Barnet
EN5 5UZ
Director Name | Ms Sonbol Perfitt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British,Iranian |
Status | Current |
Appointed | 30 March 2021(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mrs Nicola Burke |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2018(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Rear Of Raydean House, 15 Western Parade Great Nor New Barnet Barnet EN5 1AH |
Director Name | Mr Sidney Manning |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1996) |
Role | Retired |
Correspondence Address | 27 Hollywood Court Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Mr Jack Bloom |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 1998) |
Role | Textile Retailer |
Correspondence Address | 9 Hollywood Court Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Mr Laurence Anthony Cohen |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 1998) |
Role | Accountant |
Correspondence Address | 25 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JB |
Director Name | Mr Algis Lenton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 1993) |
Role | Police Superintendant |
Correspondence Address | 5 Hollywood Court Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Miss Kimberley Griffiths |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 July 2000) |
Role | Money Exchange Dealer |
Correspondence Address | 21 Hollywood Court Elstree Borehamwood Hertfordshire WD6 3HU |
Secretary Name | Jayne Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Theccans Ringshall Berkhamsted Hertfordshire HP4 1LU |
Director Name | Mr Paul Greene |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 1995) |
Role | Estate Agent |
Correspondence Address | 16 Hollywood Court Deaons Hill Nd Elstree Herts WD6 3HU |
Director Name | Joel Baizman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 1998) |
Role | IT Consultant |
Correspondence Address | 94 Furzehill Road Borehamwood Hertfordshire WD6 2EB |
Director Name | Josephine McDonnell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1996(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 November 1999) |
Role | Trainee Sol |
Correspondence Address | 24 Hollywood Court Elstree Hertfordshire WD6 3HU |
Director Name | Brendan Quinlan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1996(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1998) |
Role | Photographer |
Correspondence Address | 24 Hollywood Court Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Steven Nicholas Gerver |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 April 2000) |
Role | Financial Advisor |
Correspondence Address | 12 Hollywood Court Deacons Hill Road, Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Jonathan Joseph Sands |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1999) |
Role | Photographer |
Correspondence Address | 7 Hollywood Court Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Andrew Graham Donn |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | 29 Hollywood Court Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HU |
Secretary Name | Steven Nicholas Gerver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | 12 Hollywood Court Deacons Hill Road, Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Brian Barnett Lester |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1999(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 July 2000) |
Role | Letting Agent |
Correspondence Address | 26 Hollywood Court Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Christopher Scott Harris |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1999(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2001) |
Role | Constr Manager |
Correspondence Address | 14 Hollywood Court Deacons Hill Road, Elstree Borehamwood Hertfordshire WD6 3HU |
Director Name | Josephine McDonnell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2000(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2001) |
Role | Trainee Solicitor |
Correspondence Address | 24 Hollywood Court Elstree Hertfordshire WD6 3HU |
Director Name | James West |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2001) |
Role | Support Analyst |
Correspondence Address | 11 Hollywood Court Deacons Hill Road Elstreewood Hertfordshire WD6 3HU |
Director Name | Tanya Elliott |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2001) |
Role | Project Co Ordinator |
Correspondence Address | 11 Hollywood Court Deacons Hill Road Elstree Hertfordshire WD6 3HU |
Director Name | Leslie Forman |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wayside Avenue Bushey Heath Hertfordshire WD25 4SH |
Director Name | Sam Chesler |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 May 2008) |
Role | Retired |
Correspondence Address | 15 Hollywood Court Elstree Hertfordshire WD6 3HU |
Secretary Name | Leslie Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wayside Avenue Bushey Heath Hertfordshire WD25 4SH |
Director Name | Mr Ian Forman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2016) |
Role | IT Support |
Country of Residence | England |
Correspondence Address | 22 Stanhope Gardens Mill Hill London NW7 2JD |
Director Name | Mr Sikander Chaudhry |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 795 Warwick Road Tyseley Birmingham B11 2EL |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mr William Thomas Victor Goddard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 5 Hollywood Court Deacons Hill Road Elstree WD6 3HU |
Director Name | Mr Jonathan Ian Pearl |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
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 |
- | OTHER 33.33% - |
---|---|
1 at £1 | Daniel Baliti 3.33% Ordinary |
1 at £1 | Daniel Burke 3.33% Ordinary |
1 at £1 | Dr A. Gilbert 3.33% Ordinary |
1 at £1 | J. Kay 3.33% Ordinary |
1 at £1 | J.n. Pacifico 3.33% Ordinary |
1 at £1 | Mr H. Summerfield 3.33% Ordinary |
1 at £1 | Mr Hasnali Walji 3.33% Ordinary |
1 at £1 | Mr I. Forman 3.33% Ordinary |
1 at £1 | Mr L. Lewis 3.33% Ordinary |
1 at £1 | Mr N. Engyou 3.33% Ordinary |
1 at £1 | Mr Ramtoola & Mrs Ramtoola & Mr Moollan & Mrs Moollan 3.33% Ordinary |
1 at £1 | Mr S. Gerver 3.33% Ordinary |
1 at £1 | Mrs Hirsch & Mr Hirsch 3.33% Ordinary |
1 at £1 | Mrs J. Brody 3.33% Ordinary |
1 at £1 | Mrs J. Summerfield 3.33% Ordinary |
1 at £1 | Mrs S. Klein 3.33% Ordinary |
1 at £1 | N. Goldsmith & A.o. Goldsmith 3.33% Ordinary |
1 at £1 | S. Beresford 3.33% Ordinary |
1 at £1 | Shirley Bredski 3.33% Ordinary |
1 at £1 | William Goddard 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,164 |
Cash | £35,750 |
Current Liabilities | £43,309 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 25 December 2023 (2 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 28 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (8 months from now) |
