Charter Way
London
N3 3DT
Director Name | Mr Khosrow Zadmehr |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 103 High Street Waltham Cross Herts EN8 7AN |
Director Name | Ms Ann Veronica Zadmehr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross Herts EN8 7AN |
Director Name | Mr Laurence Iving Phillips |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross Herts EN8 7AN |
Director Name | Mr Bernard Joseph Phillips |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross Herts EN8 7AN |
Secretary Name | Mr Bernard Joseph Phillips |
---|---|
Status | Current |
Appointed | 23 March 2023(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 103 High Street Waltham Cross Herts EN8 7AN |
Director Name | Mrs Doreen Barnett |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chessington Court London N3 3DT |
Director Name | Dr Ernest Woolf |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 August 1999) |
Role | Retired |
Correspondence Address | 11 Chessington Court London N3 3DT |
Director Name | Isadore Lament |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 24 Chessington Court London N3 3DT |
Director Name | Mr Edmund David Goldstein |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | Flat 41 Chessington Court London N3 3DT |
Director Name | Mr Ralph Chippeck |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 February 2005) |
Role | Retired |
Correspondence Address | 12 Chessington Court London N3 3DT |
Director Name | Nathan Conroy |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 January 2003) |
Role | Textile Executive/Company Dir |
Correspondence Address | 43 Chessington Court London N3 3DT |
Director Name | Mrs Kitty Fishberg |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 44 Chessington Court London N3 3DT |
Director Name | Mr Jack Hirsch |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 15 June 2008) |
Role | Manufacturer |
Correspondence Address | 21 Chessington Court London N3 3DT |
Secretary Name | Nathan Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 43 Chessington Court London N3 3DT |
Director Name | Mr Michael George Hart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 July 2017) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 24 Chessington Court Charter Way London N3 3DT |
Director Name | Mr Anthony Leonard Klahr |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(25 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 23 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Chessington Court London N3 3DT |
Secretary Name | Mr Anthony Leonard Klahr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(26 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 23 March 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Chessington Court London N3 3DT |
Director Name | Rita Hilary Lasky |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(26 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chessington Court London N3 3DT |
Director Name | Adam Paster |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 November 2003(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2005) |
Role | IT Consultant |
Correspondence Address | 10 Chessington Court London N3 3DT |
Director Name | Denis Felsenstein |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chessington Court Charter Way London N3 3DT |
Director Name | David Simon Vaughan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2009) |
Role | Solicitor |
Correspondence Address | Flat 15 Chessington Court Charter Way London N3 3DT |
Director Name | Benjamin Falk |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2012) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chessington Court London N3 3DT |
Director Name | Jonathan Kaye |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2009) |
Role | Investment Banker |
Correspondence Address | 44 Chessington Court Charter Way London N3 3DT |
Director Name | Mr David Philip De Haas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 2011) |
Role | Company Director Metal Trading |
Country of Residence | England |
Correspondence Address | 87 Holland Park London W11 3RZ |
Director Name | Mr Stuart Alan Tinger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 High Street Waltham Cross Herts EN8 7AN |
Director Name | Mr David Jeremy Goodman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross Herts EN8 7AN |
Director Name | Mr Khosrow Zadmehr |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chessington Court Charter Way London N3 3DT |
Director Name | Mr Morley Lionel Bowman Franks |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(41 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 12 May 2019) |
Role | Solicitor - Retired |
Country of Residence | England |
Correspondence Address | 34 Chessington Court Charter Way London N3 3DT |
Registered Address | 103 High Street Waltham Cross Herts EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,650 |
Cash | £87,399 |
