Northwood
HA6 2PX
Director Name | Ms Linda Ashby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(48 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27a Green Lane Northwood HA6 2PX |
Director Name | Mrs Jacqueline Anne Cole |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1993) |
Role | Bank Clerk |
Correspondence Address | 18 Berners Way Wormley Herts EN10 6NP |
Director Name | Mrs Elaine Short |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 November 1991) |
Role | Haidresser |
Correspondence Address | 48 Berners Way Wormley Herts EN10 6NP |
Director Name | Mr Neil Andrew Moss |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 1995) |
Role | Retail Management |
Correspondence Address | 2 Berners Way Wormley Herts EN10 6NP |
Director Name | Mrs Caroline Jenkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 December 1995) |
Role | Drawing Office Assistant |
Correspondence Address | 20 Berners Way Wormley Hertfordshire EN10 6NP |
Director Name | Raymond Edward Bearpark |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 November 2001) |
Role | Instrument Maker |
Correspondence Address | 14 Berners Way Wormley Hertfordshire EN10 6NP |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 1994) |
Role | Salesman |
Correspondence Address | 10 Berners Way Wormley Herts EN10 6NP |
Secretary Name | Mr William John Oughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | 299 Upper Street Islington London N1 2TU |
Secretary Name | Raymond Edward Bearpark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 November 2001) |
Role | Chargehand (Engineering) |
Correspondence Address | 14 Berners Way Wormley Hertfordshire EN10 6NP |
Director Name | Sara Elizabeth Johns |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 1998) |
Role | Controller For Accts In An Air |
Correspondence Address | 8 Berners Way Wormley Broxbourne Hertfordshire EN10 6NP |
Director Name | Colin Andrew Samme |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2000) |
Role | Student |
Correspondence Address | 24 Berners Way Broxbourne Hertfordshire EN10 6NP |
Director Name | Pamela Ann Hewitt |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 2003) |
Role | Sales - Service Co |
Correspondence Address | 75 New Road Elsenham Essex CM22 6HE |
Director Name | Daniel McCarthy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Pagets Cottages Munden Road Dane End Hertfordshire Sg12 Onl |
Secretary Name | Pamela Ann Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 2003) |
Role | Sales - Service Co |
Correspondence Address | 75 New Road Elsenham Essex CM22 6HE |
Director Name | Pamela Ann Haines |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(28 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 10 November 2004) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 New Road Elsenham Essex CM22 6HE |
Secretary Name | Pamela Ann McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(28 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 13 February 2004) |
Role | Office Manager |
Correspondence Address | 75 New Road Elsenham Essex CM22 6HE |
Secretary Name | Mr Martin William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(28 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 New Road Ware Hertfordshire SG12 7BY |
Director Name | Susan Chalk |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(29 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 10 January 2024) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 26 Berners Way Wormley Hertfordshire EN10 6NP |
Director Name | Mr David Arthur William Martin |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(29 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Berners Way Broxbourne Hertfordshire EN10 6NP |
Secretary Name | Angela McCarthy Stack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(31 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Friends Avenue Cheshunt Hertfordshire EN8 8LX |
Secretary Name | Daniel McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(32 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pagets Cottages Munden Road Dane End Hertfordshire Sg12 Onl |
Director Name | Mr Jeffery Pocklington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood HA6 2PX |
Secretary Name | T J Newman & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 February 2004) |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Registered Address | 27a Green Lane Northwood HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr B. Clarke 8.33% Ordinary |
---|---|
1 at £1 | Aldwyck Housing Assoc. 4.17% Ordinary |
1 at £1 | Bradley David Lacey 4.17% Ordinary |
1 at £1 | Daniel Anthony Kemp 4.17% Ordinary |
1 at £1 | Jean Walker 4.17% Ordinary |
1 at £1 | Lee William Slade 4.17% Ordinary |
1 at £1 | Miss K. Lamprell 4.17% Ordinary |
1 at £1 | Miss S. Chalk 4.17% Ordinary |
1 at £1 | Mr B. Clarke & Mr A. Clarke 4.17% Ordinary |
1 at £1 | Mr D. Martin 4.17% Ordinary |
1 at £1 | Mr Graham Clarke 4.17% Ordinary |
1 at £1 | Mr M.p. Stillwell 4.17% Ordinary |
1 at £1 | Mr Macheras & Mrs Macheras 4.17% Ordinary |
1 at £1 | Mr P. Fletcher 4.17% Ordinary |
1 at £1 | Mr R. Ash 4.17% Ordinary |
1 at £1 | Mr R. Bearpark 4.17% Ordinary |
1 at £1 | Mr Stephen John Mills 4.17% Ordinary |
1 at £1 | Mr T. Giardina 4.17% Ordinary |
1 at £1 | Mrs D. Muggridge 4.17% Ordinary |
1 at £1 | Ms Harris 4.17% Ordinary |
1 at £1 | Ms Tina C. Lee 4.17% Ordinary |
1 at £1 | Nicola Ann Wilson & Dennis Griffiths 4.17% Ordinary |
1 at £1 | Rebecca Kimsey & Keyn Webb 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,927 |
Cash | £3,750 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
