London
E18 1LF
Director Name | David John Biggs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2002(28 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Printing |
Correspondence Address | 18 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Mr Joseph Bedford |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2004(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cadogan Gardens South Woodford London E18 1LT |
Director Name | Ms Jessica Worthington-Little |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Secretary Name | Mr Peter Gunby |
---|---|
Status | Current |
Appointed | 25 September 2019(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Director Name | Mr Stephen Corridon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2023(50 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 14 Victoria Road London E18 1LF |
Director Name | Zdenek Bondy |
---|---|
Date of Birth | July 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 February 2009) |
Role | Retired |
Correspondence Address | 6 Deborah Court London E18 1LF |
Director Name | Winifred Leighton |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 1996) |
Role | Retired |
Correspondence Address | 12 Deborah Court London E18 1LF |
Director Name | Andrew Stephen Leese |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 1999) |
Role | Solicitor |
Correspondence Address | 1 Sell Close Cheshunt Hertfordshire EN7 6XE |
Director Name | Mr Stephen James Corboy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 17 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Mr Martin Barrows |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 1992) |
Role | Shop Manager |
Correspondence Address | 10 Deborah Court London E18 1LF |
Director Name | Mr Behsat Elmaci |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 July 2004) |
Role | Pattern Cutter/Designer |
Correspondence Address | 11 Deborah Court 1 Victoria Road London E18 1LF |
Director Name | Miss Marilyn Joan Emery |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 February 1997) |
Role | Wp Operator/Presentation Administrator |
Correspondence Address | 14 Deborah Court London E18 1LF |
Director Name | Judith Ann Heneghen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 1996) |
Role | Bank Clerk |
Correspondence Address | 2 Deborah Court London E18 1LF |
Director Name | Mr David Haines |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1992) |
Role | Self Employed |
Correspondence Address | 7 Deborah Court London E18 1LF |
Secretary Name | Miss Susan Julie Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 13 Deborah Court London E18 1LF |
Director Name | Moira Isobel Duncan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 December 2004) |
Role | Magazine Editor |
Correspondence Address | 10 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Stuart Leslie House |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 1997) |
Role | Civil Servant |
Correspondence Address | 8 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Kok Chee Hor-Hoo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 September 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 1999) |
Role | Accountant |
Correspondence Address | 3 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Clare Eleanor Brine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2001) |
Role | Charity Fund-Raiser |
Correspondence Address | 2 Deborah Court Victoria Road, South Woodford London E18 1LF |
Director Name | Clive John Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1998) |
Role | Insurance Broker |
Correspondence Address | 60 Monkhams Drive Woodford Green Essex IG8 0LD |
Director Name | Mr Stephen Corridon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(23 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 25 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Paul Davies |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2003) |
Role | Jaguar Sales Parts Person |
Correspondence Address | 19 Deborah Court Victoria Road London E18 1LF |
Director Name | Massimiliano Davide Cavalli |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 1999(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2001) |
Role | Investment Banker |
Correspondence Address | 7 Deborah Court Victoria Road London E18 1LF |
Director Name | Peter Alan Edward Gardner |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 November 2006) |
Role | Retired |
Correspondence Address | 9 Deborah Court Victoria Road London E18 1LF |
Director Name | Mr Martin William Christie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 October 2012) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Lodge Grove Farm Lane Moulton Northamptonshire NN3 7TG |
Director Name | Paul Martin Cowap |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2001) |
Role | Software Sales |
Correspondence Address | 4 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | James Darvill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2005) |
Role | Taxi Driver |
Correspondence Address | 4 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Ryan Adam Littlestone |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 2006) |
Role | Financial Broker |
Correspondence Address | 2 Deborah Court Victoria Road South Woodford London E18 1LF |
Secretary Name | Mr Martin William Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Lodge Grove Farm Lane Moulton Northamptonshire NN3 7TG |
Director Name | Maria Adelaide Nunes Lemos Choque |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 September 2005(31 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 25 September 2019) |
Role | Beauty Therapist |
