Brookmans Park
Herts
AL9 7BL
Director Name | Mr Charalambos Karaolou |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Cheyne Walk London N21 1DD |
Director Name | Mr John Terence Hey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Ringwood Way London N21 2QY |
Secretary Name | Mr John Hey |
---|---|
Status | Current |
Appointed | 26 January 2017(42 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 36 Ringwood Way London N21 2QY |
Director Name | Mr Clive Reginald Brearey |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Director Name | Andrew John Gordon Collier |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(16 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1991) |
Role | Headmaster |
Correspondence Address | 63 Wades Hill London N21 1BD |
Director Name | Clifford George Murphy |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1990(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 1998) |
Role | Company Director |
Correspondence Address | 88 Woodland Way Winchmore Hill London N21 3PX |
Director Name | Dr Irene Gemmell King |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 1992) |
Role | Medical Practitioner |
Correspondence Address | 32 Eversley Crescent London N21 1EJ |
Director Name | Herbert Walter Frost |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(16 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 23 November 2006) |
Role | Retired |
Correspondence Address | 28 Deepdene Court London N21 2NH |
Director Name | Mr Hugh John Garey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Longfield 3 Clay Hill Enfield Middlesex EN2 9AB |
Director Name | George Nicholas Hagi Savva |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 21 Folkington Corner Woodside Park London N12 7BH |
Secretary Name | Mrs Brenda Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 October 2001) |
Role | Company Director |
Correspondence Address | 12 The Grangeway London N21 2HA |
Director Name | Mr Stephen Paul Harvey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Onslow Gardens London N10 3JT |
Director Name | Rosalie Jean Jeans |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 October 2001) |
Role | Retired |
Correspondence Address | 48 Chandos Avenue Southgate London N14 7ES |
Director Name | Mrs Sheila Dallison |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2001) |
Role | Accountant |
Correspondence Address | 172 Lavender Hill Enfield Middlesex EN2 8RP |
Director Name | Alan George Cooper |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 September 2006) |
Role | Barrister |
Correspondence Address | 53 Park Drive Grange Park London N21 2LT |
Director Name | Sally Jenkins |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2007) |
Role | Housewife |
Correspondence Address | 82 Old Park Ridings Winchmore Hill London N21 2ES |
Director Name | Andrew Martin Lockwood |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2004) |
Role | Banking |
Correspondence Address | 2 The Grangeway London N21 2HA |
Secretary Name | John Henry Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Merridene Grange Park London N21 1RD |
Director Name | Rev Eric Gordon Greer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2002(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2005) |
Role | Priest |
Correspondence Address | The Vicarage Langham Gardens London N21 1DN |
Secretary Name | Sally Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 82 Old Park Ridings Winchmore Hill London N21 2ES |
Director Name | Anthony Francis De St Dalmas |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aber 61 Merridene Grange Park London N21 1RD |
Director Name | Mrs Charlotte Jane Evans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Woodland Gardens Muswell Hill London N10 3UD |
Director Name | Rochelle Sandra Collins |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heath Road Potters Bar Herts EN6 1LW |
Secretary Name | Mrs Susan Deborah Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2009) |
Role | Freelance Editor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Road Elstree Herts WD6 3LY |
Director Name | Ursula Miriam Gamble |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2007(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Illingworth Way Enfield Middlesex EN1 2PA |
Director Name | Gerard McCarthy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(34 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 January 2017) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadfields Avenue Winchmore Hill Middlesex N21 1AB |
Secretary Name | Rochelle Sandra Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heath Road Potters Bar Herts EN6 1LW |
Director Name | Nigel Graham Barnes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3TF |
Secretary Name | Laurence Mark Slavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Ms Suzanne Coates |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 6 Highview Lodge The Ridgeway Enfield Middx EN2 8QQ |
Director Name | Mr Andrew Gelister |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(39 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 502 Muswell Hill Broadway London N10 1BT |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2017) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Chine Grange Park London N21 2EA |
Secretary Name | Mr Nicholas Castro |
---|---|
Status | Resigned |
Appointed | 22 January 2015(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2017) |
Role | Company Director |
Correspondence Address | 13 The Chine Grange Park London N21 2EA |