Current Liabilities | £26,566 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
21 December 2020 | Appointment of Mr Bernard Joseph Phillips as a director on 5 October 2020 (2 pages) |
---|---|
21 December 2020 | Appointment of Ms Ann Veronica Zadmehr as a director on 5 October 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
21 December 2020 | Appointment of Mr Khosrow Zadmehr as a director on 5 October 2020 (2 pages) |
21 December 2020 | Appointment of Mr Laurence Iving Phillips as a director on 5 October 2020 (2 pages) |
7 July 2020 | Accounts for a small company made up to 30 September 2019 (5 pages) |
24 June 2020 | Termination of appointment of Morley Lionel Bowman Franks as a director on 12 May 2019 (1 page) |
13 January 2020 | Termination of appointment of David Jeremy Goodman as a director on 10 January 2020 (1 page) |
5 December 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
5 June 2019 | Appointment of Mr Morley Lionel Bowman Franks as a director on 16 July 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Khosrow Zadmehr as a director on 31 May 2018 (1 page) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
29 January 2018 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Michael George Hart as a director on 13 July 2017 (1 page) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
12 June 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
13 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
13 May 2016 | Annual return made up to 24 April 2016 no member list (8 pages) |
9 September 2015 | Appointment of Mr. Khosrow Zadmehr as a director on 23 June 2015 (2 pages) |
9 September 2015 | Appointment of Mr. Khosrow Zadmehr as a director on 23 June 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 June 2015 | Appointment of Ms Adrienne Hilary Phillips as a director on 9 June 2014 (2 pages) |
12 June 2015 | Appointment of Ms Adrienne Hilary Phillips as a director on 9 June 2014 (2 pages) |
12 June 2015 | Annual return made up to 24 April 2015 no member list (7 pages) |
12 June 2015 | Appointment of Ms Adrienne Hilary Phillips as a director on 9 June 2014 (2 pages) |
12 June 2015 | Annual return made up to 24 April 2015 no member list (7 pages) |
7 July 2014 | Annual return made up to 24 April 2014 no member list (6 pages) |
7 July 2014 | Annual return made up to 24 April 2014 no member list (6 pages) |
21 May 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
21 May 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
25 July 2013 | SH10 processed as a resolution for this company in error. It has now been removed and entered on correct company: 06476348 cilbon LIMITED (1 page) |
25 July 2013 | SH10 processed as a resolution for this company in error. It has now been removed and entered on correct company: 06476348 cilbon LIMITED (1 page) |
17 July 2013 | Annual return made up to 24 April 2013 no member list (6 pages) |
17 July 2013 | Annual return made up to 24 April 2013 no member list (6 pages) |
24 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
24 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
27 July 2012 | Director's details changed for Mr. David Goodman on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr. David Goodman on 27 July 2012 (2 pages) |
20 July 2012 | Appointment of Mr. David Goodman as a director (2 pages) |
20 July 2012 | Appointment of Mr. David Goodman as a director (2 pages) |
15 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
15 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
6 June 2012 | Termination of appointment of Benjamin Falk as a director (1 page) |
6 June 2012 | Annual return made up to 24 April 2012 no member list (7 pages) |
6 June 2012 | Annual return made up to 24 April 2012 no member list (7 pages) |
6 June 2012 | Termination of appointment of Benjamin Falk as a director (1 page) |
4 May 2012 | Termination of appointment of Benjamin Falk as a director (1 page) |
4 May 2012 | Termination of appointment of Benjamin Falk as a director (1 page) |
18 July 2011 | Appointment of Mr Stuart Alan Tinger as a director (2 pages) |
18 July 2011 | Termination of appointment of David De Haas as a director (1 page) |
18 July 2011 | Termination of appointment of Denis Felsenstein as a director (1 page) |
18 July 2011 | Termination of appointment of David De Haas as a director (1 page) |
18 July 2011 | Termination of appointment of Denis Felsenstein as a director (1 page) |
18 July 2011 | Appointment of Mr Stuart Alan Tinger as a director (2 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
15 June 2011 | Annual return made up to 24 April 2011 no member list (8 pages) |
15 June 2011 | Annual return made up to 24 April 2011 no member list (8 pages) |
12 May 2011 | Termination of appointment of Doreen Barnett as a director (1 page) |
12 May 2011 | Termination of appointment of Doreen Barnett as a director (1 page) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
14 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