17 January 2024 | Notification of Linda Ashby as a person with significant control on 10 January 2024 (2 pages) |
---|---|
17 January 2024 | Termination of appointment of David Arthur William Martin as a director on 31 December 2023 (1 page) |
17 January 2024 | Cessation of David Arthur William Martin as a person with significant control on 31 December 2023 (1 page) |
17 January 2024 | Termination of appointment of Susan Chalk as a director on 10 January 2024 (1 page) |
17 January 2024 | Appointment of Ms Linda Ashby as a director on 10 January 2024 (2 pages) |
21 June 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
16 June 2023 | Confirmation statement made on 7 April 2023 with updates (6 pages) |
29 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
27 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
10 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
14 November 2019 | Director's details changed for Mr Alex Martin Loftus on 13 November 2019 (2 pages) |
24 October 2019 | Termination of appointment of Jeffery Pocklington as a director on 15 October 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
14 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
12 May 2017 | Appointment of Mr Jeffery Pocklington as a director on 1 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Jeffery Pocklington as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Alex Loftus as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Alex Loftus as a director on 1 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to 27a Green Lane Northwood HA6 2PX on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to 27a Green Lane Northwood HA6 2PX on 3 May 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
6 August 2013 | Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
16 November 2012 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Susan Chalk on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Susan Chalk on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (12 pages) |
23 October 2009 | Director's details changed for David Arthur William Martin on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (12 pages) |
23 October 2009 | Director's details changed for David Arthur William Martin on 23 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (16 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (16 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 July 2008 | Appointment terminated secretary daniel mccarthy (1 page) |
8 July 2008 | Appointment terminated secretary daniel mccarthy (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
23 November 2007 | Return made up to 23/10/07; full list of members (12 pages) |
23 November 2007 | Return made up to 23/10/07; full list of members (12 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: kounnis & partners PLC sterling house fulbourne road london E17 4EE (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: kounnis & partners PLC sterling house fulbourne road london E17 4EE (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 23A fore street hertford hertfordshire SG14 1DJ (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 23A fore street hertford hertfordshire SG14 1DJ (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 November 2006 | Return made up to 23/10/06; full list of members (12 pages) |
23 November 2006 | Return made up to 23/10/06; full list of members (12 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (12 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (12 pages) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 November 2004 | Return made up to 23/10/04; no change of members (6 pages) |
12 November 2004 | Return made up to 23/10/04; no change of members (6 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 23/10/03; no change of members
|
27 October 2003 | Return made up to 23/10/03; no change of members
|
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 December 2002 | Return made up to 23/10/02; full list of members
|
30 December 2002 | Return made up to 23/10/02; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Return made up to 23/10/01; no change of members
|
31 January 2002 | Return made up to 23/10/01; no change of members
|
19 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 16 warrior square southend on sea SS1 2JH (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 16 warrior square southend on sea SS1 2JH (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Return made up to 23/10/00; no change of members (6 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Return made up to 23/10/00; no change of members (6 pages) |
17 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
17 December 1999 | Return made up to 23/10/99; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: hill and company 22A st. Andrews rd shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: hill and company 22A st. Andrews rd shoeburyness essex SS3 9HX (1 page) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 November 1998 | Return made up to 23/10/98; full list of members (8 pages) |
23 November 1998 | Return made up to 23/10/98; full list of members (8 pages) |
30 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 November 1997 | Return made up to 23/10/97; full list of members (8 pages) |
26 November 1997 | Return made up to 23/10/97; full list of members (8 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 January 1997 | Return made up to 23/10/96; full list of members (8 pages) |
15 January 1997 | Return made up to 23/10/96; full list of members (8 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
23 May 1975 | Incorporation (9 pages) |
23 May 1975 | Incorporation (9 pages) |