Correspondence Address | 4 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Lawrence Bellot |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(32 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 07 February 2015) |
Role | Motor Engineer |
Correspondence Address | 2 Naseby Road Clayhall Ilford Essex IG5 0NW |
Director Name | Dawn Bedford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(32 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 September 2019) |
Role | Admin Assistant |
Correspondence Address | 35 Cadogan Gardens London E18 1LT |
Director Name | Rosemary Enoch |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(38 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 September 2019) |
Role | Co-ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Deborah Court Victoria Road South Woodford London E18 1LF |
Director Name | Lucinda Madeleine Foley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forest Drive Woodford Green IG8 9NG |
Director Name | Matthew Hicks |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Deborah Court Victoria Road South Woodford Essex E18 1LF |
Registered Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £5 | Corrine Walsh 5.26% Ordinary |
---|---|
1 at £5 | Dr Nilima Roy 5.26% Ordinary |
1 at £5 | Miss D. Biggs 5.26% Ordinary |
1 at £5 | Miss E. Phillips & Mr M. Phillips 5.26% Ordinary |
1 at £5 | Mr I. Hussain 5.26% Ordinary |
1 at £5 | Mr Martin William Christie 5.26% Ordinary |
1 at £5 | Mr Stephen Corridon 5.26% Ordinary |
1 at £5 | Mr Victor Alan Stone 5.26% Ordinary |
1 at £5 | Mrs Erina Colleen Bellot 5.26% Ordinary |
1 at £5 | Mrs Foley & Anthony Richard Foley 5.26% Ordinary |
1 at £5 | Ms Maria Adelaide Nunes Lemos Choque 5.26% Ordinary |
1 at £5 | Ms Shirley Ann Brignull 5.26% Ordinary |
1 at £5 | Peggy Ivy Wakefield 5.26% Ordinary |
1 at £5 | Philip Edward Preedy 5.26% Ordinary |
1 at £5 | Suha Zarifa 5.26% Ordinary |
1 at £5 | Susan J. Stephens 5.26% Ordinary |
2 at £5 | Farahad B. Balooraz-mashadi 10.53% Ordinary |
2 at £5 | Mrs Dawn Dale Bedford & Joseph Bedford 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,608 |
Cash | £7,117 |
Current Liabilities | £2,282 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
17 January 2024 | Appointment of Mr Stephen Corridon as a director on 28 December 2023 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with updates (5 pages) |
11 August 2023 | Termination of appointment of Jessica Worthington-Little as a director on 11 August 2023 (1 page) |
13 July 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
26 September 2022 | Confirmation statement made on 18 September 2022 with updates (5 pages) |
16 September 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
7 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
24 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
4 October 2019 | Appointment of Ms Jessica Worthington-Little as a director on 25 September 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
26 September 2019 | Appointment of Mr Peter Gunby as a secretary on 25 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Stephen Corridon as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Maria Adelaide Nunes Lemos Choque as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Lucinda Madeleine Foley as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Rosemary Enoch as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Suha Zarifa as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Farahadbalooraz Mashadi as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Matthew Hicks as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Shirley Pinner as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Victor Alan Stone as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Dawn Bedford as a director on 25 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Nilima Roy as a director on 25 September 2019 (1 page) |
24 September 2019 | Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to 118/120 Cranbrook Road Ilford IG1 4LZ on 24 September 2019 (1 page) |
20 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 February 2017 | Director's details changed for Shirley Ann Brignull on 16 July 2011 (3 pages) |
7 February 2017 | Director's details changed for Shirley Ann Brignull on 16 July 2011 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
17 December 2015 | Appointment of Matthew Hicks as a director on 20 February 2015 (2 pages) |
17 December 2015 | Appointment of Matthew Hicks as a director on 20 February 2015 (2 pages) |
15 December 2015 | Termination of appointment of Corinne Walshe as a director on 15 December 2014 (2 pages) |
15 December 2015 | Termination of appointment of Corinne Walshe as a director on 15 December 2014 (2 pages) |
30 November 2015 | Termination of appointment of Lawrence Bellot as a director on 7 February 2015 (2 pages) |
30 November 2015 | Annual return made up to 18 September 2015. List of shareholders has changed Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Lawrence Bellot as a director on 7 February 2015 (2 pages) |
30 November 2015 | Annual return made up to 18 September 2015. List of shareholders has changed Statement of capital on 2015-11-30
|
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 November 2014 | Annual return made up to 18 September 2014 Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 September 2014 Statement of capital on 2014-11-03
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 November 2013 | Termination of appointment of Martin Christie as a secretary (2 pages) |
14 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of Martin Christie as a secretary (2 pages) |
14 November 2013 | Termination of appointment of a director (2 pages) |
14 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
6 November 2012 | Termination of appointment of Martin Christie as a director (2 pages) |