Director Name | Mr David Gifford Burder |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 31 The Chine London N21 2EA |
Website | gpps.org.uk |
---|
Registered Address | 36 Ringwood Way London N21 2QY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,162,726 |
Cash | £527,216 |
Current Liabilities | £103,949 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
30 July 2008 | Delivered on: 20 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 28 deepdene court grange park london t/no MX258033; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details. Outstanding |
---|
24 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
18 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
24 November 2022 | Registered office address changed from 13 the Chine Grange Park London N21 2EA to 36 Ringwood Way London N21 2QY on 24 November 2022 (1 page) |
24 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
4 June 2021 | Termination of appointment of Nigel Graham Barnes as a director on 31 May 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 28 February 2020 (18 pages) |
27 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
21 February 2020 | Resolutions
|
10 February 2020 | Current accounting period extended from 31 August 2019 to 28 February 2020 (1 page) |
26 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 31 August 2018 (27 pages) |
16 April 2019 | Statement of company's objects (2 pages) |
16 April 2019 | Resolutions
|
18 March 2019 | Termination of appointment of Andrew Gelister as a director on 18 February 2019 (1 page) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 September 2018 | Resolutions
|
6 August 2018 | Satisfaction of charge 1 in full (2 pages) |
13 June 2018 | Termination of appointment of Wendy Weeks as a director on 29 May 2018 (1 page) |
13 June 2018 | Termination of appointment of David Gifford Burder as a director on 29 May 2018 (1 page) |
13 June 2018 | Termination of appointment of David Gifford Burder as a director on 29 May 2018 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (27 pages) |
30 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
1 February 2017 | Termination of appointment of Nicholas Castro as a director on 26 January 2017 (1 page) |
1 February 2017 | Appointment of Mr John Hey as a secretary on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Charalambos Karaolou as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr John Terence Hey as a director on 26 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Nicholas Castro as a director on 26 January 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 February 2017 | Appointment of Mr David Gifford Burder as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Charalambos Karaolou as a director on 26 January 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 February 2017 | Appointment of Mr David Gifford Burder as a director on 26 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Nicholas Castro as a secretary on 26 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Gerard Mccarthy as a director on 26 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Nicholas Castro as a secretary on 26 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Gerard Mccarthy as a director on 26 January 2017 (1 page) |
1 February 2017 | Appointment of Mr John Terence Hey as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr John Hey as a secretary on 26 January 2017 (2 pages) |
4 November 2016 | Termination of appointment of Stephen Paul Harvey as a director on 1 February 2001 (2 pages) |
4 November 2016 | Termination of appointment of Stephen Paul Harvey as a director on 1 February 2001 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 October 2015 | Termination of appointment of Laurence Mark Slavin as a director on 22 January 2015 (1 page) |
19 October 2015 | Termination of appointment of Laurence Mark Slavin as a director on 22 January 2015 (1 page) |
19 October 2015 | Annual return made up to 16 October 2015 no member list (8 pages) |
19 October 2015 | Annual return made up to 16 October 2015 no member list (8 pages) |
7 October 2015 | Termination of appointment of Suzanne Coates as a director on 9 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Suzanne Coates as a director on 9 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Suzanne Coates as a director on 9 September 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 February 2015 | Termination of appointment of Laurence Mark Slavin as a secretary on 22 January 2015 (1 page) |
9 February 2015 | Appointment of Mr Nicholas Castro as a director on 22 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Nicholas Castro as a secretary on 22 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Nicholas Castro as a director on 22 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Laurence Mark Slavin as a secretary on 22 January 2015 (1 page) |
9 February 2015 | Appointment of Mr Nicholas Castro as a secretary on 22 January 2015 (2 pages) |
13 November 2014 | Annual return made up to 16 October 2014 no member list (10 pages) |
13 November 2014 | Annual return made up to 16 October 2014 no member list (10 pages) |
20 March 2014 | Appointment of Mr Andrew Gelister as a director (3 pages) |
20 March 2014 | Appointment of Mr Andrew Gelister as a director (3 pages) |
3 March 2014 | Termination of appointment of Ann Uwins as a director (2 pages) |
3 March 2014 | Termination of appointment of Ann Uwins as a director (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 November 2013 | Annual return made up to 16 October 2013 no member list (10 pages) |