25 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Appointment of Mr Jonathan Ian Pearl as a director on 28 November 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr William Thomas Victor Goddard as a director on 17 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Simon Gordon as a director on 17 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 28 July 2018 with updates (6 pages) |
1 June 2018 | Termination of appointment of Sikander Chaudhry as a director on 13 November 2017 (1 page) |
16 May 2018 | Appointment of Mr Paul Simon Robert Sulkin as a director on 15 March 2018 (2 pages) |
18 April 2018 | Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ to Hamilton Chase 141 High Street Barnet EN5 5UZ on 18 April 2018 (1 page) |
28 March 2018 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 March 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
23 September 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
16 September 2016 | Resolutions
|
5 April 2016 | Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 395 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 395 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TJ on 5 April 2016 (2 pages) |
29 March 2016 | Appointment of Sikander Chaudhry as a director on 1 February 2016 (3 pages) |
29 March 2016 | Appointment of Sikander Chaudhry as a director on 1 February 2016 (3 pages) |
1 March 2016 | Appointment of Mr Simon Gordon as a director on 1 February 2016 (3 pages) |
1 March 2016 | Appointment of Mr Simon Gordon as a director on 1 February 2016 (3 pages) |
29 February 2016 | Termination of appointment of Leslie Forman as a secretary on 30 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Leslie Forman as a secretary on 30 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Ian Forman as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Ian Forman as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Leslie Forman as a director on 12 January 2016 (4 pages) |
3 February 2016 | Termination of appointment of Leslie Forman as a director on 12 January 2016 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
28 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 July 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 March 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 March 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
15 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Registered office address changed from , 149a Shenley Road, Borehamwood, Herts, WD6 1AH on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from , 149a Shenley Road, Borehamwood, Herts, WD6 1AH on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 149a Shenley Road Borehamwood Herts WD6 1AH on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from , 149a Shenley Road, Borehamwood, Herts, WD6 1AH on 6 March 2012 (2 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
3 August 2011 | Director's details changed for Leslie Forman on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ian Forman on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Director's details changed for Leslie Forman on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ian Forman on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ian Forman on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Leslie Forman on 3 August 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
14 September 2010 | Annual return made up to 28 July 2010. List of shareholders has changed (15 pages) |
14 September 2010 | Annual return made up to 28 July 2010. List of shareholders has changed (15 pages) |
25 January 2010 | Registered office address changed from , 77 st Johns Road, Clapham Junction, London, SW11 1QZ on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from , 77 st Johns Road, Clapham Junction, London, SW11 1QZ on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 77 St Johns Road Clapham Junction London SW11 1QZ on 25 January 2010 (2 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (16 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (16 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
19 August 2008 | Return made up to 28/07/08; no change of members (7 pages) |
19 August 2008 | Return made up to 28/07/08; no change of members (7 pages) |
19 May 2008 | Appointment terminated director sam chesler (1 page) |
19 May 2008 | Appointment terminated director sam chesler (1 page) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
29 August 2007 | Return made up to 28/07/07; change of members (7 pages) |
29 August 2007 | Return made up to 28/07/07; change of members (7 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (15 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (15 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 August 2005 | Return made up to 28/07/05; change of members
|
24 August 2005 | Return made up to 28/07/05; change of members
|
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
3 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 September 2003 | Return made up to 28/07/03; change of members (7 pages) |
1 September 2003 | Return made up to 28/07/03; change of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 August 2002 | Return made up to 28/07/02; full list of members (11 pages) |
28 August 2002 | Return made up to 28/07/02; full list of members (11 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: taylor walton wainwright, 81 marlowes, hemel hempstead, hertfordshire HP1 1LF (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: taylor walton wainwright 81 marlowes hemel hempstead hertfordshire HP1 1LF (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 August 2001 | Return made up to 28/07/01; no change of members
|
15 August 2001 | Return made up to 28/07/01; no change of members
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (2 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (6 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 28/07/00; no change of members
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Return made up to 28/07/00; no change of members
|
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 28/07/99; full list of members
|
18 October 1999 | Return made up to 28/07/99; full list of members
|
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 28/07/98; full list of members (7 pages) |
28 September 1998 | Return made up to 28/07/98; full list of members (7 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
1 October 1997 | Return made up to 28/07/97; full list of members (9 pages) |
1 October 1997 | Return made up to 28/07/97; full list of members (9 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
11 September 1996 | Full accounts made up to 25 March 1996 (7 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Full accounts made up to 25 March 1996 (7 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 28/07/96; change of members (8 pages) |
14 August 1996 | Return made up to 28/07/96; change of members (8 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 August 1974 | Incorporation (17 pages) |
15 August 1974 | Incorporation (17 pages) |