6 November 2012 | Termination of appointment of Martin Christie as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Martin Christie as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Martin Christie as a director (2 pages) |
5 November 2012 | Director's details changed for Shirley Ann Brignull on 1 February 2012 (3 pages) |
5 November 2012 | Annual return made up to 18 September 2012. List of shareholders has changed (30 pages) |
5 November 2012 | Director's details changed for Shirley Ann Brignull on 1 February 2012 (3 pages) |
5 November 2012 | Appointment of Rosemary Enoch as a director (3 pages) |
5 November 2012 | Director's details changed for Shirley Ann Brignull on 1 February 2012 (3 pages) |
5 November 2012 | Appointment of Rosemary Enoch as a director (3 pages) |
5 November 2012 | Termination of appointment of Russell Mansworth as a director (2 pages) |
5 November 2012 | Termination of appointment of Russell Mansworth as a director (2 pages) |
5 November 2012 | Annual return made up to 18 September 2012. List of shareholders has changed (30 pages) |
5 November 2012 | Termination of appointment of Peggy Wakefield as a director (2 pages) |
5 November 2012 | Termination of appointment of Peggy Wakefield as a director (2 pages) |
17 October 2012 | Appointment of Lucinda Madeleine Foley as a director (3 pages) |
17 October 2012 | Appointment of Corinne Walshe as a director (3 pages) |
17 October 2012 | Appointment of Corinne Walshe as a director (3 pages) |
17 October 2012 | Appointment of Lucinda Madeleine Foley as a director (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
19 October 2010 | Annual return made up to 18 September 2010 (27 pages) |
19 October 2010 | Annual return made up to 18 September 2010 (27 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
30 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (15 pages) |
30 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (15 pages) |
27 October 2009 | Termination of appointment of Zdenek Bondy as a director (2 pages) |
27 October 2009 | Termination of appointment of Zdenek Bondy as a director (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
20 October 2008 | Return made up to 18/09/08; no change of members (13 pages) |
20 October 2008 | Return made up to 18/09/08; no change of members (13 pages) |
8 October 2008 | Appointment terminated director lorna moseley (1 page) |
8 October 2008 | Appointment terminated director lorna moseley (1 page) |
9 January 2008 | Return made up to 18/09/07; no change of members
|
9 January 2008 | Return made up to 18/09/07; no change of members
|
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
6 November 2006 | Return made up to 18/09/06; full list of members
|
6 November 2006 | Return made up to 18/09/06; full list of members
|
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
6 October 2005 | Return made up to 18/09/05; change of members (15 pages) |
6 October 2005 | Return made up to 18/09/05; change of members (15 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 13 deborah court victoria road south woodford london E18 1LF (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 13 deborah court victoria road south woodford london E18 1LF (1 page) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
21 October 2004 | Return made up to 18/09/04; full list of members
|
21 October 2004 | Return made up to 18/09/04; full list of members
|
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members
|
16 October 2003 | Return made up to 18/09/03; full list of members
|
16 October 2003 | New director appointed (2 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
17 October 2002 | Return made up to 18/09/02; full list of members
|
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Return made up to 18/09/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members
|
17 October 2001 | New director appointed (2 pages) |
2 January 2001 | Accounts made up to 28 February 2000 (8 pages) |
2 January 2001 | Accounts made up to 28 February 2000 (8 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Return made up to 18/09/00; full list of members
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Return made up to 18/09/00; full list of members
|
9 November 1999 | Return made up to 18/09/99; full list of members
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Return made up to 18/09/99; full list of members
|
9 November 1999 | New director appointed (2 pages) |
20 October 1999 | Accounts made up to 28 February 1999 (8 pages) |
20 October 1999 | Accounts made up to 28 February 1999 (8 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
18 November 1998 | Accounts made up to 28 February 1998 (11 pages) |
18 November 1998 | Accounts made up to 28 February 1998 (11 pages) |
21 October 1998 | Return made up to 18/09/98; no change of members (10 pages) |
21 October 1998 | Return made up to 18/09/98; no change of members (10 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Return made up to 18/09/97; change of members
|
7 November 1997 | Return made up to 18/09/97; change of members
|
7 November 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
11 September 1997 | Accounts made up to 28 February 1997 (9 pages) |
11 September 1997 | Accounts made up to 28 February 1997 (9 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Return made up to 18/09/96; full list of members
|
17 October 1996 | Return made up to 18/09/96; full list of members
|
13 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members (10 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members (10 pages) |
1 June 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 June 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |