Radlett
Hertfordshire
WD7 8AU
Director Name | Mark Peter Andrews |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hollybush Avenue Chiswell Green St Albans Hertfordshire AL2 3AD |
Director Name | Mr Ben Andrew Burlikowski |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(34 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Director Name | Mr Philip Arthur Hills |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1995) |
Role | Surveyor |
Correspondence Address | 39 Manton Road Hitchin Hertfordshire SG4 9NP |
Director Name | Mrs Jayne Hurworth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1995) |
Role | Consultant |
Correspondence Address | 12 The Finches Hitchin Hertfordshire SG4 9PB |
Director Name | Penelope Astrid Walker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2001) |
Role | Finance & Administration Manag |
Correspondence Address | Fifteen St Hildas Wharf 160 Wapping High Street London E1W 3PG |
Secretary Name | Penelope Astrid Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Fifteen St Hildas Wharf 160 Wapping High Street London E1W 3PG |
Director Name | Mr Philip John Hurworth |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(18 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 12 April 2016) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 The Finches Hitchin Hertfordshire SG4 9PB |
Director Name | Anthony Philip Ewen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 March 2011) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Woodstock Road Broxbourne Hertfordshire EN10 7PE |
Director Name | Antony George Tatham Walker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2001) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Fifteen St Hilda's Wharf 160 Wapping High Street London E1W 3PG |
Director Name | Kim Sangster |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1998) |
Role | Project Development Qa & It |
Correspondence Address | 97 Miswell Lane Tring Hertfordshire HP23 4EX |
Director Name | Mark Neil Cowell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2001) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 42 Lyon Oaks Warfield Bracknell Berkshire RG42 2PY |
Director Name | Ms Michele Haniotis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1999(22 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 May 2015) |
Role | Architect Planning Supervisor |
Country of Residence | England |
Correspondence Address | 1 Woodberry Gardens North Finchley London N12 Ohd |
Director Name | Keith Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Freemantle Avenue Enfield Middlesex EN3 4UB |
Secretary Name | Mr Philip John Hurworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 12 The Finches Hitchin Hertfordshire SG4 9PB |
Director Name | Colin Thomas Russell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9 Montacute Road Tunbridge Wells Kent TN2 5QR |
Secretary Name | Kimberley Alison Margaret Brosan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 8 Pear Tree Dell Letchworth Garden City Hertfordshire SG6 2SW |
Director Name | Mr David Paul Cooper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 2011) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parys Road Luton Bedfordshire LU3 2EN |
Director Name | Mr Ben Andrew Burlikowski |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(34 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Director Name | Mr Russell Anthony Bennett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 2021) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 242 Ballards Lane London N12 0EP |
Director Name | Mr Joseph Charles Travis Adams |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2017) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 242 Ballards Lane London N12 0EP |
Director Name | Ms Susanna Morales |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | N20 |
Website | walkermanagement.co.uk |
---|
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Philip John Hurworth 38.65% Ordinary B |
---|---|
300 at £1 | Ben Andrew Burlikowski 28.99% Ordinary B |
300 at £1 | Mark Peter Andrews 28.99% Ordinary B |
290 at £0.1 | P.j. Hurworth 2.80% Ordinary |
25 at £0.1 | Ben Andrew Burlikowski 0.24% Ordinary |
25 at £0.1 | Mark Peter Andrews 0.24% Ordinary |
10 at £0.1 | P.a. Hills 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £569,213 |
Cash | £219,296 |
Current Liabilities | £196,778 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
13 July 2012 | Delivered on: 18 July 2012 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc stockmarket linked savings account(reference number 626280*2) including the company's present and future rights to, and interests in, all the amounts from time to time deposited into the account less that which the agreement debited to the said account together with all entitlements to interest income capital growth and other rights and benefits arising or accruing in connection therewith. Outstanding |
---|---|
26 September 1995 | Delivered on: 29 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
30 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
28 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
30 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Russell Anthony Bennett as a director on 25 May 2021 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
5 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
30 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 November 2018 | Termination of appointment of Susanna Morales as a director on 31 October 2018 (1 page) |
31 October 2018 | Cancellation of shares. Statement of capital on 1 September 2018
|
18 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 February 2018 | Termination of appointment of Joseph Charles Travis Adams as a director on 22 December 2017 (1 page) |
6 November 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
6 November 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
13 September 2017 | Appointment of Ms Susanna Morales as a director on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Ms Susanna Morales as a director on 1 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
13 September 2017 | Appointment of Ms Susanna Morales as a director on 1 September 2017
|
13 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
6 June 2017 | Cancellation of shares. Statement of capital on 1 September 2016
|
6 June 2017 | Cancellation of shares. Statement of capital on 1 September 2016
|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 October 2016 | Purchase of own shares. (3 pages) |
3 October 2016 | Purchase of own shares. (3 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
8 September 2016 | Termination of appointment of Kimberley Alison Margaret Brosan as a secretary on 1 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Kimberley Alison Margaret Brosan as a secretary on 1 June 2016 (1 page) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 12 April 2016
|
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Purchase of own shares. (3 pages) |
16 May 2016 | Cancellation of shares. Statement of capital on 12 April 2016
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 April 2016 | Termination of appointment of Philip John Hurworth as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Philip John Hurworth as a director on 12 April 2016 (1 page) |
8 March 2016 | Cancellation of shares. Statement of capital on 21 January 2016
|
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Cancellation of shares. Statement of capital on 21 January 2016