11 November 2013 | Annual return made up to 16 October 2013 no member list (10 pages) |
5 June 2013 | Appointment of Suzanne Coates as a director (3 pages) |
5 June 2013 | Appointment of Suzanne Coates as a director (3 pages) |
25 February 2013 | Full accounts made up to 31 August 2012 (20 pages) |
25 February 2013 | Full accounts made up to 31 August 2012 (20 pages) |
17 October 2012 | Termination of appointment of Rochelle Collins as a secretary (1 page) |
17 October 2012 | Termination of appointment of Rochelle Collins as a secretary (1 page) |
17 October 2012 | Annual return made up to 16 October 2012 no member list (9 pages) |
17 October 2012 | Annual return made up to 16 October 2012 no member list (9 pages) |
13 March 2012 | Termination of appointment of Rochelle Collins as a director (2 pages) |
13 March 2012 | Termination of appointment of Rochelle Collins as a director (2 pages) |
17 February 2012 | Total exemption full accounts made up to 31 August 2011 (19 pages) |
17 February 2012 | Total exemption full accounts made up to 31 August 2011 (19 pages) |
9 November 2011 | Annual return made up to 16 October 2011 no member list (10 pages) |
9 November 2011 | Annual return made up to 16 October 2011 no member list (10 pages) |
8 November 2011 | Secretary's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages) |
8 November 2011 | Director's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages) |
8 November 2011 | Director's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages) |
8 November 2011 | Director's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Laurence Mark Slavin on 1 July 2011 (2 pages) |
19 May 2011 | Appointment of Nigel Graham Barnes as a director (3 pages) |
19 May 2011 | Appointment of Nigel Graham Barnes as a director (3 pages) |
19 April 2011 | Appointment of Laurence Mark Slavin as a director (3 pages) |
19 April 2011 | Appointment of Laurence Mark Slavin as a director (3 pages) |
19 April 2011 | Termination of appointment of Joanne Richardson as a director (1 page) |
19 April 2011 | Appointment of Laurence Mark Slavin as a secretary (3 pages) |
19 April 2011 | Termination of appointment of Joanne Richardson as a director (1 page) |
19 April 2011 | Termination of appointment of Charlotte Evans as a director (1 page) |
19 April 2011 | Termination of appointment of Charlotte Evans as a director (1 page) |
19 April 2011 | Appointment of Laurence Mark Slavin as a secretary (3 pages) |
7 February 2011 | Total exemption full accounts made up to 31 August 2010 (19 pages) |
7 February 2011 | Total exemption full accounts made up to 31 August 2010 (19 pages) |
7 December 2010 | Annual return made up to 16 October 2010 no member list (10 pages) |
7 December 2010 | Annual return made up to 16 October 2010 no member list (10 pages) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Appointment of Miss Ann Valerie Uwins as a director (2 pages) |
8 July 2010 | Termination of appointment of Anthony De St Dalmas as a director (1 page) |
8 July 2010 | Termination of appointment of Anthony De St Dalmas as a director (1 page) |
8 July 2010 | Appointment of Miss Ann Valerie Uwins as a director (2 pages) |
1 July 2010 | Termination of appointment of Ursula Gamble as a director (1 page) |
1 July 2010 | Termination of appointment of Ursula Gamble as a director (1 page) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (19 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (19 pages) |
15 January 2010 | Director's details changed for Gerard Mccarthy on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Joanne Richardson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ursula Miriam Gamble on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Anthony Francis De St Dalmas on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Anthony Francis De St Dalmas on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ursula Miriam Gamble on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Iris Mortemore on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Iris Mortemore on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Gerard Mccarthy on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Wendy Weeks on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Charlotte Jane Evans on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 16 October 2009 no member list (6 pages) |
15 January 2010 | Director's details changed for Ursula Miriam Gamble on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Wendy Weeks on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 16 October 2009 no member list (6 pages) |
15 January 2010 | Director's details changed for Joanne Richardson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Joanne Richardson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Rochelle Sandra Collins on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Anthony Francis De St Dalmas on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Rochelle Sandra Collins on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Charlotte Jane Evans on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Iris Mortemore on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Charlotte Jane Evans on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Gerard Mccarthy on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Rochelle Sandra Collins on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Wendy Weeks on 1 October 2009 (2 pages) |
27 July 2009 | Secretary appointed rochelle sandra collins (1 page) |
27 July 2009 | Director appointed gerard mccarthy (1 page) |