7 June 2010 | Annual return made up to 24 April 2010 no member list (6 pages) |
7 June 2010 | Director's details changed for Denis Felsenstein on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Doreen Barnett on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Denis Felsenstein on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Rita Hilary Lasky on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Benjamin Falk on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Anthony Leonard Klahr on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Hart on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Anthony Leonard Klahr on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Doreen Barnett on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Rita Hilary Lasky on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael Hart on 24 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Benjamin Falk on 24 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 24 April 2010 no member list (6 pages) |
6 October 2009 | Termination of appointment of Jonathan Kaye as a director (1 page) |
6 October 2009 | Appointment of Mr David Philip De Haas as a director (2 pages) |
6 October 2009 | Appointment of Mr David Philip De Haas as a director (2 pages) |
6 October 2009 | Termination of appointment of Jonathan Kaye as a director (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
30 July 2009 | Appointment terminated director david vaughan (2 pages) |
30 July 2009 | Appointment terminated director david vaughan (2 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
8 June 2009 | Annual return made up to 24/04/09 (4 pages) |
8 June 2009 | Director and secretary's change of particulars / anthony klahr / 24/04/2009 (1 page) |
8 June 2009 | Director and secretary's change of particulars / anthony klahr / 24/04/2009 (1 page) |
8 June 2009 | Annual return made up to 24/04/09 (4 pages) |
3 September 2008 | Annual return made up to 24/04/08 (4 pages) |
3 September 2008 | Annual return made up to 24/04/08 (4 pages) |
5 August 2008 | Appointment terminated director jack hirsch (1 page) |
5 August 2008 | Director appointed jonathan kaye (1 page) |
5 August 2008 | Director appointed jonathan kaye (1 page) |
5 August 2008 | Director appointed benjamin falk (1 page) |
5 August 2008 | Director appointed benjamin falk (1 page) |
5 August 2008 | Appointment terminated director jack hirsch (1 page) |
27 May 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
20 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
20 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
8 May 2007 | Annual return made up to 24/04/07 (2 pages) |
8 May 2007 | Annual return made up to 24/04/07 (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
18 August 2006 | Return made up to 24/04/06; amending return (6 pages) |
18 August 2006 | Return made up to 24/04/06; amending return (6 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
7 June 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
7 June 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
18 May 2006 | Annual return made up to 24/04/06
|
18 May 2006 | Annual return made up to 24/04/06
|
19 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
25 May 2005 | Annual return made up to 24/04/05
|
25 May 2005 | Annual return made up to 24/04/05
|
5 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Annual return made up to 24/04/04 (5 pages) |
26 May 2004 | Annual return made up to 24/04/04 (5 pages) |
26 May 2004 | New director appointed (2 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
31 May 2003 | Annual return made up to 24/04/03 (6 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Annual return made up to 24/04/03 (6 pages) |
31 May 2003 | New secretary appointed (2 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 May 2002 | Annual return made up to 24/04/02 (6 pages) |
1 May 2002 | Annual return made up to 24/04/02 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 July 2001 | Annual return made up to 24/04/01
|
4 July 2001 | Annual return made up to 24/04/01
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 July 2000 | Annual return made up to 24/04/00 (5 pages) |
4 July 2000 | Annual return made up to 24/04/00 (5 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 May 1998 | Annual return made up to 24/04/98 (6 pages) |
13 May 1998 | Annual return made up to 24/04/98 (6 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
11 June 1997 | Annual return made up to 24/04/97
|
11 June 1997 | Annual return made up to 24/04/97
|
23 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
23 May 1996 | Annual return made up to 24/04/96
|
23 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
23 May 1996 | Annual return made up to 24/04/96
|
18 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 May 1995 | Annual return made up to 24/04/95 (6 pages) |
31 May 1995 | Annual return made up to 24/04/95 (6 pages) |
3 December 1976 | Incorporation (22 pages) |
3 December 1976 | Incorporation (22 pages) |