|
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 September 2015 | Termination of appointment of Keith Miller as a director on 31 July 2014 (1 page) |
4 September 2015 | Appointment of Mr Russell Anthony Bennett as a director on 1 August 2014 (2 pages) |
4 September 2015 | Termination of appointment of Michele Haniotis as a director on 29 May 2015 (1 page) |
4 September 2015 | Termination of appointment of Keith Miller as a director on 31 July 2014 (1 page) |
4 September 2015 | Termination of appointment of Michele Haniotis as a director on 29 May 2015 (1 page) |
4 September 2015 | Appointment of Mr Russell Anthony Bennett as a director on 1 August 2014 (2 pages) |
4 September 2015 | Appointment of Mr Russell Anthony Bennett as a director on 1 August 2014 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 February 2015 | Appointment of Mr Joseph Charles Travis Adams as a director on 1 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Joseph Charles Travis Adams as a director on 1 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Joseph Charles Travis Adams as a director on 1 January 2015 (2 pages) |
19 January 2015 | Auditor's resignation (1 page) |
19 January 2015 | Auditor's resignation (1 page) |
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
9 January 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
9 January 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
13 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
13 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
19 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (10 pages) |
19 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Purchase of own shares. (3 pages) |
27 September 2012 | Purchase of own shares. (3 pages) |
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 January 2012 | Purchase of own shares. (3 pages) |
5 January 2012 | Purchase of own shares. (3 pages) |
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 January 2012 | Cancellation of shares. Statement of capital on 5 January 2012
|
5 October 2011 | Termination of appointment of David Cooper as a director (1 page) |
5 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (10 pages) |
5 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (10 pages) |
5 October 2011 | Termination of appointment of David Cooper as a director (1 page) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
17 May 2011 | Purchase of own shares. (3 pages) |
17 May 2011 | Purchase of own shares. (3 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
14 April 2011 | Cancellation of shares. Statement of capital on 14 April 2011
|
14 April 2011 | Cancellation of shares. Statement of capital on 14 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Termination of appointment of Anthony Ewen as a director (1 page) |
11 April 2011 | Termination of appointment of Anthony Ewen as a director (1 page) |
24 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
24 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
8 February 2011 | Sub-division of shares on 21 January 2011 (6 pages) |
8 February 2011 | Sub-division of shares on 21 January 2011 (6 pages) |
10 September 2010 | Termination of appointment of Ben Burlikowski as a director (1 page) |
10 September 2010 | Termination of appointment of Ben Burlikowski as a director (1 page) |
10 September 2010 | Appointment of Mr Ben Andrew Burlikowski as a director (2 pages) |
10 September 2010 | Appointment of Mr Ben Andrew Burlikowski as a director (2 pages) |
10 September 2010 | Appointment of Mr Ben Andrew Burlikowski as a director (2 pages) |
10 September 2010 | Appointment of Mr Ben Andrew Burlikowski as a director (2 pages) |
2 September 2010 | Director's details changed for Anthony Philip Ewen on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Paul Cooper on 28 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Peter John Smith on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mark Peter Andrews on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Peter John Smith on 28 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Keith Miller on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mark Peter Andrews on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Anthony Philip Ewen on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Paul Cooper on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michele Haniotis on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Keith Miller on 28 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michele Haniotis on 28 August 2010 (2 pages) |
5 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
5 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
16 February 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 February 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
19 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
15 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
15 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | New director appointed (2 pages) |
10 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
16 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
16 October 2006 | Return made up to 28/08/06; full list of members (3 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
4 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
2 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
2 September 2005 | Director's particulars changed (1 page) |
11 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
11 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
31 August 2004 | Return made up to 28/08/04; full list of members (10 pages) |
31 August 2004 | Return made up to 28/08/04; full list of members (10 pages) |
15 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
10 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members
|
12 September 2002 | Return made up to 31/08/02; full list of members
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
5 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
6 September 2001 | Return made up to 31/08/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
4 September 2000 | Return made up to 31/08/00; full list of members
|
4 September 2000 | Return made up to 31/08/00; full list of members
|
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members
|
9 September 1999 | Return made up to 31/08/99; full list of members
|
23 August 1999 | Registered office changed on 23/08/99 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 17 church street enfield middx EN2 6AF (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 17 church street enfield middx EN2 6AF (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
6 October 1998 | Return made up to 20/09/98; no change of members
|
6 October 1998 | Return made up to 20/09/98; no change of members
|
6 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
7 October 1997 | Return made up to 20/09/97; no change of members (6 pages) |
7 October 1997 | Return made up to 20/09/97; no change of members (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
6 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
21 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
23 November 1994 | Company name changed project advisory services limite d\certificate issued on 24/11/94 (2 pages) |
23 November 1994 | Company name changed project advisory services limite d\certificate issued on 24/11/94 (2 pages) |
29 June 1976 | Incorporation (15 pages) |
29 June 1976 | Incorporation (15 pages) |