27 July 2009 | Director appointed gerard mccarthy (1 page) |
27 July 2009 | Secretary appointed rochelle sandra collins (1 page) |
18 June 2009 | Appointment terminated director and secretary susan ross (1 page) |
18 June 2009 | Appointment terminated director and secretary susan ross (1 page) |
18 June 2009 | Appointment terminated director vivian thomas (1 page) |
18 June 2009 | Appointment terminated director vivian thomas (1 page) |
5 June 2009 | Annual return made up to 16/10/08 (5 pages) |
5 June 2009 | Annual return made up to 16/10/08 (5 pages) |
10 February 2009 | Full accounts made up to 31 August 2008 (21 pages) |
10 February 2009 | Full accounts made up to 31 August 2008 (21 pages) |
28 November 2008 | Director appointed wendy weeks (2 pages) |
28 November 2008 | Director appointed wendy weeks (2 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 July 2008 | Director's change of particulars / iris mortemore / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / iris mortemore / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / vivian thomas / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / vivian thomas / 01/07/2008 (1 page) |
18 July 2008 | Appointment terminated director jacqualyn pain (1 page) |
18 July 2008 | Appointment terminated director jacqualyn pain (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Annual return made up to 16/10/07 (3 pages) |
16 January 2008 | Annual return made up to 16/10/07 (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
30 November 2007 | Full accounts made up to 31 August 2007 (16 pages) |
30 November 2007 | Full accounts made up to 31 August 2007 (16 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Full accounts made up to 31 August 2006 (17 pages) |
4 December 2006 | Full accounts made up to 31 August 2006 (17 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | New secretary appointed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Annual return made up to 16/10/06 (3 pages) |
30 October 2006 | Annual return made up to 16/10/06 (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 31 August 2005 (17 pages) |
30 November 2005 | Full accounts made up to 31 August 2005 (17 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
19 October 2005 | Annual return made up to 16/10/05 (3 pages) |
19 October 2005 | Annual return made up to 16/10/05 (3 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
26 November 2004 | Full accounts made up to 31 August 2004 (17 pages) |
26 November 2004 | Full accounts made up to 31 August 2004 (17 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
27 October 2004 | Annual return made up to 16/10/04 (7 pages) |
27 October 2004 | Annual return made up to 16/10/04 (7 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
9 December 2003 | Full accounts made up to 31 August 2003 (16 pages) |
9 December 2003 | Full accounts made up to 31 August 2003 (16 pages) |
8 December 2003 | Annual return made up to 16/10/03
|
8 December 2003 | Annual return made up to 16/10/03
|
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
12 December 2002 | Full accounts made up to 31 August 2002 (15 pages) |
12 December 2002 | Full accounts made up to 31 August 2002 (15 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
6 November 2002 | Annual return made up to 16/10/02 (7 pages) |
6 November 2002 | Annual return made up to 16/10/02 (7 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
27 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
27 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
27 November 2001 | Annual return made up to 16/10/01
|
27 November 2001 | Annual return made up to 16/10/01
|
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
11 September 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
11 September 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
20 January 2001 | Full accounts made up to 31 July 2000 (15 pages) |
29 November 2000 | Annual return made up to 16/10/00
|
29 November 2000 | Annual return made up to 16/10/00
|
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
1 December 1999 | Annual return made up to 16/10/99
|
1 December 1999 | Annual return made up to 16/10/99
|
3 November 1999 | Full accounts made up to 31 July 1999 (13 pages) |
3 November 1999 | Full accounts made up to 31 July 1999 (13 pages) |
25 August 1999 | Auditor's resignation (1 page) |
25 August 1999 | Auditor's resignation (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
6 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
26 October 1998 | Annual return made up to 16/10/98
|
26 October 1998 | Annual return made up to 16/10/98
|
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 July 1997 (12 pages) |
26 October 1997 | Annual return made up to 16/10/97 (6 pages) |
26 October 1997 | Annual return made up to 16/10/97 (6 pages) |
26 October 1997 | Full accounts made up to 31 July 1997 (12 pages) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Annual return made up to 20/10/96
|
25 October 1996 | Resolutions
|
25 October 1996 | Annual return made up to 20/10/96
|
25 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
25 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
25 October 1995 | Accounts for a small company made up to 31 July 1995 (12 pages) |
25 October 1995 | Annual return made up to 20/10/95 (6 pages) |
25 October 1995 | Annual return made up to 20/10/95 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 July 1995 (12 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
30 July 1974 | Incorporation (20 pages) |
30 July 1974 | Incorporation (20 pages) |