Madsen as a director on 23 August 2016 (1 page) |
1 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 December 2015 | Appointment of Ms Naureen Sheriff as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Ms Naureen Sheriff as a director on 15 December 2015 (2 pages) |
4 June 2015 | Termination of appointment of a director (1 page) |
4 June 2015 | Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page) |
4 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of a director (1 page) |
4 June 2015 | Appointment of Ms Susanne Madsen as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 (1 page) |
4 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 May 2015 | Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Zoran Stjepic as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 (1 page) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 September 2014 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 March 2014 | Appointment of Mr Zoran Stjepic as a director (2 pages) |
27 March 2014 | Appointment of Mr Zoran Stjepic as a director (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Termination of appointment of Pamela Davison as a director (1 page) |
25 March 2014 | Termination of appointment of Pamela Davison as a director (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 December 2013 | Appointment of Mrs Frances Walker as a director (2 pages) |
3 December 2013 | Appointment of Mrs Frances Walker as a director (2 pages) |
30 September 2013 | Termination of appointment of Leonor Stjepic as a director (1 page) |
30 September 2013 | Termination of appointment of Leonor Stjepic as a director (1 page) |
24 July 2013 | Appointment of Mr Arfan Mohammed Syeed as a director (2 pages) |
24 July 2013 | Appointment of Mr Paul Anthony Vigus as a director (2 pages) |
24 July 2013 | Appointment of Ms Pamela Ann Davison as a director (2 pages) |
24 July 2013 | Appointment of Ms Pamela Ann Davison as a director (2 pages) |
24 July 2013 | Termination of appointment of Pamela Davison as a director (1 page) |
24 July 2013 | Termination of appointment of Pamela Davison as a director (1 page) |
24 July 2013 | Appointment of Ms Pamela Ann Davison as a director (2 pages) |
24 July 2013 | Appointment of Ms Pamela Ann Davison as a director (2 pages) |
24 July 2013 | Appointment of Mr Arfan Mohammed Syeed as a director (2 pages) |
24 July 2013 | Appointment of Mr Paul Anthony Vigus as a director (2 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
18 April 2013 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Termination of appointment of Richard Pell as a director (1 page) |
28 February 2013 | Termination of appointment of Richard Pell as a director (1 page) |
7 January 2013 | Appointment of Hamilton Chase Estates Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Sharon Smith Dos Santos as a director (1 page) |
7 January 2013 | Appointment of Hamilton Chase Estates Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Sharon Smith Dos Santos as a director (1 page) |
9 October 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 9 October 2012 (1 page) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (11 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (11 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 December 2011 | Termination of appointment of Zoran Stjepic as a director (1 page) |
14 December 2011 | Termination of appointment of Zoran Stjepic as a director (1 page) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (12 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (12 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 June 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 14 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 14 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (26 pages) |
30 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (26 pages) |
16 March 2010 | Appointment of Sharon Smith Dos Santos as a director (3 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 March 2010 | Appointment of Sharon Smith Dos Santos as a director (3 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page) |
16 June 2009 | Return made up to 14/04/09; full list of members (17 pages) |
16 June 2009 | Return made up to 14/04/09; full list of members (17 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 192-196 campden hill road london W8 7TH (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 192-196 campden hill road london W8 7TH (1 page) |
27 January 2009 | Appointment terminated director susan yoe (1 page) |
27 January 2009 | Appointment terminated director susan yoe (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Appointment terminated secretary sharon smith (1 page) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Appointment terminated secretary sharon smith (1 page) |
27 January 2009 | Secretary appointed fairfield company secretaries LIMITED (2 pages) |
27 January 2009 | Secretary appointed fairfield company secretaries LIMITED (2 pages) |
13 June 2008 | Director appointed susan patricia yoe (2 pages) |
13 June 2008 | Return made up to 14/04/08; full list of members (17 pages) |
13 June 2008 | Director appointed susan patricia yoe (2 pages) |
13 June 2008 | Return made up to 14/04/08; full list of members (17 pages) |
24 April 2008 | Secretary appointed sharon elaine smith (1 page) |
24 April 2008 | Secretary appointed sharon elaine smith (1 page) |
2 April 2008 | Appointment terminated secretary terence white (1 page) |
2 April 2008 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from hathaway house popes drive london N3 1QF (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from hathaway house popes drive london N3 1QF (1 page) |
2 April 2008 | Appointment terminated secretary crabtree property management LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary terence white (1 page) |
18 March 2008 | Appointment terminated director sharon smith (1 page) |
18 March 2008 | Appointment terminated director sharon smith (1 page) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 August 2007 | Ad 25/07/07--------- £ si 5@1=5 £ ic 32/37 (2 pages) |
3 August 2007 | Ad 25/07/07--------- £ si 5@1=5 £ ic 32/37 (2 pages) |
31 July 2007 | Return made up to 14/04/07; no change of members (9 pages) |
31 July 2007 | Return made up to 14/04/07; no change of members (9 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: campden house 192-196 campden hill road london W8 7TH (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: campden house 192-196 campden hill road london W8 7TH (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (18 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (18 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 2 fitzhardinge street london W1H 6EE (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 2 fitzhardinge street london W1H 6EE (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 14/04/05; no change of members (6 pages) |
9 June 2005 | Return made up to 14/04/05; no change of members (6 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (4 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (4 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Return made up to 14/04/04; no change of members
|
23 June 2004 | Return made up to 14/04/04; no change of members
|
8 January 2004 | Full accounts made up to 31 March 2003 (4 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (4 pages) |
7 May 2003 | Return made up to 14/04/03; full list of members
|
7 May 2003 | Return made up to 14/04/03; full list of members
|
8 January 2003 | Full accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (4 pages) |
27 October 2002 | Ad 18/10/02--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
27 October 2002 | Ad 18/10/02--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
28 January 2002 | Return made up to 28/11/01; change of members (6 pages) |
28 January 2002 | Return made up to 28/11/01; change of members (6 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
20 November 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
15 January 2001 | Return made up to 28/11/00; change of members
|
15 January 2001 | Return made up to 28/11/00; change of members
|
19 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
23 May 1999 | Ad 30/04/99--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
23 May 1999 | Ad 30/04/99--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
6 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
6 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
18 December 1997 | Return made up to 28/11/97; change of members (6 pages) |
18 December 1997 | Return made up to 28/11/97; change of members (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
31 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
31 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
12 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
12 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 June 1973 | Incorporation (14 pages) |
1 June 1973 | Incorporation (14 pages) |